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

Armstrong, Benjamin James

    Related profiles found in government register
  • Armstrong, Benjamin James
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Benjamin James
    British finance and operations director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fremantle House, 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, United Kingdom

      IIF 29
  • Armstrong, Benjamin James
    British finance director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 30 IIF 31
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR

      IIF 32
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 33
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 34
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 35
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 36 IIF 37 IIF 38
    • icon of address 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 39
    • icon of address Central Square, 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 40 IIF 41 IIF 42
    • icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 44 IIF 45 IIF 46
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 47
  • Armstrong, Benjamin James
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 48
  • Armstrong, Benjamin James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    ROTORPEARL LIMITED - 2005-07-19
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 46 - Director → ME
  • 2
    MOSS ELECTRICAL CO. LIMITED - 1988-09-19
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 15 - Director → ME
  • 4
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 10 - Director → ME
  • 5
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    DE FACTO 1369 LIMITED - 2006-07-06
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 47 - Director → ME
  • 6
    MOUNTBOND LIMITED - 2015-03-30
    MARTLET SERVICES GROUP LIMITED (THE) - 1981-12-31
    UCAN HOLDINGS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 21 - Director → ME
  • 7
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 18 - Director → ME
  • 8
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 24 - Director → ME
  • 9
    ELTSL LIMITED - 2011-09-01
    ELECTRICAL TRADES SUPPLY LIMITED - 2010-01-12
    A.E.S. ELECTRICAL WHOLESALE LIMITED - 2003-02-04
    STAMGATE LIMITED - 1983-11-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 23 - Director → ME
  • 10
    MARTLET SERVICES GROUP LIMITED(THE) - 2011-09-01
    MOUNTBOND LIMITED - 1981-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,410 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 20 - Director → ME
  • 11
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 2 Chapel Road, Southwick, Brighton
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 1 - Director → ME
  • 15
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 59 - Secretary → ME
  • 16
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 17 - Director → ME
  • 17
    MARLOWE HOLDINGS LIMITED - 2010-03-04
    EDMUNDSON DISTRIBUTION LIMITED - 1991-03-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 28 - Director → ME
  • 18
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-07-31 ~ now
    IIF 52 - Secretary → ME
  • 19
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 11 - Director → ME
  • 20
    MASTERHUNTER LIMITED - 2001-05-02
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 22
    HOMECREST TOPCO LIMITED - 2015-03-26
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 43 - Director → ME
  • 23
    DE FACTO 1363 LIMITED - 2006-07-06
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 41 - Director → ME
  • 24
    DE FACTO 1393 LIMITED - 2006-07-27
    icon of address 2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 39 - Director → ME
  • 25
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address Clockmill Road, Dunston, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,732,689 GBP2022-01-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 58 - Secretary → ME
  • 27
    SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED - 2019-08-30
    icon of address Unit 2 Ellis Way, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 5 - Director → ME
  • 28
    G A ELECTRICAL DISTRIBUTORS (ROCHDALE) LIMITED - 2003-02-04
    ST. ALBANS CABLES LIMITED - 2000-12-28
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 13 - Director → ME
  • 29
    E.WILKES(ELECTRICAL FACTORS)LIMITED - 2003-02-04
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 16 - Director → ME
  • 31
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 7 - Director → ME
  • 32
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 55 - Secretary → ME
  • 33
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 27 - Director → ME
  • 34
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 22 - Director → ME
  • 35
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 9 - Director → ME
Ceased 24
  • 1
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 61 - Secretary → ME
  • 2
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 49 - Secretary → ME
  • 3
    icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-18
    IIF 34 - Director → ME
  • 4
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 57 - Secretary → ME
  • 5
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-18
    IIF 38 - Director → ME
  • 6
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-18
    IIF 37 - Director → ME
  • 7
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2021-11-04
    IIF 35 - Director → ME
  • 8
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-18
    IIF 36 - Director → ME
  • 9
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED - 2020-06-25
    HC 1053 LIMITED - 2008-03-05
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2022-12-17
    IIF 30 - Director → ME
  • 10
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-01
    IIF 32 - Director → ME
  • 11
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2022-01-31
    IIF 33 - Director → ME
  • 12
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 2024-11-25 ~ 2024-11-25
    IIF 48 - Director → ME
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 56 - Secretary → ME
  • 13
    icon of address Fremantle House 2 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,329,688 GBP2024-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2018-08-17
    IIF 29 - Director → ME
  • 14
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-18
    IIF 31 - Director → ME
  • 15
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 62 - Secretary → ME
  • 16
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 63 - Secretary → ME
  • 17
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 50 - Secretary → ME
  • 18
    icon of address James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-23
    IIF 4 - Director → ME
  • 19
    icon of address James Watson House, Montgomery Way, Rosehill Carlisle, Cumbria
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-23
    IIF 3 - Director → ME
  • 20
    SAMBRO INTERNATIONAL LIMITED - 2024-11-12
    SAMBRO TRAVEL & LEISURE PLC - 1997-06-30
    TERRITORY LIMITED - 1990-06-19
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-23
    IIF 2 - Director → ME
  • 21
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 51 - Secretary → ME
  • 22
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 54 - Secretary → ME
  • 23
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 60 - Secretary → ME
  • 24
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-07-31 ~ 2024-11-25
    IIF 53 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.