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

Middlebrook, Benjamin Daniel Louis

    Related profiles found in government register
  • Middlebrook, Benjamin Daniel Louis
    British commercial director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton St, London, W1K 5QF, England

      IIF 1
  • Middlebrook, Benjamin Daniel Louis
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 2
    • icon of address Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, England

      IIF 3 IIF 4
  • Middlebrook, Benjamin Daniel Louis
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Middlebrook, Benjamin Daniel Louis
    British self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Timbercliffe, Littleborough, Lancashire, OL15 9QL, England

      IIF 6
  • Middlebrook, Ben Daniel Louis
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Mosley Street, Manchester, England

      IIF 7
    • icon of address 61, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 8 IIF 9
  • Louis Middlebrook, Benjamin Daniel
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Dene Park, Chadderton, Oldham, OL9 9JN, England

      IIF 10
  • Middlebrook, Benjamin
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Brookside Business Park, Greengate, Manchester, Middleton, Lancashire, M24 1GS, United Kingdom

      IIF 11
  • Middlebrook, Benjamin
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Brookside Business Park, Greengate, Lancashire, M24 1GS, United Kingdom

      IIF 12
  • Middlebrook, Ben
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Mosley Street, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 13
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 14
    • icon of address 114, Birch Avenue, Chadderton, Oldham, OL1 2QU, United Kingdom

      IIF 15
  • Mr Benjamin Middlebrook
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Brookside Business Park, Greengate, Manchester, Middleton, Lancashire, M24 1GS, United Kingdom

      IIF 16
  • Mr Benjamin Daniel Louis Middlebrook
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton St, London, W1K 5QF, England

      IIF 17
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 18
    • icon of address 24, North Dene Park, Chadderton, Oldham, OL9 9JN, England

      IIF 19
    • icon of address Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, England

      IIF 20 IIF 21
  • Mr Benjamin Middlebrook
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Brookside Business Park, Greengate, Lancashire, M24 1GS, United Kingdom

      IIF 22
  • Mr Ben Middlebrook
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 23
    • icon of address 61 Mosley Street, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 24
  • Mr Ben Daniel Louis Middlebrook
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 25 IIF 26
  • Middlebrook, Ben
    British telecommunications hardware born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lavenham Business Centre, Admiral House, Chadderton, Oldham, OL9 7AH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 61 Mosley Street Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,540 GBP2023-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,580 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Lavenham Business Centre Admiral House, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 114 Birch Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit D3, Brookside Business Park, Greengate, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,005 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    MAVERICK CONNECT LIMITED - 2017-12-28
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,475 GBP2017-03-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    COMPANY CREATIVE LIMITED - 2016-01-31
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Unit D3 Brookside Business Park, Greengate, Manchester, Middleton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,835 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address International House, Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 12
    PORTEL AV LIMITED - 2022-01-11
    icon of address International House, 6 South Molton St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,870 GBP2024-02-29
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    LEE BUCK ASSOCIATES LIMITED - 2020-01-29
    SR INTERIORS LIMITED - 2018-07-05
    PILUM SOULTIONS LIMITED - 2018-06-07
    icon of address 24 North Dene Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    GPS PRINTING LTD - 2020-03-24
    icon of address 61 Mosley Street, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-02-21
    Officer
    icon of calendar 2020-07-21 ~ 2021-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    GPSLD LTD
    - now
    GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
    GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
    icon of address 4a The Broadway, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,268,227 GBP2023-11-30
    Officer
    icon of calendar 2020-07-21 ~ 2021-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-04-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38 Timbercliffe, Littleborough, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-02 ~ 2024-05-15
    IIF 6 - Director → ME
  • 4
    LEE BUCK ASSOCIATES LIMITED - 2020-01-29
    SR INTERIORS LIMITED - 2018-07-05
    PILUM SOULTIONS LIMITED - 2018-06-07
    icon of address 24 North Dene Park, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2021-07-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-07-13
    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 24 April 2025 and licensed under the Open Government Licence v3.0.