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 Starr

    Related profiles found in government register
  • Mr Benjamin Starr
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Corn Works, Station Road, Radlett, WD7 8JY, United Kingdom

      IIF 1
    • icon of address 40, Clarendon Road, Watford, WD17 1JJ, England

      IIF 2
  • Mr Benjamin Alexander Starr
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hillside View, Hillside Road, Harpenden, Hertfordshire, AL5 4BT, United Kingdom

      IIF 3
  • Mr Benjamin Starr
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Starr, Benjamin
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Goodyers Avenue, Radlett, WD7 8BA, England

      IIF 20
  • Starr, Benjamin
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Watford, Hertfordshire, WD17 1JJ

      IIF 21
  • Starr, Benjamin
    born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clarendon Road, Watford, Hertfordshire, WD17 1JJ

      IIF 22
  • Starr, Benjamin
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grain Yard, 5 Little Hays, Borehamwood, WD6 4DG, England

      IIF 23 IIF 24
  • Starr, Benjamin
    British ceo / founder born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Starr, Benjamin
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Starr, Benjamin
    British entrepreneur born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Newlands Avenue, Newlands Avenue, Radlett, WD7 8EJ, England

      IIF 39
  • Starr, Benjamin
    British managing director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corn Works, Station Road, Radlett, Hertfordshire, WD78JY, United Kingdom

      IIF 40
  • Starr, Benjamin
    British marketing director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Links Drive, Radlett, Hertfordshire, WD7 8BG, England

      IIF 41
  • Starr, Benjamin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    AMAZON SLOTS LIMITED - 2022-07-07
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 3, The Corn Works, Station Road, Radlett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-04-07 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Grain Yard, 5 Little Hays, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-07-09 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -231,827 GBP2022-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2024-05-03 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-05-03 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ 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
  • 8
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2024-05-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-10-25 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2024-05-03 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Corn Works, Station Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-12-13 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Hillside View, Hillside Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,159 GBP2024-06-30
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2024-05-03 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2024-01-08 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 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
  • 19
    ROGUE STEALS LTD - 2018-11-06
    icon of address The Grain Yard, 5 Little Hays, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    420,272 GBP2024-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-10-08 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2023-06-09 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address St Pancras Campus 5th Floor, 63 Pratt Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,315,820 GBP2021-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2024-07-11
    IIF 41 - Director → ME
    icon of calendar 2009-12-08 ~ 2024-07-11
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 40 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2021-01-12
    IIF 22 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.