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

Benton, Robert John

    Related profiles found in government register
  • Benton, Robert John
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 1
    • Stubwood House Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, England

      IIF 2
    • Stubwood House, Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, United Kingdom

      IIF 3
    • 1, Duchess Street, London, W1W 6AN, England

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • 51-52, Frith Street, London, W1D 4SH, England

      IIF 8
    • No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 9
    • No1 Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 10
    • 77, Station Road, Petersfield, GU32 3FQ, England

      IIF 11 IIF 12
    • Pendragon House, 65 London Road, St Albans, Herts, AL1 1LJ, England

      IIF 13
  • Benton, Robert John
    British chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
  • Benton, Robert John
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Water Court, Water Court Street, Birmingham, B3 1HP, England

      IIF 15
    • 59, Cotham Hill, Bristol, BS6 6JR, England

      IIF 16
    • 7, East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 17
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 18
    • 51 - 52, The Anthology Group, Tapestry, 51 - 52 Frith Street, London, W1D 4SH, England

      IIF 19
    • 64, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 20
    • Suite 2, Fifth Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 21
    • Waverley House, 7 - 12 Noel Street, London, W1F 8GQ, England

      IIF 22
    • Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 23 IIF 24
  • Benton, Robert John
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 25
  • Benton, Robert John
    British media finance born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 26
  • Benton, Robert John
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 27
  • Benton, Robert John
    British producer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Stubwood House Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, England

      IIF 28
  • Benton, Robert John
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 29
  • Benton, Robert John
    born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 30
    • Stitchcombe House, Stitchcombe, Marlborough, England, SN8 2EU, England

      IIF 31
  • Benton, Robert John
    British stockbroker born in August 1957

    Registered addresses and corresponding companies
  • Benton, Robert John
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 35
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 36
    • End House, Oare, Marlborough, Wiltshire, SN8 4JA

      IIF 37
  • Benton, Robert John
    British banker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 38
  • Benton, Robert John
    British chief exec investment bank born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 39
  • Benton, Robert John
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 40
  • Benton, Robert John
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 41
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 42
  • Benton, Robert John
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 43
  • Benton, Robert John
    British global head of sales born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 44
  • Benton, Robert John
    British investment banker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 45
  • Benton, Robert John
    British stock broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 46 IIF 47
  • Benton, Robert John
    British stockbroker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benton, Robert John
    British

    Registered addresses and corresponding companies
    • Hatcham House, High Street, Hawkhurst, Kent, TN18 4PX

      IIF 65
  • Benton, Robert John
    British investment banking

    Registered addresses and corresponding companies
    • Stitchcombe House, Stitchcombe, Wiltshire, SN8 2EU, England

      IIF 66
  • Mr Robert John Benton
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 67
    • 7 East Pallant, Chichester, West Sussex, PO19 1TR, United Kingdom

      IIF 68 IIF 69
    • Stubwood House Stubwood Farm, Salisbury Road, Hungerford, RG17 0RD, England

      IIF 70 IIF 71
    • 51 - 52, The Anthology Group, Tapestry, 51 - 52 Frith Street, London, W1D 4SH, England

      IIF 72
    • Stitchcombe House, Stitchcombe, Marlborough, Wiltshire, SN8 2EU, United Kingdom

