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

Read, Benjamin

    Related profiles found in government register
  • Read, Benjamin
    British bar manager born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Skiddaw Road, Carlisle, Cumbria, CA2 5QX, United Kingdom

      IIF 1
  • Read, Benjamin
    British bar manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vibe, 34 Botchergate, Carlisle, CA1 1QS, England

      IIF 2
  • Read, Benjamin
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Englishgate Plaza, Botchergate, Carlisle, CA11RP, United Kingdom

      IIF 3
    • icon of address Unit 8b, Englishgate Plaza, Carlisle, CA1 1RP, United Kingdom

      IIF 4
  • Read, Benjamin
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lowther Street, Carlisle, CA3 8DA, United Kingdom

      IIF 5
    • icon of address 30-32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 6
    • icon of address Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, United Kingdom

      IIF 7
  • Read, Benjamin
    British manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 8
    • icon of address 34, Botchergate, Carlisle, CA2 5SL, United Kingdom

      IIF 9
    • icon of address 517, Durdar Road, Carlisle, CA2 4TX, United Kingdom

      IIF 10
  • Read, Benjamin
    born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 11
  • Read, Benjamin Andrew
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Englishgate Plaza, Botchergate, Carlisle, CA1 1RP, United Kingdom

      IIF 12
    • icon of address 30-32, Botchergate, Carlisle, Cumbria, CA1 1QS, United Kingdom

      IIF 13
    • icon of address 76, Skiddaw Road, Carlisle, CA2 5QX, United Kingdom

      IIF 14
  • Read, Benjamin Andrew
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Englishgate Plaza, Botchergate, Carlisle, CA1 1RP, United Kingdom

      IIF 15
    • icon of address 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 16 IIF 17
    • icon of address 32, Botchergate, Carlisle, Cumbria, CA1 1QS, United Kingdom

      IIF 18
    • icon of address 517 Durdar Road, Carlisle, CA2 4TX, England

      IIF 19
    • icon of address 76, Skiddaw Road, Carlisle, Cumbria, CA2 5QX, United Kingdom

      IIF 20
    • icon of address Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 21
  • Read, Benjamin Andrew
    British manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Truth, Unit 7 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 22
  • Read, Benjamin Andrew
    British operations manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Castlesteads Drive, Carlisle, CA2 7XD, United Kingdom

      IIF 23
  • Mr Benjamin Read
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Botchergate, Carlisle, CA11QS, United Kingdom

      IIF 24
    • icon of address 34, Botchergate, Carlisle, CA2 5SL, United Kingdom

      IIF 25 IIF 26
    • icon of address Havana, 3a Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 27
    • icon of address The Vibe, 34 Botchergate, Carlisle, CA1 1QS, England

      IIF 28 IIF 29
    • icon of address Unit, 3a Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 30
  • Benjamin Read
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 31
  • Read, Benjamin
    English company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Englishgate Plaza, Botchergate, Carlisle, CA1 1RP, England

      IIF 32
  • Read, Benjamin
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 33
  • Read, Benjamin
    English general manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O'neils Sports Lounge Ltd, 36-40, Penrith, CA117TA, England

      IIF 34
  • Mr Benjamin Andrew Read
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Englishgate Plaza, Botchergate, Carlisle, CA1 1RP, United Kingdom

      IIF 35 IIF 36
    • icon of address 10 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 37
    • icon of address 106, Castlesteads Drive, Carlisle, CA2 7XD, United Kingdom

      IIF 38
    • icon of address 30-32, Botchergate Queens Party Bar, Carlisle, CA1 1QS, England

      IIF 39 IIF 40
    • icon of address 32, Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 41
    • icon of address 517 Durdar Road, Carlisle, CA2 4TX, England

      IIF 42
    • icon of address Queens Party Bar, 30-32 Botchergate, Carlisle, CA1 1QS, United Kingdom

      IIF 43
    • icon of address The Bronx, 34 Botchergate, Carlisle, CA1 1QS, England

      IIF 44
    • icon of address Truth, Unit 7 Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 45
    • icon of address Unit 7, Englishgate Plaza, Carlisle, CA1 1RP, England

      IIF 46
  • Mr Benjamin Read
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-32, Botchergate, Carlisle, CA1 1QS, England

      IIF 47
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 30-32 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,683 GBP2020-09-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 517 Durdar Road, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 32 Botchergate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 106 Castlesteads Drive, Carlisle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Englishgate Plaza Botchergate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 34 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Bronx, 34 Botchergate, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 10 Englishgate Plaza Botchergate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Fisher Street, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 25 Currock Park Avenue, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 34 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address The Bronx, 34 Botchergate, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Havana, 3a Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 17
    icon of address Unit, 3a Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 18
    icon of address 68 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1a Englishgate Plaza, Botchergate, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address 34 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 68 Botchergate, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 22
    icon of address 46 Lindisfarne Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 23
    icon of address Botanica, Unit 8b Englishgate Plaza, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 4 - Director → ME
  • 24
    icon of address 14 Lowther Street, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 26
    icon of address Truth, Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 27
    icon of address 30-32 Botchergate, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 28
    icon of address 76 Skiddaw Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address 30-32 Botchergate Queens Party Bar, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2022-11-01
    IIF 16 - Director → ME
  • 2
    icon of address 517 Durdar Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,279 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2024-04-03
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address Unit 10 Englishgate Plaza, Carlisle, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-12 ~ 2024-06-30
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 5 Fisher Street, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-06 ~ 2013-10-31
    IIF 14 - Director → ME
  • 5
    icon of address 46 Lindisfarne Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-25 ~ 2017-05-03
    IIF 2 - Director → ME
  • 6
    icon of address 10 Englishgate Plaza, Botchergate, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2012-01-19
    IIF 3 - Director → ME
  • 7
    icon of address Brian Hall Accountancy Gillford Park, Petteril Bank Road, Carlisle, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,068 GBP2015-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2015-04-08
    IIF 34 - Director → ME
  • 8
    icon of address Unit 7 Englishgate Plaza, Carlisle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ 2022-11-01
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.