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

Maughan, Benjamin Joseph

    Related profiles found in government register
  • Maughan, Benjamin Joseph
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF

      IIF 1
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 2
    • 8, Waterside Way, Hartlepool, TS26 0WA, England

      IIF 3
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 4
  • Maughan, Benjamin Joseph
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 5
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 6
    • 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 7
  • Maughan, Benjamin Joseph
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Front Street, Chester Le Street, Chester Le Street, DH3 3BQ, England

      IIF 8
    • Generator Studios, Generator, Generator Studios, 2, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 9
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 10
  • Maughan, Benjamin Joseph
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Winder Drive, Hazelrigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 11
  • Maughan, Benjamin Joseph
    British

    Registered addresses and corresponding companies
    • 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 12
  • Mr Benjamin Maughan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 13
  • Maughan, Benjamin Joseph
    English

    Registered addresses and corresponding companies
    • 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 14
  • Maughan, Benjamin Joseph
    English director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, Unit 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 15
  • Maughan, Benjamin Joseph
    English entrepreneur born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, United Kingdom

      IIF 16 IIF 17
  • Maughan, Benjamin Joseph
    English managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 18
  • Maughan, Benjamin Joseph
    English student born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL150XG, United Kingdom

      IIF 19
  • Mr Benjamin Joseph Maughan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 20 IIF 21
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 22
    • 2, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 23
    • 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 24
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 25
  • Maughan, Benjamin

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, United Kingdom

      IIF 26
  • Mr Benjamin Joseph Maughan
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Winder Drive, Hazelrigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 27
    • Generator Studios, 2, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 28
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 29
  • Mr Benjamin Joseph Maughan
    English born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 30
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 31
  • Maughan, Ben

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL150XG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 16
  • 1
    ADM SALES LTD
    12735741
    8 Waterside Way, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    2023-08-10 ~ now
    IIF 3 - Director → ME
  • 2
    DETAIL THREADS LIMITED
    08416778
    12 Friarswood Close, Yarm, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 3
    DYP HOME LTD
    SC718970
    110 Easter Queenslie Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2022-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ENVOLT PRODUCTS LIMITED
    SC748401
    42 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    EPIC RETAIL LIMITED
    - now 11479983
    EMBRACE WELLNESS LIMITED
    - 2020-05-06 11479983
    2 Devonshire Street North, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-07-24 ~ 2024-01-12
    IIF 8 - Director → ME
    Person with significant control
    2018-07-24 ~ 2024-01-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    EPIC SOCIAL LIMITED
    10968863
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2018-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    EPICADEMY LIMITED
    12137976
    2 Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-08-05 ~ 2024-01-12
    IIF 2 - Director → ME
    Person with significant control
    2019-08-05 ~ 2024-01-12
    IIF 20 - Has significant influence or control OE
  • 8
    EPICAPITAL LIMITED
    12610489
    Northern Design Centre, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 9
    EUPHORIC APPAREL LIMITED
    08412226
    5 Cherry Tree Drive, Sunnybrow, Crook, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 17 - Director → ME
    2013-02-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    FUZZYHOODS LTD
    15837931
    8 Waterside Way, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOUSE OF ATELIER LIMITED
    13059175
    Northern Design Centre, Abbotts Hill, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
  • 12
    MJ RETAIL GROUP LIMITED
    15398657
    38-39 Stodman Street Stodman Street, Newark, England
    Active Corporate (3 parents)
    Officer
    2024-01-09 ~ 2026-01-13
    IIF 10 - Director → ME
    Person with significant control
    2024-01-09 ~ 2026-01-13
    IIF 29 - Has significant influence or control OE
  • 13
    NICHETHREADS LIMITED
    07894620
    7 Norham Place, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 19 - Director → ME
    2012-01-03 ~ 2013-01-07
    IIF 32 - Secretary → ME
  • 14
    TEASE HAIR UK LTD
    - now 12766424
    SECRETS BY LUCIE LIMITED
    - 2021-01-21 12766424
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2020-07-24 ~ 2021-03-23
    IIF 7 - Director → ME
    2020-07-24 ~ 2021-03-23
    IIF 12 - Secretary → ME
    Person with significant control
    2020-07-24 ~ 2021-03-23
    IIF 24 - Has significant influence or control OE
  • 15
    UNICUS MEDIA LIMITED
    10651533
    5 Cherry Tree Drive, Sunnybrow, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 18 - Director → ME
    2017-03-03 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 16
    VERY NICHE LIMITED
    09219817
    Ground Floor, St Pauls House, 23 Park Square, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ 2016-10-28
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.