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

Mr Benjamin Joseph Maughan

    Related profiles found in government register
  • Mr Benjamin Joseph Maughan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 1 IIF 2
    • icon of address Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 3
    • icon of address 2, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 4
    • icon of address 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 5
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 6
  • Mr Benjamin Maughan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 7
  • Mr Benjamin Joseph Maughan
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Winder Drive, Hazelrigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 8
    • icon of address Generator Studios, 2, Trafalgar Street, Newcastle Upon Tyne, NE12LA, England

      IIF 9
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 10
  • Maughan, Benjamin Joseph
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF

      IIF 11
    • icon of address Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 12
    • icon of address Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 13
    • icon of address Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 14
    • icon of address 8, Waterside Way, Hartlepool, TS26 0WA, England

      IIF 15
    • icon of address 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 16
  • Maughan, Benjamin Joseph
    British managing director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 17
  • Mr Benjamin Joseph Maughan
    English born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 18
    • icon of address Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 19
  • Maughan, Benjamin Joseph
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Winder Drive, Hazelrigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 20
    • icon of address Generator Studios, Generator, Generator Studios, 2, Trafalgar Street, Newcastle Upon Tyne, NE12LA, England

      IIF 21
  • Maughan, Benjamin Joseph
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Front Street, Chester Le Street, Chester Le Street, DH3 3BQ, England

      IIF 22
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 23
  • Maughan, Benjamin Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 24
  • Maughan, Benjamin Joseph
    English

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 25
  • Maughan, Benjamin Joseph
    English director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harperco House, Unit 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 26
  • Maughan, Benjamin Joseph
    English entrepreneur born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, United Kingdom

      IIF 27 IIF 28
  • Maughan, Benjamin Joseph
    English managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 29
  • Maughan, Benjamin Joseph
    English student born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cherry Tree Drive, Sunnybrow, Crook, DL150XG, United Kingdom

      IIF 30
  • Maughan, Benjamin

    Registered addresses and corresponding companies
    • icon of address 5, Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, United Kingdom

      IIF 31
  • Maughan, Ben

    Registered addresses and corresponding companies
    • icon of address 5, Cherry Tree Drive, Sunnybrow, Crook, DL150XG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 8 Waterside Way, Hartlepool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -236,741 GBP2024-07-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 12 Friarswood Close, Yarm, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 110 Easter Queenslie Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 42 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    900 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,378 GBP2023-09-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Northern Design Centre, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 5 Cherry Tree Drive, Sunnybrow, Crook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-02-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 8 Waterside Way, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Northern Design Centre, Abbotts Hill, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 7 Norham Place, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 5 Cherry Tree Drive, Sunnybrow, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 5
  • 1
    EMBRACE WELLNESS LIMITED - 2020-05-06
    icon of address 2 Devonshire Street North, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,062 GBP2021-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2024-01-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2024-01-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-01-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-01-12
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address 7 Norham Place, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2013-01-07
    IIF 32 - Secretary → ME
  • 4
    SECRETS BY LUCIE LIMITED - 2021-01-21
    icon of address Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,471 GBP2024-09-30
    Officer
    icon of calendar 2020-07-24 ~ 2021-03-23
    IIF 16 - Director → ME
    icon of calendar 2020-07-24 ~ 2021-03-23
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2021-03-23
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address Ground Floor, St Pauls House, 23 Park Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    280 GBP2018-03-31
    Officer
    icon of calendar 2014-09-16 ~ 2016-10-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.