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 Benedict John Hatton

    Related profiles found in government register
  • Mr Benedict John Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 1
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 2
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 3
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 4
  • Benedict John Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 5
  • Mr Benedict Hatton
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 6
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 7
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 8
    • Tilston Mews, Church Road, Tilston, Cheshire, SY14 7HB, England

      IIF 9
  • Hatton, Benedict John
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-in-furness, LA14 2PN, England

      IIF 10
    • C/o Ground Floor, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 11
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 12
    • C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, M3 3HG, England

      IIF 13
    • 55, Millbeck Green, Wetherby, LS22 5AG, United Kingdom

      IIF 14
  • Hatton, Benedict John
    British chartered accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 15
    • Po Box, 1656, Malpas, SY13 9BN, England

      IIF 16
  • Hatton, Benedict John
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilston Mews, Church Road, Tilston, Malpas, Cheshire, SY14 7HB, United Kingdom

      IIF 17
  • Hatton, Benedict John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 18
    • Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP, England

      IIF 19 IIF 20
    • 6 - 8, Oxford Street, Harrogate, HG1 1QJ, England

      IIF 21
    • C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 22
    • Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, M3 3HG, United Kingdom

      IIF 23
  • Hatton, Benedict John
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • Po Box, 1656, Malpas, SY13 9BN, United Kingdom

      IIF 25
  • Hatton, Benedict John
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Gatesheath Cottages Smithy Green, Tattenhall, Chester, CH3 9AJ, United Kingdom

      IIF 26
  • Hatton, Benedict John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gatesheath Cottages, Smithy Green, Tattenhall, Chester, Cheshire, CH3 9AJ

      IIF 27
    • 1, Gatesheath Cottages, Smithy Green, Tattenhall, Cheshire, CH3 9AJ, United Kingdom

      IIF 28
    • 1, Gatesheath Cottages, Smithy Greentown, Tattenhall, Cheshire, CH3 9AJ

      IIF 29
  • Mr Benedict Hatton
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tilston Mews, Church Road, Tilston, Cheshire, SY14 7HB, England

      IIF 30
  • Hatton, Benedict John
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grooms Cottage, Chester Road, Tattenhall, Cheshire, CH3 9AH

      IIF 31
  • Hatton, Benedict John
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Grooms Cottage, Chester Road, Tattenhall, Cheshire, CH3 9AH

      IIF 32 IIF 33
  • Hatton, Benedict John
    British director born in February 1969

    Registered addresses and corresponding companies
    • High Meadows, Maden Road, Bacup, Lancashire, OL13 8HY

      IIF 34
  • Hatton, Benedict
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Villa Park, Trinity Road, Aston, Birmingham, B6 6HE

      IIF 35
    • 18, Southfield Close, Whitwell, Worksop, Notts, S80 4PA

      IIF 36
  • Hatton, Benedict
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor St. Pauls House, Park Square South, Leeds, LS1 2ND, England

      IIF 37
  • Hatton, Benedict

    Registered addresses and corresponding companies
    • 18, Southfield Close, Whitwell, Worksop, Notts, S80 4PA

