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

Loyd Holmes, Ben

    Related profiles found in government register
  • Loyd Holmes, Ben
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Zenda 9, Eastwick Road, Walton-on-thames, KT12 5AW

      IIF 1
  • Loyd Holmes, Ben
    British management born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Millennia House, 9 Marsh Avenue, West Ewell, Epsom, Surrey, KT19 9BX, United Kingdom

      IIF 2
  • Loyd Holmes, Ben
    British media born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Millennia House, - 9, 9 Marsh Avenue, Epsom, Surrey, KT19 9BX, United Kingdom

      IIF 3
  • Loyd-holmes, Ben
    British financial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bond House, Apt 37, Goodwood Road, London, London, SE14 6FE, United Kingdom

      IIF 4
  • Loyd Holmes, Ben Adrian
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 5
  • Loyd Holmes, Ben Adrian
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Zenda, 9 Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 6
  • Holmes, Ben Loyd
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 7
  • Loyd-holmes, Ben
    British millennia entertainment born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Zenda No. 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 8
  • Loyd-homles, Ben
    British builder born in April 1981

    Resident in United Kingdom

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

      IIF 9
  • Loyd-holmes, Ben Ben
    British events supply born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 9, Marsh Avenue, Epsom, Surrey, KT19 9BX, United Kingdom

      IIF 10
  • Mr Ben Loyd Holmes
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 11
    • Unit A Zenda 9, Eastwick Road, Walton-on-thames, KT12 5AW

      IIF 12
  • Loyd-holmes, Ben Adrian
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 13
  • Loyd-holmes, Ben Adrian
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 14
  • Loyd-holmes, Ben Adrian
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 15
    • Unit A, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 16
    • Flat 6, Balmoral Court, 50 Balmoral Road, Worcester Park, KT4 8SH, United Kingdom

      IIF 17
  • Loyd-holmes, Ben Adrian
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenda ( Unit A ), 9 Eastwick Road, Walton On Thames, KT12 5AW, United Kingdom

      IIF 18
  • Holmes, Ben Loyd
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 19
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 20
  • Holmes, Ben Loyd
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, United Kingdom

      IIF 21
  • Mr Ben Adrian Loyd Holmes
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 22
    • Zenda, 9 Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 23
  • Mr Ben Loyd Holmes
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 24
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 25
  • Mr Ben Adrian Loyd-holmes
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 26
    • Millennia House, 9 Marsh Avenue, West Ewell, Epsom, Surrey, KT19 9BX

      IIF 27
    • Zenda ( Unit A ), 9 Eastwick Road, Walton On Thames, KT12 5AW, United Kingdom

      IIF 28
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 29
    • 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 30
    • Unit 1 Zenda No. 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 31
    • Unit A, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 32
    • Unit B, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    Millennia House - 9, 9 Marsh Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 3 - Director → ME
  • 2
    Unit 1 9 Marsh Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit A, 9, Eastwick Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Unit B, 9, Eastwick Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    Unit A Zenda 9, Eastwick Road, Walton-on-thames
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Barn End The Street, West Clandon, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Zenda ( Unit A ), 9 Eastwick Road, Walton On Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Unit 1 9 Eastwick Road, Hersham, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,296 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-11-15 ~ 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
  • 11
    Millennia House 9 Marsh Avenue, West Ewell, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2013-01-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    Flat 6, Balmoral Court, 50 Balmoral Road, Worcester Park, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    9 Eastwick Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    9 Eastwick Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-04 ~ 2022-02-10
    IIF 9 - Director → ME
  • 2
    39 Springfield Gardens, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,389 GBP2024-03-31
    Officer
    2017-10-27 ~ 2021-04-27
    IIF 8 - Director → ME
    Person with significant control
    2017-10-27 ~ 2021-04-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 3
    GREENBLOCK ENERGY LTD - 2022-06-17
    Bond House, Apt 37, Goodwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-12-01 ~ 2023-04-01
    IIF 4 - Director → ME
  • 4
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-03 ~ 2022-10-19
    IIF 19 - Director → ME
    Person with significant control
    2021-09-03 ~ 2022-10-19
    IIF 24 - Has significant influence or control OE
  • 5
    RECON DATA LTD - 2020-09-22
    56 Gloucester Road, Office 285, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,506 GBP2024-02-28
    Officer
    2019-02-25 ~ 2020-02-27
    IIF 21 - Director → ME
  • 6
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-12-06 ~ 2023-02-22
    IIF 20 - Director → ME
    Person with significant control
    2020-12-06 ~ 2023-02-22
    IIF 25 - 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.