logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benn, Robert James

    Related profiles found in government register
  • Benn, Robert James
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia, House, Armitage Road, London, NW11 8RQ

      IIF 1
  • Benn, Robert James
    British printer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Victoria Park Grove, Leeds, LS13 2RE, England

      IIF 2
  • Benn, James
    British businessman born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Manchester Road, Heywood, Lancashire, OL10 2DZ, England

      IIF 3
  • Benn, James
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel Estates, Langthwaite House, Langthwaite Business Park, South Kirkby, WF9 3AE, England

      IIF 4
  • Benn, James
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Rectory Court, Mere Lane, Armthorpe, Doncaster, DN3 2BG, England

      IIF 5
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 6
  • Mr Robert James Benn
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympia, House, Armitage Road, London, NW11 8RQ

      IIF 7
  • Benn, James Robert
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nettle Croft, Tickhill, Doncaster, DN11 9UG, England

      IIF 8
    • icon of address The Quadrant, 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 9
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 10 IIF 11
  • Benn, James Robert
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nettle Croft, Tickhill, Doncaster, South Yorkshire, DN11 9UG, England

      IIF 12
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 13 IIF 14
  • Mr James Robert Benn
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nettle Croft, Tickhill, Doncaster, DN11 9UG, England

      IIF 15
    • icon of address 9, Nettle Croft, Tickhill, Doncaster, South Yorkshire, DN11 9UG, England

      IIF 16
    • icon of address 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 17
    • icon of address The Quadrant, 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 18
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 19 IIF 20 IIF 21
  • Mr James Benn
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Rectory Court, Mere Lane, Armthorpe, Doncaster, DN3 2BG, England

      IIF 22
    • icon of address Within Body Matters Gym, Hooley Bridge Mill, Bamford Road, Heywood, Lancashire, OL10 4AG, England

      IIF 23
  • Benn, Robert James

    Registered addresses and corresponding companies
    • icon of address 91, Victoria Park Grove, Leeds, LS13 2RE, England

      IIF 24
  • Mr James Benn
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N01.18, New Station Street, Leeds, LS1 4JB, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,696 GBP2021-06-30
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,805 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Nettle Croft, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,582 GBP2024-02-26
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 18 - Has significant influence or controlOE
  • 5
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,367 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Within Body Matters Gym Hooley Bridge Mill, Bamford Road, Heywood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JRB DELIVERIES LIMITED - 2020-01-06
    icon of address Within Body Matters Gym, Bamford Road, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,649 GBP2022-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 91 Victoria Park Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,336 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Nettle Croft, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address Within Body Matters Gym Hooley Bridge Mill, Bamford Road, Heywood, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-05-31 ~ 2020-01-23
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Kestrel Estates, Langthwaite House, Langthwaite Business Park, South Kirkby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2022-04-01
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.