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

Tubb, Benjamin Clive

    Related profiles found in government register
  • Tubb, Benjamin Clive
    British chief operating officer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Victoria Street, Windsor, SL4 1EH, United Kingdom

      IIF 1
  • Tubb, Benjamin Clive
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Victoria Street, Windsor, SL4 1EH, England

      IIF 2
  • Tubb, Benjamin Clive
    British financial director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, 1 Egley Road, Woking, Surrey, GU22 0AU, United Kingdom

      IIF 3
  • Tubb, Benjamin Clive
    British managing director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 4
    • icon of address Third Floor, 49 Carnaby Street, London, W1F 9PY, England

      IIF 5
    • icon of address 57, 57, Victoria Street, Windsor, Uk, SL4 1EH, United Kingdom

      IIF 6
    • icon of address 57, Victoria Street, Windsor, SL4 1EH, England

      IIF 7
    • icon of address 1 Egley Road, Egley Road, Woking, GU22 0AU, England

      IIF 8
  • Tubb, Benjamin Clive
    British managing director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 49 Carnaby Street, London, W1F 9PY

      IIF 9 IIF 10
  • Tubb, Benjamin Clive
    British accountant born in February 1972

    Registered addresses and corresponding companies
    • icon of address 31 Forster Road, Guildford, Surrey, GU2 9AE

      IIF 11
  • Mr Benjamin Clive Tubb
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 12
    • icon of address 1 Egley Road, Egley Road, Woking, GU22 0AU, England

      IIF 13
  • Tubb, Benjamin Clive

    Registered addresses and corresponding companies
    • icon of address 57 Victoria Street, Windsor, Berkshire, SL4 1EH

      IIF 14 IIF 15
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 16
    • icon of address Third Floor, 49 Carnaby Street, London, W1F 9PY

      IIF 17 IIF 18
    • icon of address 57, Victoria Street, Windsor, SL4 1EH, England

      IIF 19 IIF 20 IIF 21
  • Mr Benjamin Clive Tubb
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 49 Carnaby Street, London, W1F 9PY, England

      IIF 22
  • Tubb, Benjamin

    Registered addresses and corresponding companies
    • icon of address 57, Victoria Street, Windsor, SL4 1EH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 57 Victoria Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,853,216 GBP2024-12-31
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-04-19 ~ now
    IIF 19 - Secretary → ME
  • 2
    icon of address 57 Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 23 - Secretary → ME
  • 3
    icon of address 57 Victoria Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    609,942 GBP2024-12-31
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address 1 Egley Road, Egley Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,659 GBP2024-09-29
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 57 Victoria Street, Windsor, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    37,576 GBP2021-12-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-04-14 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address 57 Victoria Street, Windsor, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    183,826 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 14 - Secretary → ME
  • 7
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MILLENNIUM COSMETICS LIMITED - 2004-04-14
    icon of address 57 Victoria Street, Windsor, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    279,985 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 15 - Secretary → ME
Ceased 4
  • 1
    STARWORKS LIMITED - 1997-02-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    icon of calendar 2002-10-04 ~ 2007-11-21
    IIF 11 - Director → ME
  • 2
    icon of address Unit A Midway Gilchrist Road, Irlam, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,361,455 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-04-12
    IIF 10 - Director → ME
    icon of calendar 2017-01-16 ~ 2019-04-12
    IIF 17 - Secretary → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -696,692 GBP2024-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-09-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2018-05-29
    IIF 22 - Has significant influence or control OE
  • 4
    HALLCO 1564 LIMITED - 2008-04-03
    icon of address Unit A Midway Gilchrist Road, Irlam, Manchester, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    186,452 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-04-12
    IIF 9 - Director → ME
    icon of calendar 2017-01-16 ~ 2019-04-12
    IIF 18 - Secretary → ME

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.