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, Stuart Howard

    Related profiles found in government register
  • Benson, Stuart Howard
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE

      IIF 1 IIF 2 IIF 3
  • Benson, Stuart Howard
    British lawyer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey, KT3 6PT

      IIF 4
  • Benson, Stuart Howard
    British solicitor born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mill House, Mill Lane, Calcot, Berkshire, RG31 7RS, United Kingdom

      IIF 5
    • icon of address 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

      IIF 6
    • icon of address Old Mill House, Mill Lane, Calcot, Reading, RG31 7RS, United Kingdom

      IIF 7 IIF 8
    • icon of address Old Mill House, Mill Lane, Reading, Berkshire, RG31 7RS, United Kingdom

      IIF 9 IIF 10
    • icon of address The Old Mill House, Mill Lane Calcot, Reading, Berkshire, RG31 7RS

      IIF 11 IIF 12 IIF 13
  • Benson, Stuart Howard
    British company director born in April 1948

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 35a Warrington Crescent, London, W9 1EJ

      IIF 16
  • Benson, Stuart Howard
    British solicitor born in April 1948

    Registered addresses and corresponding companies
    • icon of address Hill End South Hill Avenue, Harrow On The Hill, Harrow, Middlesex, HA1 3PA

      IIF 17 IIF 18
    • icon of address The Barn, Ashmore Green Road, Newbury, Berkshire, RG18 9ER

      IIF 19 IIF 20
  • Benson, Stuart Howard
    British

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Mill Lane Calcot, Reading, Berkshire, RG31 7RS

      IIF 21 IIF 22
  • Benson, Stuart Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Mill Lane Calcot, Reading, Berkshire, RG31 7RS

      IIF 23 IIF 24
  • Benson, Stuart Howard

    Registered addresses and corresponding companies
    • icon of address Old Mill House, Mill Lane, Calcot, Berkshire, RG31 7RS, United Kingdom

      IIF 25
    • icon of address 3rd, Floor 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 26
    • icon of address The Barn, Ashmore Green Road, Newbury, Berkshire, RG18 9ER

      IIF 27
    • icon of address Old Mill House, Mill Lane, Calcot, Reading, Berkshire, RG31 7RS, United Kingdom

      IIF 28
    • icon of address Old Mill House, Mill Lane, Calcot, Reading, RG31 7RS, United Kingdom

      IIF 29
    • icon of address Old Mill House, Mill Lane, Reading, Berkshire, RG31 7RS, United Kingdom

      IIF 30
    • icon of address The Old Mill House, Mill Lane Calcot, Reading, Berkshire, RG31 7RS

      IIF 31 IIF 32 IIF 33
  • Benson, Stuart

    Registered addresses and corresponding companies
    • icon of address Old Mill House, Mill Lane, Calcot, Berkshire, RG31 7RS, United Kingdom

      IIF 35 IIF 36
    • icon of address 3rrd, Floor 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 37
    • icon of address Old Mill House, Mill Lane, Reading, Berkshire, RG31 7RS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Old Mill House, Mill Lane, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-07-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    icon of address Stuart Benson, Old Mill House Mill Lane, Calcot, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Old Mill House, Mill Lane, Calcot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-12-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    WEST PACIFIC OCEAN LIMITED - 2013-05-14
    icon of address Old Mill House Mill Lane, Calcot, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 22
  • 1
    icon of address 55 Park Lane Suite 15, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2011-05-03
    IIF 6 - Director → ME
  • 2
    icon of address Old Mill House, Mill Lane, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-07-13
    IIF 9 - Director → ME
  • 3
    SHB1 LTD - 2012-05-21
    icon of address Spaces Cannon Street, 60 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,507,036 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2012-06-27
    IIF 38 - Secretary → ME
  • 4
    icon of address 3rd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2016-05-10
    IIF 28 - Secretary → ME
  • 5
    icon of address 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2020-08-25
    IIF 36 - Secretary → ME
  • 6
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2016-05-10
    IIF 35 - Secretary → ME
  • 7
    EUROPEAN MOTOR HOLDINGS PLC - 2008-05-30
    CARGO CONTROL PLC - 1991-10-28
    JANTAR PLC - 1989-10-20
    JANTAR P.L.C. - 1989-06-21
    icon of address First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1993-07-07
    IIF 17 - Director → ME
  • 8
    FULHAM FOOTBALL CLUB LIMITED - 2013-07-01
    BANNERTON LIMITED - 1990-03-23
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2009-06-25
    IIF 15 - Director → ME
    icon of calendar 1997-12-31 ~ 2009-06-25
    IIF 24 - Secretary → ME
  • 9
    PRECIS (1650) LIMITED - 1998-07-30
    icon of address Fulham Football Club Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-21 ~ 2009-06-25
    IIF 12 - Director → ME
    icon of calendar 1998-07-21 ~ 2009-06-25
    IIF 34 - Secretary → ME
  • 10
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    icon of address Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2011-12-19
    IIF 4 - Director → ME
    icon of calendar 2002-10-25 ~ 2005-07-01
    IIF 20 - Director → ME
    icon of calendar 2002-10-25 ~ 2005-07-01
    IIF 27 - Secretary → ME
    icon of calendar 2002-10-25 ~ 2009-06-25
    IIF 33 - Secretary → ME
  • 11
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2009-06-25
    IIF 11 - Director → ME
    icon of calendar 1997-12-31 ~ 2009-06-25
    IIF 21 - Secretary → ME
  • 12
    BATCHRATE LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2009-06-25
    IIF 14 - Director → ME
    icon of calendar 1997-10-28 ~ 2009-06-25
    IIF 31 - Secretary → ME
  • 13
    BAYDEAL LIMITED - 1997-06-18
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-29 ~ 2005-11-23
    IIF 19 - Director → ME
    icon of calendar 1997-10-28 ~ 2009-06-25
    IIF 32 - Secretary → ME
  • 14
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2009-06-25
    IIF 13 - Director → ME
    icon of calendar 2000-04-17 ~ 2009-06-25
    IIF 22 - Secretary → ME
  • 15
    INTELLIGENT MERCHANDISING SOLUTIONS LIMITED - 2011-10-25
    SPORTS GRAFFITI LIMITED - 2009-12-16
    TAG CONTROL LIMITED - 2009-04-07
    RAYDA LIMITED - 2006-09-13
    icon of address Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2011-02-28
    IIF 1 - Director → ME
  • 16
    JACOBS MEDIA LIMITED - 2014-01-30
    icon of address 3rd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,312 GBP2023-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2016-05-10
    IIF 37 - Secretary → ME
  • 17
    icon of address First Floor, Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-07
    IIF 18 - Director → ME
  • 18
    LOGIC SERVICES LIMITED - 2009-04-07
    HEATHBROOK LIMITED - 1996-01-31
    icon of address Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2011-02-28
    IIF 3 - Director → ME
  • 19
    icon of address Ickleford Manor Turnpike Lane, Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ 2011-02-28
    IIF 2 - Director → ME
  • 20
    TW GROUP LIMITED - 2011-09-01
    icon of address 3rd Floor 52, Grosvenor Gardens, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,622,280 GBP2023-12-31
    Officer
    icon of calendar 2009-08-05 ~ 2016-05-10
    IIF 23 - Secretary → ME
  • 21
    icon of address 3rd Floor 52, Grosvenor Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ 2016-05-10
    IIF 26 - Secretary → ME
  • 22
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2003-07-24 ~ 2004-08-12
    IIF 16 - 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.