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

Smith, Ben

    Related profiles found in government register
  • Smith, Ben
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2
  • Smith, Ben
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 3
    • icon of address 1, City Road East, Manchester, M15 4PN

      IIF 4
  • Smith, Ben
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 5
  • Smith, Benjamin
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
  • Mr Ben Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Lane Business Centre, Rose Lane, Norwich, NR1 1BY, England

      IIF 7
  • Smith, Ben
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Smith, Ben
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Smith, Benjamin James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10 IIF 11
    • icon of address Studio 9 Natherconesford, 93-95 King St, Norwich, NR1 1PW, United Kingdom

      IIF 12
  • Smith, Benjamin James
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13 IIF 14
    • icon of address 93-95 King Street, Studio 9 Netherconesford, Norwich, NR1 1PW, England

      IIF 15
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Benjamin James
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 30
  • Ben Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 31
  • Smith, Benjamin
    British director born in June 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
  • Smith, Ben
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 33
  • Smith, Ben
    British regional operations manager born in November 1982

    Resident in United Kingdom

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

      IIF 34
  • Smith, Benjamin Steven
    British maintenance engineer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Holywell Lane, Castleford, WF10 4QU, England

      IIF 35
  • Smith, Ben
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Dunford Road, Holmfirth, West Yorkshire, HD9 2DT, United Kingdom

      IIF 36
    • icon of address 255a, Wakefield Road, Denby Dale, Huddersfield, HD8 8SS, United Kingdom

      IIF 37
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Mr Ben James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
    • icon of address Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, England

      IIF 40
  • Mr Benjamin Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41 IIF 42
  • Smith, Benjamin
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Benjamin
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47 IIF 48 IIF 49
    • icon of address Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 50
  • Smith, Benjamin

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

      IIF 51
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 52
  • Smith, Benjamin James

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 53
    • icon of address Cherry Tree Barns, Norwich, Norfolk, NR13 5DP, United Kingdom

      IIF 54
  • Smith, Benjamin Jay
    British director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 55
  • Smith, Benjamin Jay
    British managing director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oriel House, 26 The Quadrant, Richmond, Surrey, TW9 1DJ, England

      IIF 56
  • Smith, Benjamin
    British maintenance engineer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, London, AL2 1BJ, United Kingdom

      IIF 57
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 58
  • Smith, Benjamin
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fir Tree Grove, Lordswood, Chatham, ME5 8XD, United Kingdom

      IIF 59
  • Smith, Benjamin
    British directir born in April 1988

    Resident in United Kingdom

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

      IIF 60
  • Smith, Ben

    Registered addresses and corresponding companies
    • icon of address 148, Dunford Road, Holmfirth, West Yorkshire, HD9 2DT, United Kingdom

      IIF 61
  • Smith, Benjamin
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 62
  • Smith, Benjamin
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW, United Kingdom

      IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 65
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 66
  • Mr Ben Smith
    British born in May 1983

    Resident in United Kingdom

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

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Smith, Benjamin James
    British property born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 69
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 70
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 71
  • Smith, Benjamin Jay
    British ceo born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Smith, Benjamin Jay
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Roman Crescent, Chester, CH4 7DQ, United Kingdom

      IIF 75
  • Smith, Benjamin Jay
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 76
  • Smith, Benjamin Jay
    British training consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Gardens, Wrexham, North Wales, LL11 2RS

      IIF 77
  • Mr Benjamin Smith
    British born in June 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 78
  • Mr Benjamin Steven Smith
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Holywell Lane, Castleford, WF10 4QU, England

      IIF 79
  • Mr Ben Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 80
  • Smith, Ben
    United Kingdom company director born in June 1987

    Resident in United Kingdom

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

      IIF 81
  • Mr Ben Smith
    British born in November 1982

    Resident in United Kingdom

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

      IIF 82
  • Smith, Benjamin James
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Mr Ben Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Dunford Road, Holmfirth, West Yorkshire, HD9 2DT, United Kingdom

      IIF 84
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
  • Smith, Benjamin Jay
    English managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Lane, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 86
  • Benjamin Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 87
  • Mr Ben James Smith
    British born in May 1983

    Resident in United Kingdom

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

      IIF 88
  • Mr Benjamin Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93-95, King St, Netherconesford (studio 9), Norwich, NR1 1PW, England

      IIF 89
    • icon of address Studio 9 Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 90
  • Smith, Benjaymin Jay
    English shareholder born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croeshowell Hall, Croeshowell Lane, Burton, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 91
  • Benjamin Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW, United Kingdom

      IIF 92
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 94
  • Mr Benjamin Jay Smith
    British born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C7-8, Spectrum Business Centre, Anthonys Way, Rochester, Kent, ME2 4NP, England

      IIF 95
  • Mr Benjamin Smith
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, London, AL2 1BJ, United Kingdom

      IIF 96
    • icon of address Ground Floor, Victor House, Barnet Road, London Colney, London, Hertfordshire, AL2 1BJ, United Kingdom

