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 Iain Avi Benjamin

    Related profiles found in government register
  • Mr Iain Avi Benjamin
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL

      IIF 1
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, England

      IIF 2
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 3
    • icon of address 923, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 4
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 5 IIF 6
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 7 IIF 8
    • icon of address South London Estate Agents, 113-115 Brownhill Road, London, SE6 2HF, United Kingdom

      IIF 9
  • Benjamin, Iain Avi
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 10
    • icon of address 10, Brookside Road, Golders Green, London, NW11 9NE, United Kingdom

      IIF 11
    • icon of address 923, Finchley Road, London, NW11 7PE, United Kingdom

      IIF 12
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 13
  • Benjamin, Iain Avi
    British businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South London Estate Agents, 113-115 Brownhill Road, London, SE6 2HF, United Kingdom

      IIF 14
  • Benjamin, Iain Avi
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 15 IIF 16 IIF 17
  • Benjamin, Iain Avi
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 18
  • Benjamin, Iain Avi
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Collingwood Court, Queens Road, London, NW4 2HE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 113-115 Brownhill Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66 GBP2021-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 923 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,249 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    904 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Albeck Limited, 49 Mowbray Road, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    THE SOCIAL HOUSING FIRM LIMITED - 2024-01-05
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    DEAN DAVIS PROPERTY SOLUTIONS LTD. - 2015-01-15
    NW LONDON PROPERTY RENTALS LIMITED - 2011-05-12
    icon of address 49 Mowbray Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,252 GBP2024-04-30
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2025-09-19
    IIF 18 - 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.