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 Benjamin Andrews

    Related profiles found in government register
  • Mr Benjamin Andrews
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Stavordale Road, Weymouth, DT4 0AB, England

      IIF 1 IIF 2
    • icon of address Unit 16, Granby Court, Surrey Close, Weymouth, DT4 9XB, United Kingdom

      IIF 3 IIF 4
  • Benjamin Andrews
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Granby Court, Surrey Close, Weymouth, DT4 9XB, United Kingdom

      IIF 5
  • Mr Benjamin Andrews
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Granby Court, Surrey Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9XB

      IIF 6
    • icon of address Unit 16 Granby Court, Surrey Close, Weymouth, DT4 9XB, United Kingdom

      IIF 7 IIF 8
  • Benjamin Andrews
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Stavordale Road, Weymouth, DT4 0AB, United Kingdom

      IIF 9 IIF 10
    • icon of address 2-4, Stavordale Road, Weymouth, Dorset, DT4 0AB, United Kingdom

      IIF 11
    • icon of address Unit 16 Granby Court, Surrey Close, Weymouth, DT4 9XB, United Kingdom

      IIF 12
  • Mr Benjamin Edward Michael Andrews
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryher Boatyard, Bryher, Isles Of Scilly, Cornwall, TR23 0PR, England

      IIF 13
  • Andrews, Benjamin
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Ben
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Stavordale Road, Weymouth, Dorset, DT4 0AB, England

      IIF 22
    • icon of address Unit 16, Granby Court, Surrey Close, Weymouth, DT4 9XB, United Kingdom

      IIF 23
  • Andrews, Benjamin Edward Michael
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryher Boatyard, Bryher, Isles Of Scilly, Cornwall, TR23 0PR

      IIF 24 IIF 25
    • icon of address Bryher Boatyard, Bryher, Isles Of Scilly, Cornwall, TR23 0PR, England

      IIF 26
  • Mr Benjamin Edward Michael Andrews
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Stavordale Road, Weymouth, DT4 0AB, England

      IIF 27
  • Andrews, Benjamin
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Granby Court, Surrey Close, Weymouth, DT4 9XB, United Kingdom

      IIF 28 IIF 29
  • Andrews, Ben
    British director

    Registered addresses and corresponding companies
    • icon of address 2-4, Stavordale Road, Weymouth, Dorset, DT4 0AB, England

      IIF 30
  • Andrews, Benjamin Edward Michael
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Stavordale Road, Weymouth, DT4 0AB, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 2-4 Stavordale Road, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,348 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 2-4 Stavordale Road, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,165 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address Bryher Boatyard, Bryher, Isles Of Scilly, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    74,190 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Unit 16 Granby Court, Surrey Close, Weymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    NUTRI-GO LIMITED - 2023-08-08
    CATERWEY LIMITED - 2017-05-09
    icon of address 2-4 Stavordale Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,278 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    LYNREX CONSULTING LTD - 2000-07-19
    icon of address 2-4 Stavordale Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,744 GBP2024-06-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Bryher Boatyard, Bryher, Isles Of Scilly, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,510 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 2-4 Stavordale Road, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -339,480 GBP2023-08-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 2-4 Stavordale Road, Weymouth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,170,250 GBP2024-05-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    MCCLEMENTS CARE LTD - 2011-06-09
    icon of address 2-4 Stavordale Road, Weymouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    830,827 GBP2024-05-31
    Officer
    icon of calendar 2009-05-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-05-25 ~ now
    IIF 30 - Secretary → ME
  • 12
    URBAN KITCHEN (SOUTH WEST) LIMITED - 2018-06-29
    icon of address 2-4 Stavordale Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,096 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 2-4 Stavordale Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -706 GBP2024-06-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address Bryher Boatyard, Bryher, Isles Of Scilly, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 16 Granby Court, Surrey Close, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    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
  • 16
    icon of address 2-4 Stavordale Road, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,593 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -339,480 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2021-02-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    MCCLEMENTS CARE LTD - 2011-06-09
    icon of address 2-4 Stavordale Road, Weymouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    830,827 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-03-18 ~ 2021-02-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.