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

Whitaker, Benjamin Roy

    Related profiles found in government register
  • Whitaker, Benjamin Roy
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Glebe Park, London Road, Balderton, Newark, Nottinghamshire, NG24 3GN

      IIF 1
  • Whitaker, Benjamin Roy
    British co director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, England

      IIF 2 IIF 3
  • Whitaker, Benjamin Roy
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 25 Glebe Park, London Road, Balderton, Newark, Nottinghamshire, NG24 3GN

      IIF 5
  • Whitaker, Benjamin Roy
    British businessman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Glebe Park, London Road, Balderton, Newark, Nottinghamshire, NG24 3GN

      IIF 6
  • Whitaker, Benjamin Roy
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Glebe Park, London Road, Balderton, Newark, Nottinghamshire, NG24 3GN

      IIF 7 IIF 8
    • icon of address 3, Carnell Lane, Fernwood, Newark, Nottinghamshire, NG24 3FS, United Kingdom

      IIF 9
  • Whitaker, Benjamin Roy
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camberley House, 1 Portesbery Road, Camberley, Surrey, GU15 3SZ, United Kingdom

      IIF 10
    • icon of address 25, Glebe Park, Newark, Nottinghamshire, NG24 3GN, United Kingdom

      IIF 11
  • Whitaker, Benjamin Roy
    British exhibition organiser born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Glebe Park, London Road, Balderton, Newark, Nottinghamshire, NG24 3GN

      IIF 12 IIF 13
  • Mr Benjamin Roy Whitaker
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire, NG24 2TN

      IIF 14
  • Mr Benjamin Roy Whitaker
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camberley House, 1 Portesbery Road, Camberley, Surrey, GU15 3SZ, United Kingdom

      IIF 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 16
    • icon of address 3, Carnell Lane, Fernwood, Newark, Nottinghamshire, NG24 3FS, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,695 GBP2015-10-31
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 3 Carnell Lane, Fernwood, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    TEMPLECO 309 LIMITED - 1996-09-27
    DENTON MANAGEMENT SERVICES LIMITED - 2006-06-21
    THE GARDEN OF SHERWOOD LIMITED - 1998-05-01
    ELLDAN PROPERTY PLC - 2010-06-22
    icon of address 2 Bath Street, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    PROPERTY SALE SOLUTIONS LIMITED - 2009-02-12
    icon of address St Peters Chambers, 2 Bath Street, Grantham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,820 GBP2017-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    TEMPLECO 426 LIMITED - 1999-07-22
    icon of address 16 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Camberley House, 1 Portesbery Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    461 GBP2022-07-06
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RECONOMX LIMITED - 2021-02-12
    CIRQULR LIMITED - 2020-12-08
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,928 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BURGINHALL 704 LIMITED - 1993-09-14
    INTERNATIONAL ANTIQUE AND COLLECTORS FAIR LIMITED - 1997-11-04
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-30 ~ 1996-01-18
    IIF 13 - Director → ME
  • 2
    DMG WORLD MEDIA LIMITED - 2010-05-13
    DMG EXHIBITION GROUP LIMITED - 1999-11-10
    ASSOCIATED EXHIBITIONS LIMITED - 1993-03-29
    ANGEX LIMITED - 1988-12-07
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-31 ~ 1996-01-18
    IIF 12 - Director → ME
  • 3
    TEMPLECO 309 LIMITED - 1996-09-27
    DENTON MANAGEMENT SERVICES LIMITED - 2006-06-21
    THE GARDEN OF SHERWOOD LIMITED - 1998-05-01
    ELLDAN PROPERTY PLC - 2010-06-22
    icon of address 2 Bath Street, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ 2012-05-30
    IIF 1 - Secretary → ME
  • 4
    PUMA SPUR LIMITED - 1995-12-01
    icon of address Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    547,835 GBP2015-12-31
    Officer
    icon of calendar 1998-01-19 ~ 2003-12-16
    IIF 6 - Director → ME
  • 5
    icon of address 4 Redwood, Orton Longueville, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-04-23 ~ 2012-10-08
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.