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 Daniel Lloyd

    Related profiles found in government register
  • Mr Benjamin Daniel Lloyd
    British born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Cardiff Business Park, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 1 IIF 2
    • Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 3 IIF 4
    • Kimberly House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 5
    • Unit 18, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 6
    • 4th Floor, 3 Burlington Gardens, London, W1S 3EP, England

      IIF 7
  • Mr Benjamin Daniel Lloyd
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 8 IIF 9 IIF 10
    • 58, Grosvenor Street, London, Greater London, W1K 3JB, England

      IIF 12
  • Lloyd, Benjamin Daniel
    British born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Kimberley House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 13
    • Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 14 IIF 15
  • Lloyd, Benjamin Daniel
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 16
    • 21 Ganton Street, Soho, London, W1F 9BN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Lloyd, Benjamin Daniel
    British managing director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Ground Floor, Lambourne Crescent, Llanishen, Cf14 5gf, South Glamorgan, CF14 5GF, United Kingdom

      IIF 20
  • Mr Benjamin Daniel Lloyd
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 21
    • 21 Ganton Street, Soho, London, W1F 9BN, United Kingdom

      IIF 22
  • Mr Benjamin Lloyd
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 23
  • Benjamin Daniel Lloyd
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

      IIF 24
  • Lloyd, Benjamin Daniel
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Burlington Gardens, 3 Burlington Gardens, 4th Floor, London, W1S 3EP, England

      IIF 25
  • Lloyd, Benjamin Daniel
    born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GF

      IIF 26
  • Lloyd, Ben
    British director born in July 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, Benjamin Daniel
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lloyd, Benjamin
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kimberly House, Ty Glas Avenue, Cardiff, CF14 5DX, Wales

      IIF 58
child relation
Offspring entities and appointments
Active 35
  • 1
    SOVEREIGN SITE 1 LTD. - 2026-02-02
    PATHFINDER 2 LIMITED - 2026-01-15
    70 Mark Lane 1st Floor, London, England
    Active Corporate (5 parents)
    Officer
    2026-01-14 ~ now
    IIF 56 - Director → ME
  • 2
    SOVEREIGN AI LTD. - 2026-02-02
    70 Mark Lane 1st Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-12-22 ~ now
    IIF 55 - Director → ME
  • 3
    Kimberley House, Ty Glas Avenue, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,412 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 31 - Director → ME
  • 4
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    519,008 GBP2024-09-30
    Officer
    2021-09-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-12-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Flat 8 Lanherne House, 9 The Downs, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-12-03 ~ dissolved
    IIF 44 - Director → ME
  • 7
    THE HEAVY LIFT DRONE CORPORATION LIMITED - 2020-12-04
    66 Lincoln's Inn Fields, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,310,147 GBP2024-09-30
    Officer
    2021-08-25 ~ now
    IIF 53 - Director → ME
  • 8
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-12-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-12-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 13 - Director → ME
  • 10
    KOGAN BELLAMY LLOYD LIMITED - 2024-09-16
    KIKAI CAPITAL LIMITED - 2021-08-03
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -83,336 GBP2023-12-31
    Officer
    2021-03-22 ~ now
    IIF 43 - Director → ME
  • 11
    21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 19 - Director → ME
  • 12
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,260 GBP2024-08-31
    Officer
    2022-10-20 ~ now
    IIF 48 - Director → ME
  • 13
    Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2016-11-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,029 GBP2023-08-31
    Officer
    2015-09-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    373,788 GBP2024-09-30
    Officer
    2022-10-20 ~ now
    IIF 37 - Director → ME
  • 16
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    2019-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-05-16 ~ now
    IIF 49 - Director → ME
  • 18
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    367,155 GBP2024-12-31
    Officer
    2013-06-19 ~ now
    IIF 45 - Director → ME
  • 19
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    41,765 GBP2024-12-31
    Officer
    2019-12-18 ~ now
    IIF 50 - Director → ME
  • 21
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    99,088 GBP2024-12-31
    Officer
    2018-09-26 ~ now
    IIF 39 - Director → ME
  • 22
    18 Ground Floor, Lambourne Crescent, Llanishen, Cf14 5gf, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 23
    21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 24
    21 Ganton Street Soho, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-03-17 ~ dissolved
    IIF 17 - Director → ME
  • 25
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    20,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    2025-05-23 ~ now
    IIF 52 - Director → ME
  • 26
    70 Mark Lane 1st Floor, London, England
    Active Corporate (6 parents)
    Officer
    2026-01-30 ~ now
    IIF 54 - Director → ME
  • 27
    70 Mark Lane 1st Floor, London, England
    Active Corporate (5 parents)
    Officer
    2026-01-30 ~ now
    IIF 57 - Director → ME
  • 28
    Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 29
    Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-04-16 ~ dissolved
    IIF 29 - Director → ME
  • 30
    Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 31
    Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -705 GBP2023-06-30
    Officer
    2021-06-17 ~ dissolved
    IIF 30 - Director → ME
  • 32
    Kimberly House, Ty Glass Avenue, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,737 GBP2024-06-30
    Officer
    2021-06-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 33
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,782,365 GBP2023-12-31
    Officer
    2021-09-06 ~ now
    IIF 51 - Director → ME
  • 34
    KIKAI GROUP HOLDINGS LIMITED - 2021-08-06
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    208,539 GBP2023-12-31
    Officer
    2021-03-16 ~ now
    IIF 33 - Director → ME
  • 35
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    SOVEREIGN AI LTD. - 2026-02-02
    70 Mark Lane 1st Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-12-22 ~ 2025-12-30
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,400 GBP2023-06-30 ~ 2024-12-31
    Officer
    2024-03-08 ~ 2024-12-24
    IIF 25 - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-12-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,764 GBP2023-12-31
    Officer
    2022-06-09 ~ 2025-07-04
    IIF 38 - Director → ME
  • 4
    KBL BW LAND I LIMITED - 2026-01-20
    The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    13,228 GBP2022-12-12 ~ 2023-12-31
    Officer
    2022-12-12 ~ 2024-12-24
    IIF 35 - Director → ME
  • 5
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    42,712 GBP2022-12-12 ~ 2023-12-31
    Officer
    2022-12-12 ~ 2024-12-24
    IIF 32 - Director → ME
  • 6
    58 Grosvenor Street, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663 GBP2022-12-11 ~ 2023-12-31
    Officer
    2022-12-12 ~ 2024-12-24
    IIF 34 - Director → ME
  • 7
    KOGAN BELLAMY LLOYD LIMITED - 2024-09-16
    KIKAI CAPITAL LIMITED - 2021-08-03
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -83,336 GBP2023-12-31
    Person with significant control
    2021-08-24 ~ 2021-09-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    610,011 GBP2024-03-30
    Officer
    2017-03-03 ~ 2025-02-28
    IIF 42 - Director → ME
    Person with significant control
    2017-03-03 ~ 2025-02-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    367,155 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    C/o Revantage Global Services Uk Ltd Level 19, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-10-21 ~ 2024-05-01
    IIF 36 - Director → ME
  • 11
    Suite 2a Kimberly House, Ty Glas Avenue, Cardiff, Wales
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -705 GBP2023-06-30
    Person with significant control
    2021-02-16 ~ 2021-06-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    KIKAI GROUP HOLDINGS LIMITED - 2021-08-06
    Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    208,539 GBP2023-12-31
    Person with significant control
    2021-03-16 ~ 2021-09-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - 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.