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

Tynan, Benjamin Colin Stratton

    Related profiles found in government register
  • Tynan, Benjamin Colin Stratton
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 1 IIF 2
    • icon of address 5, Bankside, Hull, HU5 1AP, England

      IIF 3
    • icon of address Jt, K2 Tower, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 4
  • Tynan, Benjamin Colin Stratton
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18c, Market Place, Hedon, East Yorkshire, HU12 8JA, United Kingdom

      IIF 5
  • Tynan, Benjamin Colin Stratton
    British diectors born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Norwich House, Savile Street, Hull, HU1 3ES, United Kingdom

      IIF 6
  • Tynan, Benjamin Colin Stratton
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, New Road, Hedon, HU12 8EN, United Kingdom

      IIF 7
    • icon of address 107 Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 8
    • icon of address 123, Dansom Lane North, Hull, HU8 7RP, England

      IIF 9
    • icon of address 16, Village Green Way, Kingswood, Hull, HU7 3JQ, United Kingdom

      IIF 10
    • icon of address 308, Holderness Road, Hull, HU9 2LH, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
  • Tynan, Benjamin Colin Stratton
    British sales born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Phoenix House, Dunswell Road, Cottingham, East Riding Of Yorkshire, HU16 4JT, United Kingdom

      IIF 14
  • Tynan, Benjamin Colin Stratton
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18c, Luxe, Market Place, Hedon, Hull, HU12 8JA, England

      IIF 15
    • icon of address 5, Bankside, Hull, HU5 1AP, United Kingdom

      IIF 16
    • icon of address Cherry Tree Court, 36 Ferensway, Hull, HU2 8NH, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Tynan, Benjamin Colin Stratton
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Market Place, Hedon, HU12 8JA, England

      IIF 19
  • Tynan, Benjamin Colin Stratton
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Tynan, Benjamin Colin Stratton
    British manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K2 Tower, Bond Street, Hull, HU1 3EN, England

      IIF 21
  • Mr Benjamin Colin Stratton Tynan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18c, Market Place, Hedon, East Yorkshire, HU12 8JA, United Kingdom

      IIF 22
    • icon of address 32, New Road, Hedon, HU128EN, United Kingdom

      IIF 23
    • icon of address 107 Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 24
    • icon of address 107, Norwich House, Savile Street, Hull, HU1 3ES, United Kingdom

      IIF 25
    • icon of address 16, Village Green Way, Kingswood, Hull, HU7 3JQ, United Kingdom

      IIF 26
    • icon of address 308, Holderness Road, Hull, HU9 2LH, United Kingdom

      IIF 27
    • icon of address 5, Bankside, Hull, HU5 1AP, England

      IIF 28
    • icon of address 66, Bond Street, Hull, HU1 3EN, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Tynan, Benjamin Colin Stratton
    United Kingdom director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ben Colin Stratton Tynan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Market Place, Hedon, HU128JA, United Kingdom

      IIF 34
  • Mr Benjamin Colin Stratton Tynan
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18c, Market Place, Hedon, HU12 8JA, England

      IIF 35
    • icon of address 7, Market Place, Hedon, HU12 8JA, England

      IIF 36
    • icon of address 18c, Luxe, Market Place, Hedon, Hull, HU12 8JA, England

      IIF 37
    • icon of address 5, Bankside, Hull, HU5 1AP, United Kingdom

      IIF 38
    • icon of address 66, Bond Street, Hull, HU1 3EN, England

      IIF 39
    • icon of address K2 Tower, Bond Street, Hull, HU1 3EN, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address K2 Tower, Bond Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,514 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 3 Phoenix House, Dunswell Road, Cottingham, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 189-197 Wincolmlee, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Jt K2 Tower, Bond Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,625 GBP2024-07-31
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 9
    PEDIBUS GROUP LTD - 2021-01-13
    RUMOUR MILL HEDON LIMITED - 2021-07-15
    LUXE TAKEAWAY LTD - 2021-05-13
    icon of address K2 Bond Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,477 GBP2024-04-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    PREMIER STEAKHOUSE (HEDON) LIMITED - 2019-09-03
    icon of address 93 93 Princes Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,071 GBP2020-08-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 8 - Director → ME
  • 11
    PREMIER STEAKHOUSE (HULL) LIMITED - 2019-09-03
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,634 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 1 - Director → ME
  • 12
    LUXE AIR LTD - 2020-11-02
    LUXE STAYCATION LIMITED - 2021-05-13
    icon of address Cherry Tree Court, 36 Ferensway, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,050 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Bankside, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Bankside, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    800,823 GBP2024-07-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 7 Market Place, Hedon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7 Nursery Walk, Cottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address K2 Tower, Bond Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,740 GBP2024-03-22
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address K2 Tower, Bond Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,788 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address K2 Tower, Bond Street, Hull, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -106,359 GBP2024-06-30
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    THE GREATEST SHOWBAR (HULL) LTD - 2021-12-08
    icon of address 7 Market Place, Hedon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    BENCHMARK INNOVATIONS LIMITED - 2015-04-23
    JBT BATHROOM DISTRIBUTION LIMITED - 2017-02-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-09 ~ 2015-07-31
    IIF 9 - Director → ME
  • 2
    icon of address 5 Bankside, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    800,823 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-25 ~ 2025-03-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address K2 Tower, Bond Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,740 GBP2024-03-22
    Officer
    icon of calendar 2021-09-22 ~ 2022-03-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-05-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    icon of address 308 Holderness Road, Hull, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,832 GBP2021-02-28
    Officer
    icon of calendar 2020-12-16 ~ 2021-12-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-12-08
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    YORKSHIRE FINE MEATS (HEDON) LTD - 2022-08-16
    THE BUTCHER BROTHERS (HOLDERNESS ROAD) LTD - 2022-02-02
    icon of address 32 New Road, Hedon, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2022-08-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2022-08-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address K2 Tower, Bond Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,788 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-05-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ 2023-05-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE GREATEST SHOWBAR (HULL) LTD - 2021-12-08
    icon of address 7 Market Place, Hedon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-12-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-12-07
    IIF 25 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.