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

Mr Ben White

    Related profiles found in government register
  • Mr Ben White
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Pembroke Road, London, N10 2JE, United Kingdom

      IIF 1
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 5-7, Cranwood Street, London, EC1V 9EE, England

      IIF 7
    • icon of address Flat 1, 139 Pembroke Road, London, N10 2JE, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 4 Pembroke Studios, 139-141 Pembroke Road, London, N10 2JE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 13
  • Mr Ben White
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, Greater London, EC1V 9EE, England

      IIF 14
  • White, Ben
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 15
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 16
    • icon of address 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 17
  • White, Ben
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, Ben
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 35
    • icon of address Finsgate, 5-7 Cranwood Street, London, Greater London, EC1V 9EE, England

      IIF 36
  • White, Ben
    British director born in January 1979

    Registered addresses and corresponding companies
    • icon of address 3 Aba Hillel St., Ramat-gan, Israel

      IIF 37
  • White, Ben

    Registered addresses and corresponding companies
    • icon of address 139, Pembroke Road, London, N10 2JE, England

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    RNV EUROPE LTD - 2018-02-19
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    814,898 GBP2021-06-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 20 - Director → ME
  • 2
    ZOOBON LIMITED - 2005-02-07
    icon of address Finsgate 5/7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 32 - Director → ME
  • 3
    HERSTYLER TRADING LIMITED - 2012-03-27
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,213,888 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BOWMAR MARKETING GROUP LIMITED - 1991-10-02
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298,872 GBP2024-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    JOSE EBER LIMITED - 2012-10-04
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    636,543 GBP2024-09-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    LADYCARE MENOPAUSE LIMITED - 2017-07-17
    icon of address Unit 4 Pembroke Studios, 139-141 Pembroke Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Pembroke Studios, 139-141 Pembroke Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    LADYCARE LIFETIME LTD - 2017-07-17
    icon of address Unit 4 Pembroke Studios, 139-141 Pembroke Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,919 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    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
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,015 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 35 - Director → ME
  • 13
    BRANDS LIFE LIMITED - 2022-05-20
    icon of address 119-121 C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    PERADOX LIMITED - 2005-04-11
    BLUE FAWCETT LIMITED - 2004-02-04
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,555 GBP2021-09-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 23 - Director → ME
  • 16
    LEIGHTON DENNY RETAIL LIMITED - 2012-03-28
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,101 GBP2024-04-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-07-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10 Howlett Way, Thetford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    N. GREENING LIMITED - 1989-05-10
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ dissolved
    IIF 37 - Director → ME
Ceased 6
  • 1
    OVAMEX TRADING LIMITED - 2007-05-29
    icon of address 291 Mather Avenue, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    948,125 GBP2024-03-31
    Officer
    icon of calendar 2004-12-21 ~ 2009-07-14
    IIF 34 - Director → ME
  • 2
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ 2018-09-01
    IIF 26 - Director → ME
  • 3
    icon of address Bank Street Business Centre, 6 Bank Street, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,791 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2013-06-01
    IIF 18 - Director → ME
  • 4
    MAGNOLIA SILVER JEWELLERY LIMITED - 2016-08-18
    ARUM OVERSEAS LIMITED - 2015-09-23
    MAGNOLIA SILVER JEWELLERY LIMITED - 2014-01-15
    ARUM OVERSEAS LIMITED - 2013-12-11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    57,021 GBP2017-12-31
    Officer
    icon of calendar 2008-09-08 ~ 2009-01-29
    IIF 33 - Director → ME
  • 5
    BRANDS LIFE LIMITED - 2022-05-20
    icon of address 119-121 C/o Laytons Llp Yarnwick, 119-121 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2024-04-11
    IIF 24 - Director → ME
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -805,565 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    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
    IIF 1 - Right to appoint or remove directors OE

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.