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 George Richard Farrar

    Related profiles found in government register
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 1 IIF 2
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 3
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 4
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 5 IIF 6
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 7
    • icon of address Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 8
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 9
  • Farrar, Benjamin George Richard
    British managing director born in April 1975

    Registered addresses and corresponding companies
    • icon of address 23 Hall Cliffe, Baildon, Shipley, West Yorkshire, BD17 6ND

      IIF 10
  • Farrar, Benjamin George Richard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 11
    • icon of address 76, Station Road, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NG, United Kingdom

      IIF 12
    • icon of address Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 13
    • icon of address Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 16
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 17
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 18 IIF 19
  • Farrar, Benjamin George Richard
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 20 IIF 21
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7AF, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 24
    • icon of address Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 25
    • icon of address Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 33
    • icon of address Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 34
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Farrar, Benjamin George Richard
    British non-executive director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 40
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 36 - Director → ME
  • 2
    FINANCIAL ADVISORY LINE (2012) LIMITED - 2015-05-06
    SANDCO 1220 LIMITED - 2012-03-23
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BEN FARRAR LIMITED - 2021-06-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CAMBRIDGE NUTRASCIENCE LIMITED - 2022-05-25
    icon of address Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,485 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP - 2010-01-13
    MITCHELL FARRAR LLP - 2007-11-30
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    DWF NEWCO LIMITED - 2010-01-21
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 32 - Director → ME
  • 12
    SANDCO 1219 LIMITED - 2012-03-28
    icon of address Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 13
    MORTGAGE ADVISORY LINE LLP - 2009-03-26
    icon of address Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 14
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SANDCO 1202 LIMITED - 2011-11-17
    INVESTOR COMPENSATION (2011) LIMITED - 2012-03-21
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 46 Union Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 18
    MITCHELL FARRAR ABBEYFIELD LLP - 2017-10-13
    icon of address Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MITCHELL FARRAR (2011) LIMITED - 2012-03-21
    SANDCO 1201 LIMITED - 2011-11-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 39 - Director → ME
  • 21
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED - 2013-01-28
    SANDCO 1221 LIMITED - 2012-03-23
    icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 23
    icon of address Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 23 Hallcliffe, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 12 - LLP Member → ME
  • 25
    icon of address Office 7.17 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,113 GBP2016-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address The Hermit Inn, Moor Road, Ilkley, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address The Hermit Inn, Moor Road, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 23 - Director → ME
Ceased 4
  • 1
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2017-01-11
    IIF 27 - Director → ME
  • 2
    icon of address 23 Hall Cliffe, Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ 2009-12-30
    IIF 10 - Director → ME
  • 3
    SANDCO 1208 LIMITED - 2012-01-24
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -179,786 GBP2023-09-30
    Officer
    icon of calendar 2012-01-24 ~ 2016-06-01
    IIF 25 - Director → ME
  • 4
    20150120 LIMITED - 2015-01-29
    icon of address 11th Floor 25 North Colonnade, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,494 GBP2020-01-31
    Officer
    icon of calendar 2019-09-11 ~ 2024-09-16
    IIF 40 - 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.