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

Benoit, Paula

    Related profiles found in government register
  • Benoit, Paula
    British

    Registered addresses and corresponding companies
    • icon of address Silver Lea, Manor Road, Baldwins Gate, Newcastle, ST5 5ET, England

      IIF 1
    • icon of address University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES, England

      IIF 2
    • icon of address University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES

      IIF 3
  • Bendit, Paula
    British

    Registered addresses and corresponding companies
    • icon of address University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES

      IIF 4
  • Benoit, Paula
    British coo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Benoit, Paula
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 10
  • Benoit, Paula
    British chief financial officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 11
  • Benoit, Paula
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 12
  • Benoit, Paula
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glide House Building 4, Windmill Road, Kenn, BS21 6UJ, United Kingdom

      IIF 13
  • Benoit, Paula Marson
    British chief financial officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, BS21 6UJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, BS21 6UJ, United Kingdom

      IIF 25
    • icon of address Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, North Somerset, BS21 6UJ, United Kingdom

      IIF 26
  • Benoit, Paula Marson
    British coo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 27
  • Benoit, Paula Marson
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 28 IIF 29
  • Benoit, Paula Marson
    British finance director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0ES

      IIF 30
  • Benoit, Paula Marson
    British none born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Lea, Manor Road, Baldwins Gate, Newcastle, ST5 5ET, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 15 - Director → ME
  • 2
    AGHOCO 1935 LIMITED - 2020-07-30
    icon of address Glide House, Ground Floor, Building 4 Windmill Road, Kenn, Clevedon, North Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 16 - Director → ME
  • 4
    CABLECOM BIDCO 2 LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 18 - Director → ME
  • 5
    CABLECOM BIDCO LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 22 - Director → ME
  • 6
    WARWICKNET LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 25 - Director → ME
  • 7
    CONCEPT SOLUTIONS PEOPLE LTD - 2021-06-17
    icon of address Glide House, Ground Floor, Building 4 Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,798,959 GBP2023-01-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 20 - Director → ME
  • 8
    NEWINCCO 694 LIMITED - 2007-05-01
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 17 - Director → ME
  • 9
    CABLECOM NETWORKING LIMITED - 2018-11-29
    C J ELECTRICAL LIMITED - 1998-08-05
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Director → ME
  • 10
    CABLECOM TOPCO LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 14 - Director → ME
  • 12
    AGHOCO 1908 LIMITED - 2020-05-20
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 13 - Director → ME
  • 14
    QUINTAIN COMMUNICATIONS LIMITED - 2008-07-16
    SHELFCO (NO. 3416) LIMITED - 2007-06-11
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,655 GBP2021-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    icon of address 20-22 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2015-07-06
    IIF 4 - Secretary → ME
  • 2
    icon of address 20-22 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2015-07-09
    IIF 3 - Secretary → ME
  • 3
    icon of address 5 Blackchapel Drive, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2010-12-09
    IIF 31 - Director → ME
    icon of calendar 2010-11-22 ~ 2010-12-09
    IIF 1 - Secretary → ME
  • 4
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-06-01
    IIF 28 - Director → ME
  • 5
    icon of address Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-06-01
    IIF 29 - Director → ME
  • 6
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2015-04-20
    IIF 30 - Director → ME
    icon of calendar 2013-06-24 ~ 2015-04-20
    IIF 2 - Secretary → ME
  • 7
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2022-01-28 ~ 2023-06-01
    IIF 10 - Director → ME
  • 8
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-01
    IIF 6 - Director → ME
  • 9
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 119 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ 2023-06-01
    IIF 11 - Director → ME
  • 10
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-01
    IIF 8 - Director → ME
  • 11
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-01
    IIF 5 - Director → ME
  • 12
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-01
    IIF 9 - Director → ME
  • 13
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-09-06 ~ 2023-06-01
    IIF 27 - Director → ME
  • 14
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-01
    IIF 7 - Director → ME
  • 15
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2023-06-01
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.