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

Derbyshire, Benjamin Charles Edward

    Related profiles found in government register
  • Derbyshire, Benjamin Charles Edward
    British architect born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Corsica Street, London, N5 1JT

      IIF 1
    • icon of address 6th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 2
    • icon of address 75 Wallis Road, London, E9 5LN, England

      IIF 3
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 4
    • icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH

      IIF 5
  • Derbyshire, Benjamin Charles Edward
    British managing director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
  • Derbyshire, Benjamin Charles Edward
    British partner born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Corscia Street, London, N5 1JT, United Kingdom

      IIF 7
  • Derbyshire, Benjamin Charles Edward
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Kentish Town Road, London, NW1 9PX, United Kingdom

      IIF 8
    • icon of address 75 Wallis Road, London, E9 5LN, England

      IIF 9
  • Derbyshire, Benjamin
    British architect born in May 1953

    Registered addresses and corresponding companies
    • icon of address 61 Ravenscroft Street, London, E2 7QG

      IIF 10
  • Mr Benjamin Charles Edward Derbyshire
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110 Kentish Town Road, London, NW1 9PX, England

      IIF 11
    • icon of address 75 Wallis Road, London, E9 5LN, England

      IIF 12
    • icon of address Hta Design 78, Chamber Street, London, E1 8BL, England

      IIF 13
  • Mr Benjamin Derbyshire
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110, Kentish Town Road, London, NW1 9PX, England

      IIF 14
  • Derbyshire, Benjamin
    British architect born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Corscia Street, London, Uk, N5 1JT, United Kingdom

      IIF 15
  • Derbyshire, Ben
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106-110 Kentish Town Road, London, NW1 9PX

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 75 Wallis Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    269 GBP2025-01-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    MUTANDERIS (311) LIMITED - 1999-01-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,166 GBP2022-03-31
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 106-110 Kentish Town Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
Ceased 8
  • 1
    ARCHITECTS IN HOUSING - 2002-02-25
    icon of address The Annex Lye Corner House, Cutlers Green, Dunmow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    52,287 GBP2024-10-31
    Officer
    icon of calendar 2009-06-24 ~ 2016-10-17
    IIF 1 - Director → ME
  • 2
    MUTANDERIS (311) LIMITED - 1999-01-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,166 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75 Wallis Road, London, England
    Active Corporate (26 parents)
    Current Assets (Company account)
    8,330,434 GBP2021-03-31
    Officer
    icon of calendar 2013-01-17 ~ 2013-04-12
    IIF 8 - LLP Designated Member → ME
    icon of calendar 2020-04-01 ~ 2023-03-31
    IIF 9 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-11
    IIF 14 - Has significant influence or control OE
    icon of calendar 2019-09-27 ~ 2023-03-31
    IIF 13 - Has significant influence or control OE
  • 4
    icon of address 75 Wallis Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,196 GBP2023-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2022-08-04
    IIF 7 - Director → ME
  • 5
    NBS ENTERPRISES LIMITED - 2024-09-25
    RIBA COMPANIES LIMITED - 2002-03-28
    HUBEXO NORTH UK LIMITED - 2024-09-26
    NBS ENTERPRISES LIMITED - 2025-02-12
    RIBA ENTERPRISES LTD - 2020-06-02
    R.I.B.A. SERVICES LIMITED - 1986-05-30
    icon of address The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2017-06-05
    IIF 5 - Director → ME
  • 6
    icon of address 9 Newlands, Old Hertford Road, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-10 ~ 2011-10-26
    IIF 16 - Director → ME
  • 7
    icon of address 6th Floor 1 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    186,827 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2016-04-01
    IIF 2 - Director → ME
  • 8
    icon of address 106-110 Kentish Town Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-29
    IIF 10 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.