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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Benjamin Steven

    Related profiles found in government register
  • Marsden, Benjamin Steven
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 1 IIF 2
  • Marsden, Benjamin Steven
    British builder born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Butterfield Suite, 11-17 Cavendish Street., Cavendish Street, Keighley, BD21 3RB, England

      IIF 3
  • Marsden, Ben Steven
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Ben Steven
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11a Tyburn Lane, Emley, Huddersfield, HD8 9SR, England

      IIF 10
    • 31, Bootham, York, YO30 7BT

      IIF 11
  • Marsden, Benjamin Steven
    British builder born in February 1981

    Registered addresses and corresponding companies
    • The Views Linfit Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 12
  • Marsden, Benjamin Steven
    British director born in February 1981

    Registered addresses and corresponding companies
    • The Views Linfit Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 13
  • Marsden, Benjamin Steven
    British

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 14
    • Tyburn House, 11a Tyburn Lane, Huddersfield, West Yorkshire, HD8 9SR

      IIF 15 IIF 16
  • Marsden, Benjamin Steven
    British builder

    Registered addresses and corresponding companies
    • The Views Linfit Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 17
  • Mr Benjamin Steven Marsden
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 18 IIF 19 IIF 20
    • 5 St Georges Road, Scholes, Holmfirth, West Yorkshire, HD9 1UQ, England

      IIF 24
    • 11a Tyburn Lane, Emley, Huddersfield, HD8 9SR, England

      IIF 25
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 26
    • Butterfield Suite, 11-17 Cavendish Street., Cavendish Street, Keighley, BD21 3RB, England

      IIF 27
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 28
  • Marsden, Ben Steven
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 29 IIF 30 IIF 31
    • 5 St Georges Road, Scholes, Holmfirth, West Yorkshire, HD9 1UQ, England

      IIF 33
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 34
  • Marsden, Ben Steven
    British builder born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Ben Steven
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 39
  • Marsden, Ben Steven
    British construction born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyburn House, 11a Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 40
  • Marsden, Ben Steven
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyburn House, Tyburn Lane, Emley, HD8 9SR, United Kingdom

      IIF 41
    • Tyburn House 11a, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SP

      IIF 42 IIF 43 IIF 44
    • Unit 5, Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 46
  • Marsden, Ben Steven
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bootham, York, YO30 7BT, England

      IIF 47
  • Marsden, Ben Steven
    British property developer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyburn House 11a, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SP

      IIF 48
  • Marsden, Ben Steven
    British

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 49
  • Mr Ben Steven Marsden
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Ben
    British construction born in February 1981

    Registered addresses and corresponding companies
    • The Views, Linfit Lane Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 57
  • Marsden, Ben
    British construction

    Registered addresses and corresponding companies
    • The Views, Linfit Lane Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 58
  • Marsden, Ben Steven

