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 Shields Black

    Related profiles found in government register
  • Mr Benjamin Shields Black
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, BD20 7BW, United Kingdom

      IIF 1
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, England, BD20 7BW, United Kingdom

      IIF 2
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, North Yorkshire, BD20 7BW, United Kingdom

      IIF 3 IIF 4
    • icon of address Sabella House, Riparian Way, Crosshills, Keighley, BD20 7BW, United Kingdom

      IIF 5
    • icon of address 49, Napier Avenue, London, SW6 3PS, England

      IIF 6
  • Mr Benjamin Shields Black
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 7
  • Mr Ben Shields Black
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 593-599, Fulham Road, London, SW6 5UA, England

      IIF 8
  • Benjamin Shields Black
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Office 318, Downshire Way, Bracknell, RG121WA, United Kingdom

      IIF 9
    • icon of address Unit 2a, Sabella House, Riparian Way, Keighley, BD20 7BW, England

      IIF 10
  • Black, Benjamin Shields
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, BD20 7BW, United Kingdom

      IIF 11
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, England, BD20 7BW, United Kingdom

      IIF 12
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, North Yorkshire, BD20 7BW, United Kingdom

      IIF 13 IIF 14
    • icon of address Sabella House, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 15
    • icon of address Sabella House, Riparian Way, Crosshills, Keighley, BD20 7BW, United Kingdom

      IIF 16
  • Black, Benjamin Shields
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Napier Avenue, London, SW6 3PS, England

      IIF 17
  • Black, Ben Shields
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Rosary Gardens, London, SW7 4NQ, United Kingdom

      IIF 18
  • Black, Ben Shields
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 593-599, Fulham Road, London, SW6 5UA, England

      IIF 19
  • Black, Ben Shields
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Rosary Gardens, London, SW7 4NQ, United Kingdom

      IIF 20
  • Black, Benjamin Shields
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Sabella House, Riparian Way, Keighley, BD20 7BW, England

      IIF 21
    • icon of address 33 Rosary Gardens, London, SW7 4NQ

      IIF 22
  • Black, Benjamin Shields
    English company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Rosary Gardens, London, SW7 4NQ

      IIF 23
    • icon of address 33a Rosary Gardens, London, SW7 4NQ

      IIF 24 IIF 25
    • icon of address Berger House, 38, Berkeley Square, London, W1J 5AH, United Kingdom

      IIF 26
  • Black, Benjamin Shields
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabella House, Riparian Way, Crosshills, Keighley, West Yorkshire, BD20 7BW, England

      IIF 27
    • icon of address 33a Rosary Gardens, London, SW7 4NQ

      IIF 28
    • icon of address 33a, Rosary Gardens, London, SW7 4NQ, United Kingdom

      IIF 29
  • Black, Benjamin Shields
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a Rosary Gardens, London, , SW7 4NQ,

      IIF 30
  • Black, Benjamin Shields
    British solicitor born in December 1969

    Registered addresses and corresponding companies
  • Black, Ben Shields
    British solicitor born in December 1969

    Registered addresses and corresponding companies
    • icon of address 41-44 Gertrude Street, London, SW10 0JQ

      IIF 38
  • Mr Ben Black
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tanglyn Avenue, Shepperton, TW17 0AD, England

      IIF 39
  • Black, Benjamin Shields
    English

    Registered addresses and corresponding companies
  • Black, Benjamin Shields
    English company director

    Registered addresses and corresponding companies
    • icon of address 33 Rosary Gardens, London, SW7 4NQ

      IIF 42
    • icon of address 33a Rosary Gardens, London, SW7 4NQ

      IIF 43
  • Black, Ben
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tanglyn Avenue, Shepperton, TW17 0AD, England

      IIF 44
  • Shields Black, Benjamin
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Rosary Gardens, London, SW7 4NQ, United Kingdom

      IIF 45
  • Black, Ben Shields

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    20,000 GBP2024-06-30
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 9 Felsham Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,448,858 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Sabella House Riparian Way, Cross Hills, Keighley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sabella House Riparian Way, Cross Hills, Keighley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    418,800 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Sabella House Riparian Way, Crosshills, Keighley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sabella House Riparian Way, Cross Hills, Keighley, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sabella House Riparian Way, Cross Hills, Keighley, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BLACK FAMILY (CHICESTER) LIMITED - 2021-12-10
    BLACK FAMILY (CHICHESTER) LIMITED - 2022-06-16
    icon of address Unit 2a Sabella House, Riparian Way, Keighley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,053,786 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 26 - Director → ME
  • 10
    EMERGENCY CHILD AND HOME CARE LIMITED - 2007-12-03
    EMERGENCY CHILDCARE LIMITED - 2007-01-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -629,759 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ELYSIUM GATE LIMITED - 2023-04-03
    STRAWBERRY BINS LIMITED - 2023-05-08
    icon of address 49 Napier Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Goringe Accountants Ltd Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    224,651 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 53 Stanhope Gardens, London
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 30 - LLP Member → ME
  • 14
    icon of address Sabella House Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 593-599 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,032 GBP2016-12-31
    Officer
    icon of calendar 2004-06-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-04-18 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address 11 Tanglyn Avenue, Shepperton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,694 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sabella House Riparian Way, Crosshills, Keighley, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 18
    TINIES LEARNING LIMITED - 2014-10-02
    icon of address 593-599 Fulham Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -289,365 GBP2016-12-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-07-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 19
    icon of address 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (8 parents)
    Equity (Company account)
    633,612 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 20
    Company number 02590054
    Non-active corporate
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-07-27 ~ now
    IIF 43 - Secretary → ME
  • 21
    Company number 07038750
    Non-active corporate
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 29 - Director → ME
Ceased 11
  • 1
    TEAMCLEVER LIMITED - 1990-03-01
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 32 - Director → ME
  • 2
    GOVERNADAPT LIMITED - 1997-05-12
    CLUBHAUS (CASTLE ROYLE) LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 35 - Director → ME
  • 3
    KINDEQUAL LIMITED - 1997-04-30
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 34 - Director → ME
  • 4
    icon of address Harben House, Harben Parade, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,176 GBP2019-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2019-04-30
    IIF 20 - Director → ME
  • 5
    CLUBHOUSE GROUP LIMITED - 1997-08-19
    THE SEEDY MILL GOLF CLUB LTD. - 1997-07-30
    THE SEEDY MILL GOLF CLUB LTD. - 2007-07-20
    INGLEBY (511) LIMITED - 1991-04-17
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 36 - Director → ME
  • 6
    EMERGENCY CHILD AND HOME CARE LIMITED - 2007-12-03
    EMERGENCY CHILDCARE LIMITED - 2007-01-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -629,759 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2006-08-14 ~ 2019-05-20
    IIF 28 - Director → ME
    icon of calendar 2006-08-14 ~ 2019-02-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FILETRON LIMITED - 1997-05-12
    CLUBHAUS (NIZELS) LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 33 - Director → ME
  • 8
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    FAMILY GOLF LIMITED - 1998-12-08
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 31 - Director → ME
  • 9
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 38 - Director → ME
  • 10
    icon of address 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (8 parents)
    Equity (Company account)
    633,612 GBP2024-12-31
    Officer
    icon of calendar 2000-01-26 ~ 2022-05-10
    IIF 25 - Director → ME
    icon of calendar 2000-03-21 ~ 2022-05-10
    IIF 41 - Secretary → ME
  • 11
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1998-05-19 ~ 2000-01-31
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.