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

Richards, Benjamin William

    Related profiles found in government register
  • Richards, Benjamin William
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP

      IIF 1
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP, United Kingdom

      IIF 2
    • Highcroft, Chilworth Road, Chilworth, Southampton, SO16 7LP, United Kingdom

      IIF 3
  • Richards, Benjamin William
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 'highcroft', Chilworth Road, Chilworth, Nr Southampton, Hampshire, SO16 7LP, England

      IIF 4
  • Richards, Benjamin William
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ

      IIF 5
    • 4/3c, Carpet Lane, Edinburgh, EH6 6SS, United Kingdom

      IIF 6
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP

      IIF 7 IIF 8 IIF 9
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP, United Kingdom

      IIF 10
    • Highcroft, Chilworth Road, Chilworth, Southampton, SO16 7LP, United Kingdom

      IIF 11
  • Richards, Benjamin William
    British none born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House South, North Station Road, Colchester, Essex, CO1 1RE, United Kingdom

      IIF 12
  • Richards, Benjamin William
    British retired born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward Vi School, Wilton Road, Southampton, Hampshire, SO15 5UQ, England

      IIF 13
  • Richards, Benjamin William
    British salesman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP

      IIF 14
  • Richards, Benjamin William
    British unemployed born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bursary, Canford School, Wimborne, Dorset, BH21 3AD, United Kingdom

      IIF 15
  • Richards, Benjamin William
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 500 Purley Way, Croydon, CR0 4NZ, England

      IIF 16
  • Richards, Benjamin
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP, United Kingdom

      IIF 17
  • Richards, Benjamin William
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 19 Southgate Street, Second Floor, 19 Southgate Street, Winchester, Hampshire, SO23 9EB, England

      IIF 18
  • Richards, Benjamin William
    British architect born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lansdown Road, Bude, EX23 8BH, England

      IIF 19
    • Kilkhampton Garage, Kilkhampton, Bude, EX23 9QR, England

      IIF 20
    • Rock Of Ages, Eastcott, Bude, Cornwall, EX23 9PL, England

      IIF 21 IIF 22
    • Rock Of Ages, Eastcott, Bude, EX23 9PL, England

      IIF 23
    • Rock Of Ages, Eastcott, Bude, EX23 9PL, United Kingdom

      IIF 24 IIF 25
  • Richards, Benjamin William
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • 1 Calshot Court, Ocean Village Marina, Southampton, Hampshire, SO14 3GR

      IIF 26
  • Richards, Benjamin William
    British

    Registered addresses and corresponding companies
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP

      IIF 27
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP, England

      IIF 28
  • Richards, Benjamin William
    British salesman

    Registered addresses and corresponding companies
    • Birch Rise, Chilworth Road Chilworth, Southampton, Hampshire, SO16 7JR

      IIF 29
  • Mr Benjamin William Richards
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highcroft, Chilworth Road, Chilworth, Southampton, SO16 7LP, England

      IIF 30
    • King Edward Vi School, Wilton Road, Southampton, Hampshire, SO15 5UQ

      IIF 31 IIF 32
    • ''highcroft'', Chilworth Road, Chilworth, Southampton, SO16 7LP

      IIF 33
    • 19 Southgate Street, Second Floor, 19 Southgate Street, Winchester, Hampshire, SO23 9EB

      IIF 34
  • Mr Benjamin William Richards
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lansdown Road, Bude, EX23 8BH, England

