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

Stephens, Benedict Charles

    Related profiles found in government register
  • Stephens, Benedict Charles

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, Hertfordshire, SG11 2PE, United Kingdom

      IIF 1
    • icon of address Aubyn House, 5a Green End, Braughing, Herts, SG11 2PE, United Kingdom

      IIF 2 IIF 3
    • icon of address Chestnuts, Green End, Braughing, Hertfordshire, SG11 2PE, United Kingdom

      IIF 4
    • icon of address Aubyn House, 5a Green End, Braughing, Ware, SG11 2PE, England

      IIF 5
  • Stephens, Benedict Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, Ware, SG11 2PE, England

      IIF 6
  • Stephens, Benedict Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address Chestnuts, Green End, Braughing, Ware, Hertfordshire, SG11 2PE

      IIF 7
  • Stephens, Benedict

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, Hertfordshire, SG11 2PE, United Kingdom

      IIF 8
    • icon of address Aubyn House, 5a Green End, Braughing, Herts, SG11 2PE, England

      IIF 9
    • icon of address Aubyn House, 5a Green End, Braughing, SG11 2PE, England

      IIF 10
    • icon of address Chestnuts, Green End, Braughing, Herts, SG11 2PE, United Kingdom

      IIF 11
    • icon of address Aubyn House 5a, Green End, Braughing, Ware, SG11 2PE, England

      IIF 12 IIF 13 IIF 14
    • icon of address Chestnuts, Green End, Braughing, Ware, SG11 2PE, England

      IIF 15 IIF 16
  • Stephens, Benedict Charles
    British finance director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 3 Aspenden House, Aspenden, Buntingford, Hertfordshire, SG9 9PG

      IIF 17
  • Stephens, Benedict Charles
    British financial director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 3 Aspenden House, Aspenden, Buntingford, Hertfordshire, SG9 9PG

      IIF 18
  • Stephens, Benedict Charles
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, Herts, SG11 2PE, United Kingdom

      IIF 19
  • Stephens, Benedict Charles
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Stephens, Benedict
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, SG11 2PE, England

      IIF 25
  • Mr Benedict Charles Stephens
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, Ware, SG11 2PE, England

      IIF 26
  • Mr Benedict Stephens
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, SG11 2PE, England

      IIF 27
  • Mr Benedict Charles Stephens
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aubyn House, 5a Green End, Braughing, Ware, SG11 2PE, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 8 St Margarets Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,999 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 8 - Secretary → ME
  • 2
    icon of address Aubyn House 5a Green End, Braughing, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,553 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aubyn House 5a Green End, Braughing, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,500 GBP2025-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-03-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Aubyn House, 5a Green End, Braughing, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,314,655 GBP2024-12-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address Scale Space Building C Scale Space Building C, 58 Wood Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,180,740 GBP2025-01-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Secretary → ME
  • 7
    icon of address C/o Mishcon De Reya, Africa House, 70 Kingsway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,766,283 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 1 - Secretary → ME
  • 8
    NORDIC PHARMACEUTICALS LIMITED - 2002-05-07
    icon of address Building 1410 Arlington Business Park, Theale, Reading, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -409,584 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 13 - Secretary → ME
  • 9
    icon of address Bioescalator Innovation Building, Roosevelt Drive, Oxford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    846,597 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 3 - Secretary → ME
  • 10
    icon of address The Innovation Centre 217 Portobello, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -10,666,023 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 12 - Secretary → ME
  • 11
    icon of address Unit B City Park, Watchmead, Welwyn Garden City, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    6,465,866 GBP2024-06-30
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 23 - Director → ME
Ceased 9
  • 1
    icon of address C/o Rödl & Partner Legal Limited, 170 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,849,317 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2020-03-31
    IIF 11 - Secretary → ME
  • 2
    CASTLEGATE 101 LIMITED - 1998-12-02
    icon of address Castle Court, 41 London Road, Reigate, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,346,884 GBP2019-03-31
    Officer
    icon of calendar 1998-12-30 ~ 2004-08-05
    IIF 17 - Director → ME
    icon of calendar 1998-12-30 ~ 2007-03-28
    IIF 7 - Secretary → ME
  • 3
    icon of address 2 Aspenden House, Aspenden, Buntingford, Herts, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,005 GBP2025-03-31
    Officer
    icon of calendar 2000-05-17 ~ 2005-12-14
    IIF 18 - Director → ME
  • 4
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    861,797 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2025-07-30
    IIF 14 - Secretary → ME
  • 5
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-01
    IIF 4 - Secretary → ME
  • 6
    icon of address Hayakawa Building, Edmund Halley Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-05-21 ~ 2022-06-18
    IIF 21 - Director → ME
  • 7
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,364,383 GBP2024-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2020-03-31
    IIF 16 - Secretary → ME
  • 8
    icon of address Hayakawa Building, Edmund Halley Road, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-16 ~ 2022-06-18
    IIF 19 - Director → ME
  • 9
    CHELTRADING 61 LIMITED - 1993-11-10
    STOWPHARM LIMITED - 1995-05-22
    icon of address Suite G 19 The Business & Technology Centre, Bessemer Drive, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    729,211 GBP2023-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2020-03-31
    IIF 24 - Director → ME
    icon of calendar 2017-10-23 ~ 2020-03-31
    IIF 15 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.