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

Thomas, Ben

    Related profiles found in government register
  • Thomas, Ben
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1
  • Thomas, Benjamin Luke
    British company director born in April 1985

    Resident in England

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

      IIF 2
  • Thomas, Benjamin Luke
    British computer consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friars Court, Priory Road, St. Neots, PE19 1AF, England

      IIF 3
  • Thomas, Benjamin Luke
    British managing director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Thomas, Benjamin Luke
    British sales born in April 1985

    Resident in England

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

      IIF 6
  • Thomas, Ben
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Ben Thomas
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
  • Thomas, Ben
    British born in August 1988

    Resident in United Kingdom

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

      IIF 10
  • Thomas, Benjamin
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Thomas, Benjamin
    British computer expert born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, Hinsby Court, Shepherd Drive, St Neots, PE19 2GD, United Kingdom

      IIF 12
  • Thomas, Benjamin
    British managing director born in April 1985

    Resident in United Kingdom

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

      IIF 13
  • Thomas, Benjamin

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

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Thomas, Benjamin Luke

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

      IIF 18
  • Thomas, Ben

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

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Benjamin Luke Thomas
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Ben Thomas
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Gigg, Thomas Benjamin
    British engineer born in May 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Horseshoe Pass View, Brook Street, Llangollen, Clwyd, LL20 8LU, United Kingdom

      IIF 25
  • Gigg, Thomas Benjamin
    British mechanical fitter born in May 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Woodlands, Felin Puleston, Wrexham, LL13 7RF, Wales

      IIF 26
  • Mr Ben Thomas
    British born in August 1988

    Resident in United Kingdom

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

      IIF 27
  • Mr Benjamin Thomas
    British born in April 1985

    Resident in United Kingdom

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

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • icon of address Flat 21, Hinsby Court, Shepherd Drive, St Neots, PE19 2GD, United Kingdom

      IIF 30
  • Mr Thomas Benjamin Gigg
    British born in May 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Horseshoe Pass View, Brook Street, Llangollen, Clwyd, LL20 8LU, United Kingdom

      IIF 31
    • icon of address The Woodlands, Felin Puleston, Wrexham, LL13 7RF, Wales

      IIF 32
  • Thomas, Benjamin
    New Zealander mechanical fitter born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Fulford Mansion, S, Fairmead Road, London, N19 4DE, United Kingdom

      IIF 33
  • Mr Benjamin Luke Thomas
    British born in April 1985

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-03-24 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,568 GBP2024-10-31
    Officer
    icon of calendar 2015-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    METAL MERCH INTERNATIONAL LTD - 2023-02-15
    icon of address 3 Friars Court, Priory Road, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 7 Horseshoe Pass View, Brook Street, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -20,518 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-04-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    METAL MERCHANDISE LTD - 2021-09-08
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-11-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Glentworth Close, Oswestry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    BT TECH LTD - 2016-11-18
    BLT TECH LTD - 2017-05-16
    BTSDA LIMITED - 2018-02-05
    icon of address Flat 21 Hinsby Court, Shepherd Drive, St Neots, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -687 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    SECURE TECH SOFTWARE LTD - 2024-08-09
    MKS INFO TECH LTD - 2024-08-27
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor Gibson House, 800 High Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 3 Friars Court, Priory Road, St. Neots, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    METAL MERCH INTERNATIONAL LTD - 2023-02-15
    icon of address 3 Friars Court, Priory Road, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ 2022-07-27
    IIF 18 - Secretary → ME
  • 2
    METAL MERCHANDISE LTD - 2021-09-08
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ 2021-09-07
    IIF 5 - Director → ME
    icon of calendar 2022-04-04 ~ 2022-06-15
    IIF 2 - Director → ME
    icon of calendar 2021-08-31 ~ 2021-09-07
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-06-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.