      IIF 35
    • Kilkhampton Garage, Kilkhampton, Bude, EX23 9QR, England

      IIF 36
    • Rock Of Ages, Eastcott, Bude, Cornwall, EX23 9PL

      IIF 37 IIF 38
    • Rock Of Ages, Eastcott, Bude, EX23 9PL, England

      IIF 39
    • Rock Of Ages, Eastcott, Bude, EX23 9PL, United Kingdom

      IIF 40 IIF 41
  • Richards, Benjamin

    Registered addresses and corresponding companies
    • Highcroft, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7LP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    Rock Of Ages, Eastcott, Bude, Cornwall
    Corporate (1 parent)
    Equity (Company account)
    -15,061 GBP2023-06-30
    Officer
    2011-07-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    Rock Of Ages, Eastcott, Bude, England
    Corporate (2 parents)
    Equity (Company account)
    -40,547 GBP2023-08-31
    Officer
    2019-07-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    9 Lansdown Road, Bude, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Highcroft Chilworth Road, Chilworth, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 2 - director → ME
  • 5
    Rock Of Ages, Eastcott, Bude, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    Rock Of Ages, Eastcott, Bude, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    Rock Of Ages, Eastcott, Bude, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    "highcroft", Chilworth Road, Chilworth, Southampton
    Corporate (4 parents)
    Equity (Company account)
    640,292 GBP2023-12-31
    Officer
    2007-08-17 ~ now
    IIF 8 - director → ME
    2007-08-17 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    31 Wootton Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-31 ~ 2012-10-17
    IIF 12 - director → ME
  • 2
    The Bursary, Canford School, Wimborne, Dorset
    Corporate (16 parents, 1 offspring)
    Officer
    2005-11-25 ~ 2017-12-11
    IIF 15 - director → ME
  • 3
    4 Carting House Close, Castle Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2015-09-04
    IIF 11 - director → ME
    2014-03-31 ~ 2015-09-04
    IIF 28 - secretary → ME
  • 4
    1 Cedar Gate, Ringwood, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    503 GBP2023-05-31
    Officer
    2010-08-01 ~ 2013-09-17
    IIF 3 - director → ME
  • 5
    Kilkhampton Garage, Kilkhampton, Bude, England
    Corporate (1 parent)
    Equity (Company account)
    -19,647 GBP2024-07-31
    Officer
    2019-07-05 ~ 2022-07-29
    IIF 20 - director → ME
    Person with significant control
    2019-07-05 ~ 2022-07-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    STROUD SCHOOL LIMITED - 2024-09-09
    King Edward Vi School, Wilton Road, Southampton, Hampshire
    Corporate (5 parents)
    Officer
    2011-01-25 ~ 2012-05-25
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-31
    IIF 32 - Has significant influence or control OE
  • 7
    King Edward Vi School, Wilton Road, Southampton, Hampshire
    Corporate (24 parents, 2 offsprings)
    Officer
    2012-12-06 ~ 2019-08-31
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-31
    IIF 31 - Has significant influence or control OE
  • 8
    FILMCHEAP LIMITED - 1994-06-13
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2006-01-01 ~ 2013-03-31
    IIF 6 - director → ME
  • 9
    The Stables, Gambledown Lodge, Doctors Hill, Sherfield English, Romsey, England
    Corporate (2 parents)
    Equity (Company account)
    1,819 GBP2023-09-30
    Officer
    1995-02-25 ~ 1999-11-12
    IIF 26 - director → ME
  • 10
    OFFICE ZONE LIMITED - 2001-06-12
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2005-11-08 ~ 2007-06-19
    IIF 9 - director → ME
  • 11
    OSG TRADING LIMITED - 2009-12-11
    OYEZSTRAKER HOLDINGS LIMITED - 2005-10-11
    STRAKER (HOLDINGS) LIMITED - 1998-10-23
    REFAL 397 LIMITED - 1993-09-29
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2005-11-17 ~ 2007-12-31
    IIF 7 - director → ME
  • 12
    OFFICETEAM FURNITURE LIMITED - 2009-09-28
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (11 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2008-09-08 ~ 2012-08-03
    IIF 16 - director → ME
  • 13
    PEARL EQUITY LIMITED - 2007-07-09
    INTERCEDE 2168 LIMITED - 2007-04-18
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2008-11-05 ~ 2009-12-31
    IIF 1 - director → ME
  • 14
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-12 ~ 2017-04-27
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Oakridge Gardeners Lane, East Wellow, Romsey, England
    Corporate (2 parents)
    Equity (Company account)
    273,091 GBP2023-12-31
    Officer
    2016-06-21 ~ 2018-02-09
    IIF 17 - director → ME
    2016-06-21 ~ 2018-02-09
    IIF 42 - secretary → ME
  • 16
    MACSCO 73 LIMITED - 2014-09-04
    12 Wellington Place, Leeds
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-01-27 ~ 2017-11-21
    IIF 5 - director → ME
  • 17
    The Pump House, Garnier Road, Winchester, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,869 GBP2023-12-31
    Officer
    2012-10-25 ~ 2017-07-01
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 18
    WHITEGROVE GROUP PLC - 2005-07-15
    WHITEGROVE HOLDINGS LIMITED - 2003-04-11
    12 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2003-02-28 ~ 2009-12-31
    IIF 14 - director → ME
    2003-02-28 ~ 2005-07-01
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.