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

Jose, Benny, Dr

    Related profiles found in government register
  • Jose, Benny, Dr
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, 08, Bentley Gardens Broadbridge Heath, Horsham, West Sussex, RH12 3XG, United Kingdom

      IIF 1
    • icon of address 08, Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, RH12 3XG, United Kingdom

      IIF 2 IIF 3
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 4 IIF 5
    • icon of address 14, Valley Close, Yeovil, BA21 4RS, England

      IIF 6
  • Jose, Benny, Dr
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Gloucester Road, Bishopston, Bristol, BS7 8BG, England

      IIF 7
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 8 IIF 9
    • icon of address 48, Princes Street, Yeovil, BA20 1EQ, England

      IIF 10
    • icon of address Suit3, 46a, Princes Street, Yeovil, BA20 1EQ, England

      IIF 11
  • Mr Benny Jose
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Gloucester Road, Bishopston, Bristol, BS7 8BG, England

      IIF 12
    • icon of address 08, Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, RH12 3XG, United Kingdom

      IIF 13
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 14 IIF 15
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, RH12 3XG, England

      IIF 16
    • icon of address 56, Kingston Road, Staines, TW18 4NL, United Kingdom

      IIF 17
    • icon of address Suit3, 46a, Princes Street, Yeovil, BA20 1EQ, England

      IIF 18
  • Benny, Jose
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 19
  • Jose, Benny
    British business born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, High Street, Uckfield, East Sussex, TN22 1RE, United Kingdom

      IIF 20
  • Jose, Benny
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Base Point Business Centre, Metcalf Way, Crawley, RH11 7XX, England

      IIF 21
    • icon of address 3 Tanfield Court, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 22
    • icon of address 64, Mountbatten Way, Peterborough, PE3 7JT, England

      IIF 23
    • icon of address 46a, Princess Street, Yeovil, Somerset, BA20 1EQ, United Kingdom

      IIF 24
  • Jose, Benny
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 25
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 26
    • icon of address 08, Bentley Gardens, Broadbridge Heath, West Sussex, Horsham, RH12 3XG, United Kingdom

      IIF 27
  • Jose, Benny
    British employment born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Mountbatten Way, Peterborough, PE3 7JS, United Kingdom

      IIF 28
  • Mr Benny Jose
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Base Point Business Centre, Metcalf Way, Crawley, RH11 7XX, England

      IIF 29
    • icon of address 03, Tanfield Court, Guildford Road, Horsham, West Sussex, RH12 1TR, United Kingdom

      IIF 30
    • icon of address 3, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 31
    • icon of address 3 Tanfield Court, Guildford Road, Horsham, RH12 1TR, United Kingdom

      IIF 32
    • icon of address 8, Bentley Gardens, Broadbridge Heath, Horsham, RH12 3XG, England

      IIF 33
    • icon of address 64, Mountbatten Way, Peterborough, PE3 7JT, England

      IIF 34
  • Mr Benny Jose
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Mountbatten Way, Peterborough, PE3 7JS, United Kingdom

      IIF 35
  • Mr Benny Jose
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Bentley Gardens, Broadbridge Heath, West Sussex, Horsham, RH12 3XG, United Kingdom

      IIF 36
  • Thupparamban Jose, Josmin
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Thupparamban Jose, Josmin
    British nurse born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aspen Close, Haywards Heath, West Sussex, RH16 3RD, England

      IIF 41
  • Mr Josmin Thupparamban Jose
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Morris Road, Newtongrange, Dalkeith, EH22 4ST, Scotland

      IIF 42
    • icon of address 9, Aspen Close, Haywards Heath, RH16 3RD, England

      IIF 43 IIF 44 IIF 45
  • Thupparamban Jose, Josmin
    Indian company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Thupparamban Jose, Josmin
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Aspen Close, Haywards Heath, RH16 3RD, England

      IIF 51
    • icon of address 9, Aspen Close, Haywards Heath, West Sussex, RH16 3RD, England

      IIF 52
  • Mr Josmin Thupparamban Jose
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Jireh Court, Perrymount Road, Haywards Heath, West Sussex, RH16 3BH, England