      IIF 97
  • Mr Benjamin Smith
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fir Tree Grove, Chatham, ME5 8XD, United Kingdom

      IIF 98
  • Benjamin James Smith
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 99
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 100
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 101 IIF 102 IIF 103
    • icon of address 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 104
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 105 IIF 106
  • Mr Benjamin Jay Smith
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 107 IIF 108
    • icon of address 74, Roman Crescent, Chester, CH4 7DQ, United Kingdom

      IIF 109
    • icon of address Canada House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 110
  • Smith, Benjamin James
    United Kingdom director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, England

      IIF 111
  • Mr Ben Smith
    United Kingdom born in June 1987

    Resident in United Kingdom

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

      IIF 112
  • Mr Benjamin Jay Smith
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, The Quadrant, Richmond, TW9 1DL, England

      IIF 113
    • icon of address Croeshowell Hall, Croeshowell Lane, Rossett, Wrexham, LL12 0LB, United Kingdom

      IIF 114
  • Mr Benjamin James Smith
    United Kingdom born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 115
child relation
Offspring entities and appointments
Active 53
  • 1
    JAEVEE SPV1002 LIMITED - 2024-10-09
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 71 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2022-12-02 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 157 Holywell Lane, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-01
    Officer
    icon of calendar 2022-11-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C7-8 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    BEN ISHAM SMITH LTD - 2023-11-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,884 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Plaza 9 Kd Tower, Cotterells, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    452,707 GBP2020-02-29
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,262 GBP2023-02-28
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 111 - Director → ME
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,378,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 64 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    THE FINE DIETING RESTAURANT LIMITED - 2021-08-12
    THE FINE DIETING COMPANY LIMITED - 2017-03-24
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -698,645 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Orchard Gardens, Wrexham, North Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 77 - Director → ME
  • 17
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,811 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 89 - Has significant influence or controlOE
  • 19
    icon of address 255a Wakefield Road, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 37 - Director → ME
  • 20
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 21
    icon of address Studio 9 Natherconesford, 93-95 King St, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,521 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,252 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    904,801 GBP2023-06-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -31,961 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,129 GBP2022-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,162 GBP2023-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 48 - Director → ME
  • 29
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 47 - Director → ME
  • 30
    WELL HOUSE W&S SPV LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,220 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address Ground Floor, Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -36,687 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Ground Floor, Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,645 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 96 - Has significant influence or controlOE
  • 33
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 6 - Director → ME
  • 34
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 86-90 Paul Street 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -719,612 GBP2024-03-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 19 - Director → ME
  • 37
    icon of address 23 Fir Tree Grove, Lordswood, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit C7 Spectrum Business Centre, Anthony's Way, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,744 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 76 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,843 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 66 - Has significant influence or controlOE
  • 42
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,138 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,835 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 18 - Director → ME
  • 45
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 46
    INDEPENDENT HOUSE SPV LTD - 2024-01-30
    JV LETTINGS & PROPERTY MANAGEMENT LTD - 2024-07-03
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 44 - Director → ME
  • 47
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 4 - Director → ME
  • 49
    HEATH HOUSE PROJECT LTD - 2023-07-07
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -487,662 GBP2024-03-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 105 - Has significant influence or controlOE
  • 50
    icon of address Studio 9 Netherconesford, 93-95 King Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 51
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,110 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-06-20 ~ now
    IIF 53 - Secretary → ME
  • 52
    icon of address C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    -359,459 GBP2022-08-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 23 - Director → ME
  • 53
    icon of address Canada House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-08-01
    IIF 3 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ 2025-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-03-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-01
    IIF 5 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-23 ~ 2015-02-26
    IIF 60 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,378,741 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2025-05-15
    IIF 14 - Director → ME
  • 6
    THE FINE DIETING RESTAURANT LIMITED - 2021-08-12
    THE FINE DIETING COMPANY LIMITED - 2017-03-24
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -698,645 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-25
    IIF 91 - Director → ME
  • 7
    JAEVEE SPV1006 LTD - 2025-04-11
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    525,000 GBP2025-03-31
    Officer
    icon of calendar 2020-01-23 ~ 2025-04-11
    IIF 1 - Director → ME
  • 8
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2025-05-15
    IIF 13 - Director → ME
    icon of calendar 2016-05-10 ~ 2025-05-02
    IIF 54 - Secretary → ME
  • 9
    ANGEL RD LTD - 2022-02-07
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    544,081 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2025-05-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,252 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2023-04-24
    IIF 29 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2025-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2025-03-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2025-05-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-05-15
    IIF 68 - Has significant influence or control OE
  • 13
    icon of address Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2024-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-03-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ 2025-04-29
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,969 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2025-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,020 GBP2023-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-07
    IIF 15 - Director → ME
  • 17
    icon of address Sovereign Gate 18-20 Kew Road, Richmond, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,290,114 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2016-10-18
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,138 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 19
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2017-09-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-09-25
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more OE

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.