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

Benjamin Crampin

    Related profiles found in government register
  • Benjamin Crampin
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, Greater London, SE1 8LL, England

      IIF 1 IIF 2
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 3 IIF 4 IIF 5
    • icon of address 81, The Cut, South Bank, London, SE1 8LL, England

      IIF 6
  • Mr Benjamin Crampin
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ben Crampin
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 16
    • icon of address Suite 201 Mercury House, 109-117 Waterloo Road, London, SE1 8UL

      IIF 17
    • icon of address C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 18
  • Crampin, Benjamin
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 19
  • Crampin, Benjamin
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Crampin, Benjamin
    British financial consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-51, High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 36
  • Crampin, Ben
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Glenask Court, London Road Binfield, Bracknell, Berkshire, RG42 4AB

      IIF 37
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 38
  • Mr Benjamin Crampin
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 39
  • Crampin, Benjamin
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 40
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 44
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 45
  • Crampin, Benjamin
    British businessman born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34b, York Way, London, N1 9AB

      IIF 46
  • Crampin, Benjamin
    British client services partner born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 47
  • Crampin, Benjamin
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sutherland Walk, London, SE17 3EF, England

      IIF 48
  • Crampin, Benjamin
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 49
    • icon of address Suite 201 Mercury House, 109-117 Waterloo Road, London, SE1 8UL

      IIF 50
  • Crampin, Ben
    born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, Add 2, Add 3, London, London, W1W 7LT, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 81 The Cut, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHOICE LIVE SERVICES LIMITED - 2023-05-08
    icon of address 81 The Cut, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    OCSCO 003 LIMITED - 2024-08-15
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    FOLIO SERVICES PARTNERS LLP - 2024-10-17
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,800 GBP2025-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address C/o Optimal Compliance, Suite 201 Mercury House 109-117 Waterloo Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 81 The Cut, South Bank, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    OCSCO 002 LIMITED - 2023-08-22
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    OCS NOMINEE 2 LIMITED - 2023-09-15
    icon of address 81 The Cut, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    HAMMERDON CONSTRUCTION LTD - 2013-06-24
    icon of address Flat 1 Glenask Court, London Road Binfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 81 The Cut, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    OPTIMAL COMPLIANCE LIMITED - 2019-01-21
    icon of address 81 The Cut, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,261 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    PAYCIRCLE LIMITED - 2018-04-16
    PAYCIRCLE CLIENT ACCOUNT LIMITED - 2019-03-26
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,456 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 81 The Cut, London, England
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    902,695 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 15
    icon of address Suite 101 High Street, Berkshire House, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    OPTIMAL COMPLIANCE SERVICES LLP - 2013-04-25
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,929 GBP2025-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address 81 The Cut, South Bank, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,696 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    SETMURTHY PARTNERS LLP - 2022-02-03
    icon of address 81 The Cut, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    122,473 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 42 - LLP Designated Member → ME
  • 20
    SETMURTHY CONSULTANCY LIMITED - 2022-02-02
    icon of address 81 The Cut, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,254 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 22 - Director → ME
  • 21
    THE VULCAN WHISKEY COMPANY LIMITED - 2018-03-21
    icon of address 3 Sutherland Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    OPTIMAL COMPLIANCE SERVICES LLP - 2020-06-13
    icon of address C/o Kre Corporate Recovery Ltd Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    20,039 GBP2019-05-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 23
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,792,704 GBP2024-02-29
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 29 - Director → ME
Ceased 7
  • 1
    BOORALEE LTD - 2014-05-08
    KEEPSITE LIMITED - 2017-11-20
    ECOELEMENTS UK LIMITED - 2013-01-14
    icon of address 3 Pownall Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -216,673 GBP2017-07-31
    Officer
    icon of calendar 2013-01-02 ~ 2013-05-01
    IIF 36 - Director → ME
    icon of calendar 2014-07-31 ~ 2015-08-31
    IIF 46 - Director → ME
  • 2
    OPTIMAL COMPLIANCE SERVICES LLP - 2013-04-25
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,929 GBP2025-03-31
    Officer
    icon of calendar 2012-04-06 ~ 2013-05-28
    IIF 40 - LLP Member → ME
    icon of calendar 2023-03-22 ~ 2023-03-23
    IIF 51 - LLP Member → ME
  • 3
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,995 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-03-31
    IIF 28 - Director → ME
  • 4
    OCSCO 001 LIMITED - 2021-03-01
    SETMURTHY PROPERTIES LIMITED - 2022-02-02
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,753 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    SETMURTHY HOLDINGS LIMITED - 2022-02-02
    icon of address 81 The Cut, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    650,001 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-09-28
    IIF 31 - Director → ME
  • 6
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-17 ~ 2023-09-25
    IIF 30 - Director → ME
  • 7
    STUDENT SPACE LIMITED - 2014-03-24
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    548,081 GBP2024-07-31
    Officer
    icon of calendar 2013-06-17 ~ 2014-03-21
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.