      IIF 53
    • icon of address 9, Aspen Close, Haywards Heath, RH16 3RD, England

      IIF 54 IIF 55
    • icon of address 9, Aspen Close, Haywards Heath, West Sussex, RH16 3RD, England

      IIF 56
    • icon of address 9, Aspen Close, Haywardsheath, West Sussex, RH16 3RD, England

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 9 Aspen Close, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,452 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SUSSEX CAR WASH LTD - 2022-04-26
    icon of address 08 Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suit3 46a, Princes Street, Yeovil, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Shelley Drive, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 3 Tanfield Court, Guildford Road, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Guildford Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5, Tanfield Court, Guildford Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    GROW UNIQUE CONSULTANCY LTD - 2025-01-09
    icon of address Basepoint Business Centre, Metcalf Way, Crawley, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    1,168 GBP2024-06-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-01-29 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address 56 Kingston Road, Staines, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 Valley Close, Yeovil, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,997 GBP2025-06-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 13 Harbury Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,567 GBP2024-02-28
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 49 - Director → ME
  • 12
    DSK TECHNOLOGY LIMITED - 2025-01-03
    icon of address 17 Morris Road, Newtongrange, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Aspen Close, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,201 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Aspen Close, Haywards Heath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Aspen Close, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 64 Mountbatten Way, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,833 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 8 Bentley Gardens, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -960 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    PROFESSIONAL PLUS T/AS SKILL DEVELOPER LIMITED - 2019-08-09
    PROFESSIONAL PLUS LIMITED - 2019-08-09
    icon of address 08 Bentley Gardens, Broadbridge Heath, Horsham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,444 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 08 Bentley Gardens, Broadbridge Heath, Horsham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,442 GBP2021-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 6 Ryecroft, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,776 GBP2022-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 187 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,977 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9 Aspen Close, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -224 GBP2025-01-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 4 Canada Close, Peacehaven, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,768 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Basepoint Haywards Heath 20 Bridge Road, John De Mierre House, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    881 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 46a Princess Street, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 24 - Director → ME
Ceased 10
  • 1
    icon of address 9 Aspen Close, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,452 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2024-07-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ 2024-07-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SUSSEX CAR WASH LTD - 2022-04-26
    icon of address 08 Bentley Gardens, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-02-29
    Officer
    icon of calendar 2022-09-14 ~ 2024-11-19
    IIF 48 - Director → ME
  • 3
    icon of address 3 Tanfield Court, Guildford Road, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2019-05-16
    IIF 22 - Director → ME
  • 4
    icon of address 13 Harbury Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,567 GBP2024-02-28
    Officer
    icon of calendar 2023-06-25 ~ 2025-08-07
    IIF 19 - Director → ME
    icon of calendar 2020-06-21 ~ 2020-11-01
    IIF 27 - Director → ME
  • 5
    DSK TECHNOLOGY LIMITED - 2025-01-03
    icon of address 17 Morris Road, Newtongrange, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-12-31
    Officer
    icon of calendar 2024-12-10 ~ 2025-08-07
    IIF 1 - Director → ME
  • 6
    icon of address 48 Princes Street, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,271 GBP2024-06-30
    Officer
    icon of calendar 2024-07-23 ~ 2025-07-02
    IIF 10 - Director → ME
  • 7
    icon of address 64 Mountbatten Way, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,833 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2025-07-10
    IIF 23 - Director → ME
  • 8
    icon of address 4 Canada Close, Peacehaven, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,768 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2024-06-18
    IIF 5 - Director → ME
    IIF 52 - Director → ME
  • 9
    icon of address 168 Fulbridge Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    133 GBP2023-11-30
    Officer
    icon of calendar 2017-08-08 ~ 2018-12-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2018-12-31
    IIF 35 - Has significant influence or control OE
  • 10
    icon of address Basepoint Haywards Heath 20 Bridge Road, John De Mierre House, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    881 GBP2024-11-30
    Officer
    icon of calendar 2020-06-06 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-11-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.