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

Mr John Robert Benson

    Related profiles found in government register
  • Mr John Robert Benson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 1
  • Mr John Robert Benson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kennel Hall Farm, Ripon Road, Harrogate, HG3 2AY, United Kingdom

      IIF 2
    • Kennel Hall Farm, Ripon Road, Harrogate, North Yorkshire, HG3 2AY, United Kingdom

      IIF 3
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 4 IIF 5 IIF 6
    • Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 9 IIF 10
    • Unit A, 82a James Carter Road, Mildenhall, Mildenhall, IP28 7DE, United Kingdom

      IIF 11
  • Benson, John Robert
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 12
  • Mr John Robert Benson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Michael Street, Malton, North Yorkshire, YO17 7LJ, England

      IIF 13 IIF 14
    • 11, St. Michael Street, Malton, YO17 7LJ, England

      IIF 15
    • 4 Manor Cottages, Malton, North Yorkshire, YO17 9LH, England

      IIF 16 IIF 17
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 18
    • Unit A, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 19
  • Benson, John Robert
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kennel Hall Farm, Ripon Road, Harrogate, HG3 2AY, United Kingdom

      IIF 20
    • Kennel Hall Farm, Ripon Road, Harrogate, North Yorkshire, HG3 2AY, United Kingdom

      IIF 21
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 22 IIF 23 IIF 24
    • Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 25
  • Benson, John Robert
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 26
  • Benson, John Robert
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 27
  • Benson, John Robert
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38 Skyline Court, Grange Yard Bermondsey, London, SE1 3AN

      IIF 28
    • 11, St. Michael Street, Malton, YO17 7LJ, England

      IIF 29
  • Benson, John Robert
    British director born in May 1978

    Registered addresses and corresponding companies
    • 10 Wilkes Street, London, E1 6QF

      IIF 30
  • Benson, John Robert
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, England

      IIF 31
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 32
    • Unit A, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 33
    • Unit A, 82a James Carter Road, Mildenhall, Mildenhall, IP28 7DE, United Kingdom

      IIF 34
  • Benson, John Robert
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 38, Skyline Court, Grange Yard, London, SE1 3AN, United Kingdom

      IIF 35
    • 11, St. Michael Street, Malton, North Yorkshire, YO17 7LJ, England

      IIF 36 IIF 37
  • Benson, John Robert
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tower House, Askham Fields Lane, York, YO23 3NU, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 21
  • 1
    ACORN WORLD CIC
    15605314
    Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    ARCADIAN FINE ART LIMITED
    08146162
    38 Skyline Court, Grange Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 35 - Director → ME
  • 3
    ATOMSTREAM LIMITED
    - now 06746855 OC397357
    SAGEBELL LIMITED - 2010-02-09
    CAPS ENTERPRISES LIMITED - 2009-07-13
    Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    ATOMSTREAM LLP
    OC397357 06746855
    2 Tower House, Askham Fields Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,000 GBP2017-04-01 ~ 2018-03-31
    Officer
    2015-01-05 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    ATOMSTREAM TELECOM LTD
    15896854
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    BEXON LIMITED
    14328726
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    CLOUD YORKSHIRE LIMITED
    - now 09089494 15423291
    LOVEHOSTING LIMITED
    - 2024-01-05 09089494
    LOVEVPS LIMITED
    - 2018-09-28 09089494
    Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 10 - Has significant influence or control OE
  • 8
    COELIAC SUPPORT INTERNATIONAL
    07583196
    Windsor House, Cornwall Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    2011-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 9
    FILLERYS TOFFEES LIMITED
    10937556
    11 St. Michael Street, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 10
    MERCURY AIRWAYS LIMITED
    10936685
    11 St. Michael Street, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 11
    MJN AIR LTD
    12529896
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 12
    SKYLINE COURT RTM COMPANY LIMITED
    06687481
    Red Rock House Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2008-12-04 ~ 2022-04-01
    IIF 28 - Director → ME
  • 13
    SMART YORKSHIRE LIMITED
    16513604
    Kennel Hall Farm, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    SOLSCAN LIMITED
    - now 03673380
    BRONZECOT LIMITED - 2002-10-03
    HEARING CONCERN LIMITED - 2002-06-21
    ROSEFLARE LIMITED - 1999-03-12
    Springfield, Rookery Hill, Ashtead, Surrey
    Dissolved Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    12,475 GBP2017-11-30
    Officer
    2003-02-13 ~ 2008-08-22
    IIF 30 - Director → ME
  • 15
    SOLUTIOS LIMITED
    - now 03977874 16513473
    COPPERCAIRN LIMITED
    - 2000-12-22 03977874
    11 St. Michael Street, Malton, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    105,180 GBP2017-03-31
    Officer
    2000-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    SOLUTIOS LIMITED
    16513473 03977874
    Kennel Hall Farm, Ripon Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    SOLUTIOS MANAGEMENT SERVICES LLP
    OC397356
    2 Tower House, Askham Fields Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    25,000 GBP2017-04-01 ~ 2018-03-31
    Officer
    2015-01-05 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    WESTMINSTER PROPERTY HOLDINGS LIMITED
    13280348
    Windsor House, Cornwall Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    YORKSHIRE CLOUD SERVICES LIMITED
    15423291 09089494
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    YORKSHIRE TECH LTD
    08499572
    Windsor House, Cornwall Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,345 GBP2023-10-31
    Officer
    2013-04-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    YORKSHIRE TELECOM LTD
    15896720
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors 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.