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

Mr Matthew John Bennion

    Related profiles found in government register
  • Mr Matthew John Bennion
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lancaster Avenue, Barnet, Hertfordshire, EN4 0EP

      IIF 1
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 2
    • 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 3 IIF 4
    • Avonlea, Bush Lane, Send, GU23 7HP

      IIF 5
    • Avonlea, Bush Lane, Send, Surrey, GU23 7HP

      IIF 6
  • Mr Matthew John Bennion
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 7
  • Bennion, Matthew John
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 8
    • 34, York Way, London, N1 9AB

      IIF 9
    • 25, Alders Road, Reigate, RH2 0EA, England

      IIF 10
    • 25, Alders Road, Reigate, Surrey, RH2 0EA, England

      IIF 11
  • Bennion, Matthew John
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Union Street, Dunstable, LU6 1EX, England

      IIF 12
  • Bennion, Matthew John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 13
    • Studio 104, Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, England

      IIF 14
  • Bennion, Matthew John
    British management consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avonlea, Bush Lane, Send, Surrey, GU23 7HP

      IIF 15
  • Bennion, Matthew John
    British partner born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bennion, Matthew John
    British surveyor born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17 Lancaster Avenue, Lancaster Avenue, Barnet, Hertfordshire, EN4 0EP, United Kingdom

      IIF 27
    • 129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, SE1 0HS, England

      IIF 28
  • Bennion, Matthew John
    British management consultant born in August 1971

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Avonlea, Bush Lane, Send, GU23 7HP, United Kingdom

      IIF 29
  • Bennion, Matthew John
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Fenchurch Street, London, EC3M 4BY, England

      IIF 30
    • Arcadis House, 34 York Way, London, N1 9AB, England

      IIF 31
  • Bennion, Matthew John
    British member born in August 1971

    Registered addresses and corresponding companies
    • 13, Deerings Road, Reigate, Surrey, RH2 0PW

