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

Fearns, Benjamin James

    Related profiles found in government register
  • Fearns, Benjamin James
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY

      IIF 1 IIF 2 IIF 3
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 6
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY

      IIF 7
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 8
    • icon of address Carlyle House, 78, Chorley New Road, Bolton, BL1 4BY

      IIF 9
    • icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Barlow Andrews Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 13
    • icon of address 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 14
    • icon of address 29, Garratts Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 15
  • Fearns, Benjamin James
    British development director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin Court, 201 Chapel Street, Manchester, M3 5EQ

      IIF 16
  • Fearns, Benjamin James
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Osbourne Place, Altrincham, WA14 2QB, United Kingdom

      IIF 17
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 18 IIF 19 IIF 20
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 21
  • Fearns, Benjamin James
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, England

      IIF 22
  • Fearns, Benjamin James
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Osbourne Place, Altrincham, WA14 2QB, United Kingdom

      IIF 23
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 24
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, United Kingdom

      IIF 25
    • icon of address 33, High Warren Close, Appleton, Cheshire, WA4 5SB, United Kingdom

      IIF 26
  • Fearns, Benjamin James
    British estate agent born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, High Warren Close, Appleton, Warrington, Cheshire, WA4 5SB, United Kingdom

      IIF 27
  • Mr Benjamin Fearns
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 28
  • Mr Benjamin James Fearns
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 29
  • Benjamin James Fearns
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 30
  • Mr Ben Fearns
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Post Office Street, Altrincham, WA14 1QA, England

      IIF 31
child relation
Offspring entities and appointments
Active 26
  • 1
    K & S (249) LIMITED - 1995-11-20
    ALPHA DEVELOPMENTS LIMITED - 2003-09-30
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    560,572 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 1 - Director → ME
  • 2
    BRABCO 411 LIMITED - 2004-08-11
    icon of address C/o Barlow Andrews Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    309,303 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    40,509 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 10 - Director → ME
  • 4
    AMALGAMATED EMPLOYERS LIMITED - 2003-05-13
    STARBOARD LEISURE LIMITED - 2002-03-06
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    13,909 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    24,381 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    667,304 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 78 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 2a Post Office Street, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Suite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Carlye House 78 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 12
    FERNBECK LIMITED - 2010-02-22
    ALLSADALE LTD - 2010-10-26
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,395 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    458,190 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 17 The Burrow, Compton, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 15
    K & S (414) LIMITED - 2001-07-12
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    610,716 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 78 Chorley New Road, Bolton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 8 - Director → ME
  • 18
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    606 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,026 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 23 - Director → ME
  • 20
    THE FIRST TIME BUYERS CLUB LIMITED - 2010-07-21
    ASSETZ HOMES LIMITED - 2013-08-06
    ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED - 2015-01-15
    NOVO PROPERTY SOLUTIONS LIMITED - 2018-10-05
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,050,223 GBP2023-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    39 STAMFORD NEW ROAD LTD - 2021-02-02
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -425,016 GBP2023-11-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,354 GBP2023-11-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    BLUEMANTLE INVESTMENTS LIMITED - 2003-05-13
    DELMARK LIMITED - 1996-05-03
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    687,961 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 5 - Director → ME
  • 25
    WHITEFAST LIMITED - 1990-07-31
    icon of address 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    -16,821 GBP2024-05-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 7 - Director → ME
Ceased 1
  • 1
    THE FIRST TIME BUYERS CLUB LIMITED - 2010-07-21
    ASSETZ HOMES LIMITED - 2013-08-06
    ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED - 2015-01-15
    NOVO PROPERTY SOLUTIONS LIMITED - 2018-10-05
    icon of address 2a Post Office Street, Altrincham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,050,223 GBP2023-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2014-10-23
    IIF 16 - 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.