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 King

    Related profiles found in government register
  • Mr Benjamin King
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 1 IIF 2
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 3 IIF 4
    • icon of address 38, Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 5 IIF 6
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 7 IIF 8
    • icon of address 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 9
    • icon of address 14041043 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 11
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 12 IIF 13
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 14
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
    • icon of address 125, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 16 IIF 17 IIF 18
  • Mr Benjamin King
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crediton Avenue, Allerton, Bradford, BD15 7TW, England

      IIF 19
  • King, Benjamin
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 20
    • icon of address 14041043 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • King, Benjamin
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Halifax Road, Batley, WF17 7RB, England

      IIF 24 IIF 25
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 26
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 27
    • icon of address 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 28
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 29
    • icon of address 125, Gregory Boulevard, Nottingham, NG7 5JH, England

      IIF 30 IIF 31 IIF 32
  • King, Benjamin
    British company secretary/director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crediton Avenue, Allerton, Bradford, BD15 7TW, England

      IIF 33
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 34
    • icon of address 38, Arncliffe Terrace, Bradford, BD7 2DG, England

      IIF 35
  • King, Benjamin
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 36
  • King, Banjamin
    British commercial director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Appleton Close, Leeds, LS9 7RT, England

      IIF 37
  • Mr Benjamin King
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 38
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 39
  • King, Benjamin
    English director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, King Street, Cleckheaton, BD19 3JX, England

      IIF 40
  • King, Benjamin
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
  • King, Benjamin
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 47 Cumberland Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,586 GBP2022-07-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,747 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,322 GBP2023-04-30
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 125 Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 550 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 14041043 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -40,224 GBP2023-04-30
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,022 GBP2021-05-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 125 Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 125 Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 2 King Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,818 GBP2023-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-12-18
    IIF 40 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-04-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 14037981 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,300 GBP2023-04-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-06-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-06-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,322 GBP2023-04-30
    Officer
    icon of calendar 2024-01-05 ~ 2024-05-01
    IIF 41 - Director → ME
  • 4
    DESIGN STORM TEXTILES LTD - 2024-07-02
    GOLD STREAM JEWELLERS LTD - 2024-12-30
    DESIGN STORM LIMITED - 2024-05-15
    icon of address 4385, 14037975 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -58,607 GBP2024-04-30
    Officer
    icon of calendar 2023-08-30 ~ 2023-10-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-10-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    LAIZANMOTORS LTD - 2022-11-21
    icon of address 42 Radnor House Moseley Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,573 GBP2022-11-30
    Officer
    icon of calendar 2022-07-26 ~ 2022-11-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-11-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 13948333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Person with significant control
    icon of calendar 2022-07-31 ~ 2022-08-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,740 GBP2022-12-31
    Officer
    icon of calendar 2022-07-31 ~ 2022-10-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ 2022-10-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14014627 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-31 ~ 2023-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ 2023-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ 2023-08-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-08-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-12-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address 113 Ovenden Way, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ 2023-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-06-01
    IIF 2 - Ownership of shares – 75% or more OE

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.