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

Johns, Benjamin David

    Related profiles found in government register
  • Johns, Benjamin David
    British film producer/ director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester St, London, Greater London, WC1N 3XX

      IIF 1
  • Johns, Benjamin David
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Johns, Benjamin David
    British business owner born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • Johns, Benjamin David
    British businessman born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Austin Friars, London, EC2N 2QP, England

      IIF 5
  • Johns, Benjamin David
    British film director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14743211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • Unit 5 3 Birchfield Street, Birchfield Street, London, E14 8ED, England

      IIF 10
  • Johns, Benjamin David
    British film director and producer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Johns, Benjamin David
    British film maker born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 12
  • Johns, Benjamin David
    British film producer/ director

    Registered addresses and corresponding companies
    • 27 Old Gloucester St, London, Greater London, WC1N 3XX

      IIF 13
  • Johns, Benjamin
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Benjamin Johns
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Benjamin David Johns
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14743211 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23 IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Unit 5 3 Birchfield Street, Birchfield Street, London, E14 8ED, England

      IIF 28
  • Williams, Thomas Kevin
    British head chef born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ael Y Bryn Hotel, Y Brif Heol, Dyffryn Ardudwy, Gwynedd, LL44 2BE, Wales

      IIF 29
  • Johns, Benjamin

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • Mr Thomas Kevin Williams
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 33
  • Rowlands, Suzanne
    Welsh nvq assessor born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hunter Street, Cardiff, CF10 5GX, Wales

      IIF 34
  • Williams, Joanne Marie
    Welsh born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Cardiff Road, Taffs Well, Cardiff, CF15 7PQ, Wales

      IIF 35 IIF 36
  • Williams, Thomas Kevin
    Welsh chef born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Ni, 5 Castell Y Gog, Dyffryn Ardudwy, Gwynedd, LL44 2DJ

      IIF 37
  • Williams, Thomas Kevin
    Welsh corporate director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwesty Ael Y Bryn Hotel, Ael Y Bryn, Dyffryn Ardudwy, Gwynedd, LL44 2BE, Wales

      IIF 38
  • Saltmarsh, Michael Craig
    Welsh carpenter born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 28, Station Terrace, Caerphilly, CF83 1HD, Wales

      IIF 39
  • Mrs Joanne Marie Williams
    Welsh born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, Cardiff Road, Taffs Well, Cardiff, CF15 7PQ, Wales

      IIF 40 IIF 41
  • Mr Michael Craig Saltmarsh
    Welsh born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 28, Station Terrace, Caerphilly, CF83 1HD, Wales

      IIF 42
  • Williams, Thomas Kevin
    Welsh lecturer

    Registered addresses and corresponding companies
    • Ty Ni, 5 Castell Y Gog, Dyffryn Ardudwy, Gwynedd, LL44 2DJ

      IIF 43
  • Williams-james, Dafydd Jason Benjamin John
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Tower Street, Treforest, Pontypridd, Rhondda Cynon Taff, CF37 1DL, United Kingdom

      IIF 44
  • Williams-james, Dafydd Jason Benjamin John
    Welsh company director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Holloway Court, Penally, Tenby, Dyfed, SA70 7NX, Wales

      IIF 45 IIF 46
  • Mr Dafydd Jason Benjamin John Williams-james
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Tower Street, Treforest, Pontypridd, Rhondda Cynon Taff, CF37 1DL, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    BIG BEN'S SHIPPING LTD
    11901917
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-23 ~ 2020-07-18
    IIF 4 - Director → ME
    2020-08-10 ~ 2020-10-19
    IIF 3 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-10-19
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    2019-03-23 ~ 2020-07-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    BLAS DYFFRYN ARDUDWY LTD
    08578957
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-16 ~ dissolved
    IIF 29 - Director → ME
    2013-06-21 ~ 2013-07-22
    IIF 38 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE FILM & VIDEO COMPANY LTD
    14743211
    4385, 14743211 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    CULINARY ASSOCIATION OF WALES LIMITED - now
    WELSH CULINARY ASSOCIATION LIMITED
    - 2015-07-03 05096469
    Ty Cambrian Offas Dyke Business Park, Buttington, Welshpool, Wales
    Active Corporate (15 parents)
    Officer
    2008-12-01 ~ 2015-04-01
    IIF 37 - Director → ME
    2008-12-01 ~ 2013-02-01
    IIF 43 - Secretary → ME
  • 5
    EARLY YEARS WALES 2018 - now
    WALES PRE-SCHOOL PROVIDERS ASSOCIATION
    - 2018-10-12 03164233
    WALES PRE-SCHOOL PLAYGROUPS ASSOCIATION - 2009-12-23
    Unit 9 Unit 9, Centre Court, Treforest, Rhondda Cynon Taff, Wales
    Active Corporate (139 parents)
    Officer
    2010-10-16 ~ 2012-09-14
    IIF 34 - Director → ME
  • 6
    EYE CUE ENTERTAINMENT LIMITED
    14180371
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 7
    EYE CUE FILMS INTERNATIONAL LTD
    12041943
    First Floor, 85 Great Portland Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2019-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    EYE-CUE FILMS LTD
    08577445
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 12 - Director → ME
    2013-06-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    EYE-CUE MUSIC LIMITED
    11584674
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EYE-CUE PICTURES LIMITED
    05533325
    27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-10 ~ dissolved
    IIF 1 - Director → ME
    2005-08-10 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    GLOBAL GEOSPATIAL SOLUTIONS LTD
    10549295 09043913
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL GEOSPATIAL SOLUTIONS LTD.
    09043913 10549295
    41 Holloway Court, Penally, Tenby, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-06-09
    IIF 45 - Director → ME
  • 13
    IDESIGN TECHNOLOGY LTD
    15047784 16807597
    63 St Mary Axe, 63 St Mary Axe, London, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-14 ~ 2024-05-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    IP PROCUREMENT LIMITED - now
    IN BETWEEN THE WAVES LIMITED
    - 2013-02-26 07410477
    4th Floor 36, Spital Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-18 ~ 2013-02-25
    IIF 5 - Director → ME
  • 15
    MCS 44 SETS LTD
    14264703
    28 Station Terrace, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    ONCE UPON A TIME IN ITALY FILMS LTD
    16662108
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 15 - Director → ME
    2025-08-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIXTY6 LOGISTICS LTD
    16374331
    66 Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE CAMBRIDGE FILM-VIDEO COMPANY LTD
    16616646
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 16 - Director → ME
    2025-07-30 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 19
    THE CAT CAME BACK LTD
    16839749
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE SLAVIC WINE COMPANY LTD.
    09208949
    41 Holloway Court, Penally, Tenby, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2015-06-09
    IIF 46 - Director → ME
  • 21
    THE WILLIAMS COLLECTIVE LTD
    16649163
    66 Cardiff Road, Taffs Well, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 22
    THEMUDHUTFILM LTD
    11723954
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    WORLD WISDOM KEEPERS LIMITED
    10488535 12070498
    Unit 5 3 Birchfield Street, Birchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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.