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

Mr Mark Benton

    Related profiles found in government register
  • Mr Mark Benton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, England, CV4 9TB, United Kingdom

      IIF 1
  • Mr Elliot Benton
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 2
  • Mr Elliot Benton
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 3
    • icon of address Fox Court 14, Gray's Inn Road, London, WC1X 8HN

      IIF 4
  • Mr Mark Jonathan Benton
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 5
    • icon of address 7, Church Road, Sherbourne, Warwick, CV35 8AN, England

      IIF 6
  • Benton, Mark Jonathan
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 7
  • Benton, Mark Jonathan
    British engineer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 - 5, Binns Close, Off Torrington Avenue, Coventry, CV4 9TB, England

      IIF 8
    • icon of address Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
    • icon of address 15, Church Street, Stratford-upon-avon, CV37 6HB, England

      IIF 10
    • icon of address 15, Church Street, Stratford-upon-avon, Warwickshire, CV37 6HB

      IIF 11
  • Benton, Mark
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Verdon Place, Barford, Warwickshire, CV35 8BT, United Kingdom

      IIF 12
  • Benton, Elliot
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 13
  • Benton, Elliot
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Court 14, Gray's Inn Road, London, WC1X 8HN

      IIF 14
  • Benton, Elliot
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Basepoint, Metcalf Way, Crawley, RH11 7XX, England

      IIF 15
  • Benton, Elliot Jack
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 16
  • Mr Elliot Benton
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 17
    • icon of address Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 18
    • icon of address Richmond House, High Street, Crawley, RH10 1DD, England

      IIF 19
    • icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 20
  • Mr Mark Jonathan Benton
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB

      IIF 21
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 22
  • Mr Elliot Mark Benton
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, England, CV4 9TB, United Kingdom

      IIF 23
    • icon of address Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 24
  • Benton, Mark Jonathan
    British engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 25
    • icon of address 2, Verdon Place, Barford, Warwick, Warwickshire, CV35 8BT, England

      IIF 26
    • icon of address 3, Verdon Place, Barford, Warwick, Warwickshire, CV35 8BT

      IIF 27 IIF 28 IIF 29
  • Benton, Mark Jonathan
    British managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3 The Hayes, Thewarwickshire, Leek Wootton, Warwickshire, CV35 7QU

      IIF 30
  • Mr Elliot Jack Benton
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 31
  • Mr Elliot Mark Benton
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 32 IIF 33
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Benton, Elliot
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, RH10 1DD

      IIF 37
    • icon of address 1st Floor, Richmond House, High Street, Crawley, RH10 1DD, England

      IIF 38
  • Benton, Elliot
    British company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, 105 High Street, Crawley, RH10 1DD, England

      IIF 39
  • Benton, Elliot
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 40
  • Benton, Elliot
    British operations born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX, England

      IIF 41 IIF 42
  • Benton, Elliot Jack
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 43
  • Benton, Elliot Mark
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 44
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, England, CV4 9TB, United Kingdom

      IIF 45
    • icon of address Unit 3-5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 46
  • Benton, Elliot Mark
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, England

      IIF 47
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Benton, Elliot Mark

    Registered addresses and corresponding companies
    • icon of address 3-5, Binns Close, Torrington Avenue, Coventry, CV4 9TB, United Kingdom

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    889 GBP2024-07-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,643 GBP2017-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Richmond House, 105 High Street, Crawley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Richmond House, 105 High Street, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Unit 31, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address Richmond House 1st Floor, 105 High Street, Crawley, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,027 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    MNB MACHINES LIMITED - 2014-09-25
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Unit 3-5 Binns Close, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 13 - Director → ME
  • 11
    INVESTX ENGINEERING GROUP LTD - 2016-10-05
    icon of address 3 - 5 Binns Close, Off Torrington Avenue, Coventry, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    P.B.K. MICRON LIMITED - 2016-10-05
    TOPLEAGUE LIMITED - 1999-07-02
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    386,850 GBP2015-06-30
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 9 - Director → ME
  • 13
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 37 - Director → ME
  • 14
    MNB FABRICATIONS LIMITED - 2009-12-03
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 47 - Director → ME
  • 17
    TIMEMIND LIMITED - 1990-05-01
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 44 - Director → ME
  • 18
    NORMAN PRECISION LIMITED - 2002-10-22
    icon of address 15 Church Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 19
    UMBERTO GREEN LIMITED - 2015-07-24
    icon of address 15 Church Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    250,045 GBP2015-06-30
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,639 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, England, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-08-24 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Francis Webbs C/o Portland House, Portland Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -185,064 GBP2017-02-28
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,958 GBP2024-02-28
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 50 - Director → ME
    icon of calendar 2021-09-22 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 3-5 Binns Close, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 24 - Has significant influence or controlOE
  • 25
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,023 GBP2024-02-28
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-09-22 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-09-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    232,820 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2020-09-01
    IIF 31 - Right to appoint or remove directors OE
    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 Unit 3-5 Binns Close, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2023-11-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2024-03-22
    IIF 5 - Has significant influence or control OE
    IIF 2 - Has significant influence or control OE
  • 3
    ELLIOT SCOTT GRP LIMITED - 2021-10-07
    icon of address 1st Floor Richmond House, 105 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    20,138 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-09-03
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-14 ~ 2023-11-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-11-16
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-14 ~ 2023-11-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TIMEMIND LIMITED - 1990-05-01
    icon of address 3-5 Binns Close, Torrington Avenue, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2023-11-16
    IIF 26 - Director → ME
  • 6
    icon of address Unit 43 Kingfisher Way, Dinnington, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,389 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-10-16
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Hayes, Leek Wootton, Warwickshire
    Active Corporate (7 parents)
    Equity (Company account)
    48,193 GBP2024-06-30
    Officer
    icon of calendar 2005-01-22 ~ 2007-08-04
    IIF 30 - Director → ME
  • 8
    icon of address 9 Gower Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,805 GBP2024-05-31
    Officer
    icon of calendar 2017-07-18 ~ 2017-11-06
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.