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, Kim Natalie

    Related profiles found in government register
  • Benton, Kim Natalie
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Broadoak Management Limited, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 1
    • icon of address C/o Broadoak Management Ltd, Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 2 IIF 3
    • icon of address C/o Broadoak Management Ltd, Unit 7 Hockliffe Park, Hockliffe, Bedfordshire, LU7 9NB, England

      IIF 4
    • icon of address 10, Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, PE29 1YB, England

      IIF 5
    • icon of address 6, Alpine Way, London, E6 6LA, England

      IIF 6
    • icon of address Unit 6 Alpine Way, London Industrial Park, Beckton, London, E6 6LA, United Kingdom

      IIF 7
    • icon of address Unit 6, Alpine Way, London Industrial Park, London, E6 6LA, England

      IIF 8
  • Benton, Kim Natalie
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 9
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 10 IIF 11
  • Benton, Kim Natalie
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9NB, England

      IIF 12
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 13
    • icon of address James Hall, Parsons Green, St. Ives, Cambs, PE27 4AA, United Kingdom

      IIF 14
  • Benton, Kim Natalie
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 15
  • Benton, Kim Natalie
    British finance director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, IP32 7BE, England

      IIF 16
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 17
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 18 IIF 19
  • Benton, Kim Natalie
    British group financial controller born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA

      IIF 20
  • Benton, Kim Natalie
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marque House, 143 Hills Road, Cambridge, CB2 8RA, England

      IIF 21
  • Benton, Kim Natalie
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Hall, Parsons Green, St Ives, Cambs, PE27 4AA

      IIF 22
    • icon of address James Hall, Parsons Green, St Ives, Cambs, PE27 4AA, Uk

      IIF 23
  • Miss Kim Natalie Benton
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alpine Way, London, E6 6LA, England

      IIF 24
  • Kim Natalie Benton
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Alpine Way, London Industrial Park, Beckton, London, E6 6LA, United Kingdom

      IIF 25
  • Benton, Kim Natalie

    Registered addresses and corresponding companies
    • icon of address Cedar Court, Barton Road, Bury St. Edmunds, IP32 7BE, England

      IIF 26
    • icon of address James Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA

      IIF 27
    • icon of address James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Alpine Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Broadoak Management Ltd, Unit 7 Hockliffe Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address C/o Broadoak Management Limited Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 10 Old Houghton Road, Hartford, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 5 - Director → ME
  • 5
    CBOF LLP - 2012-09-21
    icon of address James Hall, Parsons Green, St Ives, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 6
    SHACKLEWELL ROAD MANAGEMENT COMPANY LIMITED - 2011-12-21
    THE BLUE (CAMBRIDGE) LTD. - 2018-01-10
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address C/o Broadoak Management Ltd Unit 7, Hockliffe Business Park, Hockliffe, Bedfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 3 - Director → ME
  • 9
    MARINE AND COMMERCIAL SERVICES (LONDON) LIMITED - 2001-02-05
    icon of address Unit 6 Alpine Way, London Industrial Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,601,000 GBP2022-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Unit 6 Alpine Way London Industrial Park, Beckton, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    986,777 GBP2022-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address James Hall, Parsons Green, St. Ives, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address James Hall, Parsons Green, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 13
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-10-13
    IIF 23 - LLP Designated Member → ME
  • 2
    OXSLIP PROPERTIES LIMITED - 2007-10-16
    ALMAREN (CAMBRIDGE) LIMITED - 2016-09-14
    ORO PROPERTIES LIMITED - 2009-08-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2018-02-21
    IIF 17 - Director → ME
  • 3
    WARREN HILL DEVELOPMENT COMPANY LIMITED - 2014-03-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-01 ~ 2018-02-21
    IIF 18 - Director → ME
  • 4
    ALMAREN PLC - 2012-09-18
    DIVERSA PLC - 2007-09-04
    LUMINUS PROPERTIES LIMITED - 2007-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-07 ~ 2018-03-15
    IIF 19 - Director → ME
    icon of calendar 2013-12-01 ~ 2018-03-15
    IIF 28 - Secretary → ME
  • 5
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2016-02-12 ~ 2018-08-31
    IIF 12 - Director → ME
  • 6
    SHOWVALE LIMITED - 2003-04-29
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2021-09-23
    IIF 16 - Director → ME
  • 7
    SOLAS DEVELOPMENT SERVICES LIMITED - 2016-09-26
    ALMAREN CORPORATE SERVICES LIMITED - 2018-03-16
    icon of address Cedar Court, Barton Road, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    341 GBP2018-09-30
    Officer
    icon of calendar 2013-12-01 ~ 2019-01-15
    IIF 26 - Secretary → ME
  • 8
    MERRINGTON PLACE AND NATHANIEL GARDENS MANAGEMENT COMPANY LIMITED - 2017-12-20
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-12-06 ~ 2014-12-03
    IIF 20 - Director → ME
  • 9
    HIGHLAND TRILATERA LIMITED - 2010-04-30
    ARTISAN APARTMENTS LIMITED - 2011-09-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    374,561 GBP2017-09-30
    Officer
    icon of calendar 2013-08-21 ~ 2018-02-21
    IIF 13 - Director → ME
  • 10
    icon of address Ch Estate Management Limited, 2 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2015-02-26
    IIF 10 - Director → ME
  • 11
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2018-07-17
    IIF 15 - Director → ME
  • 12
    LUMINUS SUREGAS LIMITED - 2008-06-25
    icon of address Jupiter House The Drive, Great Warley, Brentwood, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,576 GBP2017-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2012-11-30
    IIF 11 - Director → ME
  • 13
    MOSAIC MANAGEMENT CO (CAMBRIDGE) LTD - 2014-04-01
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-11 ~ 2016-03-02
    IIF 21 - 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.