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

Holgate, Benjamin James Michael

    Related profiles found in government register
  • Holgate, Benjamin James Michael

    Registered addresses and corresponding companies
    • icon of address Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH

      IIF 1 IIF 2
    • icon of address -, Frimley Business Park, Camberley, GU16 7SR, United Kingdom

      IIF 3
    • icon of address Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR

      IIF 4 IIF 5 IIF 6
    • icon of address Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR, Uk

      IIF 7
    • icon of address Huntercombe La South, Taplow, Maidenhead, Berkshire, SL6 0PH

      IIF 8
    • icon of address Huntercombe Lane South, Taplow, Maidenhead, Berks, SL6 0PH

      IIF 9 IIF 10 IIF 11
  • Holgate, Benjamin James Michael
    British

    Registered addresses and corresponding companies
    • icon of address 200 Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR

      IIF 12
    • icon of address Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR

      IIF 13
    • icon of address Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR, Uk

      IIF 14
  • Holgate, Benjamin James Michael
    British executive

    Registered addresses and corresponding companies
    • icon of address Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH

      IIF 15 IIF 16
  • Holgate, Benjamin James Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH

      IIF 17
  • Holgate, Ben

    Registered addresses and corresponding companies
    • icon of address 200, Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SR, United Kingdom

      IIF 18
  • Holgate, Benjamin James Michael
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Curzon Street, London, W1J 5HD

      IIF 19
  • Holgate, Benjamin James Michael
    British executive born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH

      IIF 20 IIF 21
  • Holgate, Benjamin James Michael
    British solicitor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Benjamin Holgate
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westfield Road, Maidenhead, SL6 5AU, England

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 5 Westfield Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,548 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 20
  • 1
    INTERCEDE 388 LIMITED - 1987-09-04
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2010-04-05
    IIF 24 - Director → ME
    icon of calendar 2009-10-07 ~ 2010-02-01
    IIF 11 - Secretary → ME
  • 2
    CYANAMID PRODUCTS LIMITED - 1995-11-28
    SHULTON (GREAT BRITAIN) LIMITED - 1990-08-01
    CYANAMID PRODUCTS LIMITED - 1990-08-01
    ALNERY NO. 968 LIMITED - 1990-06-14
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2010-04-05
    IIF 29 - Director → ME
    icon of calendar 2009-10-07 ~ 2010-02-01
    IIF 1 - Secretary → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2010-04-05
    IIF 30 - Director → ME
    icon of calendar 2009-10-07 ~ 2010-02-01
    IIF 2 - Secretary → ME
  • 4
    icon of address Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    12,762 GBP2023-12-24
    Officer
    icon of calendar 2011-06-28 ~ 2016-01-31
    IIF 19 - Director → ME
  • 5
    NEWCO (704) LIMITED - 2001-11-19
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2010-04-05
    IIF 21 - Director → ME
    icon of calendar 2007-10-05 ~ 2010-02-01
    IIF 16 - Secretary → ME
  • 6
    icon of address Pfizer, Ramsgate Road, Sandwich, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2010-04-05
    IIF 26 - Director → ME
    icon of calendar 2009-10-07 ~ 2010-02-01
    IIF 9 - Secretary → ME
  • 7
    INTERCEDE 1922 LIMITED - 2004-04-15
    icon of address 5 Queensgate, 11 Queens Road, Fareham
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2024-09-30
    Officer
    icon of calendar 2004-04-15 ~ 2010-08-09
    IIF 22 - Director → ME
  • 8
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2016-01-31
    IIF 7 - Secretary → ME
  • 9
    NEUTEC PHARMA PLC - 2006-10-13
    HALLCO 125 PLC - 1997-02-26
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-01-31
    IIF 12 - Secretary → ME
  • 10
    CIBA EUROPHARM LIMITED - 1997-03-26
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2016-01-31
    IIF 3 - Secretary → ME
  • 11
    CIBA-GEIGY LIMITED - 1998-12-23
    CIBA-GEIGY (UK) PLC - 1982-06-28
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-01-31
    IIF 13 - Secretary → ME
  • 12
    SANDOZ PHARMACEUTICALS (UK) LIMITED - 1997-03-03
    SANDOZ PRODUCTS LIMITED - 1992-01-01
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2016-01-31
    IIF 5 - Secretary → ME
  • 13
    SANDOZ HOLDINGS GREAT BRITAIN LIMITED - 1997-01-31
    SANDOZ TRADING & SHIPPING COMPANY LIMITED(THE) - 1982-07-13
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2016-01-31
    IIF 4 - Secretary → ME
  • 14
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2016-01-31
    IIF 14 - Secretary → ME
  • 15
    PFIZER CONSUMER HEALTHCARE LIMITED - 2019-05-24
    WHITEHALL LABORATORIES LIMITED - 2010-03-22
    INTERNATIONAL CHEMICAL COMPANY,LIMITED - 1990-05-06
    icon of address Pfizer, Ramsgate Road, Sandwich, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2010-04-05
    IIF 25 - Director → ME
    icon of calendar 2009-10-08 ~ 2010-02-01
    IIF 10 - Secretary → ME
  • 16
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2016-01-31
    IIF 6 - Secretary → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-04-05
    IIF 20 - Director → ME
    icon of calendar 2008-12-18 ~ 2010-02-01
    IIF 15 - Secretary → ME
  • 18
    PANOPSYS LIMITED - 2006-08-16
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2016-01-31
    IIF 18 - Secretary → ME
  • 19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2010-04-05
    IIF 28 - Director → ME
    icon of calendar 2001-10-02 ~ 2010-02-01
    IIF 17 - Secretary → ME
  • 20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2010-04-05
    IIF 27 - Director → ME
    icon of calendar 2009-10-07 ~ 2010-02-01
    IIF 8 - Secretary → 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.