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

Bennion, Rodney John

    Related profiles found in government register
  • Bennion, Rodney John
    British chairman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lismirrane Industrial Park, Elstree Road, Elstree, Borehamwood, Hertfordshire, WD6 3EA, England

      IIF 1
  • Bennion, Rodney John
    British chartered surveyor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, Surrey, KT21 1HY

      IIF 2
    • icon of address 51-59, Lawrie Park Road, Sydenham, London, SE26 6DZ

      IIF 3
    • icon of address Huntley House, Octagon Road, Whiteley Village, Walton On Thames, Surrey, KT12 4BF, England

      IIF 4
  • Bennion, Rodney John
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Bennion, Rodney John
    British company director chartered surveyor born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, Surrey, KT21 1HY

      IIF 19
  • Bennion, Rodney John
    British consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, Surrey, KT21 1HY

      IIF 20
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom

      IIF 21
    • icon of address Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW, England

      IIF 22
  • Bennion, Rodney John
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, Surrey, KT21 1HY

      IIF 23 IIF 24 IIF 25
    • icon of address The Old Headmaster's House, Rookery Hill, Ashtead, Surrey, KT21 1HY, United Kingdom

      IIF 26
    • icon of address 100, Cheapside, London, EC2V 6DT

      IIF 27
    • icon of address One Valpy, 20 Valpy Street, Reading, RG1 1AR

      IIF 28 IIF 29 IIF 30
    • icon of address One Valpy, 20 Valpy Street, Reading, RG1 1AR, England

      IIF 31
    • icon of address One Valpy, 20 Valpy Street, Reading, RG1 1AR, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Bennion, Rodney John
    British management consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 35
  • Bennion, Rodney John
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntley House, Octagon Road, Whiteley Village, Walton On Thames, Surrey, KT12 4BF, England

