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

Bidwell, Ben Maxil Joseph

    Related profiles found in government register
  • Bidwell, Ben Maxil Joseph
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 1
  • Bidwell, Ben Maxil Joseph
    English director and company secretary born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6a Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 2
  • Bidwell, Ben Maxil Joseph
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 3
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 4 IIF 5 IIF 6
  • Bidwell, Ben Maxil Joseph
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • St. Clements House, Colegate, Norwich, NR3 1BQ, England

      IIF 7 IIF 8
  • Bidwell, Benjamin Maxil Joseph
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 9
  • Bidwell, Ben Maxil Joseph
    British

    Registered addresses and corresponding companies
    • St. Clements House, Colegate, Norwich, NR3 1BQ, England

      IIF 10 IIF 11
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 12
  • Bidwell, Margaret Rose
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 155, Plumstead Road East, Norwich, NR7 9LD, England

      IIF 13
  • Bidwell, Margaret Rose
    British retired born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lion & Castle Pm Limited, 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, Norfolk, NR1 3JT, United Kingdom

      IIF 14
  • Mr Ben Maxil Joseph Bidwell
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • St. Clements House, Colegate, Norwich, NR3 1BQ, England

      IIF 15
    • The White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 16
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 17 IIF 18
  • Bidwell, Benjamin Maxil Joseph

    Registered addresses and corresponding companies
    • 6a Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 19
    • Unit 6a, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 20
  • Mr Benjamin Maxill Joseph Bidwell
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 21 IIF 22
  • Mrs Margaret Rose Bidwell
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 155, Plumstead Road East, Norwich, NR7 9LD, England

      IIF 23
  • Bidwell, Ben
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 24
  • Bidwell, Ben
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 25
  • Bidwell, Ben

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 26 IIF 27
  • Mr Ben Bidwell
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    White House Market Street, Tunstead, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -25,635 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    6a Longs Business Centre 232 Fakenham Road, Taverham, Norwich
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 2 - director → ME
    2015-07-01 ~ dissolved
    IIF 19 - secretary → ME
  • 3
    St. Clements House, Colegate, Norwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,496 GBP2017-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 7 - director → ME
    2016-07-25 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    White House Market Street, Tunstead, Norwich, England
    Corporate (5 parents)
    Equity (Company account)
    395,814 GBP2023-07-31
    Officer
    2014-05-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The White House Market Street, Tunstead, Norwich, England
    Corporate (3 parents)
    Officer
    2023-08-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    White House Market Street, Tunstead, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -100,453 GBP2023-07-31
    Officer
    2018-06-14 ~ now
    IIF 24 - director → ME
    2018-06-14 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Lion & Castle Pm Limited 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, Norfolk, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    8,933 GBP2023-12-31
    Officer
    2020-05-19 ~ now
    IIF 14 - director → ME
  • 8
    White House Market Street, Tunstead, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    245,793 GBP2023-07-31
    Officer
    2017-06-09 ~ now
    IIF 25 - director → ME
    2017-06-09 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 9
    White House Market Street, Tunstead, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    5,561 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 6 - director → ME
    2022-09-02 ~ now
    IIF 26 - secretary → ME
  • 10
    White House Market Street, Tunstead, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-02-28
    Officer
    2021-02-11 ~ now
    IIF 4 - director → ME
Ceased 3
  • 1
    White House Market Street, Tunstead, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -25,635 GBP2024-02-29
    Officer
    2020-02-13 ~ 2023-03-01
    IIF 13 - director → ME
    Person with significant control
    2020-02-06 ~ 2022-02-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    Holland Court, The Close, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ 2016-02-16
    IIF 1 - director → ME
    2015-08-21 ~ 2016-02-16
    IIF 20 - secretary → ME
  • 3
    Old Hatchery Barn Markshall Lane, Markshall, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ 2017-01-31
    IIF 8 - director → ME
    2016-05-20 ~ 2017-01-31
    IIF 11 - secretary → ME
© 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.