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, Jonathan

    Related profiles found in government register
  • Benton, Jonathan
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 1 IIF 2
    • 10 Millars Brook Office Park, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 3 IIF 4
    • Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

      IIF 5 IIF 6
    • Unit 10, Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, England

      IIF 7 IIF 8
    • Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD, United Kingdom

      IIF 9
    • Unit 10, Millars Brook Business Park, Wokingham, RG41 2AD, United Kingdom

      IIF 10
  • Benton, Jonathan
    British chief executive officer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Millars Brook Office Park, Molly Millars Lane, Wokingham, RG41 2AD, England

      IIF 11
  • Benton, Jonathan
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 12
    • York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 13
  • Benton, Jonathan
    British company director born in May 1978

    Registered addresses and corresponding companies
    • 5 Hurst Place Jackets Lane, Northwood, Middlesex, HA6 2SH

      IIF 14
  • Benton, Jonathan
    British director born in May 1978

    Registered addresses and corresponding companies
    • 5 Hurst Place Jackets Lane, Northwood, Middlesex, HA6 2SH

      IIF 15
  • Benton, Jonathan
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Benton, Jonathan
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benton, Jonathan
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hartfield Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3JL, United Kingdom

      IIF 24
    • 32 Hartfield Avenue, Elstree, Hertfordshire, WD6 3JL

      IIF 25 IIF 26
  • Benton, Jonathan
    British insurance administrator born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benton, Jonathan
    British non-exec director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Newberries Avenue, Radlett, Hertfordshire, WD7 7EP, England

      IIF 35
  • Benton, Jonathan
    British

    Registered addresses and corresponding companies
    • 32 Hartfield Avenue, Elstree, Hertfordshire, WD6 3JL

      IIF 36 IIF 37
  • Benton, Jonathan
    British director

    Registered addresses and corresponding companies
    • 32 Hartfield Avenue, Elstree, Hertfordshire, WD6 3JL

      IIF 38 IIF 39
  • Mr Jonathan Benton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, RG41 2AD

      IIF 40
  • Benton, Jonathan

    Registered addresses and corresponding companies
    • York House, Empire Way, Wembley, Middlesex, HA9 0FQ, United Kingdom

