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

Mr Ben Benson

    Related profiles found in government register
  • Mr Ben Benson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Coopers House, 65a Wingletye Lane, Hornchurch, RM11 3AT, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
  • Mr Benjamin Benson
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Marks Close, Billericay, CM12 0JH, England

      IIF 4
    • 145, 145-157 St Johns Road, London, EC1 4PW, United Kingdom

      IIF 5
  • Benson, Ben
    British born in November 1974

    Resident in England

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

      IIF 6
  • Benson, Ben
    British director born in November 1974

    Resident in England

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

      IIF 7
  • Benson, Benjamin Lee
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 8
  • Benson, Benjamin Lee
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 9 IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Benson, Benjamin Lee
    British trainer born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Marks Close, Billericay, CM12 0JH, England

      IIF 12
  • Benson, Ben
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Benson, Ben
    British speaker born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitby Court, Abbey Road, Shepley, West Yorkshire, HD8 8EL

      IIF 14
  • Benjamin Lee Benson
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 15
    • Pitchards, Trinity Street, Halstead, CO9 1JH, United Kingdom

      IIF 16
  • Benson, Benjamin Lee
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Mr Benjamin Benson Moses
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Halsham Crescent, Barking, IG11 9HG, England

      IIF 18
    • 28, Halsham Crescent, Barking, IG11 9HG, United Kingdom

      IIF 19
    • First Love Calvary Church, 1396, Barking, IG11 1JS, United Kingdom

      IIF 20
    • 28, Halsham Crescent, Barking, Essex, IG11 9HG

      IIF 21
  • Benson, Benjamin Lee
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitchards, Trinity Street, Halstead, CO9 1JH, United Kingdom

      IIF 22
  • Benson Moses, Benjamin
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Halsham Crescent, Barking, Essex, IG11 9HG, United Kingdom

      IIF 23 IIF 24
    • First Love Calvary Church, 1396, Barking, Essex, IG11 1JS, United Kingdom

      IIF 25
  • Benson Moses, Benjamin
    British doctor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Halsham Crescent, Barking, Essex, IG11 9HG, United Kingdom

      IIF 26
  • Benson Moses, Benjamin

    Registered addresses and corresponding companies
    • First Love Calvary Church, 1396, Barking, Essex, IG11 1JS, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3 GBP2021-12-31
    Officer
    2020-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,368 GBP2021-12-31
    Officer
    2021-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 3
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,745 GBP2024-12-30
    Officer
    2015-01-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    28 Halsham Crescent, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    C/o St Barnabas Church, Browning Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,459 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    14 Marks Close, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,938 GBP2018-12-31
    Officer
    2015-09-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    28 Halsham Crescent, Barking, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,005 GBP2015-07-31
    Officer
    2012-07-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    28 Halsham Crescent, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2024-06-30
    Officer
    2016-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Pitchards, Trinity Street, Halstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    CWI LTD - 2014-07-25
    Finlayson & Co, Whitby Court, Abbey Road, Shepley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 11
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    INTERACT TRAINING GROUP LIMITED - 2023-01-06
    1 Long Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -288,234 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-12-20 ~ 2019-11-08
    IIF 6 - Director → ME
    Person with significant control
    2017-12-20 ~ 2018-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,368 GBP2021-12-31
    Person with significant control
    2021-01-20 ~ 2021-03-30
    IIF 1 - Has significant influence or control OE
  • 3
    C/o St Barnabas Church, Browning Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,459 GBP2024-12-31
    Officer
    2020-12-01 ~ 2021-10-05
    IIF 27 - Secretary → ME
  • 4
    14 Marks Close, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,938 GBP2018-12-31
    Officer
    2015-05-27 ~ 2015-06-01
    IIF 11 - Director → ME
  • 5
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ 2012-09-25
    IIF 13 - LLP Designated Member → ME
  • 6
    I R P LIMITED - 2023-01-10
    1 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,208 GBP2024-03-31
    Officer
    2018-03-30 ~ 2019-10-09
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.