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

Benton, Kim Natalie

    Related profiles found in government register
  • Benton, Kim Natalie
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadoak Management Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 1
    • Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 2 IIF 3
    • Broadoak Management Ltd, Unit 7 Hockliffe Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 4
    • Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, PE29 1YB, England

      IIF 5
    • Alpine Way, London, E6 6LA, England

      IIF 6
    • 6 Alpine Way, London Industrial Park, Beckton, London, E6 6LA, United Kingdom

      IIF 7
    • 6, Alpine Way, London Industrial Park, London, E6 6LA, England

      IIF 8
  • Benton, Kim Natalie
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 9
    • Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 10 IIF 11
  • Benton, Kim Natalie
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 12
    • Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 13
    • Hall, Parsons Green, St. Ives, Cambs, PE27 4AA, United Kingdom

      IIF 14
  • Benton, Kim Natalie
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 15
  • Benton, Kim Natalie
    British finance director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Barton Road, Bury St. Edmunds, IP32 7BE, England

      IIF 16
    • Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 17
    • Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 18 IIF 19
  • Benton, Kim Natalie
    British group financial controller born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 20
  • Benton, Kim Natalie
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 143 Hills Road, Cambridge, CB2 8RA, England

      IIF 21
  • Benton, Kim Natalie
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 22
    • Hall, Parsons Green, St Ives, Cambs, PE27 4AA, Uk

      IIF 23
  • Miss Kim Natalie Benton
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpine Way, London, E6 6LA, England

      IIF 24
  • Kim Natalie Benton
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Alpine Way, London Industrial Park, Beckton, London, E6 6LA, United Kingdom

      IIF 25
  • Benton, Kim Natalie

    Registered addresses and corresponding companies
    • Court, Barton Road, Bury St. Edmunds, IP32 7BE, England