      IIF 73
    • 77, Station Road, Petersfield, GU32 3FQ, England

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    Baker Tilly Revas Limited, 3rd Floor, One London Square Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 2
    77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,259 GBP2024-05-31
    Officer
    2019-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BOB & CO GROUP HOLDINGS LIMITED - 2018-08-20
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,545,297 GBP2024-05-31
    Officer
    2018-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BOB & CO MEDIA LIMITED - 2018-08-20
    7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    2018-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 5
    GHOST LIGHT THEATRE PRODUCTIONS LIMITED - 2019-05-24
    20 Wenlock Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,849 GBP2024-05-31
    Officer
    2015-06-25 ~ now
    IIF 7 - Director → ME
  • 6
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,350 GBP2024-05-31
    Officer
    2026-01-08 ~ now
    IIF 5 - Director → ME
  • 7
    Stubwood House Stubwood Farm, Salisbury Road, Hungerford, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    ANTHOLOGY THEATRE LTD - 2024-05-25
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    BENTON MEDIA LIMITED - 2010-08-24
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Officer
    2009-05-22 ~ now
    IIF 9 - Director → ME
  • 9
    Stubwood House Stubwood Farm, Salisbury Road, Hungerford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    51 - 52 The Anthology Group, Tapestry, 51 - 52 Frith Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2014-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    St Magnus House, 3 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 12
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,842 GBP2018-08-31
    Officer
    2016-01-08 ~ dissolved
    IIF 18 - Director → ME
  • 13
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -834,139 GBP2024-05-31
    Officer
    2014-05-14 ~ now
    IIF 10 - Director → ME
  • 14
    3rd Floor 62 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 24 - Director → ME
  • 15
    77 Station Road, Petersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    872,991 GBP2023-12-31
    Officer
    2024-11-05 ~ now
    IIF 12 - Director → ME
  • 16
    3rd Floor, 62 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 17
    Sparkeswood House Pix's Lane, Rolvenden, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 38 - Director → ME
  • 18
    End House, Oare, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Officer
    2017-05-26 ~ now
    IIF 37 - Director → ME
  • 19
    LARKSHEAD MEDIA LTD - 2021-02-17
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -365,927 GBP2024-05-31
    Officer
    2018-04-01 ~ now
    IIF 29 - Director → ME
  • 20
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,538 GBP2024-05-31
    Officer
    2018-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    2019-08-13 ~ now
    IIF 1 - Director → ME
  • 22
    7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,814 GBP2023-08-31
    Officer
    2019-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 23
    Stubwood House, Salisbury Road, Hungerford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -256,500 GBP2019-09-30
    Officer
    2011-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 24
    EVERNDEN INTERIORS LIMITED - 2021-09-15
    The Dutch House, 85 Middle Street, Deal, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,255 GBP2024-03-31
    Officer
    2007-01-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 25
    92 Somers Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,281 GBP2025-03-31
    Officer
    2011-08-26 ~ now
    IIF 4 - Director → ME
  • 26
    Tanners Solicitors Lancaster House, Thomas Street, Cirencester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-06-15 ~ now
    IIF 3 - Director → ME
  • 27
    TRADEMARK THEATRE LTD - 2016-05-16
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    403,318 GBP2020-05-31
    Officer
    2016-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 28
    130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2019-06-03 ~ now
    IIF 30 - LLP Member → ME
Ceased 38
  • 1
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,350 GBP2024-05-31
