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 Jones

    Related profiles found in government register
  • Mr Benjamin Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 1
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 2 IIF 3
  • Mr Ben Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 4
  • Mr Benjamin Andrew Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Benjamin Jones
    Welsh born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clear Accounting Ltd, M S Parc, Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, United Kingdom

      IIF 7
  • Jones, Benjamin Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 8
    • 57, Pentney Road, London, SW12 0PA, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Jones, Benjamin
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 11
    • 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 12 IIF 13
  • Jones, Benjamin
    British engineering born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Squires Close, Rochester, Kent, ME2 2TZ

      IIF 14
  • Mr Ben Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 15
  • Mr Benjamin Kevin Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 16
    • Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE

      IIF 17
    • Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 18 IIF 19
    • Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 20
    • Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 21
  • Mr Benjamin Andrew Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, United Kingdom

      IIF 22
    • Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 23
  • Jones, Benjamin
    Welsh engineer born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clear Accounting Ltd, M S Parc, Parc Gwyddoniaeth Menai, Gaerwen, Gwynedd, LL60 6AG, United Kingdom

      IIF 24
  • Mr Benjamin Andrew Jones
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Whitfield House, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 25
  • Jones, Benjamin Andrew
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, Essex, IG9 5ES, England

      IIF 26
  • Jones, Benjamin Andrew
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 27 IIF 28
    • Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Herts, AL8 7SR, England

      IIF 29
  • Jones, Benjamin Kevin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fairchurn Trading Estate, Unit 35, First Floor, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 30
    • Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 31
    • Blackthorn House, Rolleston Road, Skeffington, Leicestershire, LE7 9YD, England

      IIF 32
    • Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 33 IIF 34
    • Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 35
  • Jones, Benjamin
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Roding House, 2 Victoria Road, Buckhurst Hill, IG9 5ES, England

      IIF 36
  • Jones, Benjamin Andrew
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Whitfield House, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 37
  • Jones, Ben
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (2 parents)
    Equity (Company account)
    451 GBP2018-03-31
    Officer
    2008-03-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    16,992 GBP2023-12-31
    Officer
    2015-03-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DDL198 LIMITED - 2017-04-25
    Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    15,675 GBP2023-12-31
    Officer
    2017-03-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -60,971 GBP2023-12-31
    Officer
    2017-06-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    Roding House, 2 Victoria Road, Buckhurst Hill, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-05-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    Roding House, 2 Victoria Road, Buckhurst Hill, England
    Corporate (4 parents)
    Officer
    2024-05-15 ~ now
    IIF 28 - director → ME
  • 8
    INTERIOR CANDY LTD - 2015-09-18
    Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,848 GBP2017-12-31
    Officer
    2015-01-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -232,973 GBP2023-06-30
    Officer
    2020-06-20 ~ now
    IIF 9 - director → ME
  • 10
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    M-sparc, Gaerwen, Gaerwen, Anglesey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,968 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 26 - director → ME
  • 13
    Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -7,406 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    Roding House, 2 Victoria Road, Buckhurst Hill, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    66,025 GBP2020-12-31
    Officer
    2015-06-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,503 GBP2023-12-31
    Officer
    2022-03-08 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Roding House, 2 Victoria Road, Buckhurst Hill, England
    Corporate (4 parents)
    Equity (Company account)
    -2,398 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 36 - director → ME
  • 18
    Whitfield House St Johns Road, Meadowfield Industrial Estate, Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,962 GBP2021-12-31
    Officer
    2012-03-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    THE UK HEADSHOT COMPANY LTD - 2018-01-16
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    45,968 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Roding House, 2 Victoria Road, Buckhurst Hill, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,478 GBP2020-02-28
    Officer
    2018-06-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, Herts, England
    Corporate (4 parents)
    Equity (Company account)
    12,716 GBP2023-10-31
    Officer
    2022-10-19 ~ 2023-10-20
    IIF 29 - 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.