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

Stern, Benjamin

    Related profiles found in government register
  • Stern, Benjamin
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 1
  • Stern, Benjamin
    English financial adviser born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Gloucester Court, Golders Green Road, London, NW11 9AA, England

      IIF 2 IIF 3 IIF 4
  • Stern, Benjamin
    English mortgage advisor born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Gloucester Court, Golders Green Road, London, NW11 9AA, England

      IIF 5
  • Stern, Benjamin
    British business person born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 6
  • Stern, Benjamin
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Castlewood Road, Grant Terrace, London, N16 6DS, United Kingdom

      IIF 7
    • 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 8
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 9
    • 62 Wellington Avenue, London, N15 6BA, England

      IIF 10
    • 86, Fawcett Estate, Clapton Common, London, E5 9AX, United Kingdom

      IIF 11
  • Stern, Benjamin
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, N15 6BL, England

      IIF 12
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 13
  • Stern, Benjamin
    British director food distributor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Pickett's Lock Lane, London, N9 0AS

      IIF 14
  • Stern, Benjamin
    British food distributor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 15 IIF 16
    • 6 Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 17
    • Unit 3, 2a, Northfield Road, London, N16 5RN, England

      IIF 18
  • Stern, Benjamin
    British property management born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 19
  • Stern, Benjamin
    British wholesaler born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bruce Grove, London, N17 6RA, England

      IIF 20
  • Mr Benjamin Stern
    English born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Gloucester Court, Golders Green Road, London, NW11 9AA, England

      IIF 21 IIF 22
    • Brulimar House, Jubilee Road, Manchester, M24 2LX, United Kingdom

      IIF 23
  • Stern, Benjamin
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Wellington Avenue, London, N15 6BA, England

      IIF 24
  • Stern, Benjamin
    British food importer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stern, Benjamin
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 27
  • Mr Benjamin Stern
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, N15 6BL, England

      IIF 28
    • 6, Bruce Grove, London, N17 6RA, England

      IIF 29
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS

      IIF 30
    • 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 31 IIF 32
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 33
    • 6 Grant Terrace Grant Terrace, Castlewood Road, London, Great Britain, N16 6DS, United Kingdom

      IIF 34
    • 6, Grant Terrace, London, N16 6DS, United Kingdom

      IIF 35
    • 62 Wellington Avenue, London, N15 6BA, England

      IIF 36
    • 86, Fawcett Estate, London, E5 9AX, United Kingdom

      IIF 37
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 38
  • Mr Bejamin Stern
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 39
  • Mr Benjamin Stern
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Pickett's Lock Lane, London, N9 0AS

      IIF 40
  • Stern, Benjamin

    Registered addresses and corresponding companies
    • 5 Cadoxton Avenue, London, N15 6LB

      IIF 41
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS, England

      IIF 42
    • 6, Grant Terrace, Castlewood Road, London, N16 6DS, United Kingdom

      IIF 43
  • Mr Benjamin Stern
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grant Terrace, Castlewood Road, London, N16 6DB, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    115 Craven Park Road, London, England
    Corporate (1 parent)
    Officer
    2017-11-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    6 Grant Terrace, Castlewood Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,583 GBP2024-01-31
    Officer
    2017-01-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    6 Grant Terrace, Castlewood Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -26,916 GBP2023-11-30
    Officer
    2017-11-07 ~ now
    IIF 9 - director → ME
    2017-11-07 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2017-11-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    81 Fairholt Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,953 GBP2023-12-31
    Officer
    2022-02-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    12 Portland Avenue, London
    Corporate (2 parents)
    Profit/Loss (Company account)
    8,013 GBP2023-03-01 ~ 2024-02-29
    Officer
    2023-02-16 ~ now
    IIF 5 - director → ME
  • 6
    Office 4 1 Rookwood Road, London, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    168,386 GBP2019-07-31
    Officer
    2020-05-15 ~ now
    IIF 17 - director → ME
  • 7
    Flat 3 Gloucester Court, Golders Green Road, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Flat 3 Gloucester Court, Golders Green Road, London, England
    Corporate (3 parents)
    Officer
    2023-09-07 ~ now
    IIF 3 - director → ME
  • 9
    6 Bruce Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,206,966 GBP2023-08-31
    Officer
    2010-02-01 ~ now
    IIF 15 - director → ME
    2007-06-21 ~ now
    IIF 42 - secretary → ME
  • 10
    6 Bruce Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    704,501 GBP2023-08-31
    Officer
    2010-06-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KINGHTSBRIDGE FINANCE GROUP LIMITED - 2023-04-14
    Flat 3 Gloucester Court, Golders Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-30
    Officer
    2020-05-15 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    6 Grant Terrace, Castlewood Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    2015-10-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    68 Cranwich Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,327 GBP2023-05-31
    Officer
    2024-08-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    5b Pickett's Lock Lane, London
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2004-12-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    First Floor, 94 Stamford Hill, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    110,320 GBP2023-07-31
    Officer
    2009-10-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 44 - Has significant influence or controlOE
  • 17
    Rav Chesed Unit 5 2a Northfield Road London, Northfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 18 - director → ME
  • 18
    115 Craven Park Road, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    67,525 GBP2024-01-31
    Officer
    2007-01-29 ~ now
    IIF 25 - director → ME
  • 19
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (25 parents)
    Officer
    2019-11-21 ~ now
    IIF 7 - director → ME
Ceased 5
  • 1
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -50,803 GBP2024-05-31
    Officer
    2023-05-10 ~ 2023-12-01
    IIF 13 - director → ME
    Person with significant control
    2023-05-10 ~ 2023-12-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    6 Grant Terrace, Castlewood Road, London
    Corporate (1 parent)
    Equity (Company account)
    2,800,710 GBP2023-06-30
    Officer
    2007-05-01 ~ 2023-08-10
    IIF 19 - director → ME
    2005-01-20 ~ 2005-08-31
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    90 Oldhill Street, London
    Corporate (3 parents)
    Equity (Company account)
    4,976,172 GBP2023-05-31
    Officer
    2004-05-14 ~ 2012-09-16
    IIF 26 - director → ME
  • 4
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Corporate (25 parents)
    Person with significant control
    2020-12-24 ~ 2024-09-17
    IIF 33 - Has significant influence or control OE
  • 5
    62 Wellington Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,208 GBP2024-03-31
    Officer
    2016-02-11 ~ 2018-01-16
    IIF 24 - director → ME
    2019-09-03 ~ 2021-06-11
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2019-09-03 ~ 2021-06-11
    IIF 36 - Ownership of shares – 75% or more 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.