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

Johnson, Benjamin

    Related profiles found in government register
  • Johnson, Benjamin
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beech Meadow, Ormskirk, Lancashire, L39 4XL

      IIF 1
  • Johnson, Benjamin
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 2
    • 9, Beechmeadow, Ormskirk, Lancashire, L39 4XL, England

      IIF 3
  • Johnson, Benjamin
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 8, Russell Street, Milton Keynes, MK11 1BT, United Kingdom

      IIF 6
  • Johnson, Benjamin
    British director born in January 1985

    Resident in United Kingdom

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

      IIF 7
    • 1 South House, Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW

      IIF 8
    • 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 9
    • 1 South House, Bond Avenue, Milton Keynes, MK1 1SW, United Kingdom

      IIF 10
    • Cbxii, West Wing, 382 - 390 Midsummer Boulevard, Milton Keynes, Bucks, MK9 2RG, United Kingdom

      IIF 11
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Bucks, MK9 2UB, United Kingdom

      IIF 12
    • South House, 1 Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 13
    • Unit 6, Manor Farm, Old Wolverton Road, Old Wolverton, Milton Keynes, Bucks, MK12 5NN, United Kingdom

      IIF 14
  • Johnson, Benjamin
    British chief executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Holdom Avenue, Bletchley, Milton Keynes, MK1 1QU, England

      IIF 15
  • Johnson, Benjamin
    British director born in January 1985

    Resident in Bucks

    Registered addresses and corresponding companies
    • 245, Queensway, Bletchley, Milton Keynes, Bucks, MK2 2EH, United Kingdom

      IIF 16
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 17
  • Mr Benjamin Johnson
    British born in January 1985

    Resident in United Kingdom

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

      IIF 18
  • Mr Benjamin Johnson
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 19
  • Mr Benjamin Johnson
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

      IIF 20
    • 1 South House, Bond Avenue, Bletchley, Milton Keynes, MK1 1SW, England

      IIF 21
    • 1 South House, Bond Avenue, Milton Keynes, MK1 1SW, United Kingdom

      IIF 22
    • 6, Holdom Avenue, Bletchley, Milton Keynes, MK1 1QU, England

      IIF 23
    • South House, 1 Bond Avenue, Milton Keynes, Buckinghamshire, MK1 1SW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    245 Queensway, Bletchley, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 16 - director → ME
  • 2
    1 South House, Bond Avenue, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Littleshaw Lodge 23 Victoria Road, Formby, Merseyside
    Corporate (4 parents)
    Officer
    2001-10-15 ~ now
    IIF 1 - director → ME
  • 4
    6 Holdom Avenue, Bletchley, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    1 South House Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 8 - director → ME
  • 6
    8 Russell Street, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 6 - director → ME
  • 7
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-06 ~ dissolved
    IIF 12 - director → ME
  • 8
    6 Holdom Avenue, Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-03 ~ now
    IIF 5 - director → ME
  • 9
    6 Saxon Park, Holdom Avenue, Milton Keynes, Buckinghamshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,496,500 GBP2023-12-31
    Officer
    2017-11-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 17 - director → ME
Ceased 6
  • 1
    DECIBEL NUTRITION LTD - 2017-09-07
    THE BETTER BRAND (UK) LTD - 2014-07-10
    LBH PROPERTY LIMITED - 2013-08-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,644 GBP2015-08-31
    Officer
    2012-11-12 ~ 2017-08-10
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 20 - Has significant influence or control OE
  • 2
    CHEM TECHNOLOGY LTD - 2017-11-16
    30 Finsbury Square, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,637,756 GBP2016-06-30
    Officer
    2013-04-29 ~ 2017-06-26
    IIF 4 - director → ME
    2010-06-01 ~ 2010-07-13
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THAT SANDWICH COMPANY LTD - 2012-10-05
    Unit 6 Manor Farm, Old Wolverton Road, Old Wolverton, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60,990 GBP2016-08-31
    Officer
    2011-08-04 ~ 2012-09-01
    IIF 14 - director → ME
  • 4
    32 Derby Street, Ormskirk, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    202,865 GBP2024-03-31
    Officer
    2015-04-26 ~ 2023-04-12
    IIF 2 - director → ME
    Person with significant control
    2016-04-27 ~ 2023-04-12
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    32 Derby Street, Ormskirk, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    37,795 GBP2024-03-31
    Officer
    2011-08-04 ~ 2023-04-28
    IIF 3 - director → ME
  • 6
    South House, 1 Bond Avenue, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    309,578 GBP2016-10-30
    Officer
    2015-10-20 ~ 2018-09-01
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
© 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.