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    ARCADIS (BAC) LIMITED - now
    EC HARRIS (BAC) LIMITED
    - 2015-09-18 07803869
    ARCADIS UK (CM) LTD - 2011-11-23
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Officer
    2011-12-21 ~ 2013-01-01
    IIF 26 - Director → ME
  • 2
    ARCADIS GROUP LIMITED - now
    EC HARRIS GROUP LIMITED
    - 2015-09-18 02950545
    AUGURSHIP 42 LIMITED - 1994-12-13
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (35 parents, 7 offsprings)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 18 - Director → ME
  • 3
    ARCADIS HUMAN RESOURCES LIMITED - now
    EC HARRIS HUMAN RESOURCES LIMITED
    - 2015-09-18 03021358
    AUGURSHIP 51 LIMITED - 1995-04-06
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 19 - Director → ME
  • 4
    ARCADIS INTERNATIONAL HOLDINGS LIMITED - now
    EC HARRIS HOLDINGS LIMITED
    - 2015-09-18 02824756 05607007
    EC HARRIS LTD. - 2003-07-02
    THE ACCESS AUDIT COMPANY LIMITED - 2003-05-01
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 23 - Director → ME
  • 5
    ARCADIS INTERNATIONAL LIMITED - now
    E C HARRIS INTERNATIONAL LIMITED
    - 2016-04-27 02272191
    ECH INTERNATIONAL LIMITED - 1992-03-03
    TOOTS TRADING LIMITED - 1988-07-22
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 9 - Director → ME
  • 6
    ARCADIS LLP
    - now OC368843 00775541
    EC HARRIS LLP
    - 2015-09-18 OC368843 OC304988... (more)
    NOILLIB LLP - 2011-11-09
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (354 parents)
    Officer
    2011-11-23 ~ 2018-09-01
    IIF 31 - LLP Member → ME
  • 7
    ARCADIS SERVICES LIMITED - now
    E C HARRIS SERVICES LIMITED
    - 2015-09-18 00775541 02824756... (more)
    E.C.H SERVICES LIMITED - 1992-03-03
    E.C.HARRIS MANAGEMENT COMPANY - 1986-08-11
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (28 parents)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 21 - Director → ME
  • 8
    BLUE CEDAR CONSULTING LTD
    08253153
    Avonlea, Bush Lane, Send, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEVON HEAVEN LTD
    08417082
    Avonlea, Bush Lane, Send
    Dissolved Corporate (3 parents)
    Officer
    2015-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    E C HARRIS PROJECT MANAGEMENT LIMITED
    - now 01723807
    E C HARRIS PROJECT SERVICES LIMITED - 1992-03-26
    E.C.H. PROJECT SERVICES LIMITED - 1992-03-03
    Echq, 34 York Way, London
    Dissolved Corporate (22 parents)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 20 - Director → ME
  • 11
    EEBEE PARTNERS LLP
    - now OC304988
    EC HARRIS LLP
    - 2011-11-07 OC304988 OC368843... (more)
    80 Fenchurch Street, London, England
    Active Corporate (381 parents)
    Officer
    2003-11-01 ~ 2024-12-19
    IIF 30 - LLP Member → ME
  • 12
    ENLIGHT10 LIMITED
    - now 14853333 16444965
    MODUMEP LIMITED - 2023-08-18
    Unit 129-130 Metal Box Factory, 30 Great Guildford Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-09-01 ~ 2025-06-12
    IIF 14 - Director → ME
  • 13
    HARRIS, FRANKLIN & ANDREWS LIMITED
    - now 02597076
    CREDITMEDIUM LIMITED - 1991-05-21
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (38 parents)
    Officer
    2011-08-19 ~ 2012-05-29
    IIF 17 - Director → ME
  • 14
    MANAGEMENT CONSULTANCIES ASSOCIATION LIMITED
    - now 00772318
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Active Corporate (274 parents)
    Officer
    2007-12-10 ~ 2008-12-17
    IIF 32 - Director → ME
  • 15
    OLD FREEMEN'S RUGBY FOOTBALL CLUB LIMITED
    14766521
    Flat 22 Buick House, 144 London Road, Kingston Upon Thames, England
    Active Corporate (9 parents)
    Officer
    2025-07-28 ~ now
    IIF 10 - Director → ME
  • 16
    PHILANTHROPEA LIMITED
    08910375
    17 Lancaster Avenue, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2014-02-25 ~ now
    IIF 11 - Director → ME
    2014-02-25 ~ 2014-03-07
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 17
    REDS10 (UK) LIMITED
    - now 05934862
    REDS 10 LIMITED - 2013-04-05
    129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2020-04-28 ~ 2025-06-09
    IIF 13 - Director → ME
  • 18
    REDS10 SPACE AS A SERVICE LIMITED
    12870856
    129-131 Metal Box Factory, 30 Great Guildford Street, Borough, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    TECHT LIMITED - now
    EC HARRIS AND TURNER & TOWNSEND PROJECT MANAGEMENT (NUCLEAR JV) LIMITED
    - 2014-10-22 05761017
    80 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2009-04-24 ~ 2012-06-01
    IIF 22 - Director → ME
  • 20
    THE CAUSE EFFECT LTD
    12242333
    Avonlea Bush Lane, Send, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-05 ~ 2021-02-16
    IIF 12 - Director → ME
    Person with significant control
    2019-10-05 ~ 2019-10-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-10-05 ~ 2021-02-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THRIVE-AI LIMITED
    14382737
    129-131 Metal Box Factory 30 Great Guildford Street, Borough, London, England
    Active Corporate (4 parents)
    Officer
    2022-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ULTRA EVC LIMITED - now
    ARCADIS ULTRA EVC LIMITED - 2019-11-25
    ULTRA EVC LIMITED - 2019-10-18
    ARCADIS SOLUTIONS LIMITED - 2019-10-10
    EC HARRIS SOLUTIONS LIMITED
    - 2015-09-18 03021356
    EC HARRIS TOTAL SOLUTIONS LIMITED - 2002-03-18
    E C HARRIS CONSTRUCTION MANAGEMENT LIMITED - 2002-03-11
    AUGURSHIP 52 LIMITED - 1995-05-17
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 16 - Director → ME
  • 23
    VAL CLINTON ASSOCIATES LIMITED
    - now 03330939
    LASER NATIONWIDE LIMITED - 1997-05-01
    Echq, 34 York Way, London
    Dissolved Corporate (10 parents)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 25 - Director → ME
  • 24
    VALUE MANAGEMENT LIMITED
    02756243
    Echq, 34 York Way, London
    Dissolved Corporate (19 parents)
    Officer
    2010-08-01 ~ 2012-06-01
    IIF 24 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.