    Registered addresses and corresponding companies
    • Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 59
  • Mr Ben Steven Marsden
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyburn House, Tyburn Lane, Emley, HD8 9SR, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 33
  • 1
    DENHOLME MANAGEMENT COMPANY LIMITED
    06396785
    35 Church Street, Keighley, England
    Active Corporate (9 parents)
    Officer
    2018-09-30 ~ 2021-06-23
    IIF 3 - Director → ME
    2007-10-11 ~ 2013-10-01
    IIF 35 - Director → ME
    Person with significant control
    2018-09-30 ~ 2021-06-23
    IIF 27 - Has significant influence or control OE
  • 2
    HUDDERSFIELD DEVELOPMENTS LIMITED
    10615008
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INGENTA (ASPIRE) LTD
    06538567
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-03-19 ~ 2013-03-19
    IIF 48 - Director → ME
  • 4
    MARSDEN BUILDING CONTRACTORS NORTHERN LTD
    05228040
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-10 ~ dissolved
    IIF 38 - Director → ME
  • 5
    MARSDEN CONTRACTING LTD
    - now 05665751
    NORTH PARK (SOUTHOWRAM) LIMITED
    - 2007-09-14 05665751
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-01-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or control OE
  • 6
    NEP HONLEY LIMITED - now
    BRYDEN HOMES LIMITED
    - 2004-08-12 05188886
    Peel House, Stocks Lane, Luddenden, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-07-26 ~ 2004-08-06
    IIF 13 - Director → ME
  • 7
    NORTH PARK (ALMONDBURY) LIMITED
    12267159
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    NORTH PARK (BIRCHENCLIFFE 2) LIMITED
    13739727 07066564... (more)
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 9
    NORTH PARK (BIRCHENCLIFFE) LIMITED
    13596384 13739727... (more)
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 10
    NORTH PARK (BRADFORD) LIMITED
    06344870 07111078
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-08-30 ~ dissolved
    IIF 36 - Director → ME
  • 11
    NORTH PARK (GREETLAND) LIMITED
    05764997
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2006-03-31 ~ now
    IIF 31 - Director → ME
    2006-03-31 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 12
    NORTH PARK (HALIFAX) MANAGEMENT LTD
    - now 06376701
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2016-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    NORTH PARK (HIGHBURTON) LTD
    15684383
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 8 - Director → ME
    2024-04-26 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    NORTH PARK (SHELLEY) LIMITED
    07014490
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-09-10 ~ now
    IIF 32 - Director → ME
    2009-09-10 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 15
    NORTH PARK (SHIPLEY) LIMITED
    06331923
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (5 parents)
    Officer
    2007-08-02 ~ dissolved
    IIF 40 - Director → ME
    2007-08-02 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    NORTH PARK (TINKER LANE) LIMITED
    13739721
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2021-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 17
    NORTH PARK (WYKE) LIMITED
    07302929
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2010-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    NORTH PARK HOMES LIMITED
    - now 07066564
    NORTH PARK (BIRCHENCLIFFE 3) LIMITED
    - 2025-11-14 07066564 13739727... (more)
    NORTH PARK HOMES LIMITED
    - 2023-09-10 07066564
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    NORTH PARK PROPERTY COMPANY LIMITED
    11157400
    Tyburn House, Tyburn Lane, Emley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 20
    NORTH PARK YORKSHIRE LIMITED - now
    NORTH PARK (CLAYTON) LIMITED
    - 2023-11-17 05719474
    NORTH PARK (HIGHGATE) LIMITED - 2006-03-24
    Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (8 parents)
    Officer
    2013-03-12 ~ 2023-08-31
    IIF 39 - Director → ME
    2006-04-12 ~ 2009-12-31
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-13
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    NORTHPARK (CULLINGWORTH) LIMITED
    06988810
    Tyburn House Tyburn Lane, Emley, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 43 - Director → ME
    2009-08-12 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 22
    PENWORTH INVESTMENT PROPERTIES LTD - now
    MARSDEN PROPERTIES LIMITED
    - 2004-04-23 04824545 04393889
    Ridings, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2003-07-08 ~ 2004-01-31
    IIF 12 - Director → ME
    2003-07-08 ~ 2004-01-31
    IIF 17 - Secretary → ME
  • 23
    RAITHWAITE HOTEL MANAGEMENT LIMITED
    07840802
    31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    2011-11-09 ~ 2011-12-07
    IIF 11 - Director → ME
  • 24
    SKELWITH (LEISURE) LTD
    - now 06485692
    INGENTA (LEISURE) LTD
    - 2008-02-18 06485692
    25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Officer
    2008-01-28 ~ 2012-01-01
    IIF 44 - Director → ME
  • 25
    SKELWITH COASTAL LIMITED
    06034214
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 57 - Director → ME
  • 26
    SKELWITH LEISURE (LAKE HOUSE) LIMITED
    07863401
    31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    2011-11-28 ~ 2011-11-29
    IIF 47 - Director → ME
  • 27
    SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
    06958906
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-07-10 ~ 2012-01-01
    IIF 45 - Director → ME
  • 28
    SKELWITH LEISURE (RAITHWAITE) LIMITED
    06707280
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-09-25 ~ 2012-01-01
    IIF 42 - Director → ME
  • 29
    ST GEORGE'S MANAGEMENT CO (SCHOLES) LIMITED
    09879879
    5 St Georges Road, Scholes, Holmfirth, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2015-11-19 ~ 2020-03-09
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 24 - Has significant influence or control OE
  • 30
    THE WOOLSTON HOTEL LIMITED
    07454537
    Unit 5 Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 46 - Director → ME
  • 31
    THIRSTIN MILL MANAGEMENT COMPANY LTD
    14737110
    Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 32
    WOOLSTON MILL MANAGEMENT COMPANY LIMITED
    07068114
    476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (16 parents)
    Officer
    2009-11-05 ~ 2010-09-14
    IIF 34 - Director → ME
  • 33
    YSC REALISATIONS 2023 LIMITED - now
    THE YORKSHIRE STONE COMPANY LIMITED
    - 2023-10-26 04092925
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-03-31 ~ 2010-10-15
    IIF 15 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.