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 Reginald Brown

    Related profiles found in government register
  • Mr Benjamin Reginald Brown
    British born in November 1994

    Resident in United Kingdom

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

      IIF 1
  • Mr Benjamin Brown
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Benjamin Reginald Brown
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cherry Garden Avenue, Folkestone, Kent, CT19 5LE, United Kingdom

      IIF 5
    • Cockaigne, Bartholomew Close, Hythe, CT21 4BS, England

      IIF 6
  • Brown, Benjamin Reginald
    British self employed born in November 1994

    Resident in United Kingdom

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

      IIF 7
  • Mr Benjamin Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 61, Ruskin Road, Wolverhampton, WV10 8DG, United Kingdom

      IIF 9
  • Brown, Benjamin
    British company director born in November 1994

    Resident in United Kingdom

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

      IIF 10
  • Brown, Benjamin
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Brown, Benjamin Reginald
    British company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cherry Garden Avenue, Folkestone, Kent, CT19 5LE, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Benjamin Brown
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 15
    • Blake House, 18 Blake Street, York, YO1 8QG, England

      IIF 16
  • Brown, Benjamin
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 61, Ruskin Road, Wolverhampton, WV10 8DG, United Kingdom

      IIF 18 IIF 19
  • Brown, Benjamin
    British property investor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Brown, Benjamin
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 High Ash Drive, Alwoodley, Leeds, West Yorkshire, LS17 8RE, England

      IIF 21
  • Brown, Benjamin
    British technical director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Oswald Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, United Kingdom

      IIF 22
  • Brown, Benjamin
    British director and company secretary born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 18 Blake Street, York, YO1 8QG, England

      IIF 23
  • Brown, Benjamin
    English client director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 24
  • Brown, Benjamin
    English director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Commercial Street, Norton, Malton, North Yorkshire, YO17 9ES, England

      IIF 25
    • 4, Chancellor Grove, Dringhouses, York, YO24 1UQ, England

      IIF 26 IIF 27
  • Brown, Benjamin
    English software developer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Strand, Derby, DE1 1BA, England

      IIF 28
  • Brown, Benjamin

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 61, Ruskin Road, Wolverhampton, WV10 8DG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    61 Ruskin Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,069 GBP2023-04-30
    Officer
    2020-04-20 ~ dissolved
    IIF 18 - Director → ME
    2020-04-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    4 Chancellor Grove, Dringhouses, York, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 4
    61 Ruskin Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 19 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 11 - Director → ME
    2024-04-03 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,338 GBP2017-03-31
    Officer
    2015-01-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    6 The Strand, Derby, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,379 GBP2016-02-29
    Officer
    2015-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 12 - Director → ME
    2021-01-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 9
    HUMLEY ASSOCIATES LIMITED - 2023-08-10
    St Oswald Suite The Nostell Estate Yard, Nostell, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,556 GBP2024-03-31
    Officer
    2023-08-10 ~ now
    IIF 22 - Director → ME
  • 10
    Blake House, 18 Blake Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    Tn290jr, Unit 5, Haguelands Farm Unit 5, Haguelands Farm, Burmarsh Road, Burmarsh, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,100 GBP2023-03-31
    Officer
    2017-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 15
    100 High Ash Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -325,951 GBP2021-08-31
    Officer
    2020-11-23 ~ now
    IIF 21 - Director → ME
  • 16
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 17
    SITE SUPER STORE LIMITED - 2013-11-22
    4 Chancellor Grove, Dringhouses, York, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 26 - Director → ME
Ceased 1
  • 1
    IMPULSE BRANDING & MARKETING LTD - 2021-05-27
    IMPULSE MEDIA LTD - 2013-11-22
    Independence House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,183 GBP2024-04-30
    Officer
    2012-04-17 ~ 2015-10-21
    IIF 25 - Director → 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.