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

Wragg, Benjamin John

    Related profiles found in government register
  • Wragg, Benjamin John

    Registered addresses and corresponding companies
    • Waters Edge, Maltkiln Road, Barton-upon-humber, DN18 5JR, England

      IIF 1
    • Technology Centre, West1, West Dock Street, Hull, East Yorkshire, HU3 4HH, England

      IIF 2
    • First Floor, 64a Highstreet, Stone, Staffordshire, ST15 8AU, United Kingdom

      IIF 3
  • Wragg, Benjamin John
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 4
    • West1, West Dock Street, Hull, East Yorkshire, HU3 4HH

      IIF 5
    • First Floor, 64a Highstreet, Stone, Staffordshire, ST15 8AU, United Kingdom

      IIF 6
  • Wragg, Benjamin John
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Waters Edge, Maltkiln Road, Barton-upon-humber, DN18 5JR, England

      IIF 7
    • 1, West Dock Street, West 1, Hull, East Yorshire, HU3 4HH, England

      IIF 8
    • West 1, West Dock Street, Hull, HU3 4HH, England

      IIF 9
    • West1, Technology Centre, West Dock Street, Hull, East Yorkshire, HU3 4HH, England

      IIF 10
    • West1, West Dock Street, Hull, East Yorkshire, HU3 4HH, England

      IIF 11
    • West1, West Dock Street, Technology Centre, Hull, East Yorkshire, HU3 4HH

      IIF 12
    • West1, West Dock Street, Technology Centre, Hull, East Yorkshire, HU3 4HH, England

      IIF 13 IIF 14 IIF 15
    • First Floor, 64a Highstreet, Stone, Staffordshire, ST15 8AU, England

      IIF 17
  • Wragg, Benjamin John
    British network operations born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit1e, Harrier Road, Barton Upon Humber, North Lincolnshire, DN18 5RP, United Kingdom

      IIF 18
  • Wragg, Benjamin John
    British software born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Highstreet, Stone, Staffordshire, ST15 8AU, England

      IIF 19
  • Wragg, Benjamin John
    British software developer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, West1, West Dock Street, Hull, East Yorkshire, HU3 4HH, England

      IIF 20
  • Wragg, Benjamin John
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waters Edge, Maltkiln Road, Barton-upon-humber, DN18 5JR, United Kingdom

      IIF 21
  • Wragg, Benjamin John
    British operations management born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waters Edge, Maltkiln Road, Barton-upon-humber, DN18 5JR, United Kingdom

      IIF 22
  • Mr Benjamin John Wragg
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Waters Edge, Maltkiln Road, Barton-upon-humber, DN18 5JR, United Kingdom

      IIF 23
    • Waters Edge, Maltkin Road, Barton-upon-humber, DN18 5JR, United Kingdom

      IIF 24
    • West1, West Dock Street, Technology Centre, Hull, East Yorkshire, HU3 4HH

      IIF 25
    • Lymedale Business Centre, Lymedale Busines Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 26
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH

      IIF 27
  • Mr Benjain John Wragg
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Waters Edge, Maltkiln Road, Barton-upon-humber, DN18 5JR, United Kingdom

      IIF 28
  • Mr Benjamin John Wragg
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Estuary Business Park, Henry Boot Way, Hull, HU4 7DY, United Kingdom

