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

Donnelly, Ben Damien

    Related profiles found in government register
  • Donnelly, Ben Damien
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 1
  • Donnelly, Ben Damien
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 2
    • icon of address The Granary, Barlows Lodge, Colston Lane, Harby, Melton Mowbray, LE14 4BE, England

      IIF 3
    • icon of address 8-11, Kirkless Industrial Estate, Cale Lane, Aspull, Wigan, Lancashire, WN2 1HF, England

      IIF 4
  • Donnelly, Benedict Damien
    British business management born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hobart Drive, Kirkby, Liverpool, L33 7EQ

      IIF 5
  • Donnelly, Benedict Damien
    British chief executive born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elixir Enterprise Park, Dixon Road, Kirkby, Merseyside, L33 7XF, United Kingdom

      IIF 6
  • Donnelly, Benedict Damien
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haulwells House, Factory Road, Sandycroft, Deeside, CH5 2DD, United Kingdom

      IIF 7
    • icon of address 18, Hobart Drive, Liverpool, L33 4EQ, United Kingdom

      IIF 8
    • icon of address Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 9
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Liverpool, L36 6AP, England

      IIF 10
    • icon of address 16, Drake Close, Aughton, Ormskirk, L39 5QL, England

      IIF 11
    • icon of address 16, Drake Close, Ormskirk, Lancashire, L39 5QL, United Kingdom

      IIF 12
    • icon of address Link Waste, Unit 6, De Havilland Drive, Speke, Merseyside, L24 8RN, United Kingdom

      IIF 13
  • Donnelly, Benedict Damien
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Chorley New Road, Bolton, BL1 4NX, England

      IIF 14
    • icon of address Elixir House, The Bridgewater Complex, Canal Street, Bootle, Merseyside, L20 8AH, England

      IIF 15
    • icon of address Unit 2, The Lombard Centre, Link Road Huyton, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 16
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 17
    • icon of address Unit 3, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 18
    • icon of address 18, Hobart Drive, Liverpool, L33 4EQ, United Kingdom

      IIF 19
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Liverpool, L36 6AP, United Kingdom

      IIF 20
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, England

      IIF 21
    • icon of address 8-11kirklees Industrial Estate, Cale Lane, Wigan, Lancashire, WN2 1JP, England

      IIF 22
  • Donnelly, Benedict Damien
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Prescot Road, Aughton, Ormskirk, L39 5AG, England

      IIF 23
  • Donnelly, Benedict Damien
    British entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deyes High School, Deyes Lane, Maghull, Liverpool, Merseyside, L31 6DE

      IIF 24
  • Donnelly, Benedict Damien
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Donnelly, Benedict Damien
    British

    Registered addresses and corresponding companies
    • icon of address 18, Hobart Drive, Kirkby, Liverpool, L33 7EQ

      IIF 27
    • icon of address 18, Hobart Drive, Liverpool, L33 4EQ, United Kingdom

      IIF 28
  • Mr Ben Damien Donnelly
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 29
  • Mr Benedict Damien Donnelly
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Chorley New Road, Bolton, BL1 4NX, England

      IIF 30
    • icon of address Haulwells House, Factory Road, Sandycroft, Deeside, CH5 2DD, United Kingdom

      IIF 31
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 32
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Merseyside, L36 6AP, United Kingdom

      IIF 33
    • icon of address Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 34
    • icon of address Unit 2, The Lombard Centre, Link Road, Huyton, Liverpool, L36 6AP, England

      IIF 35 IIF 36
    • icon of address 144, Prescot Road, Aughton, Ormskirk, L39 5AG, England

      IIF 37 IIF 38
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, England

      IIF 39
    • icon of address Link Waste, Unit 6, De Havilland Drive, Speke, Merseyside, L24 8RN, United Kingdom

      IIF 40
  • Mr Benedict Damien Donnelly
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Haulwells House Factory Road, Sandycroft, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 142 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 The Lombard Centre, Link Road, Huyton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address Elixir House, The Bridgewater Complex, Canal Street, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 2 The Lombard Centre, Link Road Huyton, Huyton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Elixir Enterprise Park Dixon Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 2 City Road, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-08-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    ELIXIR ORGANISATIONS LIMITED - 2011-02-03
    icon of address Elixir Enterprise Park Dixon Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Elixir Enterprise Park, Dixon Road, Kirkby, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 8-11 Kirkless Industrial Estate, Cale Lane, Aspull, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,240,005 GBP2022-09-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -941,518 GBP2022-09-30
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 2 The Lombard Centre, Link Road, Huyton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Link Waste Unit 6, De Havilland Drive, Speke, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3 The Lombard Centre, Link Road, Huyton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2, The Lombard Centre Link Road, Huyton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    ELIXIR EXPORT LIMITED - 2024-03-08
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, West Lancashire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101,842 GBP2024-09-30
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Elixir Enterprise Park Dixon Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Rodney Chambers, 40 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 2 The Lombard Centre, Link Road, Huyton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,214 GBP2023-11-30
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    THE GENERAL SERVICE BUREAU OF COCAINE ANONYMOUS ENGLAND & WALES - 2010-04-27
    COCAINE ANONYMOUS ENGLAND & WALES - 2014-02-20
    icon of address 61 London Road, Maidstone, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-12-03 ~ 2024-10-05
    IIF 12 - Director → ME
  • 2
    NEW ENGLAND ARK LTD - 2022-11-18
    icon of address 11 High Street, Ruddington, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -28,307 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2024-02-16
    IIF 3 - Director → ME
  • 3
    icon of address 168a Hoylake Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2012-05-01
    IIF 8 - Director → ME
  • 4
    icon of address Place For You, Rowleys Drive, Shotton, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-12-10
    IIF 11 - Director → ME
  • 5
    icon of address 8-11 Kirkless Industrial Estate, Cale Lane, Aspull, Wigan, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,240,005 GBP2022-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2015-12-03
    IIF 22 - Director → ME
  • 6
    DEYES HIGH ACADEMY TRUST - 2014-11-25
    icon of address Building 1000 Vortex Court Enterprise Way, Wavertree Technology Park, Liverpool, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-04
    IIF 24 - 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.