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

Elsom, Benedict Lee

    Related profiles found in government register
  • Elsom, Benedict Lee
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 1
  • Elsom, Benedict Lee
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 2
  • Elsom, Benedict Lee
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, The Annexe, 3 Harman Close, London, NW2 2EA, England

      IIF 3
  • Elsom, Benedict Lee
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Summerfield Ind Est, 127 Western Road, Hockley, Birmingham, West Midlands, B18 7QD, England

      IIF 4 IIF 5
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ, United Kingdom

      IIF 6
    • icon of address Eliot Park Innovation Centre, Co Genesis Group Solutions Ltd, 4 Barling Way, Nuneaton, CV10 7RH, England

      IIF 7
    • icon of address 14, Finstall Close, Sutton Coldfield, West Midlands, B72 1HA, United Kingdom

      IIF 8
    • icon of address 49, Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LD, England

      IIF 9
  • Benedict Lee Elsom
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Summerfield Ind Est, 127 Western Road, Hockley, Birmingham, West Midlands, B18 7QD, England

      IIF 10
    • icon of address 2a Henry Street, Nuneaton, CV11 5SQ, England

      IIF 11
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, United Kingdom

      IIF 12
  • Elsom, Benedict Lee
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Pilkington Avenue, Sutton Coldfield, B72 1LD, England

      IIF 13
  • Elsom, Benedict Lee
    British

    Registered addresses and corresponding companies
    • icon of address Unit 8 Summerfield Ind Est, 127 Western Road, Hockley, Birmingham, West Midlands, B18 7QD, England

      IIF 14
  • Elsom, Ben
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 15
  • Mr Benedict Lee Elsom
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Summerfield Ind Est, 127 Western Road, Hockley, Birmingham, West Midlands, B18 7QD, England

      IIF 16
    • icon of address 2a, Henry Street, Nuneaton, CV11 5SQ, England

      IIF 17
  • Benedict Lee Elsom
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Summerfield Ind Est, 127 Western Road, Hockley, Birmingham, West Midlands, B18 7QD, England

      IIF 18
    • icon of address 2a, Henry Street, Nuneaton, Warwickshire, CV11 5SQ, United Kingdom

      IIF 19
  • Mr Ben Elsom
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • Elsom, Benedict Lee

    Registered addresses and corresponding companies
    • icon of address Unit 8 Summerfield Ind Est, 127 Western Road, Hockley, Birmingham, West Midlands, B18 7QD, England

      IIF 21
    • icon of address 49 Pilkington Avenue, Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LD, England

      IIF 22
    • icon of address 49, Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LD, England

      IIF 23
  • Mr Benedict Lee Elsom
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Pilkington Avenue, Sutton Coldfield, B72 1LD, England

      IIF 24
  • Elsom, Ben

    Registered addresses and corresponding companies
    • icon of address 49, Pilkington Avenue, Sutton Coldfield, B72 1LD, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    CARS4HIRE LTD - 2011-05-23
    PERCEPTION (LEGAL) LIMITED - 2003-06-01
    icon of address 2a Henry Street, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    INTERCESSION SOLUTIONS LTD - 2019-02-07
    ONE-STOP-LAW LTD - 2016-09-27
    ACCESS4JUSTICE LTD - 2011-09-19
    icon of address Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,538 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2011-05-06 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 49 Pilkington Avenue Pilkington Avenue, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2021-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-05-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address 49 Pilkington Avenue, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-08-11 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    MEDICAL REPORTS LIMITED - 2020-08-07
    icon of address Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,506 GBP2024-03-31
    Officer
    icon of calendar 2002-08-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2000-07-26 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    PRICED SOLUTIONS LIMITED - 2016-10-24
    icon of address Eliot Park Innovation Centre Co Genesis Group Solutions Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.20 GBP2021-01-31
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 2a Henry Street, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    MEDICAL SERVICES SOLUTIONS GROUP LIMITED - 2006-03-23
    icon of address Ground Floor, The Annexe, 3 Harman Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,466 GBP2024-12-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 3 - Director → ME
  • 10
    ONE-STOP-MOTORCYCLE LIMITED - 2015-09-24
    icon of address Unit 8 Summerfield Ind Est 127 Western Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,117 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-09-22 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PRICED SOLUTIONS LIMITED - 2016-10-24
    icon of address Eliot Park Innovation Centre Co Genesis Group Solutions Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1.20 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-17
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address Wilson House, 2, Lorne Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    312 GBP2023-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-06-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2021-04-01
    IIF 11 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.