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
    • 76, Halifax Road, Batley, WF17 7RB, England

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

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

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

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

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

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

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

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

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

      IIF 15
    • 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
    • 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
    • 47, Cumberland Road, Bradford, BD7 2JP, England

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

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

      IIF 22
    • 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
    • 76, Halifax Road, Batley, WF17 7RB, England

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

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

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

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

      IIF 29
    • 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
    • 10, Crediton Avenue, Allerton, Bradford, BD15 7TW, England

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

      IIF 34
    • 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
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 36
  • King, Banjamin
    British born in March 1991

    Resident in England

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

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

      IIF 39
  • King, Benjamin
    English born in March 1991

    Resident in England

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

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    AJW LOGISTICS LTD
    12778714
    47 Cumberland Road, Bradford, England
    Active Corporate (7 parents)
    Equity (Company account)
    56,586 GBP2022-07-31
    Officer
    2023-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AKASFABRICS LTD
    14010999
    2 King Street, Cleckheaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,818 GBP2023-03-31
    Officer
    2022-03-29 ~ 2023-04-01
    IIF 37 - Director → ME
    2023-04-01 ~ 2023-12-18
    IIF 40 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    BENJAMIN IT COMMUNICATIONS LIMITED
    13985369
    37 Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,747 GBP2023-03-31
    Officer
    2022-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    BENJAMIN IT CONSULTANTS LTD
    13945036
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    BLUE WATER WHOLESALE LTD
    14494721
    29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    EURO NORTH LIMITED
    14037981
    4385, 14037981 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -57,300 GBP2023-04-30
    Officer
    2023-06-21 ~ 2023-06-28
    IIF 25 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-06-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    GOLD CONTROL LIMITED
    14072200
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -50,322 GBP2023-04-30
    Officer
    2024-01-05 ~ 2024-05-01
    IIF 41 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    GOLDSTREAM MANUFACTURING LTD - now
    GOLD STREAM JEWELLERS LTD - 2024-12-30
    DESIGN STORM TEXTILES LTD - 2024-07-02
    DESIGN STORM LIMITED
    - 2024-05-15 14037975
    4385, 14037975 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    -58,607 GBP2024-04-30
    Officer
    2023-08-30 ~ 2023-10-06
    IIF 23 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-10-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    ICE HOT FABRICS LTD
    15157563
    125 Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    INFINITY WHOLESALE LTD
    14464945
    550 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    LAIZAN PATATOES LTD - now
    LAIZANMOTORS LTD
    - 2022-11-21 13764019
    42 Radnor House Moseley Street, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,573 GBP2022-11-30
    Officer
    2022-07-26 ~ 2022-11-21
    IIF 33 - Director → ME
    Person with significant control
    2022-07-26 ~ 2022-11-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    LAIZANS IT TECH LIMITED
    13948333
    4385, 13948333 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-31 ~ 2022-08-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    METRO POWER LIMITED
    14041043
    4385, 14041043 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -40,224 GBP2023-04-30
    Officer
    2023-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    MISSINIPE LTD
    12604041
    47 Cumberland Road, Bradford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,022 GBP2021-05-31
    Officer
    2022-08-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    P-RACK LTD
    13819751
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,740 GBP2022-12-31
    Officer
    2022-07-31 ~ 2022-10-13
    IIF 34 - Director → ME
    Person with significant control
    2022-07-31 ~ 2022-10-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    POSKITT WHOLESALERS LTD
    14014627
    4385, 14014627 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-07-31 ~ 2023-01-01
    IIF 35 - Director → ME
    Person with significant control
    2022-07-31 ~ 2023-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    QUALITY MATERIAL LTD
    14135366
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-26 ~ 2023-08-01
    IIF 36 - Director → ME
    Person with significant control
    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
  • 18
    ROUND UP CONSULTANCY LTD
    15084051
    125 Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    TOOLBOX TECH LTD
    15164326
    125 Gregory Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    WE ARE WHOLESALE LTD
    14531141
    5 Brayford Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-10 ~ 2023-12-01
    IIF 29 - Director → ME
    Person with significant control
    2023-02-10 ~ 2023-12-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    WHITE SAND CONSULTANCY LTD
    14531135
    113 Ovenden Way, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-25 ~ 2023-06-01
    IIF 24 - Director → ME
    Person with significant control
    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 9 February 2026 and licensed under the Open Government Licence v3.0.