    Officer
    2020-11-30 ~ 2026-01-08
    IIF 6 - Director → ME
  • 2
    ANTHOLOGY THEATRE LTD - 2024-05-25
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    BENTON MEDIA LIMITED - 2010-08-24
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19 02777099, 03964824
    TESTMAX LIMITED - 2000-09-26
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-20 ~ 2006-06-15
    IIF 61 - Director → ME
  • 4
    BRIDGEWELL SECURITIES LIMITED. - 2006-06-15 03964824
    GILBERT ELIOTT & COMPANY LIMITED - 2002-06-24
    GILBERT ELIOTT STOCKBROKERS LIMITED - 1993-01-15
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-21 ~ 2006-06-15
    IIF 51 - Director → ME
  • 5
    BRIDGEWELL LIMITED. - 2006-06-15 03970800, 02777099
    BRIDGEWELL CORPORATE FINANCE LIMITED - 2002-09-19
    SINGER & FRIEDLANDER CORPORATE FINANCE LIMITED - 2000-10-09
    HEGDECROWN LIMITED - 2000-05-08
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-10-14 ~ 2006-06-15
    IIF 40 - Director → ME
  • 6
    Co Brackenbury Property Management Ltd, 59 Glenthorne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    2020-07-24 ~ 2020-09-20
    IIF 20 - Director → ME
  • 7
    CCF CHARTERHOUSE EUROPEAN HOLDINGS LIMITED - 2000-06-28
    CHARTERHOUSE EUROPEAN HOLDING LIMITED - 1998-08-07
    TRUSHELFCO (NO. 1900) LIMITED - 1993-07-19
    8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-11-03 ~ 2000-09-29
    IIF 50 - Director → ME
  • 8
    CCF CHARTERHOUSE PLC - 2000-06-28 02803379
    CHARTERHOUSE PLC - 1999-02-24
    CHARTERHOUSE GROUP P L C(THE) - 1986-04-04
    8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-09-21 ~ 2000-06-28
    IIF 62 - Director → ME
  • 9
    Crowe Uk Llp Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    1997-09-09 ~ 2011-05-17
    IIF 48 - Director → ME
  • 10
    CTCL PROPERTY MHI NOMINEES NO 1 LIMITED - 2009-01-07 01816708
    SSSB (BANKING) NOMINEES LIMITED - 2003-02-18
    SCHRODER SALOMON SMITH BARNEY (BANKING) NOMINEES LIMITED - 2002-11-11
    SCHRODER (BANKING) NOMINEES LIMITED - 2000-05-17
    PLATTERY LIMITED - 1983-12-20
    Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    1993-06-01 ~ 1995-01-29
    IIF 34 - Director → ME
  • 11
    HORACE CLARKSON PLC - 2001-05-30 03354934
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31 03355989
    Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    2005-05-25 ~ 2015-01-01
    IIF 64 - Director → ME
  • 12
    EVERBRIGHT SUN HUNG KAI (UK) COMPANY LIMITED - 2022-01-10
    SUN HUNG KAI FINANCIAL (UK) LIMITED - 2019-11-26
    NORTH SQUARE BLUE OAK LIMITED - 2017-06-06 04789317
    NORTH SQUARE BLUE OAK II LIMITED - 2010-11-30
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2013-06-01 ~ 2025-02-28
    IIF 13 - Director → ME
  • 13
    INGENIOUS MEDIA HOLDINGS LIMITED - 2020-11-16
    INGENIOUS MEDIA HOLDINGS PLC - 2017-06-12
    BOSS NEWCO LIMITED - 2008-04-01
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -28,000 GBP2023-12-29
    Officer
    2008-04-07 ~ 2008-05-16
    IIF 59 - Director → ME
  • 14
    INGENIOUS MEDIA PLC - 2020-11-17 OC439167, 05214060
    PROCREATIVE MEDIA LIMITED - 1998-11-04
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (4 parents, 195 offsprings)
    Equity (Company account)
    -93,000 GBP2023-12-29
    Officer
    2006-11-06 ~ 2008-04-03
    IIF 52 - Director → ME
  • 15
    HANDMADE PLC - 2011-02-02 02910212
    EQUATOR GROUP PLC - 2006-06-08
    NORTHSTAR SECURITIES PLC - 1999-06-29 03216446
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-14 ~ 2010-07-16
    IIF 45 - Director → ME
  • 16
    JAMES CAPEL & CO. LIMITED - 1996-04-01 03141241
    Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-06-12
    IIF 33 - Director → ME
  • 17
    Sparkeswood House Pix's Lane, Rolvenden, Cranbrook, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-05 ~ 2009-11-23
    IIF 65 - Secretary → ME
  • 18
    OPEN ANALYTICS LTD - 1998-09-25
    HARTHILL ASSOCIATES LIMITED - 1998-08-03
    8th Floor, Corinthian House, 17 Lansdowne Road, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,641 GBP2024-12-31
    Officer
    2001-09-21 ~ 2002-09-30
    IIF 60 - Director → ME
  • 19
    LANTIC BAY MEDIA LIMITED - 2011-10-18
    GOBBLEDYGOOK MEDIA LIMITED - 2011-01-28
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1,198,307 GBP2024-03-31
