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

Sturge, Ben

    Related profiles found in government register
  • Sturge, Ben
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Airfield Industrial Estate, Little Staughton, Bedford, MK44 2BN, United Kingdom

      IIF 1
  • Sturge, Ben
    English company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Silsoe Road, Clophill, Bedford, MK45 4AR, England

      IIF 2
  • Sturge, Ben
    English consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, England

      IIF 3
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 4
  • Sturge, Ben
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 5
  • Sturge, Ben
    English entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Silsoe Road, Clophill, Bedford, MK45 4AR, England

      IIF 6
  • Sturge, Benjamin James
    British builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 7
  • Sturge, Benjamin James
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Silsoe Road, Clophill, Bedford, MK45 4AR, England

      IIF 8
  • Sturge, Benjamin James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 9
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, England

      IIF 10
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, United Kingdom

      IIF 11
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 12 IIF 13
  • Sturge, Benjamin James
    British maintenance & construction born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Union Park, Triumph Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7QB, England

      IIF 14
  • Sturge, Benjamin James
    British project manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, United Kingdom

      IIF 15
  • Mr Ben Sturge
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Silsoe Road, Clophill, Bedford, MK45 4AR, England

      IIF 16 IIF 17
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, England

      IIF 18
    • icon of address 74, Alder Wynd, Silsoe, Bedford, MK45 4GQ, England

      IIF 19
    • icon of address 85 Great Portland Street, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 20
  • Sturge, Ben James
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 21
  • Sturge, Ben James
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 22
  • Sturge, Ben James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 23
  • Mr Benjamin James Sturge
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Old Silsoe Road, Clophill, Bedford, MK45 4AR, England

      IIF 24
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 25
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, England

      IIF 26
    • icon of address 3, Harvey Road, Bedford, MK41 9LF, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 2, Union Park Triumph Way, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 172 Bedford Road, Kempston, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 3 Harvey Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Old Silsoe Road, Clophill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Harvey Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Harvey Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Old Silsoe Road, Clophill, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Harvey Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 11564950: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 74 Alder Wynd, Silsoe, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,744 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 15 Old Silsoe Road, Clophill, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    FONE SAVVY LIMITED - 2012-07-06
    AARDVARK CARPENTRY & PROPERTY MAINTENANCE LTD - 2012-04-17
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2010-07-08 ~ 2014-07-01
    IIF 7 - Director → ME
  • 2
    PHONE AID LTD - 2014-05-19
    icon of address 30 Mill Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-05-16
    IIF 13 - Director → ME
  • 3
    icon of address Unit 10 The Airfield Industrial Estate, Little Staughton, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ 2019-03-04
    IIF 1 - Director → ME
  • 4
    icon of address 5 Lavington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,031 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ 2018-05-25
    IIF 23 - Director → ME
    icon of calendar 2012-07-10 ~ 2014-06-01
    IIF 12 - Director → ME
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2017-05-01
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.