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

Jones, Benjamin Andrew

    Related profiles found in government register
  • Jones, Benjamin Andrew
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 1
  • Jones, Benjamin Andrew
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 2 IIF 3
    • icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Herts, AL8 7SR, England

      IIF 4
  • Jones, Benjamin Andrew
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield House, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 5
  • Jones, Benjamin Kevin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairchurn Trading Estate, Unit 35, First Floor, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 6
    • icon of address Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 7
    • icon of address Blackthorn House, Rolleston Road, Skeffington, Leicestershire, LE7 9YD, England

      IIF 8
    • icon of address Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 9 IIF 10
    • icon of address Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 11
  • Jones, Benjamin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 12
  • Jones, Benjamin Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 13
    • icon of address 57, Pentney Road, London, SW12 0PA, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Jones, Ben
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 16
  • Mr Benjamin Andrew Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, United Kingdom

      IIF 17
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 18
  • Mr Benjamin Andrew Jones
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitfield House, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 19
  • Mr Benjamin Kevin Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 20
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE

      IIF 21
    • icon of address Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 22 IIF 23
    • icon of address Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 24
    • icon of address Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 25
  • Mr Ben Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 26
  • Jones, Benjamin
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 27 IIF 28
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 29
  • Jones, Benjamin
    British engineering born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Squires Close, Rochester, Kent, ME2 2TZ

      IIF 30
  • Mr Benjamin Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 31 IIF 32
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 33
  • Mr Benjamin Andrew Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Ben Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451 GBP2018-03-31
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DDL198 LIMITED - 2017-04-25
    icon of address Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,835 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    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
  • 5
    icon of address Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    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
  • 6
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 3 - Director → ME
  • 8
    INTERIOR CANDY LTD - 2015-09-18
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,848 GBP2017-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -202,638 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -8,088 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    66,025 GBP2020-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 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
  • 15
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,685 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,837 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Whitfield House St Johns Road, Meadowfield Industrial Estate, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,962 GBP2021-12-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    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
  • 19
    THE UK HEADSHOT COMPANY LTD - 2018-01-16
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,968 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,478 GBP2020-02-28
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2025-08-26
    IIF 27 - Director → ME
  • 2
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,269 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-20
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.