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

Harwood, Benjamin Charles

    Related profiles found in government register
  • Harwood, Benjamin Charles
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, England

      IIF 1
  • Harwood, Benjamin Charles
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1839, Pershore Road, Kings Norton, Birmingham, B30 3DJ, England

      IIF 2
    • icon of address 3rd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 3
  • Harwood, Benjamin Charles
    British finance director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, England

      IIF 4 IIF 5
  • Mr Benjamin Charles Harwood
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1839, Pershore Road, Kings Norton, Birmingham, B30 3DJ, England

      IIF 6 IIF 7
  • Marsh, Ben
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, PO22 9SL, England

      IIF 8
  • Mr Ben Marsh
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, PO22 9SL, England

      IIF 9
  • Mr Benedict Charles Marsh
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, PO22 9SL, England

      IIF 10
  • Marsh, Benedict Charles
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ, England

      IIF 11
  • Marsh, Benedict Charles
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, PO22 9SL, England

      IIF 12
  • Harwood, Benjamin Charles

    Registered addresses and corresponding companies
    • icon of address 159, Tessall Lane, Birmingham, B31 5ED, England

      IIF 13
    • icon of address 3rd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 14
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, England

      IIF 15 IIF 16
  • Mr Benjamin Harwood
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanehouse Farm, Curr Lane, Upper Bentley, Redditch, B97 5ST, England

      IIF 17
  • Mr Benjamin Charles Harwood
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, 15a Frederick Road, Edgbaston, Birmingham, B15 1JD, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lanehouse Farm Curr Lane, Upper Bentley, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    736 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    872 GBP2025-04-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    -893 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NAISMITHS HOLDINGS LIMITED - 2024-10-22
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,520,388 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ES NEWCO LIMITED - 2024-05-24
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -377,379 GBP2025-03-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 14 - Secretary → ME
  • 6
    NAISMITHS ANALYTICS LIMITED - 2024-11-07
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 1 - Director → ME
  • 7
    ENSCO 768 LIMITED - 2010-03-22
    icon of address Seymour House 15a Frederick Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,884,430 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-11-01 ~ now
    IIF 15 - Secretary → ME
Ceased 5
  • 1
    icon of address Lanehouse Farm Curr Lane, Upper Bentley, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    736 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2024-08-01
    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
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 3 Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2021-08-16 ~ 2022-05-04
    IIF 11 - Director → ME
  • 3
    icon of address 17 High Street, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,193 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2018-05-31
    IIF 13 - Secretary → ME
  • 4
    icon of address C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    872 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    YOUR WEDDING SHOP BOUTIQUE LIMITED - 2024-12-18
    BIGBURY SEVEN LTD - 2020-10-19
    icon of address 1839 Pershore Road, Kings Norton, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,856 GBP2024-10-31
    Officer
    icon of calendar 2020-09-25 ~ 2024-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2024-08-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.