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

Richardson, Benjamin George

    Related profiles found in government register
  • Richardson, Benjamin George
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 104, Roebuck Road, Chessington, KT9 1EU, England

      IIF 1
    • 104, Roebuck Road, Chessington, Surrey, KT9 1EU, England

      IIF 2
    • Hotspur House, Hotspur House, Prospect Place, Southampton, Hampshire, SO45 6AU, United Kingdom

      IIF 3
    • Hotspur House, Hotspur House, Southampton, Hampshire, SO45 6AU, United Kingdom

      IIF 4
    • Hotspur House, Hythe, Southampton, SO45 6AU

      IIF 5
    • Hotspur House, Hythe, Southampton, SO45 6AU, England

      IIF 6
    • Hotspur House, Prospect Place, Hythe, Southampton, Hampshire, SO45 6AU, United Kingdom

      IIF 7
    • Hotspur House, Prospect Place, Hythe, Southampton, SO45 6AU, United Kingdom

      IIF 8
  • Richardson, Benjamin George
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Surrey Technology Centre, Surrey Research Park, 40 Occam Road, Guildford, GU2 7YG, England

      IIF 9
    • 33, Ennismore Avenue, London, W4 1SE, United Kingdom

      IIF 10
    • Braywick House, Gregory Place, London, W8 4NG

      IIF 11
  • Richardson, Benjamin George
    British venture capitalist born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ennismore Avenue, Chiswick, London, W4 1S3

      IIF 12
    • 5a, Gregory Place, Kensington, London, W8 4NG

      IIF 13
  • Richardson, Benjamin George
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, London, W1U 6PZ

      IIF 14
  • Richardson, Ben
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ilex Cottage, Temple Way, Worth, Deal, Kent, CT14 0DA, England

      IIF 15
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 16
  • Richardson, Benjamin George
    British

    Registered addresses and corresponding companies
    • 33, Ennismore Avenue, London, W4 1SE, United Kingdom

      IIF 17
  • Richardson, Benjamin George
    Other accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chilworth Mews, Paddington, London, W2 3RG

      IIF 18
  • Richardson, Benjamin George
    Other venture capital born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Benjamin George
    Other venture capitalist born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chilworth Mews, Paddington, London, W2 3RG

      IIF 22
  • Richardson, Benjamin George

    Registered addresses and corresponding companies
    • 15, Newlands, Lincoln, Lincs, LN1 1XG, United Kingdom

      IIF 23
    • 3 Chilworth Mews, Paddington, London, W2 3RG

      IIF 24
  • Mr Ben Richardson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 25
  • Mr Benjamin George Richardson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 104, Roebuck Road, Chessington, KT9 1EU, England

      IIF 26
    • Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG

      IIF 27
  • Richardson, Ben
    British venture capitalist born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Chilworth Mews, Paddington, London, W2 3RG

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    GROVEBRIDGE LIMITED - 2011-12-21
    Surrey Technology Centre, 40 Occam Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    276,315 GBP2024-06-30
    Officer
    2011-07-21 ~ now
    IIF 10 - Director → ME
    2011-07-21 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    Hotspur House Prospect Place, Hythe, Southampton, Hampshire
    Active Corporate (6 parents)
    Officer
    2024-04-22 ~ now
    IIF 6 - Director → ME
  • 3
    Surrey Technology Centre Surrey Research Park, 40 Occam Road, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    15 Newland, Lincoln
    Active Corporate (4 parents)
    Officer
    2009-10-28 ~ now
    IIF 12 - Director → ME
    2018-11-06 ~ now
    IIF 23 - Secretary → ME
  • 5
    Hotspur House, Hythe, Southampton
    Active Corporate (6 parents)
    Officer
    2022-12-08 ~ now
    IIF 5 - Director → ME
  • 6
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,025 GBP2020-05-31
    Officer
    2020-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    KOOKEY LTD - 2006-06-16
    GKG COMPUTING LTD - 2005-09-09
    C/o Rsm Tenon Recovery Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Hotspur House Prospect Place, Hythe, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-04-22 ~ now
    IIF 7 - Director → ME
  • 9
    Hotspur House, Hotspur House, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-04-22 ~ now
    IIF 4 - Director → ME
  • 10
    Hotspur House Hotspur House, Prospect Place, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-04-22 ~ now
    IIF 3 - Director → ME
  • 11
    Hotspur House Prospect Place, Hythe, Southampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-04-22 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    COMPRESSED AIR GROUP LIMITED - 2023-01-03
    104 Roebuck Road, Chessington, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,099 GBP2023-12-31
    Officer
    2017-06-16 ~ 2018-11-30
    IIF 1 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-11-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-04-29 ~ 2010-10-20
    IIF 20 - Director → ME
  • 3
    104 Roebuck Road, Chessington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,280 GBP2023-12-31
    Officer
    2017-09-12 ~ 2018-11-30
    IIF 2 - Director → ME
  • 4
    ITA ENTERPRISES LIMITED - 2008-12-17
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-26 ~ 2010-09-10
    IIF 11 - Director → ME
  • 5
    TSPCO 170 LIMITED - 2005-12-06
    1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-05 ~ 2007-03-16
    IIF 18 - Director → ME
  • 6
    Unit 5, Bedhurst Business Park Westfield Sole Road, Boxley, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    450,541 GBP2024-04-30
    Officer
    2022-04-01 ~ 2022-04-21
    IIF 16 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-04-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    2011-02-01 ~ 2012-03-06
    IIF 14 - LLP Member → ME
  • 8
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2008-04-17 ~ 2010-10-20
    IIF 28 - Director → ME
  • 9
    3rd Floor, 24 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-21 ~ 2010-10-20
    IIF 22 - Director → ME
  • 10
    MMC ADVENTURES LIMITED - 2001-12-17
    3rd Floor 24 High Holborn, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Officer
    2008-04-14 ~ 2010-10-20
    IIF 19 - Director → ME
    2006-10-05 ~ 2008-07-04
    IIF 24 - Secretary → ME
  • 11
    RAREDENE LIMITED - 1989-03-31
    2 Harlow Oval Mews, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -286,182 GBP2023-12-30
    Officer
    2004-11-16 ~ 2007-03-01
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.