      IIF 29
    • Unit X1, Hedon Road, Hull, HU9 1NJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    BRIGHT ORANGE OUTSOURCING P LTD - 2014-12-04
    P CLIP LIMITED - 2014-06-03
    SOLAR ELECTRIX LIMITED - 2011-05-18
    Bright Orange Outsourcing Ltd, Lymedale Business Centre Lymedale Busines Park Hooters Hall Road, Newcastle, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,456 GBP2016-12-31
    Officer
    2011-06-02 ~ dissolved
    IIF 7 - director → ME
    2011-06-02 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Technology Centre West1, West Dock Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 20 - director → ME
    2013-01-17 ~ dissolved
    IIF 2 - secretary → ME
  • 3
    West1 Technology Centre, West Dock Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 10 - director → ME
Ceased 14
  • 1
    BRIGHT ORANGE OUTSOURCING P LTD - 2014-12-04
    P CLIP LIMITED - 2014-06-03
    SOLAR ELECTRIX LIMITED - 2011-05-18
    Bright Orange Outsourcing Ltd, Lymedale Business Centre Lymedale Busines Park Hooters Hall Road, Newcastle, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,456 GBP2016-12-31
    Person with significant control
    2016-08-01 ~ 2017-12-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    P CLIP LTD - 2017-12-19
    Waters Edge, Maltkiln Road, Barton-upon-humber, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-05 ~ 2019-01-15
    IIF 16 - director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    BRIGHT ORANGE OUTSOURCING LTD - 2014-11-07
    HOME ELECTRIX LIMITED - 2014-03-04
    VANILLA MOBILES LIMITED - 2008-11-24
    MINT MOBILE LIMITED - 2008-10-17
    West 1 West Dock Street, Hull
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ 2015-06-03
    IIF 9 - director → ME
  • 4
    BRIGHT ORANGE NETWORKS LTD - 2018-07-23
    BINARY SOURCE LTD - 2017-12-19
    Unit1e Harrier Road, Barton Upon Humber, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,858 GBP2023-12-31
    Officer
    2021-12-16 ~ 2022-01-26
    IIF 18 - director → ME
    2014-08-01 ~ 2018-07-10
    IIF 14 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-12-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    ELASTIC BAND LTD - 2016-06-10
    WEST1TYRES LTD - 2015-08-19
    One Business Village, Emily Street, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,274 GBP2024-02-28
    Officer
    2013-02-06 ~ 2016-01-01
    IIF 13 - director → ME
  • 6
    ONEOFFICE LTD - 2024-01-09
    W1 PMS LTD - 2019-01-15
    SOFTDEL LTD - 2016-05-19
    West One Business Village West 1, West Dock Street, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    -3,437 GBP2023-08-31
    Officer
    2016-12-08 ~ 2017-02-16
    IIF 12 - director → ME
    2014-08-01 ~ 2016-11-01
    IIF 15 - director → ME
    Person with significant control
    2016-07-31 ~ 2017-02-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 7
    LOVE SIMPLE LTD - 2017-10-17
    57 High Street, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    1,921 GBP2022-01-31
    Officer
    2012-07-31 ~ 2016-05-01
    IIF 6 - director → ME
    2012-07-31 ~ 2016-05-01
    IIF 3 - secretary → ME
  • 8
    PINK ABROAD LTD - 2018-05-15
    SPANISH MORTGAGE LTD - 2017-10-13
    NAUGHTY STEP LTD - 2017-03-27
    Hu4 7dy, Unit 1 Estuary Business Park, Henry Boot Way, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2015-01-01 ~ 2018-01-01
    IIF 4 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    Unit X1, Hedon Road, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-12 ~ 2018-03-01
    IIF 22 - director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 10
    211 Beverley Road, Hull
    Corporate (1 parent)
    Equity (Company account)
    -15,352 GBP2018-01-31
    Officer
    2013-07-22 ~ 2013-07-26
    IIF 8 - director → ME
  • 11
    Unit 1 Estuary Business Park, Henry Boot Way, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-25 ~ 2017-07-01
    IIF 21 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-07-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    ECO ADVISORY LTD - 2017-01-25
    West 1 Business Centre, West Dock Street, Hull
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    2013-03-08 ~ 2013-10-01
    IIF 17 - director → ME
  • 13
    LV3 LTD - 2021-03-26
    BRIGHT ORANGE OUTSOURCING L LTD - 2016-05-12
    LV3 LTD - 2014-06-03
    PCLIPUK LTD - 2012-06-22
    West One Business Village, West Dock Street, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,653 GBP2023-12-31
    Officer
    2016-01-01 ~ 2017-02-16
    IIF 5 - director → ME
    2011-06-29 ~ 2014-12-04
    IIF 19 - director → ME
  • 14
    West1 West Dock Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ 2016-03-26
    IIF 11 - director → ME
© 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.