    Officer
    2012-07-27 ~ 2014-09-15
    IIF 15 - Director → ME
  • 20
    ING BARING HOLDINGS LIMITED - 2002-03-18
    BARING HOLDING COMPANY LIMITED - 1995-10-23
    BARINGS HOLDING COMPANY LIMITED - 1995-03-15
    8-10 Moorgate Moorgate, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2001-07-16 ~ 2001-10-26
    IIF 55 - Director → ME
  • 21
    LAURHOLD LIMITED - 1986-06-27
    8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    1993-06-01 ~ 1995-06-12
    IIF 32 - Director → ME
  • 22
    Marlborough House School, Hawkhurst, Cranbrook, Kent
    Active Corporate (6 parents)
    Officer
    2007-11-23 ~ 2013-06-21
    IIF 39 - Director → ME
  • 23
    HIGH GROWTH CAPITAL PLC - 2019-05-16 11378716
    GOTECH GROUP PLC - 2018-06-22 11378716
    GUSCIO PLC - 2017-02-08 09155144
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23 NI649631
    HALLCO 385 LIMITED - 2000-02-04
    27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2011-03-31 ~ 2014-09-08
    IIF 22 - Director → ME
    2002-12-23 ~ 2008-01-30
    IIF 56 - Director → ME
  • 24
    8 Kean Street 8th Floor Imperial House, 8 Kean Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,759 GBP2023-12-31
    Officer
    2019-01-31 ~ 2023-07-31
    IIF 41 - Director → ME
  • 25
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    UNION SQUARE PLC - 1996-05-13
    GLENTREE PLC - 1988-04-19
    GLENTREE ESTATES PLC - 1986-10-28
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-04-24 ~ 2000-02-21
    IIF 42 - Director → ME
  • 26
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    2012-04-24 ~ 2017-03-21
    IIF 21 - Director → ME
  • 27
    ABN AMRO EQUITIES (UK) LIMITED - 2009-10-07
    HOARE GOVETT SECURITIES LIMITED - 1998-02-09 01836659
    HOARE GOVETT NEWCO LIMITED - 1992-04-06
    SECURITY PACIFIC ALLIANCE LIMITED - 1991-08-09
    IDEAWATCH LIMITED - 1990-04-02
    250 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    1996-11-22 ~ 1998-08-06
    IIF 44 - Director → ME
  • 28
    MATTERLEY LIMITED - 2009-06-05
    DIGHE LIMITED - 2008-06-04
    MATTERLEY LIMITED - 2008-06-04
    SUTHERLANDS LIMITED - 2008-02-11
    SUTHERLAND & PARTNERS (EDINBURGH) LIMITED - 1996-05-24
    RODERICK SUTHERLAND & PARTNERS PUBLIC LIMITED COMPANY - 1992-12-24
    M M & S (1000) PUBLIC LIMITED COMPANY - 1989-07-12 SC119026, SC137448, SC145322
    34 Greenwood Gardens, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2000-03-03 ~ 2001-10-26
    IIF 53 - Director → ME
  • 29
    98 Theobalds Road, 4th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,033,291 GBP2024-03-31
    Officer
    2007-01-02 ~ 2015-11-26
    IIF 36 - Director → ME
  • 30
    7 East Pallant, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -332,685 GBP2024-05-31
    Officer
    2016-03-24 ~ 2018-04-01
    IIF 16 - Director → ME
  • 31
    SCREENDRAW LIMITED - 1996-02-14
    14 St. Pauls Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2001-11-02 ~ 2008-01-30
    IIF 54 - Director → ME
  • 32
    THE TALENT GROUP LIMITED - 2002-12-23
    DRYDOCK LIMITED - 1996-02-15
    14 St. Pauls Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2001-11-02 ~ 2008-01-30
    IIF 58 - Director → ME
  • 33
    14 St. Pauls Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2001-11-06 ~ 2008-01-30
    IIF 47 - Director → ME
  • 34
    INTERNATIONAL ARTISTES (TELEVISION) LIMITED - 1996-01-22
    INTERNATIONAL ARTISTES (RECORDS) LIMITED - 1992-10-06
    FABGROVE LIMITED - 1989-06-14
    Wingrave Yeats, Waverley House, 7 - 12 Noel Street, London
    Dissolved Corporate (3 parents)
    Officer
    2001-11-02 ~ 2008-01-30
    IIF 63 - Director → ME
  • 35
    LOCALCAUSE LIMITED - 1996-02-14
    Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2001-11-02 ~ 2008-01-30
    IIF 57 - Director → ME
  • 36
    TALENT MUSIC LIMITED - 2021-10-28
    NOWTRADE LIMITED - 2001-12-19 04117486
    14 St. Pauls Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2001-12-17 ~ 2008-01-30
    IIF 46 - Director → ME
  • 37
    15 Claremont Road Claremont Road, Claygate, Esher, Surrey, England
    Active Corporate (5 parents)
    Officer
    2002-10-16 ~ 2007-11-26
    IIF 49 - Director → ME
  • 38
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-03-16 ~ 2025-04-05
    IIF 31 - LLP Member → 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.