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

Davis, Benjamin Richard

    Related profiles found in government register
  • Davis, Benjamin Richard
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Swallowtail Close, Houghton Le Spring, DH4 6FH, England

      IIF 1
    • Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 2
  • Davis, Benjamin Richard
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 3 IIF 4
    • Suite 4, Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 5 IIF 6
  • Davis, Benjamin
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Bridgnorth Road, Wollaston, Stourbridge, DY8 3PB, England

      IIF 7
  • Davis, Benjamin
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Inn, Court Lane, Durham City, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 8
    • Flat Above Court Inn, Court Lane, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 9
    • Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 10
  • Davis, Benjamin
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Inn, Court Lane, Durham City, Durham, County Durham, DH1 3AW, United Kingdom

      IIF 11
    • Suite 4 Forster House Forster Business Center, Finchale Road, Framwellgate Moor, Durham, DH1 5HL, United Kingdom

      IIF 12 IIF 13
    • The Copt Hill, Seaham Road, Houghton Le Spring, Sunderland, DH5 8LU, United Kingdom

      IIF 14
    • The Copt Hill, Houghton Le Spring, Tyne And Wear, DH5 8LU, United Kingdom

      IIF 15
  • Davis, Benjamin Richard
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 16
    • Suite 1, 27 High Street, Durham, DH1 3UJ, England

      IIF 17
  • Mr Benjamin Richard Davis
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 18
    • Suite 4 Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 19
    • Suite 4 Forster House, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 20 IIF 21
    • 8, Swallowtail Close, Houghton Le Spring, DH4 6FH, England

      IIF 22
  • Davis, Ben
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Swallowtail Close, Houghton Le Spring, DH4 6FH, England

      IIF 23
  • Mr Benjamin Davis
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above The Court Inn, Court Lane, Durham, Durham, DH1 3AW, England

      IIF 24
    • 207, Bridgnorth Road, Wollaston, Stourbridge, DY8 3PB, England

      IIF 25
  • Mr Benjamin Davis
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 26 IIF 27
    • Flat Above Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 28
    • Suite 4 Forster House Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 29 IIF 30
    • Unit 2 Aykley Vale Chambers, Durham Road, Durham City, DH1 5NE, United Kingdom

      IIF 31
    • The Copt Hill, Seaham Road, Sunderland, DH5 8LU, United Kingdom

      IIF 32
    • The Copt Hill, Houghton Le Spring, Tyne And Wear, DH5 8LU, United Kingdom

      IIF 33
  • Mr Ben Davis
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Swallowtail Close, Houghton Le Spring, DH4 6FH, United Kingdom

      IIF 34
  • Davis, Benjamin
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18a Elvet Bridge, Elvet Bridge, Durham, DH1 3AA, England

      IIF 35
    • Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 36
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 37
  • Davis, Benjamin
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 38
    • Suite 4, Forster House, Forster Business Centre, Finchale Road, Durham, Durham, DH1 5HL, England

      IIF 39
  • Davis, Benjamin
    British general manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Flat Above Court Inn, Court Lane, Durham, Durham, DH1 3AW, England

      IIF 40
  • Davis, Ben
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Flat Above Court Inn, Court Lane, Durham, DH1 3AW, England

      IIF 41
  • Mr Benjamin Davis
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Court Inn, Court Lane, Durham, DH1 3AW, United Kingdom

      IIF 42
    • Unit 2, Aykley Vale Chambers, Durham City, DH1 5NE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 24
  • 1
    B DAVIS SERVICES LTD
    14333260
    207 Bridgnorth Road, Wollaston, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    B.D. BAR CONSULTANT LIMITED
    12198844
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    B.R.D. CATERING COMPANY LIMITED
    12581768
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    C & P NORTHERN COMPANY LTD
    10650799
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (4 parents)
    Officer
    2020-02-01 ~ 2023-02-02
    IIF 39 - Director → ME
  • 5
    C.H.PUB COMPANY LIMITED
    12168812
    The Copt Hill Seaham Road, Houghton Le Spring, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    CHEESE & PICKLE DELI COMPANY LIMITED
    13963317
    Suite 4 Forster House, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-08 ~ 2023-02-20
    IIF 5 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-02-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHEESE AND PICKLE CO LTD
    09558571
    The Flat Above Court Inn, Court Lane, Durham, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 40 - Director → ME
  • 8
    COPT HILL PUB COMPANY LIMITED
    11937644
    The Copt Hill, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    DURHAM HOG ROAST CO LTD
    09557927
    The Flat Above Court Inn, Court Lane, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 41 - Director → ME
  • 10
    I GOT YOU PROPERTIES LIMITED
    12587762
    8 Swallowtail Close, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    IGY LETTINGS LIMITED
    13073584
    Suite 4 Forster Business Center, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KITTS POOL ROOM LIMITED
    13213253
    Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-19 ~ 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
  • 13
    L.T. BAR & GRILLS COMPANY LIMITED
    09996019
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2019-03-13
    IIF 38 - Director → ME
  • 14
    L.T.'S GREATEST FISH & CHIP COMPANY LIMITED
    12287690
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (2 parents)
    Officer
    2019-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LADY PENZANCE COMPANY LIMITED
    12779056
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    OLD TOM'S COMPANY LIMITED
    10522731
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Officer
    2016-12-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 17
    THE CURIOUS MR FOX COMPANY LIMITED
    12137310
    Suite 5, 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Officer
    2019-08-27 ~ 2022-01-22
    IIF 2 - Director → ME
    Person with significant control
    2020-01-22 ~ 2022-01-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE CURIOUS MR FOX SUNDERLAND LIMITED
    13127794
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 19
    THE DURHAM BID COMPANY LIMITED
    07389170
    Suite 1 27 High Street, Durham, England
    Active Corporate (47 parents)
    Officer
    2025-08-15 ~ now
    IIF 17 - Director → ME
  • 20
    THE GREAT GOURMET BURGER COMPANY LIMITED
    12283749
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE TIN OF SARDINES COMPANY LIMITED
    10518089
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Officer
    2016-12-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    THE TIN OF SARDINES ROKER LIMITED
    13051601
    Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Officer
    2020-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TIN OF SARDINES SUNDERLAND COMPANY LIMITED
    13648262
    Suite 4 Forster House, Finchale Road, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    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
  • 24
    TIN OF SARDINES POOLE QUAY LIMITED
    11457646
    Suite 4, Forster House Forster Business Centre, Finchale Road, Durham, Durham, England
    Active Corporate (3 parents)
    Officer
    2018-07-10 ~ 2018-07-10
    IIF 9 - Director → ME
    2020-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-07-10 ~ 2018-07-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.