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

Pomphrett, Reginald Benjamin

    Related profiles found in government register
  • Pomphrett, Reginald Benjamin
    British

    Registered addresses and corresponding companies
  • Pomphrett, Reginald Benjamin
    British consultant

    Registered addresses and corresponding companies
  • Pomphrett, Reginald Benjamin
    British director

    Registered addresses and corresponding companies
  • Pomphrett, Reginald Benjamin
    British secretary

    Registered addresses and corresponding companies
    • 14a Chapel Lane, Hadleigh, Essex, SS7 2PQ

      IIF 20
  • Ponphrett, Reginald Benjamin
    British director

    Registered addresses and corresponding companies
    • 14a, Chapel Lane, Hadleigh, Essex, SS7 2PQ

      IIF 21
  • Pomphrett, Reginald Benjamin

    Registered addresses and corresponding companies
  • Pomphrett, Reginald Benjamin
    born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Chapel Lane, Benfleet, Essex, SS7 2PQ, England

      IIF 24
  • Pomphrett, Reginald Benjamin
    British company secretary born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 14a Chapel Lane, Hadleigh, Essex, SS7 2PQ

      IIF 25
  • Pomphrett, Reginald Benjamin
    British consultant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Pomphrett, Reginald Benjamin
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
  • Pomphrett, Reginald Benjamin
    British non-executive director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Chapel Lane, Benfleet, Essex, SS7 2PQ, England

