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

Barnett, Benjamin Lawrence Maximilian

    Related profiles found in government register
  • Barnett, Benjamin Lawrence Maximilian
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Kimber Road, London, SW18 4NX, United Kingdom

      IIF 1 IIF 2
  • Barnett, Benjamin Lawrence Maximilian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, Benjamin Lawrence Maximilian
    British banker born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chrysties, Keysoe Row East, Keysoe, Bedford, Bedfordshire, MK44 2JB, England

      IIF 23
  • Barnett, Benjamin Lawrence Maximilian
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kimber Road, London, SW18 4NX, United Kingdom

      IIF 24
  • Barnett, Benjamin Lawrence Maximilian
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Barnett, Benjamin Lawrence Maximilian
    British none born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kimber Road, London, SW18 4NX, United Kingdom

      IIF 40
    • icon of address 90, Peterborough Road, London, SW6 3HH, England

      IIF 41 IIF 42
  • Barnett, Benjamin Lawrence Maxamilian
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Lawrence Maximilian Barnett
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Barnett, Benjamin Lawrence Maximilian

    Registered addresses and corresponding companies
    • icon of address Chrysties, Keysoe Row East, Keysoe, Bedford, Bedfordshire, MK44 2JB, England

      IIF 60 IIF 61
    • icon of address 55, Kimber Road, London, SW18 4NX, United Kingdom

      IIF 62 IIF 63
  • Mr Benjamin Lawrence Maxamilian Barnett
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, United Kingdom

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66 IIF 67
    • icon of address Unit B, Treloggan Industrial Estate, Newquay, Cornwall, TR7 2SX, United Kingdom

      IIF 69
  • Barnett, Benjamin

    Registered addresses and corresponding companies
    • icon of address 55, Kimber Road, London, SW18 4NX, United Kingdom

      IIF 70 IIF 71
    • icon of address 90, Peterborough Road, London, SW6 3HH, England

      IIF 72
    • icon of address Phase Eight (fashion & Designs) Limited, 90 Peterborough Road, London, SW6 3HH, England