      IIF 41
  • Jonathan Benton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 42 IIF 43
  • Mr Jonathan Benton
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325-327, Oldfield Lane North, Greenford, Middlesex, UB6 0FX, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments 31
  • 1
    10 MILLARS BROOK LIMITED
    11533437
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    497,225 GBP2024-12-31
    Officer
    2018-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ACTIVE WORK SOLUTIONS LIMITED
    06243777
    York House, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    10,627 GBP2016-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 13 - Director → ME
    2015-03-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    AYIN LIMITED
    05609826 12217139
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2005-11-02 ~ 2012-12-31
    IIF 22 - Director → ME
    2005-11-02 ~ 2010-12-31
    IIF 39 - Secretary → ME
  • 4
    BEHAVIOURAL HEALTH LIMITED
    04222401
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (24 parents)
    Officer
    2006-07-17 ~ 2007-10-09
    IIF 36 - Secretary → ME
  • 5
    BENTON TRADING LIMITED
    - now 06858822
    INFINITY HEALTH LIMITED - 2015-04-25
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    159,793 GBP2019-06-30
    Officer
    2019-07-12 ~ 2019-08-21
    IIF 12 - Director → ME
  • 6
    CARDIONETICS LIMITED
    - now 03045392 06167204
    CARDIONICS LIMITED - 1996-09-02
    10 Millars Brook Molly Millars Lane, Wokingham, England
    Dissolved Corporate (26 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2023-12-31
    Officer
    2023-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 7
    CHAYA LTD
    05777559
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2006-04-11 ~ 2007-10-09
    IIF 19 - Director → ME
    2006-06-19 ~ 2007-10-09
    IIF 37 - Secretary → ME
  • 8
    CITRINE DIAGNOSTICS LIMITED
    16013789
    1 Mercer Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 10 - Director → ME
  • 9
    DOCTORS DIRECT LIMITED
    05477112
    121 Harley Street, London
    Dissolved Corporate (12 parents)
    Officer
    2006-01-03 ~ 2006-10-04
    IIF 31 - Director → ME
  • 10
    ELSA CONSULTING LIMITED
    09660903
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,257 GBP2024-11-30
    Officer
    2015-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EXPRESS DIAGNOSTICS LIMITED
    - now 02958269 06041660
    CARDIO-ANALYTICS LIMITED - 2014-09-15
    Plymouth Science Park, Derriford, Plymouth, Devon
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    3,504,392 GBP2024-12-31
    Officer
    2023-07-04 ~ now
    IIF 3 - Director → ME
  • 12
    FORM HEALTH (UK) LIMITED
    08359955
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    61,133 GBP2024-01-31
    Officer
    2015-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GENERAL INVESTMENT HOLDINGS LIMITED - now
    GENERAL REAL ESTATE LIMITED - 2022-04-08
    GREYMAX HOLDINGS LIMITED - 2019-03-18
    GREYHORSE INVESTMENTS LIMITED
    - 2016-03-14 06260407
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    14,291 GBP2024-12-31
    Officer
    2007-05-29 ~ 2008-10-09
    IIF 26 - Director → ME
  • 14
    GREYHORSE CAPITAL LTD - now
    PEMBERTONS LIMITED
    - 2014-01-24 03592288
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2005-12-23 ~ 2012-12-31
    IIF 25 - Director → ME
    2005-12-23 ~ 2010-12-31
    IIF 38 - Secretary → ME
  • 15
    INUVI DIAGNOSTICS LIMITED
    - now 11304862
    PURA DIAGNOSTICS LIMITED
    - 2022-06-07 11304862 09076873
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    8,014,321 GBP2024-12-31
    Officer
    2018-04-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-11 ~ 2019-07-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INUVI GROUP LIMITED
    - now 12077076
    LONGACRE MSS GROUP LTD
    - 2022-06-07 12077076
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-07-31 ~ now
    IIF 5 - Director → ME
  • 17
    INUVI HEALTH LIMITED
    - now 08811416
    MEDICAL SCREENING SOLUTIONS LIMITED
    - 2022-06-07 08811416
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    4,277,071 GBP2024-12-31
    Officer
    2015-08-04 ~ now
    IIF 17 - Director → ME
    2013-12-11 ~ 2014-07-31
    IIF 23 - Director → ME
    Person with significant control
    2016-06-03 ~ 2019-07-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    INUVI MEDICAL SERVICES LIMITED
    - now 12075529
    LONGACRE MEDICAL SERVICES LTD
    - 2022-06-09 12075529
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2024-12-31
    Officer
    2019-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JEMS RECRUITMENT LIMITED
    - now 06484170
    ZIPO TRADING LIMITED - 2009-07-25
    39 Hill Road, Pinner, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    8,227 GBP2025-01-31
    Officer
    2014-10-29 ~ 2016-06-06
    IIF 35 - Director → ME
  • 20
    MDG 2023 DORMANT 1 LIMITED - now
    MEDICALS DIRECT HOLDINGS LIMITED
    - 2023-12-01 06307780
    BRANDGOLD LIMITED
    - 2007-11-16 06307780
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-10-09 ~ 2012-05-21
    IIF 21 - Director → ME
  • 21
    MDG 2023 DORMANT 2 LIMITED - now
    MEDICALS DIRECT GROUP LIMITED
    - 2023-12-01 03097124
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC
    - 2003-04-24 03097124
    COMMUNITY SECURITIES PLC
    - 1999-12-16 03097124
    YPCS 39 P.L.C. - 1995-09-15
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (38 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2005-04-13 ~ 2006-07-11
    IIF 27 - Director → ME
    1999-12-13 ~ 2002-09-05
    IIF 14 - Director → ME
    2007-10-09 ~ 2012-05-21
    IIF 20 - Director → ME
  • 22
    MEDICALS DIRECT CLINICS LIMITED
    04115597
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (23 parents)
    Officer
    2005-12-31 ~ 2006-10-04
    IIF 28 - Director → ME
  • 23
    MEDICALS DIRECT INTERNATIONAL LIMITED
    07168308
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Equity (Company account)
    547 GBP2017-12-31
    Officer
    2010-02-24 ~ 2012-05-21
    IIF 24 - Director → ME
  • 24
    MEDICALS DIRECT MEDICO-LEGAL LIMITED
    - now 04195953
    GENERAL MEDICALS DIRECT LIMITED - 2003-05-20
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (22 parents)
    Officer
    2005-12-31 ~ 2006-10-04
    IIF 30 - Director → ME
  • 25
    MEDICALS DIRECT SCREENINGS LIMITED
    - now 02706045 11265465
    INSURANCE MARKETING PARTNERSHIP LIMITED
    - 1998-08-24 02706045
    GET TO GRIPS LIMITED
    - 1996-02-28 02706045
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (41 parents, 3 offsprings)
    Equity (Company account)
    -956,553 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 7 - Director → ME
    1996-01-08 ~ 2006-10-04
    IIF 29 - Director → ME
  • 26
    MEDICALS DIRECT SCREENINGS SERVICES LIMITED
    11265465 02706045
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,001,510 GBP2024-12-31
    Officer
    2024-06-25 ~ now
    IIF 8 - Director → ME
  • 27
    NURSE DIRECT LIMITED
    03916024
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (24 parents)
    Officer
    2000-01-28 ~ 2000-05-24
    IIF 15 - Director → ME
    2005-12-31 ~ 2006-10-04
    IIF 33 - Director → ME
  • 28
    PHYSIOLOGICAL MEASUREMENTS LTD
    05478605
    The Old Malt House, Willow Street, Oswestry, Shropshire
    Active Corporate (11 parents)
    Equity (Company account)
    1,507,328 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 4 - Director → ME
  • 29
    PLYMOUTH HEALTH LIMITED
    14852416
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -791,336 GBP2024-12-31
    Officer
    2023-05-08 ~ now
    IIF 9 - Director → ME
  • 30
    S.O.S DOCTORS DIRECT LTD
    - now 02781252
    S.O.S. DOCTORS LIMITED - 1997-10-09
    INCOMEBASIC LIMITED - 1993-02-15
    110 Cannon Street, London
    Dissolved Corporate (23 parents)
    Total Assets Less Current Liabilities (Company account)
    1,494,696 GBP2015-12-31
    Officer
    2006-01-03 ~ 2006-10-04
    IIF 32 - Director → ME
  • 31
    UNDERWRITING DIRECT LIMITED
    03967292
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (27 parents)
    Officer
    2005-12-31 ~ 2006-10-04
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.