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

Davis, Benjamin John

    Related profiles found in government register
  • Davis, Benjamin John
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Benning Court, Pottington Business Park, Barnstaple, EX31 1AB, England

      IIF 1 IIF 2
    • Unit 5, Benning Court, Pottington Business Park, Barnstaple, EX31 1AB, United Kingdom

      IIF 3
    • 6/7, Rush Drive, Pen-y-fan Ind Estate, Crumlin, NP11 3AA, Wales

      IIF 4
    • Brook House, Mill Lane, Exeter, EX3 0PH, United Kingdom

      IIF 5
    • Brook House, Mill Lane, Exton, Exeter, EX3 0PH, England

      IIF 6
    • Brook House, Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Exeland House, Tudor Street, Exeter, EX4 3BR, United Kingdom

      IIF 10
    • Newport International Sport Village, Regional Swimming Pool And Tennis Centre, Newport, Wales, NP19 4RB

      IIF 11
  • Davis, Benjamin John
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 12
  • Davis, Benjamin John
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Butt Lane, Thornbury, Bristol, BS35 1RA, United Kingdom

      IIF 13
    • 6/7, Rush Drive, Pen-y-fan Ind Estate, Crumlin, NP11 3AA, United Kingdom

      IIF 14
    • 1st Floor, Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 15
    • 1st Floor Exeland House, Tudor Street, Exeter, EX4 3BR, United Kingdom

      IIF 16
    • Brook House, Mill Lane, Exton, Devon, EX3 0PH, England

      IIF 17
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 18 IIF 19
  • Davis, Benjamin John
    British partner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Butt Lane, Lower Morton, Thornbury, S. Gloucestershire, BS35 1RA, United Kingdom

      IIF 20
  • Davis, Benjamin John
    British sales manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Exeland House, Tudor Street, Exeter, EX4 3BR

      IIF 21
  • Mr Benjamin John Davis
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, The Haven Spa, 10a Guildhall Shopping Centre, Exeter, EX4 3HJ, England

      IIF 22
    • 1st Floor, Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 23
    • 1st Floor Exeland House, Tudor Street, Exeter, EX4 3BR, United Kingdom

      IIF 24
    • Brook House, Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 28
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 29
    • Morton House, Butt Lane, Lower Morton, Thornbury, S. Gloucestershire, BS35 1RA

      IIF 30
  • Davis, Benjamin John
    British

    Registered addresses and corresponding companies
    • Brook House, Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 21
  • 1
    BENNIK DEVELOPMENTS LIMITED
    05973423
    Brook House Mill Lane, Exton, Exeter, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,860,115 GBP2024-10-31
    Officer
    2006-10-20 ~ now
    IIF 9 - Director → ME
    2006-10-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    BIG WAVE MEDIA LIMITED
    06311283
    1st Floor Exeland House, Tudor Street, Exeter
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    342,373 GBP2024-07-31
    Officer
    2007-07-12 ~ 2024-08-14
    IIF 21 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-02-17
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BIGWAVE INVESTMENTS LIMITED
    - now 12536762
    APOLLO SEARCH LIMITED
    - 2023-06-06 12536762
    APPRO FINANCE LIMITED
    - 2022-10-25 12536762
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2020-03-27 ~ 2025-01-23
    IIF 12 - Director → ME
    Person with significant control
    2020-03-27 ~ 2024-07-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLEAR ASSURE LIMITED
    16772518
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-08 ~ now
    IIF 5 - Director → ME
  • 5
    COBRA INVESTCO LIMITED
    15688895
    Unit 5 Benning Court, Pottington Business Park, Barnstaple, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2024-04-29 ~ now
    IIF 3 - Director → ME
  • 6
    COMPASS PROPERTY DEVELOPMENT LIMITED
    10786434
    Unit 5 Benning Court, Pottington Business Park, Barnstaple, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,880,661 GBP2024-10-31
    Officer
    2024-05-01 ~ now
    IIF 2 - Director → ME
  • 7
    CS RISK MANAGEMENT AND COMPLIANCE LTD
    07092964
    6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    22,100 GBP2022-05-01 ~ 2023-04-30
    Officer
    2019-07-31 ~ 2023-05-02
    IIF 18 - Director → ME
  • 8
    DAVINK LIMITED
    08547628
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    14,969 GBP2021-12-31
    Officer
    2013-05-29 ~ 2021-12-01
    IIF 17 - Director → ME
    Person with significant control
    2016-05-30 ~ 2021-11-26
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DENCOMM LIMITED
    - now 15039895
    COUNITY NETWORK LIMITED
    - 2023-12-09 15039895
    1st Floor Exeland House, Tudor Street, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 10
    ECO CURRENT ENERGY LIMITED
    - now 12516926
    HOLISA LIMITED
    - 2022-04-05 12516926
    1st Floor Exeland House, Tudor Street, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    EXETER SPACE LIMITED
    16824447
    Exeland House, Tudor Street, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 10 - Director → ME
  • 12
    LEXON (G.B.) LIMITED
    09671486
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    446,373 GBP2023-10-31
    Officer
    2015-07-06 ~ 2016-11-01
    IIF 4 - Director → ME
  • 13
    LEXON (HOLDINGS) LIMITED
    08694486
    Brook House Mill Lane, Exton, Exeter, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -23,442 GBP2024-10-31
    Officer
    2013-09-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LEXON (SOUTH WEST) LIMITED
    09388800
    6/7 Rush Drive, Pen-y-fan Ind Estate, Crumlin
    Dissolved Corporate (6 parents)
    Equity (Company account)
    34,448 GBP2018-03-31
    Officer
    2015-01-14 ~ 2016-11-01
    IIF 13 - Director → ME
  • 15
    LEXPLUS LIMITED
    10158279
    6/7 Rush Drive, Pen-y-fan Ind Estate, Crumlin, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-05-01 ~ 2016-11-01
    IIF 14 - Director → ME
  • 16
    MOORE CLEARCOMM LIMITED
    - now 10521104
    CLEAR CORE LIMITED
    - 2021-04-19 10521104
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    153,962 GBP2024-04-30
    Officer
    2016-12-12 ~ 2025-06-30
    IIF 19 - Director → ME
    Person with significant control
    2017-05-24 ~ 2020-03-02
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEWPORT LIVE
    09323582
    Regional Pool & Tennis Centre, Newport International Sports Village, Newport, Wales
    Active Corporate (35 parents)
    Officer
    2019-04-01 ~ 2019-12-17
    IIF 11 - Director → ME
  • 18
    NUTRIBRANDS LIMITED
    09063138
    Morton House Butt Lane, Lower Morton, Thornbury, S. Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    PUGH'S COLOURPRINT (UK) LIMITED
    06408110
    Unit 18-19 Seaway Drive, Seaway Industrial Estate, Baglan, Port Talbot
    Active Corporate (8 parents)
    Equity (Company account)
    223,129 GBP2023-10-31
    Officer
    2007-10-24 ~ 2019-06-28
    IIF 8 - Director → ME
  • 20
    VENN CARE LTD
    05588347
    Brook House Mill Lane, Exton, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    642,962 GBP2024-06-30
    Officer
    2025-04-01 ~ now
    IIF 6 - Director → ME
  • 21
    ZOSO PROPERTIES LIMITED
    12949309
    Unit 5 Benning Court, Pottington Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    715,414 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-10-14 ~ 2024-07-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.