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 Benjamin Joseph Edwards

    Related profiles found in government register
  • Mr Benjamin Joseph Edwards
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Hottom Gardens, Bristol, BS7 0LD, United Kingdom

      IIF 1
    • Stable Cottage, Dishley Court, Leominster, HR6 8QD, England

      IIF 2
  • Mr Benjamin Edwards
    British born in October 1994

    Resident in United Kingdom

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

      IIF 3
  • Mr Benjamin Edwards
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Half Moon House, The Street, Preston, Canterbury, CT3 1EB, England

      IIF 4
    • The Master Brewer, Broadmead Road, Broadmead, Folkstone, Kent, CT19 5UD, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Benjamin Edwards
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Kimberley Park Road, Falmouth, Cornwall, TR11 2DA, England

      IIF 7
  • Mr Benjamin Edwards
    British born in April 1989

    Resident in United Kingdom

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

      IIF 8
  • Mr Benjamin Ward
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Edwards, Benjamin Joseph
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Hottom Gardens, Bristol, BS7 0LD, United Kingdom

      IIF 10
  • Edwards, Benjamin Joseph
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Cottage, Dishley Court, Leominster, HR6 8QD, England

      IIF 11
  • Edwards, Benjamin Joseph
    British marketing director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Michaels, Priory Road, Wantage, England, OX12 9DE, England

      IIF 12
  • Mr Benjamin Edwards
    British born in April 1990

    Resident in England

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

      IIF 13
  • Mr Benjamin Edwards
    British born in May 1995

    Resident in England

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

      IIF 14
  • Ward, Benjamin
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 15
  • Edwards, Benjamin
    British company director born in October 1994

    Resident in United Kingdom

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

      IIF 16
  • Edwards, Benjamin
    British chef born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Brewer, Broadmead Road, Broadmead, Folkstone, Kent, CT19 5UD, United Kingdom

      IIF 17
  • Edwards, Benjamin
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 18
  • Edwards, Benjamin
    British manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Half Moon House, The Street, Preston, Canterbury, CT3 1EB, England

      IIF 19
  • Edwards, Benjamin
    British consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Kimberley Park Road, Falmouth, Cornwall, TR11 2DA, England

      IIF 20
  • Edwards, Benjamin
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 21
  • Edwards, Benjamin
    British software engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Level 10 West, One Canada Square, Hypervolt, Level 10 West, One Canada Square, London, E14 5AB, England

      IIF 22
  • Edwards, Benjamin
    British marketing consultant born in May 1995

    Resident in England

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

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Stable Cottage, Dishley Court, Leominster, England
    Corporate (1 parent)
    Equity (Company account)
    2,516 GBP2023-08-31
    Officer
    2022-09-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    160 Kemp House City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    11a Kimberley Park Road, Falmouth, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    46,142 GBP2023-12-31
    Officer
    2016-12-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-12-08 ~ 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
  • 6
    16b Hottom Gardens, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Level 10 West, One Canada Square Hypervolt, Level 10 West, One Canada Square, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,538,986 GBP2022-01-01 ~ 2022-12-31
    Officer
    2020-02-10 ~ now
    IIF 22 - director → ME
  • 8
    The Master Brewer Broadmead Road, Broadmead, Folkstone, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Half Moon House The Street, Preston, Canterbury, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,152 GBP2024-12-31
    Officer
    2017-07-17 ~ now
    IIF 21 - director → ME
  • 11
    5 St. Michaels, Priory Road, Wantage, England, England
    Corporate (4 parents)
    Equity (Company account)
    31,395 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 12 - director → ME
Ceased 2
  • 1
    HEDGEHOG REAL ESTATE LTD - 2019-10-02
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-04 ~ 2019-10-03
    IIF 15 - director → ME
    Person with significant control
    2019-02-04 ~ 2019-10-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    65,152 GBP2024-12-31
    Person with significant control
    2018-01-24 ~ 2019-03-24
    IIF 13 - Right to appoint or remove directors OE
    2017-07-17 ~ 2024-10-31
    IIF 8 - Right to appoint or remove directors OE
© 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.