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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ben James Musk

    Related profiles found in government register
  • Mr Ben James Musk
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 1
    • 11 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 2
    • 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, United Kingdom

      IIF 3
    • 2, Mayflower Close, Hertford, Hertfordshire, SG14 2LH, United Kingdom

      IIF 4
    • 2, Mayflower Close, Hertford, SG14 2LH, United Kingdom

      IIF 5 IIF 6
    • 2 Mayflower Close, Hertingfordbury, Hertford, Herts, SG14 2LH, United Kingdom

      IIF 7
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, England

      IIF 8 IIF 9
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Musk, Ben James, Mr.
    British it consultancy born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LB, England

      IIF 14
  • Musk, Ben James, Mr.
    British it consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crossways, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LB, United Kingdom

      IIF 15
  • Musk, Ben James
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 16
    • 11 Whitchurch Parade, Whitchurch Lane, Whitchurch Parade, Edgware, HA8 6LR, United Kingdom

      IIF 17
    • 2, Mayflower Close, Hertford, Herts, SG14 2LH, United Kingdom

      IIF 18
    • 2, Mayflower Close, Hertford, SG14 2LH, United Kingdom

      IIF 19
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, England

      IIF 20 IIF 21 IIF 22
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, United Kingdom

      IIF 26
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
  • Musk, Ben James
    British business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, England

      IIF 28
  • Musk, Ben James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayflower Close, Hertford, Hertfordshire, SG14 2LH, United Kingdom

      IIF 29
    • 2, Mayflower Close, Hertford, SG14 2LH, United Kingdom

      IIF 30
    • 2 Mayflower Close, Hertingfordbury, Hertford, Herts, SG14 2LH, United Kingdom

      IIF 31
  • Musk, Ben James
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, United Kingdom

      IIF 32 IIF 33
  • Musk, Ben James
    British it consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, England

      IIF 34
  • Musk, Ben, Mr.
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 35
  • Mr Ben Musk
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ben Musk
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossways, Middle Street, Nazeing, Waltham Abbey, EN9 2LB, United Kingdom

      IIF 41
  • Musk, Ben
    British it consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 77, Great Cambridge Road, Cheshunt, Herts, EN8 9EY, Uk

      IIF 42
  • Mr Ben Musk
    British born in August 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, England

      IIF 43
  • Musk, Ben
    British consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82-84, Rhodeswell Road, London, E14 7TL, United Kingdom

      IIF 44
  • Musk, Ben

    Registered addresses and corresponding companies
    • 11 Whitchurch Parade, Whitchurch Lane, Whitchurch Parade, Edgware, HA8 6LR, United Kingdom

      IIF 45
    • 2, Mayflower Close, Hertford, Herts, SG14 2LH, United Kingdom

      IIF 46
    • 2, Mayflower Close, Hertingfordbury, Hertford, SG14 2LH, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments 20
  • 1
    37A HILLGROVE LTD
    16329369
    2 Mayflower Close, Hertingfordbury, Hertford, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    3H&M LTD
    11213332
    82-84 Rhodeswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 44 - Director → ME
  • 3
    ARTAX CAPITAL LTD
    14163307
    11 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (3 parents)
    Officer
    2022-06-09 ~ 2025-10-01
    IIF 16 - Director → ME
    2026-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-10-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARTAX CAPITAL SOLUTIONS LTD
    15737398
    2 Mayflower Close, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    BASEBEX LIMITED
    11915935
    11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-30 ~ 2021-10-25
    IIF 25 - Director → ME
    Person with significant control
    2019-03-30 ~ 2021-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    BIGGLES HOUSE LIMITED
    13458966
    11 Whitchurch Parade Whitchurch Lane, Whitchurch Parade, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-16 ~ now
    IIF 26 - Director → ME
    2021-06-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    BIGGLES HOUSE MANAGEMENT LIMITED
    13639918
    11 Whitchurch Parade Whitchurch Lane, Whitchurch Parade, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 33 - Director → ME
    2021-09-23 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    CANNABAC LTD
    12308693
    2a Brewery Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    2019-11-11 ~ 2021-10-25
    IIF 18 - Director → ME
    2019-11-11 ~ 2021-10-25
    IIF 46 - Secretary → ME
    Person with significant control
    2019-11-11 ~ 2021-10-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    FINTAGE LIMITED
    08890389
    11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 10
    INFINITY PATH LTD
    16075199
    2 Mayflower Close, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    MARY HOUSE ESTATES LTD
    13759421
    2 Mayflower Close, Hertingfordbury, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MUREX HEALTH GROUP LTD
    12616145
    2 Mayflower Close, Hertingfordbury, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ 2021-05-20
    IIF 31 - Director → ME
    Person with significant control
    2020-05-21 ~ 2021-05-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MUSK FINANCIAL CONSULTANTS LIMITED
    07024988
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-09-21 ~ 2017-03-03
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    OPTIMAL CONSULTANTS LIMITED
    - now 07694868
    L M ESTATE AGENTS LIMITED
    - 2012-11-28 07694868
    11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 42 - Director → ME
  • 15
    PONDMARK LIMITED
    10895744
    11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-08-02 ~ 2019-09-24
    IIF 28 - Director → ME
    2017-08-09 ~ 2018-09-14
    IIF 34 - Director → ME
    Person with significant control
    2018-09-09 ~ 2019-09-24
    IIF 38 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2017-08-09
    IIF 43 - Ownership of shares – 75% or more OE
    2017-08-07 ~ 2018-09-20
    IIF 8 - Ownership of shares – 75% or more OE
    2017-08-09 ~ 2018-09-14
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    QUANTIZE IT LTD
    12323756
    2 Mayflower Close, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 30 - Director → ME
  • 17
    SAVANNAH COMMUNICATIONS LIMITED
    12145912
    11 Whitchurch Parade Whitchurch Lane, Edgware, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-08-08 ~ 2025-10-01
    IIF 24 - Director → ME
    2026-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2019-08-08 ~ 2025-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    SIELEY PROPERTY LIMITED
    10946652
    11 Whitchurch Parade Whitchurch Lane, Whitchurch Parade, Edgware, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-09-05 ~ 2017-09-19
    IIF 17 - Director → ME
    2018-09-12 ~ 2021-10-25
    IIF 35 - Director → ME
    2017-09-05 ~ 2021-10-25
    IIF 45 - Secretary → ME
    Person with significant control
    2017-09-05 ~ 2021-10-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    SIELEY PROPERTY MANAGEMENT LIMITED
    12036040
    Flat B, 41 Cowbridge, Hertford, England
    Active Corporate (2 parents)
    Officer
    2019-06-06 ~ 2022-12-19
    IIF 23 - Director → ME
    Person with significant control
    2019-06-06 ~ 2022-12-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    THINK TAX LTD
    15964616
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-10-01
    IIF 27 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-10-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.