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

Adams, Benjamin William Kendal

    Related profiles found in government register
  • Adams, Benjamin William Kendal
    British banker born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Upper Stephens, Langton Green, Tunbridge Wells, TN3 0BS, England

      IIF 1 IIF 2
  • Adams, Benjamin William Kendal
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 3
  • Adams, Benjamin William Kendal
    British analyst born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Grenadier Close, Bedford, MK41 7GG, United Kingdom

      IIF 4
  • Adams, Benjamin William Kendal
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Honor Oak Park, London, SE23 1DY

      IIF 5
    • icon of address 24, Tenham Avenue, London, SW2 4XR, United Kingdom

      IIF 6
  • Adams, Benjamin William Kendal
    British finance born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Tenham Avenue, London, SW2 4XR, United Kingdom

      IIF 7
  • Adams, Benjamin William Kendal
    British financial analyst born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 8
  • Adams, Benjamin William Kendal
    British project manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Tenham Avenue, London, SW2 4XR, England

      IIF 9
  • Mr Benjamin William Kendal Adams
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 10
    • icon of address 3, Upper Stephens, Langton Green, Tunbridge Wells, TN3 0BS, England

      IIF 11
  • Adams, Benjamin Kendal
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 12
  • Mr Benjamin Kendal Adams
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24 Tenham Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 2
    TRANSFERNOW LTD - 2016-03-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,312 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,689 GBP2018-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2018-05-02
    IIF 6 - Director → ME
  • 2
    icon of address 22 Honor Oak Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2012-10-19 ~ 2015-10-07
    IIF 5 - Director → ME
  • 3
    INCUBISE LIMITED - 2013-10-23
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2013-10-21
    IIF 7 - Director → ME
  • 4
    RED 21 ENTERPRISES LIMITED - 2013-02-08
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2013-02-07
    IIF 4 - Director → ME
  • 5
    icon of address Sparrow Hall Peases West, Billy Row, Crook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-03-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-03-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    HEALTH HUB HOLOGRAPHIC LIMITED - 2020-01-14
    INTERNATIONAL EXPERT OPINION LIMITED - 2019-11-04
    icon of address Sparrow Hall 6 Peases West, Billy Row, Crook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2021-09-28
    IIF 2 - Director → ME
  • 7
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,312 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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.