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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benton, Simon Matthew

    Related profiles found in government register
  • Benton, Simon Matthew
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 1
    • 156, South Street, Dorking, RH4 2HF, England

      IIF 2
    • 2 Orchard Cottages, Ewood Lane, Dorking, RH5 5AP, England

      IIF 3
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 4
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 5
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 6
  • Benton, Simon Matthew
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 7
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 8 IIF 9
  • Benton, Simon Matthew
    British development & estate managemen born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4 Elm Road, Redhill, Surrey, RH1 6AJ

      IIF 10
  • Benton, Simon Matthew
    British surveyor born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 11 IIF 12 IIF 13
  • Benton, Simon Matthew
    British marketing manager born in December 1975

    Registered addresses and corresponding companies
    • 32 Somers Road, Reigate, Surrey, RH2 9DZ

      IIF 14
  • Benton, Simon Matthew
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickitape House, 31 Bone Lane, Newbury, Berkshire, RG14 5SH, England

      IIF 15
  • Benton, Simon Matthew
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 16
  • Benton, Simon Matthew
    British development & estate managemen

    Registered addresses and corresponding companies
    • 4 Elm Road, Redhill, Surrey, RH1 6AJ

      IIF 17
  • Mr Simon Matthew Benton
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Orchard Cottages, Ewood Lane, Dorking, RH5 5AP, United Kingdom

      IIF 18
    • Old Printers Yard, 156 South Street, Dorking, RH4 2HF, United Kingdom

      IIF 19 IIF 20
    • Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 21 IIF 22 IIF 23
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 25
  • Simon Matthew Benton
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Orchard Cottages, Ewood Lane, Dorking, RH5 5AP, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    180 ILDERTON ROAD LIMITED
    10186633
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-05-18 ~ 2016-12-08
    IIF 16 - Director → ME
  • 2
    32 SOMERS ROAD RESIDENTS ASSOCIATION LIMITED
    - now 03233078 15450533
    HOMETOTAL PROPERTY MANAGEMENT LIMITED - 1996-10-24
    Flat 4 Northside, 32 Somers Road, Reigate, Surrey
    Active Corporate (17 parents)
    Officer
    2000-08-16 ~ 2005-04-29
    IIF 14 - Director → ME
  • 3
    ADHESIVE SPECIALITIES LIMITED
    00957040 07123418... (more)
    Tickitape House, 31 Bone Lane, Newbury, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-05-16 ~ 2025-12-19
    IIF 15 - Director → ME
  • 4
    ALBION STREET REGENERATION PARTNERSHIP LIMITED
    - now 11641883
    LONDON ROAD MAIDSTONE LIMITED
    - 2020-12-09 11641883
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AS (TAPES) LIMITED
    06970815
    Adhesive Specialities Limited, Tickitape House, Bone Lane, Newbury, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-05-16 ~ 2025-12-19
    IIF 5 - Director → ME
  • 6
    BERKELEY SQUARE (LONDON) LIMITED
    - now 08109359
    BERKLEY SQUARE (REIGATE) LIMITED
    - 2012-07-26 08109359
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHANNEL ISLAND CARE LIMITED
    - now 12112072
    WEIR ROAD LIMITED
    - 2022-11-22 12112072
    WEIR ROAD WIMBLEDON LIMITED
    - 2022-11-17 12112072
    WEEK STREET MAIDSTONE LIMITED
    - 2021-02-19 12112072
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DAGE REDEVELOPMENT LTD
    11730667
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IN LADYWELL LIMITED
    10494815
    156 South Street, Dorking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-18 ~ 2024-07-04
    IIF 2 - Director → ME
  • 10
    LADYWELL ARCHES LTD
    12096379
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    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
  • 11
    ROMFORD REGENERATION PARTNERSHIP LTD
    11643366
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RUSSELL HOUSE MAIDSTONE LTD
    11822893
    Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-02-12 ~ 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
  • 13
    SB & SB HOLDINGS LIMITED
    15408097
    Tickitape House, Bone Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-12 ~ 2025-12-19
    IIF 6 - Director → ME
    Person with significant control
    2024-01-12 ~ 2025-12-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SUNLEY 1 LTD
    11649710
    278 Langham Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-10-30 ~ 2021-09-14
    IIF 12 - Director → ME
    Person with significant control
    2018-10-30 ~ 2019-04-24
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TICKITAPE LIMITED
    01834161
    Tickitape House, 31 Bone Lane, Newbury, Berkshire
    Active Corporate (9 parents)
    Officer
    2024-05-16 ~ 2025-12-19
    IIF 1 - Director → ME
  • 16
    WATERSTOCK DEVELOPMENTS LIMITED
    05581042
    3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex
    Dissolved Corporate (10 parents)
    Officer
    2006-03-01 ~ 2007-02-01
    IIF 10 - Director → ME
    2006-03-01 ~ 2007-02-01
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.