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 Steven Marsden

    Related profiles found in government register
  • Mr Benjamin Steven Marsden
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5 St Georges Road, Scholes, Holmfirth, West Yorkshire, HD9 1UQ, England

      IIF 7
    • icon of address 11a Tyburn Lane, Emley, Huddersfield, HD8 9SR, England

      IIF 8
    • icon of address Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 9
    • icon of address Butterfield Suite, 11-17 Cavendish Street., Cavendish Street, Keighley, BD21 3RB, England

      IIF 10
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 11
  • Mr Ben Steven Marsden
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 12 IIF 13
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 11a Tyburn Lane, Emley, Huddersfield, HD8 9SR, England

      IIF 18
  • Marsden, Benjamin Steven
    British builder born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 19
    • icon of address Butterfield Suite, 11-17 Cavendish Street., Cavendish Street, Keighley, BD21 3RB, England

      IIF 20
  • Marsden, Benjamin Steven
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 21
  • Mr Ben Steven Marsden
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Tyburn Lane, Emley, HD8 9SR, United Kingdom

      IIF 22
  • Marsden, Ben Steven
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 23
    • icon of address 11a Tyburn Lane, Emley, Huddersfield, HD8 9SR, England

      IIF 24
    • icon of address 31, Bootham, York, YO30 7BT

      IIF 25
  • Marsden, Ben Steven
    British property developer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 26 IIF 27
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Marsden, Benjamin Steven
    British builder born in February 1981

    Registered addresses and corresponding companies
    • icon of address The Views Linfit Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 31
  • Marsden, Benjamin Steven
    British director born in February 1981

    Registered addresses and corresponding companies
    • icon of address The Views Linfit Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 32
  • Marsden, Benjamin Steven
    British

    Registered addresses and corresponding companies
    • icon of address Tyburn House, 11a Tyburn Lane, Huddersfield, West Yorkshire, HD8 9SR

      IIF 33 IIF 34
  • Marsden, Benjamin Steven
    British builder

    Registered addresses and corresponding companies
    • icon of address The Views Linfit Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 35
  • Marsden, Ben
    British construction born in February 1981

    Registered addresses and corresponding companies
    • icon of address The Views, Linfit Lane Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 36
  • Marsden, Ben Steven
    British builder born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Ben Steven
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 43
  • Marsden, Ben Steven
    British construction born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyburn House, 11a Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 44
  • Marsden, Ben Steven
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyburn House, Tyburn Lane, Emley, HD8 9SR, United Kingdom

      IIF 45
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 46
    • icon of address Tyburn House 11a, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SP

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 5, Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 52
  • Marsden, Ben Steven
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 53
  • Marsden, Ben Steven
    British property developer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Georges Road, Scholes, Holmfirth, West Yorkshire, HD9 1UQ, England

      IIF 54
    • icon of address Tyburn House 11a, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SP

      IIF 55
    • icon of address Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 56
  • Marsden, Ben Steven
    British

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 57
  • Marsden, Ben
    British construction

    Registered addresses and corresponding companies
    • icon of address The Views, Linfit Lane Linthwaite, Huddersfield, West Yorkshire, HD7 5LQ

      IIF 58
  • Marsden, Benjamin Steven

    Registered addresses and corresponding companies
    • icon of address Tyburn House, 11a Tyburn Lane, Huddersfield, West Yorkshire, HD8 9SR

      IIF 59
  • Marsden, Ben Steven

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ dissolved
    IIF 42 - Director → ME
  • 3
    NORTH PARK (SOUTHOWRAM) LIMITED - 2007-09-14
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    511,076 GBP2024-06-30
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,050 GBP2024-06-30
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    NORTH PARK HOMES LIMITED - 2023-09-10
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,036 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    263,266 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,511 GBP2024-06-30
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,982 GBP2023-12-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-04-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -170,528 GBP2024-06-30
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 49 - Director → ME
    icon of calendar 2009-09-10 ~ now
    IIF 59 - Secretary → 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
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-08-02 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,191 GBP2024-06-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,265 GBP2024-06-30
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Tyburn House, Tyburn Lane, Emley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 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
  • 17
    icon of address Tyburn House Tyburn Lane, Emley, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -153 GBP2016-06-30
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-08-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Unit 5 Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Butterfield Suite, 11-17 Cavendish Street. Cavendish Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,343 GBP2023-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2013-10-01
    IIF 39 - Director → ME
    icon of calendar 2018-09-30 ~ 2021-06-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2021-06-23
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2013-03-19
    IIF 55 - Director → ME
  • 3
    BRYDEN HOMES LIMITED - 2004-08-12
    icon of address Peel House, Stocks Lane, Luddenden, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-26 ~ 2004-08-06
    IIF 32 - Director → ME
  • 4
    NORTH PARK (CLAYTON) LIMITED - 2023-11-17
    NORTH PARK (HIGHGATE) LIMITED - 2006-03-24
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,024,860 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2023-08-31
    IIF 43 - Director → ME
    icon of calendar 2006-04-12 ~ 2009-12-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    MARSDEN PROPERTIES LIMITED - 2004-04-23
    icon of address Ridings, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,483 GBP2017-03-31
    Officer
    icon of calendar 2003-07-08 ~ 2004-01-31
    IIF 31 - Director → ME
    icon of calendar 2003-07-08 ~ 2004-01-31
    IIF 35 - Secretary → ME
  • 6
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2011-12-07
    IIF 25 - Director → ME
  • 7
    INGENTA (LEISURE) LTD - 2008-02-18
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2012-01-01
    IIF 50 - Director → ME
  • 8
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2011-11-29
    IIF 53 - Director → ME
  • 9
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2012-01-01
    IIF 51 - Director → ME
  • 10
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2012-01-01
    IIF 47 - Director → ME
  • 11
    icon of address 5 St Georges Road, Scholes, Holmfirth, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2020-03-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 7 - Has significant influence or control OE
  • 12
    icon of address 11 Moor Street, Chepstow, Monmouthshire
    Active Corporate (4 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    icon of calendar 2009-11-05 ~ 2010-09-14
    IIF 56 - Director → ME
  • 13
    THE YORKSHIRE STONE COMPANY LIMITED - 2023-10-26
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,042 GBP2021-12-31
    Officer
    icon of calendar 2007-03-31 ~ 2010-10-15
    IIF 33 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.