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,295 GBP2024-08-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2021-06-30
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,231,940 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    AGT HOLDCO LIMITED - 2023-11-29
    icon of address 3 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    374,202 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 44 - Director → ME
  • 6
    AGT BIDCO LIMITED - 2021-02-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address 90 Peterborough Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,197,784 GBP2024-01-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 55 - Director → ME
  • 9
    MORLANDS (GLASTONBURY) LIMITED - 2023-03-22
    MG NEWCO LIMITED - 2019-06-21
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (11 parents)
    Equity (Company account)
    553,862 GBP2024-01-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 51 - Director → ME
  • 10
    DISTURBIA CLOTHING LTD - 2014-11-05
    icon of address 3 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,853,179 GBP2025-01-31
    Officer
    icon of calendar 2023-12-10 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (10 parents)
    Equity (Company account)
    8,608,701 GBP2024-01-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 50 St. Annes Crescent, Lewes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 90 Peterborough Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 90 Peterborough Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 42 - Director → ME
  • 15
    PUMPSTER HOLDINGS LIMITED - 2006-03-08
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St Columb, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 50 - Director → ME
  • 17
    AGT CELTIC LIMITED - 2023-03-22
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (10 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,269,663 GBP2023-01-30 ~ 2024-01-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 53 - Director → ME
  • 18
    ASTRAEA CAPITAL PARTNERS LTD - 2023-10-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,692 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,645 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    icon of address Units 2&2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (9 parents)
    Equity (Company account)
    367,612 GBP2024-01-28
    Officer
    icon of calendar 2022-09-17 ~ now
    IIF 57 - Director → ME
  • 21
    icon of address Units 2&2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    232,640 GBP2024-01-28
    Officer
    icon of calendar 2022-09-17 ~ now
    IIF 56 - Director → ME
  • 22
    WHISTLES (GERMANY) LIMITED - 2013-07-09
    icon of address 163 Eversholt Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    543,681 GBP2024-01-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 54 - Director → ME
Ceased 37
  • 1
    AGT HOLDCO LIMITED - 2023-11-29
    icon of address 3 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    374,202 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-01-06
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2021-06-30
    IIF 24 - Director → ME
  • 3
    NEWINCCO 482 LIMITED - 2006-02-01
    icon of address 2 Abbey Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2007-08-31
    IIF 31 - Director → ME
  • 4
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ 2021-06-30
    IIF 14 - Director → ME
  • 5
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ 2021-06-30
    IIF 15 - Director → ME
  • 6
    AGHOCO 4019 LIMITED - 2010-12-16
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2021-06-30
    IIF 35 - Director → ME
  • 7
    DE FACTO 1166 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-24 ~ 2021-06-30
    IIF 37 - Director → ME
  • 8
    DE FACTO 1168 LIMITED - 2004-10-29
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2021-06-30
    IIF 2 - Director → ME
  • 9
    PEACE & QUIET LIMITED - 1991-10-17
    HOBBS LIMITED - 1991-02-01
    LISTBROOK LIMITED - 1981-12-31
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2021-06-30
    IIF 38 - Director → ME
  • 10
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2021-06-30
    IIF 1 - Director → ME
  • 11
    KPC II (GP) LIMITED - 2007-04-26
    ALNERY NO. 2670 LIMITED - 2007-04-05
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-06-24
    IIF 23 - Director → ME
  • 12
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2021-06-30
    IIF 36 - Director → ME
  • 13
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2021-06-30
    IIF 11 - Director → ME
    icon of calendar 2013-09-30 ~ 2018-08-31
    IIF 72 - Secretary → ME
  • 14
    PHASE EIGHT (EUROPE) LIMITED - 2017-01-30
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2021-06-30
    IIF 12 - Director → ME
    icon of calendar 2013-11-26 ~ 2018-08-31
    IIF 73 - Secretary → ME
  • 15
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2021-06-30
    IIF 21 - Director → ME
    icon of calendar 2013-05-10 ~ 2018-08-31
    IIF 71 - Secretary → ME
  • 16
    PHASE 8 (FASHION & DESIGNS) LIMITED - 1992-02-26
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2009-11-03 ~ 2021-06-30
    IIF 34 - Director → ME
  • 17
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2021-06-30
    IIF 18 - Director → ME
    icon of calendar 2014-04-07 ~ 2018-08-31
    IIF 62 - Secretary → ME
  • 18
    PHASE EIGHT (BALTICS) LTD. - 2015-11-13
    PHASE EIGHT (MEXICO) LIMITED - 2015-04-27
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2021-06-30
    IIF 16 - Director → ME
  • 19
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2021-06-30
    IIF 20 - Director → ME
  • 20
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2021-06-30
    IIF 17 - Director → ME
    icon of calendar 2014-02-14 ~ 2018-08-31
    IIF 63 - Secretary → ME
  • 21
    PHASE EIGHT (SINGAPORE) LIMITED - 2014-08-21
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2021-06-30
    IIF 9 - Director → ME
    icon of calendar 2013-08-12 ~ 2018-08-31
    IIF 70 - Secretary → ME
  • 22
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2021-06-30
    IIF 22 - Director → ME
  • 23
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2021-06-30
    IIF 19 - Director → ME
  • 24
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2021-06-30
    IIF 40 - Director → ME
  • 25
    icon of address One, More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-16 ~ 2008-08-22
    IIF 27 - Director → ME
  • 26
    icon of address One, More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-16 ~ 2008-08-22
    IIF 29 - Director → ME
  • 27
    AGT CELTIC LIMITED - 2023-03-22
    icon of address Units 2 & 2a Indian Queens Industrial Estate, Indian Queens, St. Columb, England
    Active Corporate (10 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,269,663 GBP2023-01-30 ~ 2024-01-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 28
    icon of address One, More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-16 ~ 2008-08-22
    IIF 28 - Director → ME
  • 29
    SR BLOODSTOCK LIMITED - 2013-08-12
    DEVATICS LIMITED - 2013-03-25
    INFORMULA (II) LIMITED - 2012-07-16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,427 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ 2010-03-12
    IIF 25 - Director → ME
    icon of calendar 2009-03-23 ~ 2010-03-30
    IIF 60 - Secretary → ME
  • 30
    INFORMULA LIMITED - 2009-03-09
    CEE NETWORK LIMITED - 2005-02-25
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -10,423 GBP2024-01-31
    Officer
    icon of calendar 2009-03-07 ~ 2009-10-05
    IIF 26 - Director → ME
    icon of calendar 2002-01-09 ~ 2011-01-07
    IIF 61 - Secretary → ME
  • 31
    DRESS HOLDCO B LIMITED - 2016-05-11
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2021-06-30
    IIF 13 - Director → ME
  • 32
    PHASE EIGHT (ITALY) LTD. - 2018-03-26
    PHASE EIGHT (TURKEY) LIMITED - 2015-04-27
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2021-06-30
    IIF 10 - Director → ME
  • 33
    WHAM ACQUISITIONS LIMITED - 2008-01-29
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2021-06-30
    IIF 5 - Director → ME
  • 34
    WHAM HOLDINGS LIMITED - 2008-01-29
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2021-06-30
    IIF 4 - Director → ME
  • 35
    icon of address 163 Eversholt Street, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2019-03-30
    Officer
    icon of calendar 2016-03-23 ~ 2021-06-30
    IIF 6 - Director → ME
  • 36
    WHISTLES & POLO LIMITED - 1983-01-21
    POLO RETAIL LIMITED - 1981-12-31
    icon of address 163 Eversholt Street, London, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2021-06-30
    IIF 3 - Director → ME
  • 37
    icon of address One, More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-16 ~ 2008-08-22
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.