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 Stern

    Related profiles found in government register
  • Mr Benjamin Stern
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 1
    • icon of address 6, Bruce Grove, London, N17 6RA, England

      IIF 2
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS

      IIF 3
    • icon of address 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 4 IIF 5
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 6
    • icon of address 6 Grant Terrace Grant Terrace, Castlewood Road, London, Great Britain, N16 6DS, United Kingdom

      IIF 7
    • icon of address 6, Grant Terrace, London, N16 6DS, United Kingdom

      IIF 8
    • icon of address 62 Wellington Avenue, London, N15 6BA, England

      IIF 9
    • icon of address 86, Fawcett Estate, London, E5 9AX, United Kingdom

      IIF 10
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 11
  • Mr Bejamin Stern
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 12
  • Mr Benjamin Stern
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Pickett's Lock Lane, London, N9 0AS

      IIF 13
  • Mr Benjamin Stern
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Gloucester Court, Golders Green Road, London, NW11 9AA, England

      IIF 14 IIF 15
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, United Kingdom

      IIF 16
  • Mr Benjamin Stern
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DB, England

      IIF 17
  • Stern, Benjamin
    British business person born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 18
  • Stern, Benjamin
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castlewood Road, Grant Terrace, London, N16 6DS, United Kingdom

      IIF 19
    • icon of address 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 20
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 21
    • icon of address 62 Wellington Avenue, London, N15 6BA, England

      IIF 22
    • icon of address 86, Fawcett Estate, Clapton Common, London, E5 9AX, United Kingdom

      IIF 23
  • Stern, Benjamin
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 24
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 25
  • Stern, Benjamin
    British director food distributor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Pickett's Lock Lane, London, N9 0AS

      IIF 26
  • Stern, Benjamin
    British food distributor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 27 IIF 28
    • icon of address 6 Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 29
    • icon of address Unit 3, 2a, Northfield Road, London, N16 5RN, England

      IIF 30
  • Stern, Benjamin
    British property management born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 31
  • Stern, Benjamin
    British wholesaler born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bruce Grove, London, N17 6RA, England

      IIF 32
  • Stern, Benjamin
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 33
  • Stern, Benjamin
    English financial adviser born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Gloucester Court, Golders Green Road, London, NW11 9AA, England

      IIF 34 IIF 35 IIF 36
  • Stern, Benjamin
    English mortgage advisor born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Gloucester Court, Golders Green Road, London, NW11 9AA, England

      IIF 37
  • Stern, Benjamin
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wellington Avenue, London, N15 6BA, England

      IIF 38
  • Stern, Benjamin
    British food importer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stern, Benjamin
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 41
  • Stern, Benjamin

    Registered addresses and corresponding companies
    • icon of address 5 Cadoxton Avenue, London, N15 6LB

      IIF 42
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 43
    • icon of address 6, Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 115 Craven Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Grant Terrace, Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,583 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Grant Terrace, Castlewood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,916 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-11-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 81 Fairholt Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,953 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 12 Portland Avenue, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    8,013 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address Office 4 1 Rookwood Road, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    168,386 GBP2019-07-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Flat 3 Gloucester Court, Golders Green Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,752 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 3 Gloucester Court, Golders Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,255 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 6 Bruce Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,206,966 GBP2023-08-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-06-21 ~ now
    IIF 43 - Secretary → ME
  • 10
    icon of address 6 Bruce Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    704,501 GBP2023-08-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KINGHTSBRIDGE FINANCE GROUP LIMITED - 2023-04-14
    icon of address Flat 3 Gloucester Court, Golders Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,176 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 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 Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-30
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    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
  • 13
    icon of address 6 Grant Terrace, Castlewood Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 68 Cranwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,111 GBP2024-05-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 5b Pickett's Lock Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,320 GBP2023-07-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    icon of address Rav Chesed Unit 5 2a Northfield Road London, Northfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    67,525 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,803 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-12-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address 6 Grant Terrace, Castlewood Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,762,818 GBP2024-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2023-08-10
    IIF 31 - Director → ME
    icon of calendar 2005-01-20 ~ 2005-08-31
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 90 Oldhill Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,246,070 GBP2024-05-31
    Officer
    icon of calendar 2004-05-14 ~ 2012-09-16
    IIF 40 - Director → ME
  • 4
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ 2024-09-17
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 62 Wellington Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,208 GBP2024-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2018-01-16
    IIF 38 - Director → ME
    icon of calendar 2019-09-03 ~ 2021-06-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2019-09-03 ~ 2021-06-11
    IIF 9 - Ownership of shares – 75% or more OE

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.