      IIF 26
    • Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 27
    • Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 25
  • 1
    ALMAREN HOMES (ANGLIAN) LLP
    OC402265
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2015-10-13 ~ 2015-10-13
    IIF 23 - LLP Designated Member → ME
  • 2
    ALMAREN HOMES (CAMBRIDGE) LIMITED
    - now 06360455
    ALMAREN (CAMBRIDGE) LIMITED - 2016-09-14
    ORO PROPERTIES LIMITED - 2009-08-02
    OXSLIP PROPERTIES LIMITED - 2007-10-16
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-12-01 ~ 2018-02-21
    IIF 17 - Director → ME
  • 3
    ALMAREN HOMES LIMITED
    - now 05834505
    WARREN HILL DEVELOPMENT COMPANY LIMITED
    - 2014-03-11 05834505
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2014-03-01 ~ 2018-02-21
    IIF 18 - Director → ME
  • 4
    ALMAREN LIMITED
    - now 05834462
    ALMAREN PLC - 2012-09-18
    DIVERSA PLC - 2007-09-04
    LUMINUS PROPERTIES LIMITED - 2007-04-25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents, 12 offsprings)
    Officer
    2014-02-07 ~ 2018-03-15
    IIF 19 - Director → ME
    2013-12-01 ~ 2018-03-15
    IIF 28 - Secretary → ME
  • 5
    ANGLIAN HOUSE MANAGEMENT CO LIMITED
    10002380
    Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (13 parents)
    Officer
    2016-02-12 ~ 2018-08-31
    IIF 12 - Director → ME
  • 6
    BOILER MAINTENANCE LIMITED
    - now 04684389
    SHOWVALE LIMITED - 2003-04-29
    Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-09-26 ~ 2021-09-23
    IIF 16 - Director → ME
  • 7
    BOILER MAINTENANCE LIMITED
    14114755
    6 Alpine Way, London, England
    Active Corporate (2 parents)
    Officer
    2022-05-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 24 - Right to appoint or remove directors OE
    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
  • 8
    BRAMPTON PARK (PARCEL E) MANAGEMENT COMPANY LIMITED
    11405425
    C/o Broadoak Management Ltd, Unit 7 Hockliffe Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2018-06-08 ~ now
    IIF 4 - Director → ME
  • 9
    BRAMPTON PARK ESTATE MANAGEMENT COMPANY LIMITED
    11113996
    C/o Broadoak Management Limited Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2017-12-15 ~ now
    IIF 1 - Director → ME
  • 10
    CAMBRIDGE TECHNICAL AND PLANNING SERVICES LIMITED
    12870866
    10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2020-09-10 ~ now
    IIF 5 - Director → ME
  • 11
    CANTABRIGIA SERVICES LIMITED
    - now 07362312
    ALMAREN CORPORATE SERVICES LIMITED
    - 2018-03-16 07362312
    SOLAS DEVELOPMENT SERVICES LIMITED
    - 2016-09-26 07362312
    Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2013-12-01 ~ 2019-01-15
    IIF 26 - Secretary → ME
  • 12
    CCK CONVEYANCING LLP
    - now OC372874
    CBOF LLP - 2012-09-21
    James Hall, Parsons Green, St Ives, Cambs
    Dissolved Corporate (5 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    DROVERS PLACE MANAGEMENT CO LIMITED
    - now 07872619
    THE BLUE (CAMBRIDGE) LTD.
    - 2018-01-10 07872619
    SHACKLEWELL ROAD MANAGEMENT COMPANY LIMITED
    - 2011-12-21 07872619
    James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 14
    FAIRFIELD MEADOWS APARTMENT MANAGEMENT COMPANY LIMITED
    14899777
    C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2023-05-29 ~ now
    IIF 2 - Director → ME
  • 15
    FAIRFIELD MEADOWS ESTATE MANAGEMENT COMPANY LIMITED
    13920371
    C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    2022-02-16 ~ now
    IIF 3 - Director → ME
  • 16
    MARACOM LIMITED
    - now 00493624
    MARINE AND COMMERCIAL SERVICES (LONDON) LIMITED - 2001-02-05
    Unit 6 Alpine Way, London Industrial Park, London, England
    Active Corporate (11 parents)
    Officer
    2010-10-01 ~ now
    IIF 8 - Director → ME
  • 17
    MARINE AND COMMERCIAL SERVICES LTD
    13407518
    Unit 6 Alpine Way London Industrial Park, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MERRINGTON PLACE MANAGEMENT COMPANY LTD - now
    MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED
    - 2017-12-20 07421331
    34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (14 parents)
    Officer
    2010-12-06 ~ 2014-12-03
    IIF 20 - Director → ME
  • 19
    MOSAIC (CAMBRIDGE) LIMITED
    - now 05641989
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (10 parents)
    Officer
    2013-08-21 ~ 2018-02-21
    IIF 13 - Director → ME
  • 20
    MOSAIC NEW HOMES LIMITED
    10907024
    James Hall, Parsons Green, St. Ives, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 14 - Director → ME
  • 21
    OAKLANDS (WARREN HILL) LIMITED
    08385525
    Ch Estate Management Limited, 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (7 parents)
    Officer
    2013-02-01 ~ 2015-02-26
    IIF 10 - Director → ME
  • 22
    SHACKLEWELL ROAD MANAGEMENT COMPANY LIMITED
    07896170
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (8 parents)
    Officer
    2012-01-04 ~ 2018-07-17
    IIF 15 - Director → ME
  • 23
    SOLAS VENTURES LIMITED
    07362266
    James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-12-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 24
    SUREGAS LIMITED
    - now 05834557
    LUMINUS SUREGAS LIMITED - 2008-06-25
    Jupiter House The Drive, Great Warley, Brentwood, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-10-01 ~ 2012-11-30
    IIF 11 - Director → ME
  • 25
    THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD
    - now 07805333
    MOSAIC MANAGEMENT CO (CAMBRIDGE) LTD
    - 2014-04-01 07805333
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (13 parents)
    Officer
    2011-10-11 ~ 2016-03-02
    IIF 21 - 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.