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 Richard Benton

    Related profiles found in government register
  • Mr Richard Benton
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Travel Chapter House, Gammaton Road, Bideford, EX39 4DF, England

      IIF 1
    • icon of address 22, Victoria Road, St. Austell, PL25 4QD, England

      IIF 2
  • Richard Benson
    English born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Colindale Ave, Colindale, London, NW9 5GX, United Kingdom

      IIF 3
  • Benson, Richard Jonathan
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Fairfax Road, London, NW6 4EE, United Kingdom

      IIF 4
    • icon of address Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, United Kingdom

      IIF 5
  • Benson, Richard Jonathan
    British chief executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 6
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ, England

      IIF 7
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 8
  • Benson, Richard Jonathan
    British chief executive officer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ, United Kingdom

      IIF 9 IIF 10
  • Benson, Richard Jonathan
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 11
  • Benson, Richard Jonathan
    British director of property born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 12 IIF 13
    • icon of address Shield House, Harmony Way, London, NW4 2BZ

      IIF 14
  • Benson, Richard Jonathan
    British manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 15
  • Benson, Richard Jonathan
    British n/a born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 16
  • Benson, Richard Jonathan
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 17
  • Benson, Richard Jonathan
    British property director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richard Jonathan Benson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookside Works, 1a Local Board Road, Watford, WD17 2JP, United Kingdom

      IIF 30
  • Benson, Richard
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benton, Richard
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Travel Chapter House, Gammaton Road, Bideford, EX39 4DF, England

      IIF 36
    • icon of address 22, Victoria Road, St. Austell, PL25 4QD, England

      IIF 37
  • Mr Richard Jonathan Benson
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside Works, 1a Local Board Road, Watford, WD17 2JP, England

      IIF 38
  • Benson, Richard Jonathan
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, England

      IIF 39
    • icon of address Brookside Works, 1a Local Board Road, Watford, WD17 2JP, England

      IIF 40 IIF 41
  • Benson, Richard Jonathan
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leila's House, 55 Christchurch Avenue, Christchurch Avenue, London, N12 0DG, England

      IIF 42
  • Benson, Richard Jonathan
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside Works, 1a Local Board Road, Watford, WD17 2JP, England

      IIF 43
  • Benton, Richard
    British farmer born in September 1963

    Registered addresses and corresponding companies
    • icon of address Flat No 2 Chy An Kerris, Headland Road, Carbis Bay, Cornwall, TR26 2NR

      IIF 44
  • Benson, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 45 IIF 46
  • Benson, Richard Jonathan

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ, United Kingdom

      IIF 47 IIF 48
  • Benson, Richard

    Registered addresses and corresponding companies
    • icon of address Brookside Works, 1a Local Board Road, Watford, Herts, WD17 2JP, United Kingdom

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    5963 CONSULTANCY LTD - 2022-01-04
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brookside Works, 1a Local Board Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 49 - Secretary → ME
  • 4
    icon of address Brookside Works, 1a Local Board Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 63 Fairfax Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,299,190 GBP2024-10-17
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Brookside Works, 1a Local Board Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,161,288 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 40 - Director → ME
  • 7
    TAY DEVELOPMENTS & INVESTMENTS LTD - 2021-09-07
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 51 - Secretary → ME
  • 9
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 31 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 50 - Secretary → ME
  • 10
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,594,682 GBP2024-11-05
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Brookside Works, 1a Local Board Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,132 GBP2016-09-30
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 114 Colindale Ave, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LATITUDE 50 PROPERTY MANAGEMENT SERVICES LIMITED - 2022-04-04
    icon of address 22 Victoria Road, St. Austell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,319 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-11 ~ 2012-12-20
    IIF 15 - Director → ME
  • 2
    icon of address 4 Chy An Kerris, Headland Road Carbis Bay, St Ives, Cornwall
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,496 GBP2024-12-31
    Officer
    icon of calendar 1995-11-21 ~ 2001-11-14
    IIF 44 - Director → ME
  • 3
    icon of address Shield House, Harmony Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-01-08
    IIF 14 - Director → ME
  • 4
    icon of address Shield House, Harmony Way, Hendon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-18
    IIF 12 - Director → ME
    icon of calendar 2012-07-30 ~ 2012-08-31
    IIF 6 - Director → ME
    icon of calendar 2004-11-15 ~ 2012-07-30
    IIF 46 - Secretary → ME
  • 5
    icon of address Travel Chapter House, Gammaton Road, Bideford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-04-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2022-04-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    icon of address 147 Ort House, Arlington Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2020-12-13
    IIF 11 - Director → ME
  • 7
    icon of address The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-07 ~ 2017-09-07
    IIF 17 - Director → ME
  • 8
    BOWWOOD LIMITED - 2014-09-08
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-10-11
    IIF 29 - Director → ME
  • 9
    RONTEC ROADSIDE RETAIL LIMITED - 2017-07-07
    RONSON ROADSIDE RETAIL LIMITED - 2017-01-09
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2019-10-11
    IIF 25 - Director → ME
  • 10
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-10-11
    IIF 20 - Director → ME
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2019-10-11
    IIF 22 - Director → ME
  • 12
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2019-10-11
    IIF 18 - Director → ME
  • 13
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2019-10-11
    IIF 21 - Director → ME
  • 14
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-10-11
    IIF 28 - Director → ME
  • 15
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-10-11
    IIF 23 - Director → ME
  • 16
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2019-10-11
    IIF 26 - Director → ME
  • 17
    RONTEC GROUP LIMITED - 2017-07-07
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (16 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-10-11
    IIF 19 - Director → ME
  • 18
    RONTEC WATFORD LTD - 2012-07-12
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2019-10-11
    IIF 24 - Director → ME
  • 19
    MISLEX (46) LIMITED - 1993-05-24
    icon of address Acre House, 11-15 William Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2019-10-11
    IIF 27 - Director → ME
  • 20
    icon of address Shield House Harmony Way, Hendon, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2018-01-08
    IIF 10 - Director → ME
    icon of calendar 2011-06-02 ~ 2013-10-01
    IIF 47 - Secretary → ME
  • 21
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2012-08-31
    IIF 8 - Director → ME
    icon of calendar 2013-10-01 ~ 2017-11-06
    IIF 13 - Director → ME
    icon of calendar 2004-11-15 ~ 2012-07-30
    IIF 45 - Secretary → ME
  • 22
    icon of address Shield House Harmony Way, Hendon, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2018-01-08
    IIF 9 - Director → ME
    icon of calendar 2011-06-02 ~ 2013-10-01
    IIF 48 - Secretary → ME
  • 23
    TAY INVESTMENTS & DEVELOPMENTS LTD - 2021-09-07
    icon of address Brookside Works, 1a Local Board Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2021-09-07
    IIF 43 - Director → ME
  • 24
    THE JEWISH ASSOCIATION FOR THE MENTALLY ILL - 2009-09-26
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-03 ~ 2022-12-01
    IIF 42 - 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.