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

Benson, Christopher, Sir

    Related profiles found in government register
  • Benson, Christopher, Sir
    British chairman born in July 1933

    Registered addresses and corresponding companies
    • icon of address The Boots Company Plc, Nottingham, NG2 3AA

      IIF 1
  • Benson, Christopher John, Sir
    British

    Registered addresses and corresponding companies
    • icon of address Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY

      IIF 2 IIF 3 IIF 4
  • Benson, Christopher John, Sir
    British chairman born in July 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY

      IIF 5 IIF 6
  • Benson, Christopher John, Sir
    British chartered surveyor born in July 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY

      IIF 7 IIF 8 IIF 9
  • Benson, Christopher John, Sir
    British company chairman born in July 1933

    Resident in England

    Registered addresses and corresponding companies
  • Benson, Christopher John, Sir
    British company director born in July 1933

    Resident in England

    Registered addresses and corresponding companies
  • Benson, Christopher John, Sir
    British company director chartered sur born in July 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY

      IIF 20
  • Benson, Christopher John, Sir
    British director born in July 1933

    Resident in England

    Registered addresses and corresponding companies
  • Benson, Christopher John, Sir
    British chairman born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 South Audley Street, London, W1K 2QE

      IIF 24
  • Benson, Christopher John, Sir
    British chartered surveyor born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 South Audley Street, London, W1K 2QE

      IIF 25
  • Benson, Christopher John, Sir
    British company chairman born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benson, Christopher John, Sir
    British company director born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 South Audley Street, London, W1K 2QE

      IIF 32
  • Benson, Christopher John, Sir
    British none born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 South Audley Street, London, W1K 2QE

      IIF 33
  • Benson, Christopher John, Sir
    British retired born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Mecklenburgh Square, London, WC1N 2QA, United Kingdom

      IIF 34 IIF 35
  • Benson, Christopher John, Sir
    British vice chairman & managing director born in July 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 50 South Audley Street, London, W1K 2QE

