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

Barnes, Ben

    Related profiles found in government register
  • Barnes, Ben
    British construction director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourways, Stanley Road, Broadstairs, Kent, CT10 1DA, England

      IIF 1
  • Barnes, Ben
    British construction manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ways Stanley Road, Broadstairs, Kent, CT10 1DA, England

      IIF 2
  • Barnes, Ben
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourways, Stanley Road, Broadstairs, CT10 1DA, United Kingdom

      IIF 3
    • icon of address Unit 9, Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2LF

      IIF 4
    • icon of address Unit 9, Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2LF, United Kingdom

      IIF 5 IIF 6
  • Barnes, Ben Francis
    British chartered accountant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Raymend Road, Bristol, BS3 4QW, England

      IIF 7
    • icon of address The Gatehouse Centre, Hareclive Road, Bristol, Avon, BS13 9JN

      IIF 8
  • Barnes, Ben Francis
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Raymend Road, 48 Raymend Road, Bristol, BS3 4QW, England

      IIF 9
  • Barnes, Ben Francis
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keedwell Farm, Oxleaze Lane, Dundry, Bristol, BS41 8JZ, England

      IIF 10
  • Barnes, Ben
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Stanley Road, Broadstairs, CT10 2DA, United Kingdom

      IIF 11
  • Barnes, Ben
    born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keedwell Farm, Oxleaze Lane, Dundry, Bristol, Avon, BS41 8JZ, United Kingdom

      IIF 12
  • Barnes, Ben Francis

    Registered addresses and corresponding companies
    • icon of address 48, Raymend Road, Bristol, BS3 4QW, England

      IIF 13
  • Mr Ben Francis Barnes
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keedwell Farm, Oxleaze Lane, Dundry, Bristol, BS41 8JZ, England

      IIF 14
  • Barnes, Ben

    Registered addresses and corresponding companies
    • icon of address Fourways, Stanley Road, Broadstairs, CT10 2DA, United Kingdom

      IIF 15
    • icon of address 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 16 IIF 17
  • Ben Barnes
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Stanley Road, Broadstairs, CT10 2DA, United Kingdom

      IIF 18
    • icon of address 424, Margate Road, Ramsgate, CT117JU, United Kingdom

      IIF 19 IIF 20
  • Mr Ben Barnes
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Stanley Road, Broadstairs, CT10 1DA, United Kingdom

      IIF 21
  • Mr Ben Barnes
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keedwell Farm, Oxleaze Lane, Dundry, Bristol, BS41 8JZ, United Kingdom

      IIF 22
  • Barnes, Ben Neilson Abbott
    born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 23 IIF 24
  • Barnes, Ben Neilson Abbott
    British construction manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Ramsgate, Kent, CT12 6SJ, England

      IIF 25 IIF 26
  • Barnes, Ben Neilson Abbott
    British developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Rhodes Gardens, Broadstairs, Kent, CT10 1BP, United Kingdom

      IIF 27 IIF 28
  • Barnes, Ben Neilson Abbott
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ben Neilson Abbott Barnes
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Keedwell Farm Oxleaze Lane, Dundry, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 41a Beech Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 41a Beech Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Fourways, Stanley Road, Broadstairs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Keedwell Farm Oxleaze Lane, Dundry, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,805 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,159 GBP2023-06-30
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,475 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    B&D HOMES (SOUTH EAST) LTD - 2019-03-29
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146,581 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,376 GBP2024-12-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,541 GBP2024-12-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2022-05-05 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    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
  • 12
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 9 Patricia Way, Pysons Road Industrial Estate, Broadstairs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address 90b Lauriston Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 7 - Director → ME
  • 16
    CGRJ INVESTMENTS LTD - 2025-06-05
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 9 Patricia Way, Pysons Road Industrial Estate, Broadstairs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 163 Upper Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 6
  • 1
    icon of address The Old Exchange 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,695 GBP2018-07-31
    Officer
    icon of calendar 2018-09-21 ~ 2018-12-05
    IIF 4 - Director → ME
  • 2
    icon of address Aleron House 4 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    3,792,671 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-05-16
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2023-05-16
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove members OE
  • 3
    B&D HOMES (SOUTH EAST) LTD - 2019-03-29
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -146,581 GBP2019-10-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-03-29
    IIF 1 - Director → ME
    icon of calendar 2018-01-25 ~ 2019-02-07
    IIF 11 - Director → ME
    icon of calendar 2018-01-25 ~ 2019-02-07
    IIF 15 - Secretary → ME
  • 4
    HARTCLIFFE HEALTH AND ENVIRONMENT ACTION GROUP LTD - 2019-10-16
    icon of address The Gatehouse Centre, Hareclive Road, Bristol, Avon
    Active Corporate (6 parents)
    Equity (Company account)
    195,921 GBP2020-03-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-11-02
    IIF 8 - Director → ME
  • 5
    icon of address Unit A5a Westwood House Business Centre, Continental Approach, Margate, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2017-11-15 ~ 2019-03-20
    IIF 2 - Director → ME
  • 6
    icon of address 163 Upper Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2022-12-31
    IIF 9 - 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.