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

Margolis, Benjamin

    Related profiles found in government register
  • Margolis, Benjamin
    British

    Registered addresses and corresponding companies
    • 7a Bolton Road, London, NW8 0RJ

      IIF 1
  • Margolis, Benjamin
    British chartered accountant

    Registered addresses and corresponding companies
    • 7a Bolton Road, London, NW8 0RJ

      IIF 2
  • Margolis, Benjamin
    British company director

    Registered addresses and corresponding companies
  • Margolis, Benjamin
    British director

    Registered addresses and corresponding companies
    • 7a Bolton Road, London, NW8 0RJ

      IIF 5
  • Margolis, Ben
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Margolis, Ben
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Studios, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 7
  • Margolis, Ben
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bolton Road, London, NW8 0RJ, United Kingdom

      IIF 8
  • Margolis, Benjamin
    British chartered accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margolis, Benjamin
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Margolis, Benjamin
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 21
  • Mr Ben Margolis
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Benjamin Margolis
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, All Souls Avenue, London, NW10 3AA, United Kingdom

      IIF 23
    • 73, Cornhill, London, EC3V 3QQ

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    St Georges Court, Winnington Avenue, Winnington, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    229,889 GBP2024-02-29
    Officer
    2020-05-01 ~ now
    IIF 7 - director → ME
  • 2
    124 All Souls Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,010 GBP2019-03-31
    Officer
    2018-03-19 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,031.58 GBP2023-07-31
    Officer
    2017-07-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ADD LEISURE LIMITED - 2004-09-06
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2004-07-22 ~ 2007-08-23
    IIF 18 - director → ME
    2004-07-22 ~ 2007-07-06
    IIF 4 - secretary → ME
  • 2
    ADDKIT LIMITED - 2005-07-06
    1st Floor Waterside House, 47-49 Kentish Town Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-02-21 ~ 2007-08-23
    IIF 9 - director → ME
    2005-02-21 ~ 2007-07-06
    IIF 1 - secretary → ME
  • 3
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2004-07-22 ~ 2007-08-23
    IIF 19 - director → ME
    2004-07-22 ~ 2007-08-23
    IIF 5 - secretary → ME
  • 4
    DIGITAL PLANTATION LIMITED - 2008-12-03
    Atherton Bailey Llp, Arundel House 1 Amberley Court Whitworth Road, County Oak Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2005-05-05 ~ 2007-08-23
    IIF 11 - director → ME
    2005-05-05 ~ 2007-07-06
    IIF 3 - secretary → ME
  • 5
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    511,030 GBP2021-12-31
    Officer
    2015-04-15 ~ 2018-09-12
    IIF 20 - director → ME
  • 6
    FITBUG LIMITED - 2017-04-04
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-07-30 ~ 2007-08-23
    IIF 10 - director → ME
    2004-07-30 ~ 2007-07-06
    IIF 2 - secretary → ME
  • 7
    SPORT ACADEMIES LIMITED - 2015-04-20
    1 Jubilee Street, Brighton, England
    Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    2012-09-20 ~ 2013-12-19
    IIF 8 - director → ME
  • 8
    BE GRAM LIMITED - 2009-06-10
    3 Packhorse Road, The Ridgeway, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2009-05-07
    IIF 17 - director → ME
  • 9
    MOVERS AND SHAPERS (FRANCHISING) LIMITED - 2012-03-09
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,481 GBP2019-04-30
    Officer
    2009-08-13 ~ 2019-11-15
    IIF 14 - director → ME
  • 10
    BROOKDEN LIMITED - 2012-10-11
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -467,021 GBP2019-04-30
    Officer
    2012-02-21 ~ 2019-11-15
    IIF 13 - director → ME
  • 11
    Pearl Assurance House 319, Ballards Lane, London
    Corporate (2 parents)
    Equity (Company account)
    -288,409 GBP2020-04-30
    Officer
    2014-08-08 ~ 2019-11-15
    IIF 16 - director → ME
  • 12
    2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    -89,532 GBP2021-08-31
    Officer
    2019-08-01 ~ 2022-03-10
    IIF 21 - director → ME
  • 13
    MOVERS AND SHAPERS LIMITED - 2018-08-14
    B MARG LIMITED - 2009-06-10
    Pearl Assurance, House, 319 Ballards Lane, London
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,278,381 GBP2020-04-30
    Officer
    2009-04-01 ~ 2020-10-31
    IIF 15 - director → ME
    Person with significant control
    2017-03-30 ~ 2019-06-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.