      IIF 36
  • Sir Christopher John Benson
    British born in July 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pauls Dene House, Castle Road, Salisbury, SP1 3RY, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    DOLPHIN DENE PROPERTY HOLDINGS LIMITED - 1980-12-31
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    489,466 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
Ceased 33
  • 1
    AUSTRALIA SOCIETY (THE) - 1976-12-31
    icon of address Australia Centre, Melbourne Place, London
    Active Corporate (8 parents)
    Equity (Company account)
    154,247 GBP2023-12-31
    Officer
    icon of calendar 2005-11-24 ~ 2010-11-24
    IIF 32 - Director → ME
  • 2
    icon of address 74 Coleman Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 1996-12-11 ~ 2000-07-13
    IIF 10 - Director → ME
  • 3
    LIFE EDUCATION CENTRES - 2009-07-08
    icon of address 41 Brunswick Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 35 - Director → ME
  • 4
    TRUSHELFCO (NO. 192) LIMITED - 1978-12-31
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1993-05-11 ~ 1996-12-31
    IIF 20 - Director → ME
  • 5
    CROSS LONDON RAIL LINKS LIMITED - 2009-01-29
    HACKREMCO (NO.1811) LIMITED - 2001-07-31
    icon of address 5 Endeavour Square, Stratford, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2004-10-26
    IIF 29 - Director → ME
  • 6
    DOLPHIN DENE PROPERTY HOLDINGS LIMITED - 1980-12-31
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    489,466 GBP2023-12-31
    Officer
    icon of calendar ~ 2024-01-21
    IIF 8 - Director → ME
    icon of calendar ~ 2024-01-21
    IIF 2 - Secretary → ME
  • 7
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,224 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-06-30
    IIF 7 - Director → ME
    icon of calendar ~ 2023-06-30
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
  • 8
    EREDENE CAPITAL PLC - 2014-12-18
    icon of address 14 Buckingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2013-09-12
    IIF 22 - Director → ME
  • 9
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1994-10-06
    IIF 14 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,283 GBP2024-07-31
    Officer
    icon of calendar 2000-03-17 ~ 2001-03-20
    IIF 25 - Director → ME
  • 11
    icon of address 49 Mecklenburgh Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 34 - Director → ME
  • 12
    icon of address 33 Queen Street, London
    Active Corporate (13 parents, 13 offsprings)
    Officer
    icon of calendar 1998-06-25 ~ 2001-12-31
    IIF 11 - Director → ME
  • 13
    icon of address 33 Queen Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2008-04-24
    IIF 15 - Director → ME
  • 14
    MACMILLAN CANCER RELIEF - 2006-06-29
    CANCER RELIEF MACMILLAN FUND - 1997-04-20
    icon of address 3rd Floor Bronze Building, The Forge, 105 Sumner Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-27 ~ 2000-12-13
    IIF 18 - Director → ME
  • 15
    MEPC LIMITED - 2006-05-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 5 - Director → ME
  • 16
    icon of address Level 37 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,267,510 GBP2024-03-31
    Officer
    icon of calendar 1997-03-05 ~ 2000-11-15
    IIF 17 - Director → ME
  • 17
    BRADFORD PARTICLE DESIGN LIMITED - 2003-01-15
    MUSTELLA LIMITED - 1995-03-20
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-08 ~ 2002-08-31
    IIF 13 - Director → ME
  • 18
    OILFLOW SOLUTIONS HOLDINGS LIMITED - 2009-09-14
    AGT ENERGY LIMITED - 2008-01-16
    ADVANCED GEL TECHNOLOGY LIMITED - 2005-01-07
    icon of address Fairhursts Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-07 ~ 2004-11-30
    IIF 31 - Director → ME
  • 19
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    429,914 GBP2024-04-05
    Officer
    icon of calendar ~ 2024-01-21
    IIF 4 - Secretary → ME
  • 20
    ALBRIGHT & WILSON LIMITED - 2001-05-18
    ALBRIGHT & WILSON UK PLC - 1995-01-27
    TENNECO INTERNATIONAL HOLDINGS LIMITED - 1995-01-20
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-18 ~ 1999-07-28
    IIF 19 - Director → ME
  • 21
    ROYAL OPERA HOUSE COVENT GARDEN PROJECT LIMITED - 1992-04-08
    HACKREMCO (NO.278) LIMITED - 1986-08-07
    icon of address Royal Opera House, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-08-03
    IIF 36 - Director → ME
  • 22
    TWENTY-EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1986-04-02
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar ~ 1992-10-29
    IIF 16 - Director → ME
  • 23
    ROYAL FLYING DOCTOR SERVICE OF AUSTRALIA, FRIENDS IN THE UK - 2005-06-29
    icon of address Australia Centre Britain Australia Society, Strand, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2010-10-07
    IIF 30 - Director → ME
  • 24
    ROYAL OPERA HOUSE,COVENT GARDEN LIMITED - 2014-09-01
    icon of address Royal Opera House, Covent Garden, London
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-08-31
    IIF 24 - Director → ME
  • 25
    RSA INSURANCE GROUP PLC - 2021-05-26
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    SUN ALLIANCE GROUP PLC - 1996-07-19
    icon of address Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1998-05-01
    IIF 21 - Director → ME
  • 26
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1990-09-25 ~ 1990-12-05
    IIF 1 - Director → ME
  • 27
    icon of address 11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2010-01-20
    IIF 9 - Director → ME
  • 28
    SUN ALLIANCE AND LONDON INSURANCE PLC - 2017-12-18
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1996-07-19
    IIF 23 - Director → ME
  • 29
    SYMPHONY PLASTIC TECHNOLOGIES PLC - 2007-03-19
    SPI-TEK PLC. - 2000-02-25
    FORMLIST LIMITED - 1998-12-11
    icon of address 6 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2001-03-09
    IIF 27 - Director → ME
  • 30
    icon of address 40 Brunswick Square, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-14 ~ 2009-06-08
    IIF 33 - Director → ME
  • 31
    NAVY LEAGUE INCORPORATED(THE) - 1995-02-28
    icon of address 200b Lambeth Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2002-07-15 ~ 2004-11-30
    IIF 6 - Director → ME
  • 32
    TLG PLC - 1999-01-06
    THORN LIGHTING GROUP LIMITED - 1994-09-09
    TRAVELINCOME SERVICES LIMITED - 1993-08-17
    icon of address 55 Baker Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 1998-10-31
    IIF 12 - Director → ME
  • 33
    MINORIES HOLDINGS LIMITED - 2019-06-20
    icon of address Watermen's Hall, St. Mary At Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,687,064 GBP2023-06-30
    Officer
    icon of calendar 2004-07-14 ~ 2010-09-09
    IIF 26 - Director → ME
    icon of calendar 1999-07-14 ~ 2002-07-17
    IIF 28 - 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.