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

Redmond, Benedict John

    Related profiles found in government register
  • Redmond, Benedict John
    British chartered accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA

      IIF 1
  • Redmond, Benedict John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 5
  • Redmond, Benedict John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 6
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 7 IIF 8
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 13
    • icon of address Unit 7 Wellington House, Camden Street, Portslade, BN41 1DU, England

      IIF 14
  • Redmond, Ben John
    British chartered accnt born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Biscay Road, Hammersmith, London, W6 8JN

      IIF 15
  • Redmond, Ben John
    British chartered accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Biscay Road, Hammersmith, London, W6 8JN

      IIF 16
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 17
  • Redmond, Ben John
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 18
  • Redmond, Ben John
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA

      IIF 19
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 20
  • Redmond, Benedict John
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA

      IIF 21
  • Redmond, Benedict John
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Maybrook Road, Walsall, West Midlands, WS8 7DG, United Kingdom

      IIF 22
  • Redmond, Benedict John
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 23
  • Redmond, Ben John
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, England

      IIF 24
  • Redmond, Ben John
    British investor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 25
  • Ben Redmond
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Risk Capital Llp, 31 North Row, London, London, W1K 6DA, United Kingdom

      IIF 26
  • Mr Ben John Redmond
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 27
  • Redmond, Benedict John
    British

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA

      IIF 28
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 29
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 30
  • Redmond, Benedict John
    British director

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 31
  • Redmond, Ben
    British investor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, NW9 6AQ

      IIF 32 IIF 33
  • Redmond, Ben John
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 34
    • icon of address 33, Cavendish Square, London, W1G 0PW

      IIF 35
  • Redmond, Benedict John

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 36
  • Mr Ben Redmond
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 31 North Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 6 Junction Mews, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,800,984 GBP2025-04-05
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 34 - LLP Member → ME
  • 5
    icon of address 31 North Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-05-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address 33 Cavendish Square, London
    Active Corporate (3 parents, 3 offsprings)
    Current Assets (Company account)
    640,188 GBP2021-03-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 35 - LLP Designated Member → ME
Ceased 23
  • 1
    DUNWILCO (1696) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-10-05
    IIF 32 - Director → ME
  • 2
    DUNWILCO (1689) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-10-05
    IIF 33 - Director → ME
  • 3
    RCP NEWCO LIMITED - 2013-09-30
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-16 ~ 2016-07-26
    IIF 5 - Director → ME
    icon of calendar 2011-11-01 ~ 2013-08-24
    IIF 28 - Secretary → ME
  • 4
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,882 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2019-04-01
    IIF 7 - Director → ME
  • 5
    RCP NEWCO II LIMITED - 2013-08-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2013-08-27
    IIF 12 - Director → ME
  • 6
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2013-03-13
    IIF 17 - Director → ME
  • 7
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2016-03-09
    IIF 31 - Secretary → ME
  • 8
    MITELLA LIMITED - 1984-10-18
    icon of address 4th Floor, Millbank Tower, 21 - 24 Millbank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,296,314 GBP2024-12-31
    Officer
    icon of calendar 2005-03-04 ~ 2013-07-16
    IIF 11 - Director → ME
  • 9
    MENTON ACQUISITIONS LIMITED - 2016-12-23
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,620,542 GBP2024-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2019-05-16
    IIF 18 - Director → ME
  • 10
    INTERCEDE 2477 LIMITED - 2013-10-23
    icon of address Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-25 ~ 2018-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-08-01
    IIF 27 - Has significant influence or control OE
  • 11
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2019-03-11
    IIF 14 - Director → ME
  • 12
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    PIMCO 2597 LIMITED - 2007-02-14
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-02-09
    IIF 6 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-02-09
    IIF 23 - Director → ME
  • 13
    RISK CAPITAL PARTNERS LIMITED - 2008-05-20
    RANKCROWN LIMITED - 2001-11-28
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,728,716 GBP2024-04-29
    Officer
    icon of calendar 2001-11-01 ~ 2012-05-22
    IIF 1 - Director → ME
    icon of calendar 2000-07-04 ~ 2012-05-22
    IIF 36 - Secretary → ME
  • 14
    RISK CAPITAL LLP - 2008-05-20
    icon of address 6 Junction Mews, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    icon of calendar 2006-08-30 ~ 2022-09-07
    IIF 21 - LLP Designated Member → ME
  • 15
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,982 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-09-30
    IIF 25 - Director → ME
  • 16
    MATAHARI 473 LIMITED - 1992-12-16
    APT CONTROLS LIMITED - 2018-05-31
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2014-05-07
    IIF 10 - Director → ME
  • 17
    GIRAFFE CAFE LIMITED - 2016-06-01
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-13
    IIF 24 - Director → ME
  • 18
    RCP NEWCO 3 LIMITED - 2014-07-23
    icon of address 146 Springfield Road, Brighton, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-05 ~ 2018-05-03
    IIF 3 - Director → ME
  • 19
    RCP NEWCO 5 LIMITED - 2014-07-23
    icon of address 146 Springfield Road, Brighton, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2018-05-03
    IIF 2 - Director → ME
  • 20
    RCP NEWCO 4 LIMITED - 2014-07-23
    icon of address 146 Springfield Road, Brighton, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ 2018-05-03
    IIF 4 - Director → ME
  • 21
    PRESSTWIN LIMITED - 1997-11-25
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2008-11-20
    IIF 16 - Director → ME
  • 22
    PINCO 2085 LIMITED - 2004-02-26
    LOEWY GROUP LIMITED - 2023-04-03
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2006-11-22
    IIF 15 - Director → ME
  • 23
    GULMAY MEDICAL LIMITED - 2010-05-28
    icon of address Unit 2 Maybrook Road, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-02 ~ 2025-11-06
    IIF 22 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.