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

Mr Benjamin Edwards

    Related profiles found in government register
  • Mr Benjamin Edwards
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Half Moon House, The Street, Preston, Canterbury, CT3 1EB, England

      IIF 1
    • icon of address The Master Brewer, Broadmead Road, Broadmead, Folkstone, Kent, CT19 5UD, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Benjamin Edwards
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, Cornwall, TR11 2DA, England

      IIF 4
  • Mr Benjamin Edwards
    British born in October 1994

    Resident in United Kingdom

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

      IIF 5
  • Mr Benjamin Edwards
    British born in April 1989

    Resident in United Kingdom

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

      IIF 6
  • Mr Benjamin Edwards
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 7
  • Mr Benjamin Ward
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Benjamin Joseph Edwards
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Hottom Gardens, Bristol, BS7 0LD, United Kingdom

      IIF 9
    • icon of address 5, St. Michaels, Priory Road, Wantage, Oxfordshire, OX12 9DE, England

      IIF 10
  • Ward, Benjamin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Benjamin Edwards
    British born in April 1990

    Resident in England

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

      IIF 12
  • Mr Benjamin Edwards
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 13
  • Edwards, Benjamin
    British chef born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Brewer, Broadmead Road, Broadmead, Folkstone, Kent, CT19 5UD, United Kingdom

      IIF 14
  • Edwards, Benjamin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Edwards, Benjamin
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Half Moon House, The Street, Preston, Canterbury, CT3 1EB, England

      IIF 16
  • Edwards, Benjamin Joseph
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Hottom Gardens, Bristol, BS7 0LD, United Kingdom

      IIF 17
  • Edwards, Benjamin Joseph
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Michaels, Priory Road, Wantage, Oxfordshire, OX12 9DE, England

      IIF 18
  • Edwards, Benjamin Joseph
    British marketing director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St. Michaels, Priory Road, Wantage, England, OX12 9DE, England

      IIF 19
  • Edwards, Benjamin
    British consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, Cornwall, TR11 2DA, England

      IIF 20
  • Edwards, Benjamin
    British company director born in October 1994

    Resident in United Kingdom

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

      IIF 21
  • Edwards, Benjamin
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 22
  • Edwards, Benjamin
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LL, England

      IIF 23
  • Edwards, Benjamin
    British software engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 10 West, One Canada Square, Hypervolt, Level 10 West, One Canada Square, London, E14 5AB, England

      IIF 24
  • Edwards, Benjamin
    British marketing consultant born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 St. Michaels, Priory Road, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,930 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 5 Drewitt House, 865 Ringwood Road, Bournemouth, State, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11a Kimberley Park Road, Falmouth, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,981 GBP2022-12-31
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16b Hottom Gardens, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Level 10 West, One Canada Square Hypervolt, Level 10 West, One Canada Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,538,986 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address The Master Brewer Broadmead Road, Broadmead, Folkstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Half Moon House The Street, Preston, Canterbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,152 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address 5 St. Michaels, Priory Road, Wantage, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,766 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 19 - Director → ME
Ceased 2
  • 1
    HEDGEHOG REAL ESTATE LTD - 2019-10-02
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2019-10-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-10-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,152 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2024-10-31
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2018-01-24 ~ 2019-03-24
    IIF 12 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.