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

Slatter, Benjamin St Pierre

    Related profiles found in government register
  • Slatter, Benjamin St Pierre
    British accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Ouseley Road, London, SW12 8ED

      IIF 1
  • Slatter, Benjamin St Pierre
    British chartered accountant born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 2 IIF 3
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL

      IIF 4 IIF 5
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR

      IIF 6 IIF 7
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 11 IIF 12 IIF 13
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 15
  • Slatter, Benjamin St Pierre
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Westside Centre, London Road - Stanway, Colchester, Essex, CO3 8PH, England

      IIF 16
  • Slatter, Benjamin St Pierre
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways, Stephenson Road, Houndmills, Basingstoke, Hampshire, RG21 6XR, England

      IIF 17 IIF 18 IIF 19
    • icon of address Colmil Works Hart Common, Wigan Road, Westhoughton, Bolton, BL5 2EE, United Kingdom

      IIF 20
    • icon of address 25 Ouseley Road, London, SW12 8ED

      IIF 21 IIF 22 IIF 23
  • Slatter, Benjamin St Pierre
    British investment mamanger born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Slatter, Benjamin St Pierre
    British investment manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Slatter, Benjamin St Pierre
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 49
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR

      IIF 50
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 51 IIF 52
  • Slatter, Benjamin St Pierre
    British trainee accountant born in September 1973

    Registered addresses and corresponding companies
    • icon of address Flat 3 19 Wetherby Gardens, London, SW5 0JP

      IIF 53
  • Slatter, Benjamin St Pierre
    British accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wix Hill House, Epsom Road, West Horsley, Leatherhead, KT24 6DY, England

      IIF 54
  • Slatter, Benjamin St Pierre
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wix Hill House, Epsom Road, West Horsley, Leatherhead, KT24 6DY, England

      IIF 55
    • icon of address 4, Communications Road, Greenham, Thatcham, RG19 6AB, England

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (384 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 49 - LLP Member → ME
  • 4
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 1st Floor Broadoak Southgate Park, Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address C/o Pricewaterhousecoopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 10 - Director → ME
  • 12
    TRUSHELFCO (NO.2469) LIMITED - 1999-02-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 5 - Director → ME
  • 13
    TRUSHELFCO (NO.2472) LIMITED - 1999-02-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 15
    TRUSHELFCO (NO.2875) LIMITED - 2002-05-14
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 13 - Director → ME
  • 16
    RFML HOLDCO LIMITED - 2006-10-24
    RFML HOLLAND SPV LIMITED - 2004-05-05
    ARCADEVOCAL LIMITED - 2003-12-16
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    10,010 GBP2023-12-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 9 - Director → ME
  • 18
    LOTHIAN SHELF (445) LIMITED - 2006-10-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 2 - Director → ME
  • 19
    LOTHIAN SHELF (444) LIMITED - 2006-10-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 15 - Director → ME
  • 22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 52 - LLP Designated Member → ME
  • 23
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 51 - LLP Designated Member → ME
  • 25
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 11 - Director → ME
  • 26
    GOFLO LIMITED - 1990-03-02
    icon of address Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -6,752 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 55 - Director → ME
  • 27
    LAW 2384 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 28
    LAW 2385 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 36 - Director → ME
  • 29
    LAW 2386 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 56 - Director → ME
  • 31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 57 - Director → ME
  • 32
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 58 - Director → ME
  • 33
    icon of address Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    454,476 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 54 - Director → ME
  • 34
    icon of address Cunard House, 15 Regent Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 46 - Director → ME
  • 35
    icon of address C/o Resolve Partners 22 York Buildings, John Adams Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 45 - Director → ME
  • 36
    WALLACE TOPCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,641,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 16 - Director → ME
Ceased 22
  • 1
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    150 GBP2024-09-28
    Officer
    icon of calendar 1998-07-30 ~ 2004-10-08
    IIF 53 - Director → ME
  • 2
    K9 BIDCO LIMITED - 2017-11-29
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ 2020-10-26
    IIF 41 - Director → ME
  • 3
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2008-07-15
    IIF 28 - Director → ME
  • 4
    DECO EQUITY LIMITED - 2009-10-08
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-16 ~ 2014-10-14
    IIF 31 - Director → ME
  • 5
    icon of address Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2014-10-14
    IIF 35 - Director → ME
  • 6
    NOTEMACHINE HOLDINGS LIMITED - 2022-11-30
    LAW 2444 LIMITED - 2006-07-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2008-10-28
    IIF 25 - Director → ME
  • 7
    EVER 2442 LIMITED - 2004-08-20
    icon of address Times House, Throwley Way, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2006-04-25
    IIF 21 - Director → ME
  • 8
    H & T GROUP LIMITED - 2006-04-25
    EVER 2441 LIMITED - 2004-08-20
    icon of address Harvey & Thompson Ltd, Times House Throwley Way, Sutton, Surrey
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2006-04-25
    IIF 23 - Director → ME
  • 9
    CASH AMERICA UK LIMITED - 1992-02-11
    ALNERY NO. 1113 LIMITED - 1991-10-17
    icon of address Times House, Throwley Way, Sutton, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-08 ~ 2006-04-25
    IIF 22 - Director → ME
  • 10
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-05 ~ 2020-10-26
    IIF 48 - Director → ME
  • 11
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2020-10-26
    IIF 42 - Director → ME
  • 12
    BESSON MUSICAL INSTRUMENTS LIMITED - 2006-01-30
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2005-06-28
    IIF 1 - Director → ME
  • 13
    NM1 LTD
    - now
    SCOTT TOD DEVELOPMENTS (2011) LIMITED - 2020-01-15
    SCOTT TOD LIMITED - 2011-11-10
    SCOTT TOD PLC - 2006-11-17
    DARWEN CAPITAL PLC - 2003-11-27
    icon of address Humphreys House, Elvicta Business Park, Crickhowell, Powys
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-22 ~ 2008-10-28
    IIF 32 - Director → ME
  • 14
    CASH MACHINE RENTALS LIMITED - 2020-01-15
    icon of address Russell House, Elvicta Estates, Crickhowell, Powys
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2008-10-28
    IIF 26 - Director → ME
  • 15
    LAW 2445 LIMITED - 2006-07-12
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -252,000 GBP2022-06-29
    Officer
    icon of calendar 2006-07-11 ~ 2008-10-28
    IIF 24 - Director → ME
  • 16
    SCOTT TOD DEVELOPMENTS LIMITED - 2011-11-10
    icon of address Russell House, Elvicta Business Park, Crickhowell, Powys, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2008-10-28
    IIF 34 - Director → ME
  • 17
    PULSE HOME PRODUCTS HOLDINGS LIMITED - 2007-07-25
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2011-01-06
    IIF 27 - Director → ME
  • 18
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-23
    IIF 19 - Director → ME
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-23
    IIF 18 - Director → ME
  • 20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-23
    IIF 17 - Director → ME
  • 21
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,430 GBP2022-12-31
    Officer
    icon of calendar 2023-10-26 ~ 2024-06-17
    IIF 20 - Director → ME
  • 22
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-01-06
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.