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 Daniel Benson

    Related profiles found in government register
  • Mr Daniel Benson
    English born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 1
    • icon of address 132 - 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 2
    • icon of address Advantage Business Centre, C/o Secret Events, 132-134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 3
  • Mr Daniel Benson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddha Club, St Peter Street, Blackburn, BB2 2HD, United Kingdom

      IIF 4
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 5
    • icon of address Secret Events, 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 6
  • Benson, Daniel
    English manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 - 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 7
  • Mr Daniel Benson
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portland Street, Manchester, M1 3BE, England

      IIF 8
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 9
  • Benson, Daniel
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 10
  • Benson, Daniel
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE

      IIF 11
  • Benson, Daniel
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buddha Club, St Peter Street, Blackburn, BB2 2HD, United Kingdom

      IIF 12
  • Benson, Daniel
    British manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 13
    • icon of address Secret Events, 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 14
  • Benson, Daniel
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Portland Street, Manchester, M1 3BE, England

      IIF 15
  • Benson, Daniel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 16
  • Benson, Daniel
    British general manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liquid Envy, St. Peter Street, Blackburn, BB2 2HD, England

      IIF 17
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 18
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 19
  • Benson, Daniel
    British manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 20
  • Benson, Daniel
    born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, - 132, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 21
  • Benson, Daniel
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 22
  • Benson, Daniel
    British services born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Manchester, M1 2HY, England

      IIF 23
  • Benson, Daniel
    British managment born in April 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 24
  • Benson, Daniel
    British manager born in August 1988

    Resident in Lancashire

    Registered addresses and corresponding companies
    • icon of address 1, Glebe St, Great Harwood, Lancashire, BB6 7AA, United Kingdom

      IIF 25
  • Benson, Daniel

    Registered addresses and corresponding companies
    • icon of address 1, Glebe St, Glebe St, Great Harwood, Lancashire, BB6 7AA, United Kingdom

      IIF 26
    • icon of address 132 - 134 Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 27
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE

      IIF 28
    • icon of address Secret Events, 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 29
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Glebe St, Great Harwood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-02-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Buddha Club, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 132 - 134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-06-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    icon of address 111 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,845 GBP2017-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 20 - Director → ME
  • 6
    SAIFY LTD
    - now
    LIL' MONSTERS LIMITED - 2015-08-11
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,503 GBP2018-12-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    FACTORY PRESTON LIMITED - 2015-05-12
    icon of address 111 Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2017-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Advantage Business Centre, C/o Secret Events, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Secret Events, 132 - 134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 111 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 132 134, Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 111 Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 132 - 132, Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 3
  • 1
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2011-08-04
    IIF 24 - Director → ME
    icon of calendar 2011-08-04 ~ 2012-08-06
    IIF 30 - Secretary → ME
  • 2
    icon of address 1 Portland Street, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2020-10-05
    IIF 7 - Director → ME
    icon of calendar 2017-03-15 ~ 2020-10-05
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2020-10-05
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address 111 Piccadilly, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-09-06
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.