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 Guy Arbib

    Related profiles found in government register
  • 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 11
    • icon of address 61 Hermonie House, Grosvenor Street, London, W1K 3JE, England

      IIF 12
  • 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 13
    • icon of address 61 Hermonie House, Grosvenor Street, London, W1K 3JE, England

      IIF 14
    • icon of address Garden Hill Cottage, Steep, Petersfield, GU32 1AD

      IIF 15
  • Arbib, Benjamin Guy
    British born in September 1980

    Resident in United Kingdom

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

      IIF 16
    • icon of address 61, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 17 IIF 18 IIF 19
  • 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 20
    • icon of address 61, Grosvenor Street, London, W1K 3JE, England

      IIF 21
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Powells Farm, Bentworth, Alton, Hampshire, GU34 5RP, England

      IIF 23
    • icon of address The Old Rectory 17, Thameside, Henley-on-thames, Oxon, RG9 1BH

      IIF 24
    • icon of address 42, St. Georges Drive, London, SW1V 4BT, United Kingdom

      IIF 25
    • icon of address 61, Grosvenor Street, London, W1K 3JE, England

      IIF 26
    • icon of address 61, Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 27
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

      IIF 28 IIF 29 IIF 30
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Arbib, Benjamin Guy
    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 37
    • icon of address Unit 31, Revenge Road, Lordswood, Kent, ME5 8UD, England

      IIF 38
  • 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 39
  • Arbib, Benjamin Guy
    British 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 40
    • icon of address 61, Grosvenor Street, London, W1K 3JE, England

      IIF 41
    • icon of address 61 Grosvenor Street, London, W1K 3JE, United Kingdom

      IIF 42
  • 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 43
  • Arbib, Benjamin Guy
    British

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

      IIF 44
    • icon of address Warwick Lodge, 42 St George's Drive, London, SW1V 4BT

      IIF 45
  • Arbib, Benjamin Guy
    British director

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

      IIF 46
  • Arbib, Benjamin
    British director

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

      IIF 47
  • Arbib, Benjamin Guy

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

      IIF 48
    • icon of address 42, St. Georges Drive, London, London, SW1V 4BT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 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 14 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 1 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - 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 31 - Director → ME
    icon of calendar 2009-06-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    icon of address 61 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 21 - 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 3 - 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 8 - 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 32 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 36 - 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 28 - 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 30 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 23 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 19
    SPEED 9402 LIMITED - 2002-12-05
    icon of address 61 Grosvenor Street, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    211,816 GBP2024-12-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 20
    THE BENJAMIN ARBIB CHARITABLE FOUNDATION LIMITED - 2006-10-10
    icon of address 61 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 21
    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 38 - Director → ME
  • 22
    icon of address 61, Hermione House Grosvenor Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 23
    KITESIDE LIMITED - 2000-06-28
    icon of address 61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,550,179 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 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 46 - 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 43 - 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 20 - 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 22 - Director → ME
    icon of calendar 2009-09-08 ~ 2009-09-14
    IIF 49 - 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 27 - Director → ME
    icon of calendar 2013-05-10 ~ 2013-06-26
    IIF 44 - 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 25 - 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 34 - 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 45 - Secretary → ME
  • 9
    SPORT ASSET GROUP LIMITED - 2007-06-05
    PROZONE GROUP LIMITED - 2017-03-21
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ 2005-01-25
    IIF 35 - Director → ME
  • 10
    PROZONE GROUP LIMITED - 2007-06-05
    CMS NEXT WAVE LIMITED - 1999-12-14
    PROZONE HOLDINGS LIMITED - 2005-05-24
    PROZONE SPORTS LIMITED - 2017-03-14
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2005-03-15
    IIF 29 - Director → ME
  • 11
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ 2025-05-08
    IIF 33 - Director → ME
  • 12
    THE BENJAMIN ARBIB CHARITABLE FOUNDATION LIMITED - 2006-10-10
    icon of address 61 Grosvenor Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2000-05-11
    IIF 47 - Secretary → ME
  • 13
    KITESIDE LIMITED - 2000-06-28
    icon of address 61 Grosvenor Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,550,179 GBP2024-12-31
    Officer
    icon of calendar 2011-03-04 ~ 2012-05-09
    IIF 24 - 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.