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

Newton, Ben Edward

    Related profiles found in government register
  • Newton, Ben Edward

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 1
    • icon of address 46, Sulivan Road, London, SW6 3DX, England

      IIF 2
  • Newton, Ben

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Newton, Ben Edward
    British

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 4
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 5
  • Newton, Ben
    British business owner born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashburns, 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH, England

      IIF 6
  • Newton, Ben
    English entrepreneur born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 7
  • Newton, Ben Edward
    British company secretary/director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 8
  • Newton, Ben Edward
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 102, 50 Sulivan Road, London, SW6 3DX, England

      IIF 9
  • Newton, Ben Edward
    British entertainment & business consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 10
  • Newton, Ben Walter
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 11
    • icon of address 20, Beaufort Avenue, Harrow, HA3 8PF, England

      IIF 12
  • Newton, Ben Walter
    British entrepreneur born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 13
  • Newton, Ben Walter
    British showroom manager born in June 1991

    Resident in England

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

      IIF 14
  • Newton, Ben
    English self employed born in June 1991

    Resident in United Kingdom

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

      IIF 15
  • Ben Newton
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Sulivan Road, London, SW6 3DX, England

      IIF 16
  • Ben Newton
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashburns, 70-72 Victoria Road, Ruislip, Middlesex, HA40AH, England

      IIF 17
  • Newton, Ben Edward
    British business consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 18
  • Newton, Ben Edward
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sulivan Road, London, SW6 3DX, England

      IIF 19
    • icon of address Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 20
  • Newton, Ben Edward
    British company secretary/director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 21
  • Newton, Ben Edward
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sulivan Road, London, SW6 3DX, England

      IIF 22 IIF 23
    • icon of address C/o Craufurd Hale Group, The Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 24
  • Newton, Ben Walter
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 92, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 25
  • Newton, Ben Walter
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 26
  • Newton, Ben Walter
    British student born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • Mr Ben Edward Newton
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Sulivan Road, London, SW6 3DX, England

      IIF 28 IIF 29
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 30
  • Mr Ben Walter Newton
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 31
    • icon of address 20, Beaufort Avenue, Harrow, HA3 8PF, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 34
  • Mr Ben Walter Newton
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 92, Bradstowe House, Headstone Road, Harrow, HA1 1EL, England

      IIF 35
    • icon of address 70-72, Victoria Road, Ruislip, HA4 0AH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    TRADEHUNTFX LTD - 2019-02-28
    icon of address 70-72 Victoria Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,798 GBP2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    HUGH HOLLAND LTD - 2020-05-26
    icon of address Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    25,986 GBP2022-06-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -40,853 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 46 Sulivan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ashburns, 70-72 Victoria Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 27 - Director → ME
  • 10
    ATOMIC MUSIC LTD - 2021-06-02
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,163 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    LIVE AND LOUD INTERNATIONAL LTD - 2021-10-19
    icon of address Apartment 18 6 Riverlight Quay, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,339 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-12-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Summit House, Horsecroft Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 58 High Street, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address C/o Craufurd Hale, The Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 22 Chancery Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -215,539 GBP2020-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2022-11-09
    IIF 8 - Director → ME
    icon of calendar 2013-11-29 ~ 2013-11-29
    IIF 21 - Director → ME
    icon of calendar 2013-01-10 ~ 2022-11-09
    IIF 1 - Secretary → ME
  • 2
    ATOMIC MUSIC LTD - 2021-06-02
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,163 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2021-06-15
    IIF 3 - Secretary → ME
  • 3
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -447,158 GBP2022-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2023-09-29
    IIF 4 - Secretary → ME
  • 4
    icon of address 70-72 Victoria Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ 2025-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2025-03-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 47 Butt Road, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-06 ~ 2024-08-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2024-08-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -186,530 GBP2023-07-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-03-25
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.