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 Benjamin Silas St John Penaliggon

    Related profiles found in government register
  • Mr Benjamin Silas St John Penaliggon
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 1
  • Penailggon, Benjamin Silas St John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

      IIF 2 IIF 3
    • icon of address Copsem House, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LZ

      IIF 4
  • Penaliggon, Benjamin Silas St John
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London, WC2N 5HR

      IIF 5
  • Penaliggon, Benjamin Silas St John
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penaliggon, Benjamin Silas St John
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penaliggon, Benjamin Silas St John
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT

      IIF 24
  • Penaliggon, Benjamin Silas St John
    British property investment born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Penaliggon, Benjamin Silas St John
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 35
  • Penaliggon, Benjamin Silas St John
    British property fund manager born in March 1964

    Registered addresses and corresponding companies
    • icon of address 12 Holden Lane, Madison, New Jersey, NJ07940, Usa

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Copsem House, Graemesdyke Road, Berkhamsted
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -910 GBP2015-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 13 - Director → ME
Ceased 34
  • 1
    SPEED 8501 LIMITED - 2007-11-16
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2012-04-12
    IIF 4 - Director → ME
  • 2
    INTERCEDE 2217 LIMITED - 2007-11-16
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2012-04-12
    IIF 2 - Director → ME
  • 3
    INTERCEDE 2218 LIMITED - 2007-11-16
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2012-04-12
    IIF 3 - Director → ME
  • 4
    icon of address 38 Seymour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-11-10
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-11-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PIM FINANCIAL LIMITED - 2003-09-25
    PIM UK INVESTMENTS LIMITED - 2010-11-16
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2010-12-03
    IIF 8 - Director → ME
  • 6
    ALNERY NO.2548 LIMITED - 2006-01-18
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2013-06-27
    IIF 12 - Director → ME
  • 7
    HS 611 LIMITED - 2013-10-24
    NEW CARE PROJECTS (WB) LIMITED - 2016-07-22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2019-12-20
    IIF 7 - Director → ME
  • 8
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    BLADECAT LIMITED - 2000-01-20
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 30 - Director → ME
  • 9
    MEDICX FINANCE LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2019-12-20
    IIF 34 - Director → ME
  • 10
    MEDICX GENERAL PARTNER I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2019-12-20
    IIF 31 - Director → ME
  • 11
    MEDICX INVESTMENTS I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 29 - Director → ME
  • 12
    MEDICX INVESTMENTS II LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 33 - Director → ME
  • 13
    MEDICX LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 32 - Director → ME
  • 14
    MEDICX PROPERTY LTD - 2014-10-14
    MEDICX PROPERTIES LTD - 2006-08-24
    PRIMARY ASSET LTD - 2010-04-07
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 27 - Director → ME
  • 15
    PRECIS (2464) LIMITED - 2004-09-30
    MEDICX HOLDINGS LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 26 - Director → ME
  • 16
    OCTOPUS HEALTHCARE ADVISER LTD - 2021-02-16
    MEDICX ADVISER LTD - 2014-10-31
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 34 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2019-12-20
    IIF 28 - Director → ME
  • 17
    icon of address 6th Floor 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2019-12-20
    IIF 24 - Director → ME
  • 18
    HORSELL (2015) LIMITED - 2019-10-12
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2019-12-20
    IIF 14 - Director → ME
  • 19
    SEAGRAVE CARE GROUP LIMITED - 2018-06-01
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2019-12-20
    IIF 16 - Director → ME
  • 20
    NEW CARE (CHESTER) LIMITED - 2018-10-30
    HS 625 LIMITED - 2014-10-27
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-20
    IIF 19 - Director → ME
  • 21
    NEW CARE (LANDMERE) LIMITED - 2018-10-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-12-20
    IIF 23 - Director → ME
  • 22
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2019-12-20
    IIF 15 - Director → ME
  • 23
    NEW CARE (SEFTON) LIMITED - 2019-08-29
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-23 ~ 2019-12-20
    IIF 18 - Director → ME
  • 24
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-20
    IIF 22 - Director → ME
  • 25
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-20
    IIF 20 - Director → ME
  • 26
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-20
    IIF 17 - Director → ME
  • 27
    ROCKSPRING PROPERTY INVESTMENT MANAGEMENT LIMITED - 2004-07-07
    ROCKSPRING PIM LIMITED - 2018-09-17
    MIM PROPERTY SERVICES LIMITED - 1993-03-15
    PRECIS (360) LIMITED - 1985-04-10
    MONTAGU PROPERTY SERVICES LIMITED - 1985-08-05
    PRICOA PROPERTY INVESTMENT MANAGEMENT LIMITED - 2004-06-28
    ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED - 2008-01-02
    icon of address 24 Endell Street, London, United Kingdom
    Active Corporate (6 parents, 43 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2000-10-16
    IIF 36 - Director → ME
  • 28
    PRAMERICA FINANCIAL LIMITED - 2016-01-04
    CLIVE INVESTMENTS LIMITED - 1991-06-18
    PIC HOLDINGS LIMITED - 2009-06-24
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2011-03-30
    IIF 10 - Director → ME
  • 29
    PRICOA PROPERTY PRIVATE EQUITY LIMITED - 2004-10-01
    PRAMERICA REGULATED BUSINESS LIMITED - 2007-11-27
    PRAMERICA INVESTMENT MANAGEMENT LIMITED - 2016-01-04
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-01-28
    IIF 9 - Director → ME
  • 30
    PGIM LIMITED - 2015-12-31
    PRAMERICA (GP) LIMITED - 2015-10-07
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-06-27
    IIF 5 - Director → ME
  • 31
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2019-12-20
    IIF 21 - Director → ME
  • 32
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-06-27
    IIF 6 - Director → ME
  • 33
    PRICOA PROPERTY PLC - 2004-03-03
    PRICOA PROPERTY LIMITED - 2004-10-01
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2011-03-30
    IIF 11 - Director → ME
  • 34
    FONTHILL CARE (ST ALBANS) LTD - 2018-01-24
    FONTHILL CARE (ST ALBANS) LIMITED - 2013-06-13
    OAKLAND HEALTHCARE (ST ALBANS) LTD - 2013-01-17
    MEDICX HEALTH (ST ALBANS) UK LTD - 2016-06-22
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2016-04-28
    IIF 25 - 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.