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

Mr Francois Benson

    Related profiles found in government register
  • Mr Francois Benson
    British born in March 1974

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7HP, England

      IIF 1
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Mr Francois Benson
    British born in March 1975

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 5
  • Mr Francois Kwame Benson
    British born in March 1974

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Benson, Francois Kwame
    British company director born in March 1974

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
  • Mr Francois Benson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, England

      IIF 8
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 9
  • Benson, Francois
    British director born in March 1974

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 12988059 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 11
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • Benson, Francois
    British engineer born in March 1974

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address Oxford House, 12-20 Oxford Street, Newbury, RG14 1JB, England

      IIF 13
  • Benson, Francois
    British director born in March 1975

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 14
  • Benson, Francois
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, England

      IIF 15
  • Benson, Francois
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sloane Street, London, SW1X 9SH, England

      IIF 16
  • Benson, Francois
    British engineer born in March 1974

    Registered addresses and corresponding companies
    • icon of address 6, Centurion House, 69 Station Road, Edgware, Middlesex, HA8 4JQ

      IIF 17
  • Benson, Francois
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 18
  • Adjepong, Francois
    British accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vicarage House, 58-60 Kensington Church Street, London, W8 4DB, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Vicarage House, 58-60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    MARKETING SPECIALISTS LONDON LTD - 2025-01-17
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Oxford House, 12-20 Oxford Street, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    291,331 GBP2025-01-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
Ceased 6
  • 1
    BRAND COPY LTD - 2024-02-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-01-31 ~ 2024-02-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-02-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Vicarage House, 58-60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2017-06-05
    IIF 19 - Director → ME
    icon of calendar 2014-10-13 ~ 2014-10-14
    IIF 16 - Director → ME
  • 3
    ADVANCED CONSULTANCY BUSINESS LIMITED - 2022-07-15
    icon of address Suite 6 Beaufort Court Admirals Way, Canary Wharf, London, England
    Dissolved Corporate
    Equity (Company account)
    103,340 GBP2022-11-30
    Officer
    icon of calendar 2022-06-07 ~ 2024-06-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-07-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    PROOF NUTRITION LTD - 2021-09-28
    icon of address 7 Bell Yard, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    196,949 GBP2022-01-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-05-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-06-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 33 St James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-08-15
    IIF 17 - Director → ME
  • 6
    CHROMOTECH INNOVATIONS LTD - 2025-02-24
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate
    Equity (Company account)
    177,002 GBP2025-01-31
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-19
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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.