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

Davis, Benjamin John

    Related profiles found in government register
  • Davis, Benjamin John
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Benning Court, Pottington Business Park, Barnstaple, EX31 1AB, England

      IIF 1 IIF 2
    • icon of address Unit 5, Benning Court, Pottington Business Park, Barnstaple, EX31 1AB, United Kingdom

      IIF 3
    • icon of address 6/7, Rush Drive, Pen-y-fan Ind Estate, Crumlin, NP11 3AA, Wales

      IIF 4
    • icon of address Brook House, Mill Lane, Exeter, EX3 0PH, United Kingdom

      IIF 5
    • icon of address Brook House, Mill Lane, Exton, Exeter, EX3 0PH, England

      IIF 6
    • icon of address Brook House, Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Exeland House, Tudor Street, Exeter, EX4 3BR, United Kingdom

      IIF 10
  • Davis, Benjamin John
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 11
  • Davis, Benjamin John
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Butt Lane, Thornbury, Bristol, BS35 1RA, United Kingdom

      IIF 12
    • icon of address 6/7, Rush Drive, Pen-y-fan Ind Estate, Crumlin, NP11 3AA, United Kingdom

      IIF 13
    • icon of address 1st Floor, Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 14
    • icon of address 1st Floor Exeland House, Tudor Street, Exeter, EX4 3BR, United Kingdom

      IIF 15
    • icon of address Brook House, Mill Lane, Exton, Devon, EX3 0PH, England

      IIF 16
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 17 IIF 18
    • icon of address Newport International Sport Village, Regional Swimming Pool And Tennis Centre, Newport, Wales, NP19 4RB

      IIF 19
  • Davis, Benjamin John
    British partner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Butt Lane, Lower Morton, Thornbury, S. Gloucestershire, BS35 1RA, United Kingdom

      IIF 20
  • Davis, Benjamin John
    British sales manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Exeland House, Tudor Street, Exeter, EX4 3BR

      IIF 21
  • Mr Benjamin John Davis
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, The Haven Spa, 10a Guildhall Shopping Centre, Exeter, EX4 3HJ, England

      IIF 22
    • icon of address 1st Floor, Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 23
    • icon of address 1st Floor Exeland House, Tudor Street, Exeter, EX4 3BR, United Kingdom

      IIF 24
    • icon of address Brook House, Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Exeland House, Tudor Street, Exeter, EX4 3BR, England

      IIF 28
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 29
    • icon of address Morton House, Butt Lane, Lower Morton, Thornbury, S. Gloucestershire, BS35 1RA

      IIF 30
  • Davis, Benjamin John
    British

    Registered addresses and corresponding companies
    • icon of address Brook House, Mill Lane, Exton, Exeter, EX3 0PH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Brook House Mill Lane, Exton, Exeter, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,860,115 GBP2024-10-31
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-10-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Unit 5 Benning Court, Pottington Business Park, Barnstaple, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Unit 5 Benning Court, Pottington Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,880,661 GBP2024-10-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Director → ME
  • 5
    COUNITY NETWORK LIMITED - 2023-12-09
    icon of address 1st Floor Exeland House, Tudor Street, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 6
    HOLISA LIMITED - 2022-04-05
    icon of address 1st Floor Exeland House, Tudor Street, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Exeland House, Tudor Street, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Brook House Mill Lane, Exton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,442 GBP2024-10-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Morton House Butt Lane, Lower Morton, Thornbury, S. Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Brook House Mill Lane, Exton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    642,962 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Unit 5 Benning Court, Pottington Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    715,414 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    icon of address 1st Floor Exeland House, Tudor Street, Exeter
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    342,373 GBP2024-07-31
    Officer
    icon of calendar 2007-07-12 ~ 2024-08-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-02-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    APOLLO SEARCH LIMITED - 2023-06-06
    APPRO FINANCE LIMITED - 2022-10-25
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2020-03-27 ~ 2025-01-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2024-07-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    22,100 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2019-07-31 ~ 2023-05-02
    IIF 17 - Director → ME
  • 4
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,969 GBP2021-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2021-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ 2021-11-26
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    446,373 GBP2023-10-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-11-01
    IIF 4 - Director → ME
  • 6
    icon of address Brook House Mill Lane, Exton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,442 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-05
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 6/7 Rush Drive, Pen-y-fan Ind Estate, Crumlin
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34,448 GBP2018-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2016-11-01
    IIF 12 - Director → ME
  • 8
    icon of address 6/7 Rush Drive, Pen-y-fan Ind Estate, Crumlin, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-11-01
    IIF 13 - Director → ME
  • 9
    CLEAR CORE LIMITED - 2021-04-19
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    153,962 GBP2024-04-30
    Officer
    icon of calendar 2016-12-12 ~ 2025-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2020-03-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Regional Pool & Tennis Centre, Newport International Sports Village, Newport, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-17
    IIF 19 - Director → ME
  • 11
    icon of address Unit 18-19 Seaway Drive, Seaway Industrial Estate, Baglan, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    223,129 GBP2023-10-31
    Officer
    icon of calendar 2007-10-24 ~ 2019-06-28
    IIF 8 - Director → ME
  • 12
    icon of address Unit 5 Benning Court, Pottington Business Park, Barnstaple, England
    Active Corporate (3 parents)
    Equity (Company account)
    715,414 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-07-05
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.