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 Benedict James Olaf Ellefson

    Related profiles found in government register
  • Mr Benedict James Olaf Ellefson
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 1
  • Mr Benedict James Olaf Ellefsen
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, United Kingdom

      IIF 2
    • icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, TN9 1RA, England

      IIF 11
    • icon of address First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 12
    • icon of address First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 13
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 14
    • icon of address First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 15
    • icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 16
  • Mr Benedict James Olaf Ellefsen
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 17
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 18 IIF 19
    • icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 20
  • Ellefsen, Benedict James Olaf
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, TN9 1RA, England

      IIF 21
  • Ellefsen, Benedict James Olaf
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocks House, Stone Cross, Crowborough, TN6 3SJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Woolgate Court, St Benedicts Street, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    524,742 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 22 - Director → ME
  • 2
    MASTERS OF MALT LIMITED - 2018-04-28
    icon of address First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    ATOM DRINKS LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    MASTER OF MALT LIMITED - 2018-04-28
    icon of address First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    ATOM CASK HOLDINGS LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5 Chapman Way, High Brooms, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    ATOM BRANDS LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    ATOM GROUP LIMITED - 2018-04-28
    icon of address First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    ATOM SCOTLAND LIMITED - 2018-04-26
    icon of address Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 12
  • 1
    PROJECT AUGUSTA NEW CO 7 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2024-09-18
    IIF 3 - Has significant influence or control OE
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2024-09-18
    IIF 7 - Has significant influence or control OE
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2024-09-18
    IIF 5 - Has significant influence or control OE
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2024-09-18
    IIF 9 - Has significant influence or control OE
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    icon of address Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2024-09-18
    IIF 2 - Has significant influence or control OE
  • 6
    FORAY 932 LIMITED - 1996-08-12
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -15,740,686 GBP2019-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2024-09-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 11 - Has significant influence or control OE
  • 7
    FORAY 891 LIMITED - 1996-03-11
    LANTERN FILM AND VIDEO LIMITED - 1996-06-26
    icon of address 2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,864 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 1 - Has significant influence or control OE
  • 8
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2024-09-18
    IIF 16 - Has significant influence or control OE
  • 9
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    icon of address Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2024-09-18
    IIF 10 - Has significant influence or control OE
  • 10
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2024-09-18
    IIF 6 - Has significant influence or control OE
  • 11
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-12 ~ 2024-09-18
    IIF 4 - Has significant influence or control OE
  • 12
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    icon of address Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2024-09-18
    IIF 8 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.