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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bidwell, Ben Maxil Joseph

    Related profiles found in government register
  • Bidwell, Ben Maxil Joseph
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 1
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 2 IIF 3 IIF 4
  • Bidwell, Ben Maxil Joseph
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • St. Clements House, Colegate, Norwich, NR3 1BQ, England

      IIF 5 IIF 6
  • Bidwell, Ben Maxil Joseph
    English director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 7
  • Bidwell, Ben Maxil Joseph
    English director and company secretary born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6a Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 8
  • Bidwell, Benjamin Maxil Joseph
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 9
  • Bidwell, Ben Maxil Joseph
    British

    Registered addresses and corresponding companies
    • St. Clements House, Colegate, Norwich, NR3 1BQ, England

      IIF 10 IIF 11
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 12
  • Bidwell, Margaret Rose
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lion & Castle Pm Limited, 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, Norfolk, NR1 3JT, United Kingdom

      IIF 13
  • Bidwell, Margaret Rose
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 155, Plumstead Road East, Norwich, NR7 9LD, England

      IIF 14
  • Mr Ben Maxil Joseph Bidwell
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • St. Clements House, Colegate, Norwich, NR3 1BQ, England

      IIF 15
    • The White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 16
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 17 IIF 18
  • Mr Benjamin Maxill Joseph Bidwell
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 19 IIF 20
  • Mrs Margaret Rose Bidwell
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 155, Plumstead Road East, Norwich, NR7 9LD, England

      IIF 21
  • Bidwell, Ben
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 22 IIF 23
  • Bidwell, Benjamin Maxil Joseph

    Registered addresses and corresponding companies
    • 6a Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 24
    • Unit 6a, Longs Business Centre, 232 Fakenham Road, Taverham, Norwich, NR8 6QW, England

      IIF 25
  • Mr Ben Bidwell
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 26
  • Bidwell, Ben

    Registered addresses and corresponding companies
    • White House, Market Street, Tunstead, Norwich, NR12 8EL, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments 12
  • 1
    BIDWELL HOLDINGS LIMITED
    12445726
    White House Market Street, Tunstead, Norwich, England
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ now
    IIF 3 - Director → ME
    2020-02-13 ~ 2023-03-01
    IIF 14 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    2020-02-06 ~ 2022-02-07
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DATA MARKETING SOLUTIONS LIMITED
    09629605
    6a Longs Business Centre 232 Fakenham Road, Taverham, Norwich
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 8 - Director → ME
    2015-07-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    LEYTON ARCHER LIMITED
    10293416
    St. Clements House, Colegate, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 5 - Director → ME
    2016-07-25 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MERCHANT SOLUTIONS LTD
    09743204
    Holland Court, The Close, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-21 ~ 2016-02-16
    IIF 7 - Director → ME
    2015-08-21 ~ 2016-02-16
    IIF 25 - Secretary → ME
  • 5
    NET TRADING VENTURES LIMITED
    09032600
    White House Market Street, Tunstead, Norwich, England
    Active Corporate (5 parents)
    Officer
    2014-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    POTTERGATE APARTMENTS LIMITED
    15062245
    The White House Market Street, Tunstead, Norwich, England
    Active Corporate (3 parents)
    Officer
    2023-08-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RENTAL GENIE LIMITED
    10192597
    Old Hatchery Barn Markshall Lane, Markshall, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-20 ~ 2017-01-31
    IIF 6 - Director → ME
    2016-05-20 ~ 2017-01-31
    IIF 11 - Secretary → ME
  • 8
    SERVICED LETTINGS GROUP LIMITED
    11415037
    White House Market Street, Tunstead, Norwich, England
    Active Corporate (2 parents)
    Officer
    2018-06-14 ~ now
    IIF 22 - Director → ME
    2018-06-14 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ST ANDREWS COURT (7-15) TENANTS ASSOCIATION LIMITED
    11201713 04462945
    Lion & Castle Pm Limited 2-4 Lion & Castle Yard, Nr1 3jt, Norwich, Norfolk, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-05-19 ~ now
    IIF 13 - Director → ME
  • 10
    SWIFT DEVELOPMENTS (NORFOLK) LIMITED
    10811909
    White House Market Street, Tunstead, Norwich, England
    Active Corporate (4 parents)
    Officer
    2017-06-09 ~ now
    IIF 23 - Director → ME
    2017-06-09 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    SWIFT HOST LIMITED
    14329403
    White House Market Street, Tunstead, Norwich, England
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ now
    IIF 4 - Director → ME
    2022-09-02 ~ now
    IIF 27 - Secretary → ME
  • 12
    TALBOT AND JOSEPH INVESTMENTS LTD
    13195534
    White House Market Street, Tunstead, Norwich, England
    Active Corporate (2 parents)
    Officer
    2021-02-11 ~ now
    IIF 2 - 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.