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

Benjamin Robert Silcox

    Related profiles found in government register
  • Benjamin Robert Silcox
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Mr Benjamin Robert Silcox
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Gurney Court Road, St. Albans, AL1 4QX, United Kingdom

      IIF 2
  • Silcox, Benjamin Robert
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V4PW, United Kingdom

      IIF 3
  • Silcox, Benjamin Robert
    British consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF, England

      IIF 4
  • Silcox, Benjamin Robert
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA, United Kingdom

      IIF 6
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Bucks, MK15 0YA

      IIF 7
    • icon of address 25, Melbourne Close, St. Albans, AL3 6LU, United Kingdom

      IIF 8
  • Silcox, Benjamin Robert
    British manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Melbourne Close, St. Albans, Hertfordshire, AL3 6LU, England

      IIF 9
  • Silcox, Benjamin Robert
    British managing director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Melbourne Close, St. Albans, Hertfordshire, AL3 6LU

      IIF 10
  • Silcox, Benjamin Robert
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energie House, Tongwell Street, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0YA

      IIF 11
  • Mr Benjamin Robert Mcferrin Silcox
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Prestwood Gate, Sandridge Road, St. Albans, AL1 4AE, United Kingdom

      IIF 12
  • Silcox, Benjamin Robert
    British advertising agency born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lightside, - The Courtyard, 124 High Street Nailsea, Bristol, BS48 1AH, England

      IIF 13
  • Silcox, Benjamin Robert
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Prestwood Gate, Sandridge Road, St. Albans, AL1 4AE, United Kingdom

      IIF 14
    • icon of address 87, Gurney Court Road, St. Albans, AL1 4QX, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Lightside - The Courtyard, 124 High Street Nailsea, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 25 Melbourne Close, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 8 - Director → ME
  • 4
    SCARLET TREE INVESTMENTS LTD - 2012-02-03
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 2 Prestwood Gate, Sandridge Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,183 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 87 Gurney Court Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    363 LIMITED - 2012-02-27
    icon of address Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    SHOO 511 LIMITED - 2010-11-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2010-10-06
    IIF 6 - Director → ME
    icon of calendar 2010-12-16 ~ 2011-07-12
    IIF 7 - Director → ME
  • 2
    SEVCO (5035) LIMITED - 2011-03-29
    icon of address 88 Sheep Street, Bicester, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2011-02-22
    IIF 11 - Director → ME
  • 3
    TAH LTD
    - now
    THE ACCOUNTING HOUSE CONSULTANCY SERVICES LIMITED - 2001-03-12
    THE ACCOUNTING HOUSE (SYSTEMS) LIMITED - 1989-09-19
    THE ACCOUNTING HOUSE (OFFICE SYSTEMS) LIMITED - 1989-04-07
    FARNHAM OFFICE SUPPLIES LIMITED - 1988-09-12
    icon of address 30 Factory Road Upton Industrial Estate, Factory Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2013-01-30
    IIF 9 - Director → ME
  • 4
    NUYUU FITNESS LIMITED - 2010-10-22
    NUYUU LIMITED - 2009-05-26
    icon of address Ksa Group Limited C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2010-09-28
    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 16 October 2025 and licensed under the Open Government Licence v3.0.