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

Leo, Benjamin

    Related profiles found in government register
  • Leo, Benjamin

    Registered addresses and corresponding companies
    • 10, Juniper Close, Worthing, BN13 3PR, England

      IIF 1
  • Ashley, James

    Registered addresses and corresponding companies
    • 13, Woodside Road, Sidcup, Kent, DA15 7JG, England

      IIF 2
  • James, Ashley

    Registered addresses and corresponding companies
    • 27, St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 3
  • Forwell, Benjamin Ashley James

    Registered addresses and corresponding companies
    • 12, Laburnum Court, Lymm, Cheshire, WA13 9GE, United Kingdom

      IIF 4
  • Leo, Benjamin
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 10, Juniper Close, Worthing, BN13 3PR, England

      IIF 5
  • Ashley, James
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Woodside Road, Sidcup, Kent, DA15 7JG, England

      IIF 6
  • James, Ashley
    British company director born in July 1987

    Resident in England

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

      IIF 7 IIF 8
  • James, Ashley
    British director born in July 1987

    Resident in England

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

      IIF 9
    • 27, St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 10
  • James, Ashley
    British recovery worker born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 11
  • James, Ashley
    British sales born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mill Street, Bedford, MK40 3HD, England

      IIF 12
  • Mr Ashley James
    British born in July 1987

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • Unit 7, 219 Torrington Avenue, Coventry, CV4 9HN, England

      IIF 16
  • Leo Benjamin
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 1, Westbourne Drive, London, SE23 2UP, United Kingdom

      IIF 17
  • Mr James Ashley
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Woodside Road, Sidcup, Kent, DA15 7JG, England

      IIF 18
  • Ashley, James
    English company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Willow Close, Orpington, Kent, BR5 2AZ, United Kingdom

      IIF 19
    • 13, Woodside Road, Sidcup, Kent, DA15 7JG, England

      IIF 20
  • James, Ashley
    British recruitment born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Benjamin, Leo
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 1, Westbourne Drive, London, SE23 2UP, United Kingdom

      IIF 22
  • Mr Benjamin Leo
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
  • Mr Ashley James
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 24
    • 70, High Street, Gravesend, DA11 0BH, United Kingdom

      IIF 25
    • 70, High Street, Gravesend, Kent, DA11 0BH, England

      IIF 26
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr James Ashley
    English born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Willow Close, Orpington, Kent, BR52AZ, United Kingdom

      IIF 28
    • 13, Woodside Road, Sidcup, Kent, DA15 7JG, England

      IIF 29
  • Forwell, Benjamin Ashley James
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laburnum Court, Lymm, Cheshire, WA13 9GE, United Kingdom

      IIF 30
  • Benjamin Ashley James Forwell
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laburnum Court, Lymm, Cheshire, WA13 9GE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    13 Woodside Road Woodside Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    -3,262 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    13 Woodside Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    -252 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 20 - director → ME
    2021-03-16 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    27 St. Cuthberts Street, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-01-31
    Officer
    2020-03-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    27 St Cuthberts Street, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,017 GBP2021-04-30
    Officer
    2021-02-23 ~ dissolved
    IIF 10 - director → ME
  • 5
    12 Laburnum Court, Lymm, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 30 - director → ME
    2019-04-23 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Flat 1, 1 Westbourne Drive, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    27 St. Cuthberts Street, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    180,405 GBP2022-01-31
    Officer
    2024-10-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 9
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    121,421 GBP2019-02-28
    Officer
    2019-11-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    13 Woodside Road, Sidcup, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    70 High Street, Gravesend, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,854 GBP2023-07-31
    Person with significant control
    2019-07-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    11 Windmill Street, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    40,068 GBP2023-08-31
    Person with significant control
    2023-08-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    27 St Cuthberts Street, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 11 - director → ME
    2023-01-13 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    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 2
  • 1
    27 St. Cuthberts Street, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -23,233 GBP2021-10-31
    Officer
    2020-01-01 ~ 2022-07-02
    IIF 8 - director → ME
    Person with significant control
    2020-01-01 ~ 2022-07-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    10 Juniper Close, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    8,986 GBP2024-05-31
    Officer
    2020-05-06 ~ 2024-02-08
    IIF 5 - director → ME
    2020-05-06 ~ 2024-02-08
    IIF 1 - secretary → ME
    Person with significant control
    2020-05-06 ~ 2024-02-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.