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, John Graham

    Related profiles found in government register
  • Benson, John Graham
    British company director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 31 Larkhall Rise, Clapham, London, SW4 6HU

      IIF 1
  • Benson, John Graham
    British company director/tv producer born in April 1946

    Registered addresses and corresponding companies
    • icon of address 31 Larkhall Rise, Clapham, London, SW4 6HU

      IIF 2
  • Benson, John Graham
    British director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 31 Larkhall Rise, Clapham, London, SW4 6HU

      IIF 3 IIF 4
  • Benson, John Graham
    British film and television producer/company director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 31 Larkhall Rise, Clapham, London, SW4 6HU

      IIF 5
  • Benson, John Graham
    British tv producer born in April 1946

    Registered addresses and corresponding companies
    • icon of address 31 Larkhall Rise, Clapham, London, SW4 6HU

      IIF 6 IIF 7
  • Benson, John Graham
    British

    Registered addresses and corresponding companies
    • icon of address Macrocarpa, Macrocarpa Road, Ventnor, Isle Of Wight, PO38 1EB

      IIF 8
  • Benson, John Graham
    British company director consultant

    Registered addresses and corresponding companies
    • icon of address Warboro Mount, 27 Zig Zag Road, Ventnor, Isle Of Wight, PQ38 1BY, England

      IIF 9
  • Benson, John Graham
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macrocarpa, Macrocarpa Road, Ventnor, Isle Of Wight, PO38 1EB

      IIF 10
  • Benson, John Graham
    British consultant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Calcot Mount, Calcot Lane, Curdridge, Hampshire, SO32 2BN, United Kingdom

      IIF 11
  • Benson, John Graham
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 33, 4th Floor, Bedser Stand, The Kia Oval, Kennington, London, SE11 5SS, England

      IIF 12
  • Benson, John Graham
    British film & television producer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macrocarpa, Macrocarpa Road, Ventnor, Isle Of Wight, PO38 1EB

      IIF 13
  • Benson, John Graham
    British co director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warboro Mount, 27 Zig Zag Road, Ventnor, PO38 1BY, England

      IIF 14
  • Benson, John Graham
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warboro Mount, 27 Zig Zag Road, Ventnor, Isle Of Wight, PQ38 1BY, England

      IIF 15
  • Benson, John Graham
    British consultant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 16
  • Benson, John Graham
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warboro Mount, 27 Zig Zag Road, Ventnor, PO38 1BY, England

      IIF 17
  • Benson, (john) Graham
    British company director/executive consultant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macrocarpa, Macrocarpa Road, Ventnor, Isle Of Wight, PO38 1EB

      IIF 18
  • Mr John Graham Benson
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 19
    • icon of address Macrocarpa, Macrocarpa Road, Ventnor, Isle Of Wight, PO38 1EB

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    CRICNET MAGAZINE LIMITED - 2010-10-06
    icon of address 4th Floor, Bedser Stand, Kennington Oval, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724,784 GBP2019-07-31
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MOSTPOINT LIMITED - 1991-12-16
    icon of address Macrocarpa, Macrocarpa Road, Ventnor, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    497,259 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-12-31 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 38 Craven Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    347,481 GBP2024-12-31
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 18 - Director → ME
  • 4
    WILDFIRE SPORT LIMITED - 2023-03-06
    21 SIX SPORT LIMITED - 2021-02-09
    icon of address The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,710 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,703 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    B.A.F.T.A. MANAGEMENT LIMITED - 2021-01-28
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-04-08
    IIF 7 - Director → ME
  • 2
    SOCIETY OF FILM AND TELEVISION ACTS LIMITED (THE) - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1993-06-21
    IIF 6 - Director → ME
  • 3
    icon of address 1 Kenrick Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-22 ~ 2002-10-09
    IIF 1 - Director → ME
  • 4
    icon of address Unit 3.g1 The Leather Market, 11-13 Weston Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,959 GBP2024-01-31
    Officer
    icon of calendar 2017-02-07 ~ 2024-02-20
    IIF 12 - Director → ME
  • 5
    icon of address Elizabeth House, Hambrough Road, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2007-02-27 ~ 2022-02-15
    IIF 10 - Director → ME
  • 6
    COINZONE LIMITED - 1995-03-20
    PRODUCERS INDUSTRIAL RELATIONS SERVICES LIMITED - 2002-04-29
    icon of address Fitzrovia House, 3rd Floor, 153-157 Cleveland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1998-12-31
    IIF 3 - Director → ME
  • 7
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar ~ 2005-12-31
    IIF 5 - Director → ME
  • 8
    icon of address 69 Brook Street, London
    Active Corporate (21 parents)
    Officer
    icon of calendar 1996-05-20 ~ 2000-05-16
    IIF 2 - Director → ME
  • 9
    icon of address Digital Hub, The Glassworks, Mill Bay, Folkestone, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,851 GBP2025-03-31
    Officer
    icon of calendar 2001-09-20 ~ 2023-07-04
    IIF 14 - Director → ME
  • 10
    icon of address Town Hall, Bartholomew Square, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 1999-06-17
    IIF 4 - Director → ME
  • 11
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-22 ~ 2022-04-05
    IIF 15 - Director → ME
    icon of calendar 2009-01-01 ~ 2020-11-25
    IIF 9 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.