      IIF 36 IIF 37
  • Mr Rodney John Bennion
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Robin Hood Lane, Sutton, Surrey, SM1 2SW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    PARKES (ST BRIDE) LIMITED - 1995-06-05
    CHARCO 244 LIMITED - 1989-07-04
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-06-30
    IIF 17 - Director → ME
  • 2
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ 2019-12-31
    IIF 33 - Director → ME
  • 3
    icon of address 100 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-20
    IIF 27 - Director → ME
  • 4
    HOWPER 287 LIMITED - 2000-02-04
    WHELDON CONTRACTS AND SERVICES LIMITED - 2020-08-12
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -286,839 GBP2024-03-31
    Officer
    icon of calendar 2012-07-06 ~ 2014-10-28
    IIF 1 - Director → ME
  • 5
    icon of address London Scottish House, 95 Horseferry Road, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2014-05-22
    IIF 25 - Director → ME
  • 6
    icon of address Ljl Property Estate Management, 113a Fore Street, Kingsbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,435 GBP2024-04-30
    Officer
    icon of calendar 2005-12-29 ~ 2007-07-01
    IIF 20 - Director → ME
  • 7
    SOUTH BROMLEY HOSPISCARE - 2002-09-05
    icon of address 51-59 Lawrie Park Road, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2013-12-10
    IIF 3 - Director → ME
  • 8
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-12-31
    IIF 34 - Director → ME
  • 9
    PENSPRING LIMITED - 2001-11-07
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-12-31
    IIF 32 - Director → ME
  • 10
    STAKEARCH LIMITED - 1986-12-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-12-31
    IIF 29 - Director → ME
  • 11
    IMEX CONSTRUCTION LIMITED - 1981-12-31
    MABEY CONSTRUCTION (SOUTH WEST) LIMITED - 1993-12-07
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-12-31
    IIF 30 - Director → ME
  • 12
    PLOUGHCOIN LIMITED - 1985-05-31
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-02-04 ~ 2019-12-31
    IIF 31 - Director → ME
  • 13
    L.FARRINGTON DIE SINKERS LIMITED - 1989-04-27
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-12 ~ 2019-12-31
    IIF 28 - Director → ME
  • 14
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2017-07-12
    IIF 21 - Director → ME
  • 15
    icon of address Ljl Property Management, 113a Fore Stret, Kingsbridge, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2015-07-10
    IIF 19 - Director → ME
  • 16
    WATES FACILITIES MANAGEMENT LIMITED - 2008-01-04
    LONDON COMPUTER CONSTRUCTION COMPANY LIMITED - 1988-01-18
    WATES INTEGRA LIMITED - 2002-07-12
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 15 - Director → ME
  • 17
    1258 LONDON ROAD LIMITED - 2003-03-26
    WATES LIMITED - 1998-08-21
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-06-30
    IIF 14 - Director → ME
  • 18
    TYPEDEAL LIMITED - 2006-12-19
    icon of address Shield Home 135 High Street, Hanham, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,153,241 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2009-06-29 ~ 2011-03-11
    IIF 24 - Director → ME
  • 19
    SHIELD INSULATION SERVICES LIMITED - 2000-10-04
    icon of address Shield Home 135 High Street, Hanham, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,206,926 GBP2024-07-31
    Officer
    icon of calendar 2009-06-29 ~ 2011-03-11
    IIF 23 - Director → ME
  • 20
    ST.CHRISTOPHERS HOSPICE LIMITED - 1987-05-21
    icon of address 51-59 Lawrie Park Road, Sydenham, London
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 1994-08-04 ~ 2013-12-10
    IIF 2 - Director → ME
  • 21
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2025-01-31
    IIF 4 - Director → ME
  • 22
    icon of address Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2022-01-06
    IIF 22 - Director → ME
  • 23
    icon of address 5 Robin Hood Lane, Sutton, Surrey
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2013-01-17 ~ 2023-01-13
    IIF 35 - Director → ME
  • 24
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-06-30
    IIF 13 - Director → ME
  • 25
    ZOOMVIEW LIMITED - 1986-02-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (9 parents, 26 offsprings)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 11 - Director → ME
  • 26
    WATES BUILDING GROUP (PROPERTIES) LIMITED - 1988-04-04
    DOORHIRE LIMITED - 1984-12-27
    WATES BUILDING GROUP PROPERTIES LIMITED - 1997-01-01
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2003-06-30
    IIF 5 - Director → ME
  • 27
    WATES BUILDING GROUP (SERVICES) LIMITED - 1997-01-01
    WORCESTER PARK ESTATES (1938) LIMITED - 1977-12-31
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-30 ~ 2003-06-30
    IIF 18 - Director → ME
  • 28
    OPENDEFINE LIMITED - 2000-07-06
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-03 ~ 2003-06-30
    IIF 10 - Director → ME
  • 29
    WATES CONSTRUCTION LIMITED - 1986-02-28
    WATES CONSTRUCTION (1986) LIMITED - 2002-07-12
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2003-06-30
    IIF 9 - Director → ME
  • 30
    EXTRARICH LIMITED - 1986-02-28
    WATES CONSTRUCTION (LONDON) LIMITED - 2003-07-23
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 16 - Director → ME
  • 31
    ELMORE PLANT SERVICES LIMITED - 2003-03-26
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-30 ~ 2003-06-30
    IIF 8 - Director → ME
  • 32
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-06-30
    IIF 12 - Director → ME
  • 33
    TUNCO (1998) 103 LIMITED - 1998-07-30
    SANDWHITE LIMITED - 2015-03-16
    CHARLES BARRETT INTERIORS LIMITED - 2003-07-01
    WATES SMARTSPACE LIMITED - 2021-06-28
    icon of address Wates House, Station Approach, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2003-06-30
    IIF 6 - Director → ME
  • 34
    icon of address Oxford House Campus 6, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-11-17 ~ 2004-11-24
    IIF 7 - Director → ME
  • 35
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2025-01-31
    IIF 36 - Director → ME
  • 36
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2025-01-31
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.