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 Daniel Lloyd

    Related profiles found in government register
  • Mr Benjamin Daniel Lloyd
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 4
  • Mr Benjamin Daniel Lloyd
    British born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Cardiff Business Park, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 5 IIF 6
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 7 IIF 8
    • icon of address Kimberly House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 9
    • icon of address Unit 18, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 10
    • icon of address 4th Floor, 3 Burlington Gardens, London, W1S 3EP, England

      IIF 11
  • Mr Benjamin Lloyd
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 12
  • Mr Benjamin Daniel Lloyd
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 13
    • icon of address 21 Ganton Street, Soho, London, W1F 9BN, United Kingdom

      IIF 14
  • Lloyd, Benjamin Daniel
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Lloyd, Benjamin Daniel
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 34
  • Lloyd, Benjamin Daniel
    British mortgage advisor born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 35 IIF 36
  • Lloyd, Benjamin Daniel
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 37
    • icon of address Kimberley House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 38
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 39
    • icon of address 21 Ganton Street, Soho, London, W1F 9BN, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Lloyd, Benjamin Daniel
    British managing director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 43 IIF 44
    • icon of address 18, Ground Floor, Lambourne Crescent, Llanishen, Cf14 5gf, South Glamorgan, CF14 5GF, United Kingdom

      IIF 45
  • Lloyd, Benjamin Daniel
    born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GF

      IIF 46
  • Lloyd, Ben
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, Benjamin
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberly House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Kimberley House, Ty Glas Avenue, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,412 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    519,008 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ dissolved
    IIF 26 - Director → ME
  • 5
    THE HEAVY LIFT DRONE CORPORATION LIMITED - 2020-12-04
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,310,147 GBP2024-09-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 38 - Director → ME
  • 7
    KOGAN BELLAMY LLOYD LIMITED - 2024-09-16
    KIKAI CAPITAL LIMITED - 2021-08-03
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -83,336 GBP2023-12-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,260 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,029 GBP2023-08-31
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    373,788 GBP2024-09-30
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,155 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    41,765 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    99,088 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    20,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 49 - Director → ME
  • 24
    icon of address Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -705 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Kimberly House, Ty Glass Avenue, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,737 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,782,365 GBP2023-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 31 - Director → ME
  • 28
    KIKAI GROUP HOLDINGS LIMITED - 2021-08-06
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    208,539 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Company number 10247775
    Non-active corporate
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 45 - Director → ME
Ceased 11
  • 1
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-12-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-12-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,764 GBP2023-12-31
    Officer
    icon of calendar 2022-06-09 ~ 2025-07-04
    IIF 21 - Director → ME
  • 3
    icon of address The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-12-24
    IIF 19 - Director → ME
  • 4
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-12-24
    IIF 16 - Director → ME
  • 5
    icon of address 58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2024-12-24
    IIF 18 - Director → ME
  • 6
    KOGAN BELLAMY LLOYD LIMITED - 2024-09-16
    KIKAI CAPITAL LIMITED - 2021-08-03
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -83,336 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    610,011 GBP2024-03-30
    Officer
    icon of calendar 2017-03-03 ~ 2025-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2025-02-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    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
  • 9
    icon of address C/o Revantage Global Services Uk Ltd Level 19, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-21 ~ 2024-05-01
    IIF 20 - Director → ME
  • 10
    icon of address Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -705 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-06-17
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KIKAI GROUP HOLDINGS LIMITED - 2021-08-06
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    208,539 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-09-15
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.