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

Mr Ben Adrian Loyd-holmes

    Related profiles found in government register
  • Mr Ben Adrian Loyd-holmes
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1
    • Millennia House, 9 Marsh Avenue, West Ewell, Epsom, Surrey, KT19 9BX

      IIF 2
    • Zenda ( Unit A ), 9 Eastwick Road, Walton On Thames, KT12 5AW, United Kingdom

      IIF 3
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 4
    • 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 5
    • Unit 1 Zenda No. 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 6
    • Unit A, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 7
    • Unit B, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 8
  • Mr Ben Loyd Holmes
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 9
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 10
  • Mr Ben Adrian Loyd Holmes
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 11
    • Zenda, 9 Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 12
  • Holmes, Ben Loyd
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 13
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 14
  • Holmes, Ben Loyd
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, United Kingdom

      IIF 15
  • Mr Ben Loyd Holmes
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 16
    • Unit A Zenda 9, Eastwick Road, Walton-on-thames, KT12 5AW

      IIF 17
  • Loyd-holmes, Ben
    British millennia entertainment born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Zenda No. 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 18
  • Loyd-holmes, Ben Adrian
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 19
    • Zenda ( Unit A ), 9 Eastwick Road, Walton On Thames, KT12 5AW, United Kingdom

      IIF 20
    • 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 21
    • Unit A, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 22
    • Unit B, 9, Eastwick Road, Walton-on-thames, Surrey, KT12 5AW, United Kingdom

      IIF 23
  • Loyd-holmes, Ben Adrian
    British consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 24
  • Loyd-holmes, Ben Adrian
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Balmoral Court, 50 Balmoral Road, Worcester Park, KT4 8SH, United Kingdom

      IIF 25
  • Loyd-holmes, Ben Ben
    British events supply born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 9, Marsh Avenue, Epsom, Surrey, KT19 9BX, United Kingdom

      IIF 26
  • Loyd-homles, Ben
    British builder born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Holmes, Ben Loyd
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 28
  • Loyd Holmes, Ben
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Zenda 9, Eastwick Road, Walton-on-thames, KT12 5AW

      IIF 29
  • Loyd Holmes, Ben
    British management born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Millennia House, 9 Marsh Avenue, West Ewell, Epsom, Surrey, KT19 9BX, United Kingdom

      IIF 30
  • Loyd Holmes, Ben
    British media born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Millennia House, - 9, 9 Marsh Avenue, Epsom, Surrey, KT19 9BX, United Kingdom

      IIF 31
  • Loyd Holmes, Ben Adrian
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Zenda, 9 Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 32
  • Loyd Holmes, Ben Adrian
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Eastwick Road, Hersham, Walton-on-thames, KT12 5AW, England

      IIF 33
  • Loyd-holmes, Ben
    British financial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bond House, Apt 37, Goodwood Road, London, London, SE14 6FE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ALSPECS LTD
    13115627
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ 2022-02-10
    IIF 27 - Director → ME
  • 2
    AN EXPEDITION LIMITED
    08639538
    Millennia House - 9, 9 Marsh Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 3
    AWESOME EVENTS ENTERTAINMENT LIMITED
    10132651
    Unit 1 9 Marsh Avenue, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 26 - Director → ME
  • 4
    BLOKTEK LTD
    14187905
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CEME LTD
    15528031
    Unit A, 9, Eastwick Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    CHARACTER EVENTS LTD
    15546187
    Unit B, 9, Eastwick Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    COINTEK LTD
    11692686
    Unit A Zenda 9, Eastwick Road, Walton-on-thames
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    CRIMINALACT PRODUCTIONS LTD
    14830908
    Barn End The Street, West Clandon, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    CRYPTO DIRECT LTD
    10980327
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CULANN LTD
    15241717
    Zenda ( Unit A ), 9 Eastwick Road, Walton On Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    EXPERI ED LTD
    12316176
    Unit 1 9 Eastwick Road, Hersham, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    HUSCARA LTD
    11035285
    Flat 20 John Norgate House, Two Rivers Way, Newbury, England
    Active Corporate (3 parents)
    Officer
    2017-10-27 ~ 2021-04-27
    IIF 18 - Director → ME
    Person with significant control
    2017-10-27 ~ 2021-04-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 13
    INVEST4ENERGY LTD
    - now 13900296
    GREENBLOCK ENERGY LTD - 2022-06-17
    Bond House, Apt 37, Goodwood Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ 2023-04-01
    IIF 34 - Director → ME
  • 14
    MF TECHNOLOGIES LTD
    13601877
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ 2022-10-19
    IIF 13 - Director → ME
    Person with significant control
    2021-09-03 ~ 2022-10-19
    IIF 9 - Has significant influence or control OE
  • 15
    MILLENNIA ENTERTAINMENT LTD
    08349955
    Millennia House 9 Marsh Avenue, West Ewell, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    PRESTIGE ASA LTD
    10915364
    Flat 6, Balmoral Court, 50 Balmoral Road, Worcester Park, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 25 - Director → ME
  • 17
    U&MOI LTD. - now
    RECON DATA LTD
    - 2020-09-22 11844469
    56 Gloucester Road, Office 285, London, England
    Active Corporate (4 parents)
    Officer
    2019-02-25 ~ 2020-02-27
    IIF 15 - Director → ME
  • 18
    URVIEW LTD
    15835231
    9 Eastwick Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    VR FILMS LIMITED
    13191279
    9 Eastwick Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    WS TECHNOLOGY LTD
    13065948
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-12-06 ~ 2023-02-22
    IIF 14 - Director → ME
    Person with significant control
    2020-12-06 ~ 2023-02-22
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.