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

Harris, Ben

    Related profiles found in government register
  • Harris, Ben
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Cavendish Street, London, W1G 9TB, United Kingdom

      IIF 1
  • Harris, Ben
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Cavendish Street, London, W1G 9TB, United Kingdom

      IIF 2
    • icon of address Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, HA7 4AW, England

      IIF 3
  • Harris, Ben Sebastian
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom

      IIF 4
    • icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, England

      IIF 5 IIF 6
  • Harris, Ben Sebastian
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom

      IIF 7
  • Harris, Ben
    British professional rugby player born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whitemoor Road, Kenilworth, CV8 2BL, England

      IIF 8
  • Harris, Ben
    British sports person born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whitemoor Road, Kenilworth, CV8 2BL, England

      IIF 9
  • Harris, Ben
    British sportsman born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albion Street, Kenilworth, CV8 2FX, United Kingdom

      IIF 10
  • Harris, Ben
    British professional rugby player born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 11
  • Mr Ben Harris
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, New Cavendish Street, London, W1G 9TB, United Kingdom

      IIF 12
    • icon of address Suite 4, Stanmore Towers, 8-14 Church Road, Stanmore, HA7 4AW, England

      IIF 13
  • Harris, Ben Sebastian
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peterley Bus Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom

      IIF 14
    • icon of address Unit 4, Peterley Business Centre 472, Hackney Road, London, E2 9EQ, England

      IIF 15
  • Mr Ben Sebastian Harris
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom

      IIF 16
    • icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, England

      IIF 17 IIF 18
    • icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, E2 9EQ, United Kingdom

      IIF 19
  • Ben Harris
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whitemoor Road, Kenilworth, CV8 2BL, England

      IIF 20
  • Mr Ben Harris
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Albion Street, Kenilworth, CV8 2FX, United Kingdom

      IIF 21
    • icon of address 5, Whitemoor Road, Kenilworth, CV8 2BL, England

      IIF 22
  • Mr Christopher Charles Bentley
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mansion House, Devington Park, Exminster, Devon, EX6 8UJ, United Kingdom

      IIF 23
  • Mr Ben Sebastian Harris
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peterley Bus Centre, 472 Hackney Road, London, E2 9EQ

      IIF 24
  • Bentley, Christopher Charles
    British commercial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plymouth Albion Rugby Football Club (2016) Limited, 25 Damerel Close, Plymouth, PL1 4JZ, England

      IIF 25
  • Bentley, Christopher Charles
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Bindon Road, Taunton, TA2 6BJ, England

      IIF 26
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 27
  • Bentley, Christopher Charles
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 28
  • Bentley, Christopher Charles
    British sales director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Reddenhill Road, Torquay, Devon, TQ1 3NT

      IIF 29
  • Mr Christopher Charles Bentley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Bindon Road, Taunton, TA2 6BJ, England

      IIF 30
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 31
  • Bentley, Christopher Charles
    British sportsman born in May 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 9 The Grange, Exeter, Devon, EX2 4SB

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Marco Polo House, Bindon Road, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Whitemoor Road, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,683 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Knoll Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,836 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hd1 2rd, 37-39 Queensgate Epicure Bar And Kitchen, 37-39 Queensgate, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,723 GBP2024-09-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Unit 4, Peterley Business Centre, 472 Hackney Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,816 GBP2024-09-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,102 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,858 GBP2024-03-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 5 Whitemoor Road, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    THE OLYMPIANS LIMITED - 1996-10-18
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    27,348 GBP2024-02-28
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Unit 4 Peterley Bus Centre, 472 Hackney Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 11
  • 1
    icon of address 135 Reddenhill Road, Torquay, Devon
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-17 ~ 2023-06-15
    IIF 29 - Director → ME
  • 2
    icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,723 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-07 ~ 2025-06-27
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 4, Peterley Business Centre, 472 Hackney Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,816 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-20 ~ 2025-06-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 4 Peterley Business Centre, 472 Hackney Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,102 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-15 ~ 2025-06-27
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    METAL MORPHOSIS BEAUTY LIMITED - 2025-08-08
    icon of address 9 Knoll Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,041 GBP2024-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2024-10-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    SAFEGUARD RESTORATION LIMITED - 2016-04-05
    icon of address Plymouth Albion Rugby Football Club (2016) Limited, 25 Damerel Close, Plymouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -508,798 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-03-17
    IIF 25 - Director → ME
  • 7
    RENOVO LONDON LIMITED - 2022-06-20
    icon of address 24 Durweston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,295 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-11-12
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-23
    IIF 1 - Director → ME
  • 9
    THE RETRA GROUP LIMITED - 2023-01-31
    FIT HUB LIMITED - 2018-12-05
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,089 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-09-23
    IIF 2 - Director → ME
  • 10
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,858 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-12-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7 Stevenstone Road, Exmouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,436 GBP2024-12-31
    Officer
    icon of calendar 2005-02-24 ~ 2013-10-01
    IIF 32 - 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.