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

Arbib, Benjamin Guy

    Related profiles found in government register
  • Arbib, Benjamin Guy
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 1
  • Arbib, Benjamin Guy
    British entrepreneur born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Grosvenor Street, Grosvenor Street, London, W1K 3JE, England

      IIF 2
    • icon of address 61, Grosvenor Street, London, W1K 3JE, England

      IIF 3
  • Arbib, Benjamin Guy
    British entrepreneur born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Hermonie House, Grosvenor Street, London, W1K 3JE, England

      IIF 4
  • Arbib, Benjamin Guy
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 St Georges Drive, London, SW1V 4BT

      IIF 5
    • icon of address 61, Grosvenor Street, London, W1K 3JE, England

      IIF 6
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

      IIF 7
  • Arbib, Benjamin Guy
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arbib, Benjamin Guy
    British health food entrepreneur born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Grosvenor Street, London, W1K 3JE

      IIF 22
  • Arbib, Benjamin Guy
    British investor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Place 175, High Holborn, London, WC1V 7AA

      IIF 23
  • Arbib, Benjamin Guy
    British self employed born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

      IIF 24
  • Arbib, Benjamin Guy
    British

    Registered addresses and corresponding companies
    • icon of address 61, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 25
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

      IIF 26
  • Arbib, Benjamin Guy
    British director

    Registered addresses and corresponding companies
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

      IIF 27
  • Mr Benjamin Guy Arbib
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 28
    • icon of address 61 Hermonie House, Grosvenor Street, London, W1K 3JE, England

      IIF 29 IIF 30
    • icon of address Garden Hill Cottage, Steep, Petersfield, GU32 1AD

      IIF 31
  • Mr Benjamin Guy Arbib
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Hermonie House, Grosvenor Street, London, W1K 3JE, England

      IIF 32
  • Arbib, Benjamin Guy
    English director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermione House, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 33
  • Arbib, Benjamin Guy
    English entrepreneur born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Hermonie House, Grosvenor Street, London, W1K 3JE, England

      IIF 34
    • icon of address Unit 31, Revenge Road, Lordswood, Kent, ME5 8UD, England

      IIF 35
  • Arbib, Benjamin
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, 17 Thameside, Henley On Thames, Oxfordshire, RG9 1LH

      IIF 36
  • Arbib, Benjamin Guy

    Registered addresses and corresponding companies
    • icon of address Units 12 & 13, Canbury Business Park, Kingston Upon Thames, Surrey, KT2 6HL

      IIF 37
    • icon of address 42, St. Georges Drive, London, London, SW1V 4BT, United Kingdom

      IIF 38
  • Mr Benjamin Guy Arbib
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Benjamin Guy Arbib
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermione House, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 61 Hermonie House Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    BETTER FRESH FOOD LTD - 2013-01-25
    icon of address 61 Grosvenor Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,003,000 GBP2025-03-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 61 Hermonie House Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,583 GBP2023-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Bank Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,010 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    STRIKEVALE LIMITED - 2003-06-12
    icon of address 25 Moorgate, London
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 61 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,273,048 GBP2025-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REV 180 LIMITED - 2010-04-15
    icon of address Units 12 & 13 Canbury Business Park, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-06-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 61 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 61 Grosvenor Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 61 Grosvenor Street, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -87,955 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 42 St Georges Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 61 Hermonie House Grosvenor Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    BLOCKPAINT LIMITED - 2008-09-16
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 15
    APE SNACKS LTD - 2019-03-27
    icon of address 61 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,520,192 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Dub Jam C/o Knight & Company, 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,671 GBP2016-01-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 8 - Director → ME
  • 17
    THE PRIMAL KITCHEN LIMITED - 2014-10-15
    icon of address 61 Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,409,341 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 22 - Director → ME
  • 19
    THAMESIDE ASSET MANAGEMENT LIMITED - 2002-01-18
    CARABERRY LIMITED - 2001-12-13
    icon of address 61 Grosvenor Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -674,139 GBP2019-12-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 20
    SPEED 9402 LIMITED - 2002-12-05
    icon of address 61 Grosvenor Street, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    190,859 GBP2023-12-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 21
    THE BENJAMIN ARBIB CHARITABLE FOUNDATION LIMITED - 2006-10-10
    icon of address 61 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 22
    icon of address Unit 31, Revenge Road, Lordswood, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    898,669 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address 61, Hermione House Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 24
    KITESIDE LIMITED - 2000-06-28
    icon of address 61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,548,422 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
Ceased 12
  • 1
    icon of address B Arbib, 61 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-05-08 ~ 2013-08-29
    IIF 27 - Secretary → ME
  • 2
    icon of address 61 Hermonie House Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ 2024-01-17
    IIF 4 - Director → ME
  • 3
    WB CO (1394) LIMITED - 2007-05-24
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2011-08-31
    IIF 5 - Director → ME
  • 4
    icon of address Simon Maxwell-scott, 10 Willow Lodge, 195 Cedars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2011-11-01
    IIF 7 - Director → ME
    icon of calendar 2009-09-08 ~ 2009-09-14
    IIF 38 - Secretary → ME
  • 5
    icon of address 61 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,273,048 GBP2025-03-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-06-27
    IIF 14 - Director → ME
    icon of calendar 2013-05-10 ~ 2013-06-26
    IIF 25 - Secretary → ME
  • 6
    GEOSWEEP LIMITED - 2013-10-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2013-10-01
    IIF 10 - Director → ME
  • 7
    ROBOREUS LIMITED - 2013-02-13
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-05 ~ 2016-03-30
    IIF 23 - Director → ME
  • 8
    icon of address 42 St Georges Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2005-11-21
    IIF 26 - Secretary → ME
  • 9
    PROZONE GROUP LIMITED - 2017-03-21
    SPORT ASSET GROUP LIMITED - 2007-06-05
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2005-01-25
    IIF 24 - Director → ME
  • 10
    PROZONE SPORTS LIMITED - 2017-03-14
    PROZONE GROUP LIMITED - 2007-06-05
    PROZONE HOLDINGS LIMITED - 2005-05-24
    CMS NEXT WAVE LIMITED - 1999-12-14
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2005-03-15
    IIF 18 - Director → ME
  • 11
    THE BENJAMIN ARBIB CHARITABLE FOUNDATION LIMITED - 2006-10-10
    icon of address 61 Grosvenor Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2000-05-11
    IIF 36 - Secretary → ME
  • 12
    KITESIDE LIMITED - 2000-06-28
    icon of address 61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,548,422 GBP2023-12-31
    Officer
    icon of calendar 2011-03-04 ~ 2012-05-09
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.