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 Robert Brian Bence

    Related profiles found in government register
  • Mr Robert Brian Bence
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 1
    • icon of address 51, Chalton Street, London, NW1 1HY, United Kingdom

      IIF 2
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, England

      IIF 3
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, United Kingdom

      IIF 4
    • icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Clayton House, 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 8 IIF 9
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 10
  • Mr Robert Brian Bence
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101 Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 11
  • Bence, Robert Brian
    British chief executive born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Billing Road, Northampton, Northamptonshire, NN1 5AL, England

      IIF 12
  • Bence, Robert Brian
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, United Kingdom

      IIF 13 IIF 14
  • Bence, Robert Brian
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England

      IIF 15 IIF 16
    • icon of address First Floor, 51 Chalton Street, London, NW1 1HY, United Kingdom

      IIF 17
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, England, M1 6ED, England

      IIF 18
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, England

      IIF 19
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, England

      IIF 28
    • icon of address Clayton House, 4th Floor, 59 Piccadilly, Manchester, M1 2AQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Suite 101 Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 32
    • icon of address Holly Barn, Carlton Miniott, Thirsk, YO7 4NJ, England

      IIF 33
  • Bence, Robert Brian
    British none born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor B, 117-119 Portland Street, Manchester, M1 6ED, United Kingdom

      IIF 34
  • Bence, Robert Brian
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 101 Bloc, 17 Marble Street, Manchester, M2 3AW, England

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 101 Bloc 17 Marble Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,020 GBP2024-10-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -90,269 GBP2024-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 28 - Director → ME
  • 5
    PROPERTY HUB ADVISORS LIMITED - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,366,259 GBP2024-12-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 23 - Director → ME
  • 6
    PROPERTY HUB SUBCO LTD - 2022-09-30
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -660 GBP2024-12-31
    Officer
    icon of calendar 2021-01-30 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,746,053 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,232 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 22 - Director → ME
  • 9
    PROPERTY HUB REIT HOLDINGS LTD - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 13 - Director → ME
  • 10
    PROPERTY HUB REIT SPV 1 LTD - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 14 - Director → ME
  • 11
    PROPERTY HUB REIT SPV 2 LTD - 2023-05-26
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 26 - Director → ME
  • 12
    PROPERTY HUB TECHNOLOGIES LTD - 2021-11-01
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -85,740 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -117,776 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 25 - Director → ME
  • 14
    OLIVE PROPERTY CONSTRUCTION 140 LIMITED - 2019-01-23
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 15
    OLIVE PROPERTY CONSTRUCTION YORKSHIRE LIMITED - 2019-01-23
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 16
    RESCUE MY PENSION LIMITED - 2019-01-23
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,263,153 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Suite 101 Bloc 17 Marble Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address First Floor, 51 Chalton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 19
    EXCELLENT DEVELOPMENT LIMITED - 2022-02-23
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donnington, Derby, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, England, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,312,671 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    RRR PROPERTY TAX LTD - 2017-11-21
    THE PROPERTY HUB TAX LTD - 2020-07-08
    icon of address Holly Barn, Carlton Miniott, Thirsk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216,399 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-07-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-07-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -90,269 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-17 ~ 2020-03-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Clayton House 4th Floor, 59 Piccadilly, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-02-15
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE PROPERTY HUB REIT PLC - 2022-09-30
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ 2021-02-19
    IIF 30 - Director → ME
  • 5
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -117,776 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-24 ~ 2022-05-05
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    RESCUE MY PENSION LIMITED - 2019-01-23
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,263,153 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    YELLOW LETTINGS LIMITED - 2019-01-29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,106 GBP2019-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2022-08-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-23 ~ 2022-08-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-08-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 1st Floor B, 117-119 Portland Street, Manchester, England, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,312,671 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.