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

Edwards, Benjamin Terence

    Related profiles found in government register
  • Edwards, Benjamin Terence
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 1
  • Edwards, Benjamin Terence
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

      IIF 2
    • icon of address Olympus Avenue, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England

      IIF 3
    • icon of address 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 19, Holme Close, Redlands, Weymouth, DT3 5RW

      IIF 8 IIF 9
    • icon of address Jcm No. 1, Yard, Barlby Road, Selby, North Yorkshire, YO8 5AB, England

      IIF 10
    • icon of address Marston House, 5, Elmdon Lane, Solihull, West Midlands, B37 7DL, England

      IIF 11
    • icon of address 19, Holme Close, Weymouth, Dorset, DT3 5RW, United Kingdom

      IIF 12 IIF 13
    • icon of address Advoco, 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 14
    • icon of address Unit 21, Granby Industrial Estate, Surrey Close Granby Industrial Estate, Weymouth, Dorset, DT4 9TY, United Kingdom

      IIF 15
    • icon of address Unit 21, Surrey Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9TY, United Kingdom

      IIF 16
  • Edwards, Benjamin Terence
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 17
    • icon of address 19 Holme Close, Weymouth, Dorset, DT3 5RW, England

      IIF 18
  • Edwards, Benjamin Terrence
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 19
  • Mr Benjamin Terence Edwards
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Holme Close, Weymouth, Dorset, DT3 5RW, United Kingdom

      IIF 20
    • icon of address Advoco, 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 21
  • Mr Benjamin Terence Edwards
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Albany Road, Weymouth, Dorset, DT4 9TH, United Kingdom

      IIF 22
    • icon of address 19 Holme Close, Weymouth, Dorset, DT3 5RW, England

      IIF 23
  • Mr Benjamin Terrence Edwards
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 24
  • Edwards, Benjamin

    Registered addresses and corresponding companies
    • icon of address Olympus Avenue, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,169 GBP2025-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8a Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    FROG’S CLOGS LIMITED - 2010-10-27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,959 GBP2023-01-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    BADGER BLOUSE LIMITED - 2010-11-01
    icon of address Olympus Avenue, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    AMCOMRI 8 LIMITED - 2019-11-19
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Advoco, 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,250 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    AMCOMRI 6 LIMITED - 2018-11-28
    icon of address 46/48 Beak Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,102 GBP2024-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    HUK 28 LIMITED - 2012-11-22
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2013-04-10
    IIF 6 - Director → ME
  • 2
    icon of address 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,169 GBP2025-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-08-01
    IIF 17 - Director → ME
  • 3
    HUK 26 LIMITED - 2012-03-28
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-06-06
    IIF 5 - Director → ME
  • 4
    HUK 27 LIMITED - 2012-04-18
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-06-06
    IIF 4 - Director → ME
  • 5
    FROG’S CLOGS LIMITED - 2010-10-27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2013-04-10
    IIF 9 - Director → ME
  • 6
    MONKEY JEANS LIMITED - 2010-10-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2013-04-10
    IIF 8 - Director → ME
  • 7
    WH 423 LIMITED - 2011-02-17
    icon of address Unit 21 Granby Industrial Estate, Surrey Close Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2013-04-10
    IIF 15 - Director → ME
  • 8
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,959 GBP2023-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2016-04-02
    IIF 12 - Director → ME
  • 9
    icon of address Advoco, 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,250 GBP2025-03-31
    Officer
    icon of calendar 2024-05-29 ~ 2024-08-06
    IIF 14 - Director → ME
  • 10
    W J MORRAY ENGINEERING LTD - 2014-05-09
    WH 429 LIMITED - 2012-03-20
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2013-04-10
    IIF 16 - Director → ME
    icon of calendar 2013-04-10 ~ 2013-04-18
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.