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 Reed

    Related profiles found in government register
  • Mr Benjamin Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 2
  • Mr Ben Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Ben Scott Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Benjamin Scott Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 7
  • Mr Benjamin James Reed
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Atheldene Road, London, SW18 3BN, United Kingdom

      IIF 8
  • Reed, Benjamin
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Reed, Benjamin
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 10
  • Reed, Benjamin Scott
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reed, Benjamin James
    British architect born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Atheldene Road, Earlsfield, London, SW18 3BN, United Kingdom

      IIF 13
  • Mr Benjamin Reed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Korus House, 6-8 Colne Road, Twickenham, TW1 4JR, United Kingdom

      IIF 14
  • Reed, Ben
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Reed, Ben Scott
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Scott Reed, Benjamin
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 17
  • Farrar, Benjamin George Richard
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 18
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7AF, United Kingdom

      IIF 19 IIF 20
    • The Mermaid, The Mermaid, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 21
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Farrar, Benjamin George Richard
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 26
    • Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 27
    • Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 28
    • Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 36
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 37
  • Farrar, Benjamin George Richard
    British non-executive director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 38
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 39
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 40 IIF 41
  • Mr Benjamin James Reed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leylands Farm, Wrotham Hill, Dunsfold, Godalming, GU8 4PA, England

      IIF 42
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 43
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 44
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 45
  • Reed, Benjamin James
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leylands Farm, Wrotham Hill, Dunsfold, Godalming, GU8 4PA, England

      IIF 46
  • Reed, Benjamin James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Korus House, 6-8 Colne Road, Twickenham, TW1 4JR, United Kingdom

      IIF 47
  • Farrar, Benjamin George Richard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 48
    • 76, Station Road, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NG, United Kingdom

      IIF 49
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 50
    • Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 51 IIF 52
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 53
    • Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 54
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 55 IIF 56
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 57 IIF 58
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Mermaid, The Mermaid, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 59
  • Farrar, Benjamin George Richard
    British managing director born in April 1975

    Registered addresses and corresponding companies
    • 23 Hall Cliffe, Baildon, Shipley, West Yorkshire, BD17 6ND

      IIF 60
child relation
Offspring entities and appointments
Active 35
  • 1
    Korus House, 6-8 Colne Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    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
  • 2
    Korus House, 6-8 Colne Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-10-09 ~ now
    IIF 23 - Director → ME
  • 4
    FINANCIAL ADVISORY LINE (2012) LIMITED - 2015-05-06
    SANDCO 1220 LIMITED - 2012-03-23
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 5
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 6
    Leylands Farm Wrotham Hill, Dunsfold, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96 GBP2024-05-31
    Officer
    2014-05-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    BEN FARRAR LIMITED - 2021-06-17
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-12-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 34 - Director → ME
  • 10
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 33 - Director → ME
  • 11
    Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 39 - Right to appoint or remove membersOE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 13
    CAMBRIDGE NUTRASCIENCE LIMITED - 2022-05-25
    Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,485 GBP2024-12-31
    Officer
    2020-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP - 2010-01-13
    MITCHELL FARRAR LLP - 2007-11-30
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-22 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 16
    DWF NEWCO LIMITED - 2010-01-21
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-11-05 ~ dissolved
    IIF 35 - Director → ME
  • 17
    SANDCO 1219 LIMITED - 2012-03-28
    Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 18
    MORTGAGE ADVISORY LINE LLP - 2009-03-26
    Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 21
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-07-13 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    INVESTOR COMPENSATION (2011) LIMITED - 2012-03-21
    SANDCO 1202 LIMITED - 2011-11-17
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-16 ~ now
    IIF 22 - Director → ME
  • 23
    46 Union Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    MITCHELL FARRAR ABBEYFIELD LLP - 2017-10-13
    Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2009-05-13 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    MITCHELL FARRAR (2011) LIMITED - 2012-03-21
    SANDCO 1201 LIMITED - 2011-11-17
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-16 ~ now
    IIF 25 - Director → ME
  • 27
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED - 2013-01-28
    SANDCO 1221 LIMITED - 2012-03-23
    Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 36 - Director → ME
  • 28
    Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 29
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2015-07-28 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to appoint or remove membersOE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    23 Hallcliffe, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 49 - LLP Member → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 33
    Office 7.17 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,113 GBP2016-03-31
    Officer
    2013-11-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 34
    The Hermit Inn, Moor Road, Ilkley, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-31 ~ now
    IIF 19 - Director → ME
  • 35
    The Hermit Inn, Moor Road, Ilkley, England
    Active Corporate (3 parents)
    Officer
    2021-06-21 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-09-25 ~ 2017-01-11
    IIF 30 - Director → ME
  • 2
    23 Hall Cliffe, Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-08-01 ~ 2009-12-30
    IIF 60 - Director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2020-01-28
    IIF 11 - Director → ME
  • 4
    SANDCO 1208 LIMITED - 2012-01-24
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -179,786 GBP2023-09-30
    Officer
    2012-01-24 ~ 2016-06-01
    IIF 28 - Director → ME
  • 5
    20150120 LIMITED - 2015-01-29
    11th Floor 25 North Colonnade, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,494 GBP2020-01-31
    Officer
    2019-09-11 ~ 2024-09-16
    IIF 38 - Director → ME
  • 6
    20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ 2020-05-10
    IIF 10 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    20 Granary Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-05-10
    IIF 17 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-05-10
    IIF 7 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.