      IIF 38
child relation
Offspring entities and appointments 27
  • 1
    ADVANTAGE SPORT (HARROGATE) LIMITED
    10009796
    6-8 Oxford Street, Harrogate, England
    Active Corporate (3 parents)
    Officer
    2016-02-17 ~ 2023-09-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 2
    ADVANTAGE SPORT (HULL) LIMITED
    - now 08923409
    ADVANTAGE SPORTS DISTRIBUTION LIMITED
    - 2016-02-20 08923409
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 3
    ADVANTAGE SPORT (LICENSES) LIMITED
    - now 08567823
    THE RUGBY DISTRIBUTORS LIMITED
    - 2016-02-20 08567823
    C/o Ground Floor, 23 Park Square South, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-05-08 ~ 2023-09-01
    IIF 11 - Director → ME
  • 4
    ADVANTAGE SPORT (SHREWSBURY) LIMITED
    11837443 11226774
    6 - 8 Oxford Street, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 5
    ADVANTAGE SPORTS HOLDINGS LTD
    09581793
    Ground Floor St. Pauls House, Park Square South, Leeds, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2015-05-08 ~ 2024-01-30
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALEXANDER ROSS LIMITED
    05595422 10017690
    1 Gatesheath Cottages, Smithy Green, Tattenhall, England
    Dissolved Corporate (7 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 33 - Director → ME
  • 7
    ALEXANDER ROSS LIMITED
    10017690 05595422
    Tilston Mews, Church Road, Tilston, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2016-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    ARRA INVESTMENTS LIMITED
    07722435
    1 Gatesheath Cottages, Smithy Green, Tattenhall, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 28 - Director → ME
  • 9
    ASTON VILLA FOUNDATION
    - now 08589263
    VILLA IN THE COMMUNITY - 2015-10-16
    VILLA IN THE COMMUNITY LIMITED - 2013-07-09
    Villa Park Trinity Road, Aston, Birmingham
    Active Corporate (20 parents, 1 offspring)
    Officer
    2023-11-07 ~ now
    IIF 35 - Director → ME
  • 10
    AUK (BURY) LIMITED
    - now 11226774
    ADVANTAGE SPORT (BURY) LIMITED
    - 2018-09-17 11226774 11837443
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 11
    AYNSOME MANOR PARK LIMITED
    - now 02133250
    AYNSOME MANOR RESIDENTS MANAGEMENT LIMITED - 1991-08-27
    LOCALMANOR RESIDENTS MANAGEMENT LIMITED - 1987-07-02
    Unit 17-18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-in-furness, England
    Active Corporate (32 parents)
    Officer
    2017-06-04 ~ now
    IIF 10 - Director → ME
  • 12
    EXECUTIVE SPORT LIMITED
    06496731
    Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (22 parents)
    Officer
    2009-01-26 ~ 2012-08-07
    IIF 26 - Director → ME
  • 13
    FOOTBALL BUSINESS AWARDS LIMITED
    07945923
    10 Egliston Road, London
    Active Corporate (7 parents)
    Officer
    2012-02-10 ~ 2023-09-12
    IIF 17 - Director → ME
  • 14
    GRASSROOTS FOOTBALL (HOLDINGS) LIMITED
    - now 07424636
    ZERO LANDFILL LIMITED
    - 2010-12-08 07424636
    62-66 Deansgate Deansgate, Manchester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-11-11 ~ 2013-06-01
    IIF 29 - Director → ME
  • 15
    GRASSROOTS FOOTBALL LIVE LIMITED
    07437766
    Sedulo, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2010-11-12 ~ 2013-06-01
    IIF 27 - Director → ME
  • 16
    INNOVATION MARKETING LIMITED
    07478076
    Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Officer
    2010-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    MADISON HOLDINGS LIMITED
    10131641
    Carlton House, 101 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 18
    MANCHESTER UNITED INTERACTIVE LIMITED
    04365059
    Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (18 parents)
    Officer
    2002-03-20 ~ 2005-03-14
    IIF 31 - Director → ME
  • 19
    MATCH DAY MEDIA LIMITED
    04417675
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (15 parents)
    Officer
    2005-07-21 ~ 2006-10-19
    IIF 32 - Director → ME
  • 20
    MU 099 LIMITED - now
    MANCHESTER UNITED MERCHANDISING LIMITED
    - 2002-07-24 02946652 04077874
    CENTERSOFA PROJECTS LIMITED - 1994-08-12
    Sir Matt Busby Way, Old Trafford, Manchester
    Active Corporate (24 parents)
    Officer
    1999-08-19 ~ 2000-08-31
    IIF 34 - Director → ME
  • 21
    MULLIGAN VENTURES LIMITED
    10019371
    Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PREMIER GOLF LEAGUE LIMITED
    12315617
    C/o Jmw Solicitors Llp, 1 Byrom Place, Manchester, England
    Active Corporate (11 parents)
    Officer
    2021-06-25 ~ 2024-12-31
    IIF 13 - Director → ME
  • 23
    STEEDENUK (SALFORD) LIMITED
    - now 11082741
    ADVANTAGE SPORT (SALFORD) LIMITED
    - 2018-09-17 11082741
    6-8 Oxford Street, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 24
    TILSTON CONSULTING LIMITED
    - now 07519136
    ALEXANDER ROSS MARKETING SERVICES LIMITED
    - 2016-02-10 07519136
    PUTYA LIMITED
    - 2011-04-12 07519136
    Po Box, 1656, Malpas, England
    Active Corporate (1 parent)
    Officer
    2011-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 25
    TOURNAMENT PLAYERS’ ASSOCIATION LIMITED
    13971645
    Jmw Solicitors Llp, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    WHITWELL DEVELOPMENTS LIMITED
    07322539
    18 Southfield Close, Whitwell, Worksop, Notts
    Active Corporate (3 parents)
    Officer
    2025-04-04 ~ now
    IIF 36 - Director → ME
    2022-07-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    WOMEN’S PREMIER GOLF LEAGUE LIMITED
    13721315
    C/o Jmw Solicitors, 1, Byrom Place, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 22 - 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.