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

Sitch-oliver, Benjamin James

    Related profiles found in government register
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Registered addresses and corresponding companies
    • Camelot, Shipton Green, Itchenor, Chichester, West Sussex, PO20 7BZ

      IIF 1
  • Oliver, Benjamin James
    British director born in July 1982

    Registered addresses and corresponding companies
    • 39 Consort Mews, Knowle, Fareham, Hampshire, PO17 5FY

      IIF 2
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 3
  • Sitch Oliver, Benjamin James
    born in July 1982

    Registered addresses and corresponding companies
    • 24 Andersen Close, Whiteley, PO15 7ER

      IIF 4 IIF 5
  • Sitch Oliver, Benjamin James
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 6
  • Sitch-oliver, Benjamin
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 24 Andersen Close, Whitely, Fareham, Hampshire, PO15 7ER

      IIF 7
  • Oliver, Benjamin James
    British director secretary

    Registered addresses and corresponding companies
    • 39 Consort Mews, Knowle, Fareham, Hampshire, PO17 5FY

      IIF 8
  • Sitch-oliver, Benjamin
    British

    Registered addresses and corresponding companies
    • 24 Andersen Close, Whitely, Fareham, Hampshire, PO15 7ER

      IIF 9
  • Sitch-oliver, Benjamin James
    born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB, Uk

      IIF 10
  • Sitch-oliver, Benjamin James

    Registered addresses and corresponding companies
  • Oliver, Benjamin James
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Box 56, The Hornet, Chichester, PO19 7BB, England

      IIF 16
  • Sitch-oliver, Benjamin
    born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 17
  • Sitch-oliver, Benjamin James
    British comnpany director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN, England

      IIF 18
  • Sitch-oliver, Benjamin James
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 19
  • Sitch-oliver, Benjamin James
    British compliance born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sitch-oliver, Benjamin James
    British compliance director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 24 IIF 25
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 26
  • Sitch-oliver, Benjamin James
    British senior partner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Oak House, Tanshire Park Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 27
  • Oliver, Benjamin James
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Premier Park, Birdham Road, Chichester, PO20 7BU, United Kingdom

      IIF 28
  • Sitch-oliver, Benjamin
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Barnfield Road, Petersfield, Hampshire, GU31 4DQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    OBK GROUP LTD - 2015-08-16 08723676, 07764886, 10366367
    2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 29 - Director → ME
  • 2
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    Box 56 The Hornet, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    2019-11-01 ~ now
    IIF 16 - Director → ME
  • 3
    Oak House Shackleford Road, Elstead, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 25 - Director → ME
    2013-02-25 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 16
  • 1
    3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2016-04-01
    IIF 19 - Director → ME
  • 2
    3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-26 ~ 2016-04-01
    IIF 26 - Director → ME
  • 3
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -545,015 GBP2024-03-31
    Officer
    2011-09-29 ~ 2014-04-01
    IIF 27 - Director → ME
  • 4
    BOSS PROJECT SERVICES LIMITED - 2009-09-10 OC325628
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-02-14 ~ 2005-02-14
    IIF 2 - Director → ME
    2005-02-15 ~ 2009-08-11
    IIF 1 - Director → ME
    2005-02-14 ~ 2005-02-14
    IIF 8 - Secretary → ME
    2008-01-08 ~ 2009-08-11
    IIF 9 - Secretary → ME
  • 5
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-07 ~ 2009-09-07
    IIF 5 - LLP Designated Member → ME
    2010-03-01 ~ 2016-04-01
    IIF 17 - LLP Designated Member → ME
  • 6
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-03 ~ 2009-09-07
    IIF 7 - Director → ME
  • 7
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -80,883 GBP2024-03-31
    Officer
    2021-03-17 ~ 2021-04-01
    IIF 3 - Director → ME
  • 8
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    Box 56 The Hornet, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    2016-11-11 ~ 2019-03-21
    IIF 28 - Director → ME
  • 9
    RAJA CONSTRUCTION LTD - 2008-08-13
    3 Field Court, Gray’s Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 23 - Director → ME
    2013-02-25 ~ 2016-04-01
    IIF 15 - Secretary → ME
  • 10
    SPRINGBOARD MAIDENHEAD LIMITED - 2011-06-07
    SPRITE MANAGEMENT LIMITED - 2011-04-11
    Second Floor, 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 21 - Director → ME
  • 11
    3 Field Court, Gray's Inn, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 24 - Director → ME
    2013-02-25 ~ 2016-04-01
    IIF 12 - Secretary → ME
  • 12
    3 Field Court, Grays's Inn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 22 - Director → ME
    2013-02-25 ~ 2016-04-01
    IIF 14 - Secretary → ME
  • 13
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 20 - Director → ME
    2013-02-25 ~ 2016-04-01
    IIF 11 - Secretary → ME
  • 14
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ 2016-04-01
    IIF 10 - LLP Designated Member → ME
  • 15
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2007-02-01 ~ 2009-09-07
    IIF 4 - LLP Designated Member → ME
    2009-09-07 ~ 2016-04-01
    IIF 6 - LLP Designated Member → ME
  • 16
    WII RECRUITMENT LTD - 2010-02-05
    SNATCH RECRUITMENT LIMITED - 2010-02-01
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ 2012-04-24
    IIF 18 - 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.