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 Ben Smith

    Related profiles found in government register
  • 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 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • 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 3
    • icon of address Studio 9 Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 4
  • 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 5
  • Smith, Benjamin
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Benjamin
    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 11
  • 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 12
    • icon of address Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 13
  • 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 14
  • 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 15
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 19
    • icon of address Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • Smith, Benjamin James
    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 24
  • 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 25
  • Smith, Benjamin James
    British property developer 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 26
  • 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 27 IIF 28
  • 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 29 IIF 30
    • icon of address Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, England

      IIF 31
  • Smith, Benjamin
    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 32
  • 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 33
  • 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 34
  • Smith, Ben
    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 35
  • 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 36
  • Smith, Benjamin James
    British born in May 1983

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9 Natherconesford, 93-95 King St, Norwich, NR1 1PW, United Kingdom

      IIF 52
  • 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 53
    • icon of address 93-95 King Street, Studio 9 Netherconesford, Norwich, NR1 1PW, England

      IIF 54
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 55
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 56
  • 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 57
  • 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 58
  • Smith, Benjamin James

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

      IIF 59
    • icon of address Cherry Tree Barns, Norwich, Norfolk, NR13 5DP, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 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 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 58 - Director → ME
  • 4
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    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 52 - Director → ME
  • 7
    JAEVEE SPV1003 LIMITED - 2025-10-29
    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 48 - Director → ME
  • 8
    JAEVEE SPV1004 LIMITED - 2025-10-29
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    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 46 - Director → ME
  • 10
    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 39 - Director → ME
  • 11
    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 47 - Director → ME
  • 12
    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 49 - Director → ME
  • 13
    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 9 - Director → ME
  • 14
    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 8 - Director → ME
  • 15
    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 6 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    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 41 - Director → ME
  • 18
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 33 - Has significant influence or controlOE
  • 19
    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 40 - Director → ME
  • 20
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    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 7 - Director → ME
  • 22
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 20 - Has significant influence or controlOE
  • 24
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 25
    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 42 - Director → ME
    icon of calendar 2016-06-20 ~ now
    IIF 59 - Secretary → ME
  • 26
    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 44 - Director → ME
Ceased 14
  • 1
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2025-09-10
    IIF 26 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2025-03-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    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 ~ 2025-10-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2025-10-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    11,378,741 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2025-05-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-15
    IIF 16 - Has significant influence or control OE
  • 5
    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 36 - Director → ME
  • 6
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2025-05-15
    IIF 38 - Director → ME
    icon of calendar 2016-05-10 ~ 2025-05-02
    IIF 60 - Secretary → ME
  • 7
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    JAEVEE SPV1004 LIMITED - 2025-10-29
    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 51 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,979 GBP2024-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2025-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2025-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2025-05-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-05-15
    IIF 2 - Has significant influence or control OE
  • 11
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-03-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-04-28 ~ 2025-04-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    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 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.