      IIF 37
  • Pomphrett, Reginald

    Registered addresses and corresponding companies
    • Suite A 323-325, London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    9 Ensign House, Admirals Way, London
    Dissolved corporate (4 parents)
    Officer
    2003-10-17 ~ dissolved
    IIF 20 - secretary → ME
Ceased 24
  • 1
    Charter House, 103-105 Leigh Road, Leigh-on-sea, England
    Corporate (2 parents)
    Officer
    2012-05-01 ~ 2013-12-14
    IIF 38 - secretary → ME
  • 2
    PES HEALTH LIMITED - 2021-04-28
    WORK LIFE BETTER LIMITED - 2014-12-05
    PES (HPS) LIMITED - 2013-03-14
    CAFESTREAM LIMITED - 2005-05-19
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,978 GBP2016-03-31
    Officer
    2009-05-19 ~ 2010-01-04
    IIF 14 - secretary → ME
    2005-04-04 ~ 2006-03-08
    IIF 7 - secretary → ME
  • 3
    PREMIER EMPLOYER SOLUTIONS LTD - 2021-04-03
    BENEFEXPES LTD - 2011-01-28
    PREMIER EMPLOYER SOLUTIONS LTD - 2010-12-07
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    852,858 GBP2016-03-31
    Officer
    2004-05-13 ~ 2010-01-04
    IIF 31 - director → ME
    2009-05-19 ~ 2010-01-04
    IIF 13 - secretary → ME
    2004-05-13 ~ 2005-12-05
    IIF 17 - secretary → ME
  • 4
    REVIEW SERVICES LIMITED - 2000-03-29
    The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,536 GBP2024-03-31
    Officer
    2000-09-18 ~ 2001-08-13
    IIF 10 - secretary → ME
  • 5
    BROOKHOUS SYSTEMS LIMITED - 1994-09-15
    The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,298 GBP2024-03-31
    Officer
    2000-09-18 ~ 2001-08-13
    IIF 8 - secretary → ME
  • 6
    The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2000-09-18 ~ 2001-08-13
    IIF 12 - secretary → ME
  • 7
    CHEMEX EUROPE LIMITED - 1990-01-25
    CHEMEX EUROPE LIMITED - 1988-12-05
    DICEGRADE LIMITED - 1985-11-04
    Unit J Broad Lane Industrial Estate Broad Lane, Cottenham, Cambridge, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    ~ 2002-02-21
    IIF 35 - director → ME
    ~ 2002-02-21
    IIF 3 - secretary → ME
  • 8
    WYATT DRG BIOTECH LIMITED - 2010-04-09
    WYATT BIOTECH LIMITED - 2007-07-31
    FINGERPRINT TESTING LIMITED - 2005-08-24
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-05-01 ~ 2010-03-29
    IIF 26 - director → ME
    2010-03-29 ~ 2011-12-31
    IIF 1 - secretary → ME
  • 9
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2006-08-21 ~ 2011-06-28
    IIF 33 - director → ME
    2006-08-21 ~ 2011-06-28
    IIF 18 - secretary → ME
  • 10
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    2008-03-11 ~ 2014-03-18
    IIF 15 - secretary → ME
  • 11
    GREEN COMPLIANCE PLC - 2015-11-16
    GREEN CO2 PLC - 2009-12-24
    WYATT GROUP PLC - 2009-04-08
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2001-03-22 ~ 2014-07-01
    IIF 28 - director → ME
    2009-05-19 ~ 2014-03-31
    IIF 2 - secretary → ME
    2001-03-22 ~ 2005-12-05
    IIF 9 - secretary → ME
  • 12
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2000-04-14 ~ 2001-08-13
    IIF 27 - director → ME
    2000-04-14 ~ 2001-08-13
    IIF 22 - secretary → ME
  • 13
    INDEPENDENT MEDIA DISTRIBUTION LIMITED - 2002-02-20
    24-28 Bloomsbury Way, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2002-02-28 ~ 2006-07-04
    IIF 34 - director → ME
  • 14
    INDEPENDENT MEDIA DISTRIBUTION PLC - 2011-05-20
    CHEMEX INTERNATIONAL PUBLIC LIMITED COMPANY - 2002-02-20
    CHEMEX INTERNATIONAL PLC - 1988-10-03
    ASYNCT PLC - 1987-08-10
    Allan House, 10 John Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2006-07-04
    IIF 32 - director → ME
    ~ 1998-09-23
    IIF 4 - secretary → ME
  • 15
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    2008-02-28 ~ 2014-03-07
    IIF 6 - secretary → ME
  • 16
    Forty Winks Lazy Lane, Fladbury, Pershore, Worcestershire
    Dissolved corporate (5 parents)
    Officer
    2012-07-18 ~ 2013-12-14
    IIF 24 - llp-member → ME
  • 17
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (6 parents, 80 offsprings)
    Officer
    1998-04-01 ~ 2010-06-09
    IIF 30 - director → ME
    1996-09-20 ~ 2013-12-14
    IIF 23 - secretary → ME
  • 18
    AVAILABLE 4 COMMUNICATIONS LIMITED - 2013-01-04
    CALL4.INFO LIMITED - 2005-07-08
    33221 LIMITED - 2004-11-15
    2nd Floor 10 Bull Plain, Hertford, England
    Corporate (4 parents)
    Equity (Company account)
    -103,321 GBP2024-02-29
    Officer
    2012-02-14 ~ 2013-12-14
    IIF 37 - director → ME
  • 19
    EXOTIC RESORTS LIMITED - 1994-02-16
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1994-03-07 ~ 1997-08-22
    IIF 36 - director → ME
    1994-03-25 ~ 1997-08-22
    IIF 19 - secretary → ME
  • 20
    Charter House, 103-105 Leigh Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,291 GBP2019-12-31
    Officer
    2002-07-16 ~ 2013-12-14
    IIF 29 - director → ME
    2005-01-25 ~ 2013-12-15
    IIF 5 - secretary → ME
  • 21
    20 St. Dunstan's Hill, London, England
    Corporate (4 parents)
    Officer
    2009-05-19 ~ 2010-01-04
    IIF 21 - secretary → ME
  • 22
    Portwall Place, Portwall Lane, Bristol
    Dissolved corporate (1 parent)
    Officer
    2009-05-31 ~ 2010-01-04
    IIF 16 - secretary → ME
  • 23
    GLYPH INTERNET LIMITED - 2008-02-18
    GLYPH LIMITED - 1997-08-18
    The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2000-09-18 ~ 2001-08-13
    IIF 11 - secretary → ME
  • 24
    Europa House, 46-50 Southwick Square, Southwick, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-01-14 ~ 2013-12-20
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.