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 Brand

    Related profiles found in government register
  • Mr Benjamin Brand
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brand, Benjamin
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cavendish Crescent, Bath, BA1 2UG, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Excalibur House, No. 1 Langstone Business Park, Langstone, Newport, NP18 2HJ, Wales

      IIF 10
    • icon of address Jsm, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 11 IIF 12
  • Brand, Benjamin
    British ceo born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Brand, Benjamin
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Brand, Benjamin
    British property investor born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Excalibur House, No. 1 Langstone Business Park, Langstone, Newport, NP18 2HJ, United Kingdom

      IIF 15
    • icon of address Excalibur House, No. 1 Langstone Business Park, Langstone, Newport, NP18 2HJ, Wales

      IIF 16
  • Brand, Benjamin
    British self - employed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Brand, Benjamin
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, George Street, Bathwick, Bath, BA2 6BW, England

      IIF 18
    • icon of address 42, Filton Grove, Bristol, BS7 0AL, England

      IIF 19
  • Mr Benjamin Jamie Thomas Brand
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteoak Morris Ltd, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

      IIF 20
    • icon of address Jsm, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 21
    • icon of address 24, Wheathill Way, Milborne Port, Sherborne, DT9 5HA, United Kingdom

      IIF 22
  • Brand, Benjamin Jamie Thomas
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteoak Morris Ltd, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

      IIF 23
    • icon of address Jsm, Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XU, England

      IIF 24
  • Brand, Benjamin Jamie Thomas
    British business executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wheathill Way, Milborne Port, Sherborne, DT9 5HA, United Kingdom

      IIF 25
  • Brand, Benjamin Jamie Thomas
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, Wales

      IIF 26 IIF 27
  • Brand, Benjamin Jamie Thomas
    English property investor born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Excalibur House, No. 1 Langstone Business Park, Langstone, Newport, NP18 2HJ, Wales

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,215 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address The Old Baptist Chapel Newport Road, Castleton, Cardiff, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Office 12702 182-184 High Street North, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 George Street, Bathwick, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Jsm, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,255 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    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
  • 6
    icon of address 24 Wheathill Way, Milborne Port, Sherborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 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
  • 7
    STAY DEVELOPED LTD - 2022-06-30
    icon of address 4385, 13524209 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,296 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Office 12420 182-184 High Street North, High Street North, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    116 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    BLUEPRINT LABS LIMITED - 2025-04-10
    icon of address 11 Henrietta Gardens, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 19 - Director → ME
  • 10
    STAYBC SOURCING LTD - 2022-03-16
    icon of address Excalibur House Priory Drive, Langstone, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    48,067 GBP2023-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    INSPIRATION ACCOMMODATION LTD - 2019-10-02
    icon of address C/o Whiteoak Morris Ltd, Sophia House, 28 Cathedral Road, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -31,973 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 14
    STAYBC TRAINED LTD - 2020-10-02
    icon of address Excalibur House No. 1 Langstone Business Park, Langstone, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address 1 Thingley Cottages, Thingley, Corsham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -43,241 GBP2025-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address The Old Baptist Chapel Newport Road, Castleton, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 17
    STOIC HOUSING GROUP LTD - 2024-04-27
    ZEN INTEL LTD - 2023-02-20
    ZEN CYBER LTD - 2024-02-22
    icon of address Jsm, Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,248 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 11 - Director → ME
Ceased 3
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -201,136 GBP2024-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2022-01-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2022-01-14
    IIF 7 - Has significant influence or control OE
  • 2
    STAYBC SOURCING LTD - 2022-03-16
    icon of address Excalibur House Priory Drive, Langstone, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    48,067 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-08-24
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2021-04-21
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.