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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mekie, Benjamin James Cameron

    Related profiles found in government register
  • Mekie, Benjamin James Cameron
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mekie, Benjamin James Cameron
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 9
    • Lance Levy Farmhouse, Wildmoor Lane, Sherfield-on-loddon, Hook, RG27 0HB, England

      IIF 10
    • 9, Tynemouth Street, London, SW6 2QS, England

      IIF 11
  • Mekie, Benjamin James Cameron
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Tynemouth Street, London, SW6 2QS, England

      IIF 12
    • 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 13
  • Mekie, Benjamin James Cameron
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 14
    • 9, Tynemouth St, Fulham, London, SW6 2QS, England

      IIF 15
    • 9, Tynemouth St, London, SW6 2QS, England

      IIF 16 IIF 17
  • Mekie, Ben James Cameron
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Tynemouth Street, London, SW6 2QS, England

      IIF 18
  • Mekie, Ben James Cameron
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 19
  • Mr Benjamin James Cameron Mekie
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9 Tynemouth Street, London, SW6 2QS

      IIF 20
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 21 IIF 22 IIF 23
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 24
    • 9, Tynemouth St, London, SW6 2QS, England

      IIF 25 IIF 26 IIF 27
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, England

      IIF 28
  • Mekie, Benjamin James Cameron
    British

    Registered addresses and corresponding companies
    • 9 Tynemouth Street, London, SW6 2QS

      IIF 29
  • Benjamin James Cameron Mekie
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 30
  • Mr Ben James Cameron Mekie
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 31
  • Mekie, Benjamin James Cameron

    Registered addresses and corresponding companies
    • 9, Tynemouth St, London, SW6 2QS, England

      IIF 32
  • Mekie, Benjamin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Anyards Rd, Cobham, KT11 2LA, England

      IIF 33
  • Mekie, Benjamin
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Anyards Rd, Cobham, Surrey, KT11 2LA, England

      IIF 34
  • Mekie, Benjamin
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Palliser Road, Baron's Court, London, W14 9EQ, England

      IIF 35
  • Mr Benjamin Mekie
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Anyards Rd, Cobham, KT11 2LA, England

      IIF 36
  • Mekie, Benjamin

    Registered addresses and corresponding companies
    • Centenary House, Palliser Road, Baron's Court, London, W14 9EQ, England

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    18 AND 18A EDENVALE STREET LIMITED
    05319386
    9 Tynemouth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-12-22 ~ now
    IIF 5 - Director → ME
    2004-12-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACUITY ASSOCIATES RECRUITMENT LIMITED
    07464690
    Fd Solutions, 3 Lloyd's Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2010-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    ACUITY UK LIMITED
    05850346
    34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    928,649 GBP2024-06-30
    Officer
    2006-06-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BENSON 123 LIMITED
    - now 10607258
    BENSAM123 LIMITED
    - 2020-01-17 10607258
    34 Anyards Road Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,559 GBP2024-02-28
    Officer
    2017-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    CL NUMBER TWENTY TWO LIMITED
    10421227
    Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-loddon, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    CRAWFURD TRADING LIMITED
    - now 04797021
    CRAWFURD INVESTMENTS LIMITED
    - 2016-07-29 04797021
    STARE MESTO LIMITED
    - 2016-03-11 04797021
    34 Anyards Road, Cobham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    197,845 GBP2024-03-31
    Officer
    2003-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    DCM RB LTD
    11766316
    29th Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -124,954 GBP2021-01-31
    Officer
    2019-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DELECTUS PM LTD
    11062133
    29th Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,532 GBP2020-05-31
    Officer
    2017-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DELECTUS PROJECT MANAGEMENT LTD
    10302471
    34 Anyards Road, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,158 GBP2018-10-31
    Officer
    2016-07-29 ~ 2018-04-19
    IIF 16 - Director → ME
    2016-07-29 ~ 2018-04-19
    IIF 32 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2016-11-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DPM (LINCOLN COURT) LTD
    11011202
    34 Anyards Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 11
    DUCKS HILL LTD
    11763531
    34 Anyards Rd, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 12
    FREEFORMERS RECRUITMENT LIMITED
    08181518
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ 2012-09-27
    IIF 11 - Director → ME
  • 13
    HERRINGSWELL GYM DEVELOPMENT LTD
    11178314
    34 Anyards Road, Cobham, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -78,474 GBP2023-01-31
    Officer
    2018-11-07 ~ 2025-08-16
    IIF 14 - Director → ME
    Person with significant control
    2018-11-07 ~ 2025-08-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HERRINGSWELL MEWS MANAGEMENT LIMITED
    12976402
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-27 ~ 2024-02-06
    IIF 9 - Director → ME
    Person with significant control
    2020-10-27 ~ 2024-02-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JAEVEE HOLDINGS LTD - now
    ESTATEDUCATION VENTURES LTD
    - 2024-01-30 10172481
    86-90 Paul Street, London, England
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Officer
    2017-04-14 ~ 2020-12-04
    IIF 8 - Director → ME
  • 16
    JAEVEE HOMES LTD
    - now 09916053
    ANGEL RD LTD - 2022-02-07
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    544,081 GBP2024-03-31
    Officer
    2022-02-12 ~ 2022-04-19
    IIF 19 - Director → ME
  • 17
    KINGSMAN CLEANING SERVICES LTD
    11090557
    The Retreat 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 18 - Director → ME
  • 18
    SHOOTING IN SLOVAKIA LIMITED
    05847812
    34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,449 GBP2024-06-30
    Officer
    2006-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-06-16 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    SPLACED LTD
    10139816
    Centenary House, Palliser Road, Baron's Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 35 - Director → ME
    2016-04-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    THE ACUITY METHOD LIMITED
    14676351
    34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    THE DISTRICT PROJECT LTD
    10639005
    86-90 Paul Street, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,843 GBP2024-03-31
    Officer
    2017-07-15 ~ 2018-10-08
    IIF 13 - Director → ME
  • 22
    THE LODGE HOTEL PROJECT LTD
    10639045
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,835 GBP2024-03-31
    Officer
    2017-04-14 ~ 2018-10-08
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.