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 James Lambert

    Related profiles found in government register
  • Mr Benjamin James Lambert
    British born in September 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 1
  • Mr Benjamin James Lambert
    English born in September 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Wework Paddington, 2 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 2
    • icon of address Chaucer House, Chaucer Business Park, Watery Lane, Sevenoaks, Kent, TN15 6PW, United Kingdom

      IIF 3
  • Mr Benjamin James Lambert
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Gillingham Street, Pimlico, London, SW1V 1HS, United Kingdom

      IIF 4
  • Mr Ben James Lambert
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, BN1 6SB, England

      IIF 5
    • icon of address The Brew, Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 6
    • icon of address Chaucer House, Chaucer Business Park, Watery Lane, Sevenoaks, Kent, TN15 6PW, United Kingdom

      IIF 7
  • Lambert, Benjamin James
    British born in September 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 8
  • Mr Ben James Lambert
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Felgate Mews, Studland Street, London, W6 0LY, United Kingdom

      IIF 9
  • Lambert, Benjamin James
    English born in September 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1, Felgate Mews, Studland Street, London, W6 0LY, England

      IIF 10
  • Lambert, Benjamin James
    English director born in September 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Midhill, Wroxton Lane, Horley, Banbury, OX15 6BD, England

      IIF 11
    • icon of address Wework Paddington, 2 Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 12
  • Lambert, Benjamin James
    English entrepreneur born in September 1987

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 1, Felgate Mews, Studland Street, London, W6 0LY, England

      IIF 13
  • Mr Ben Lambert
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eastbourne Terrace, Eastbourne Terrace, London, W2 6LG, England

      IIF 14
  • Lambert, Ben James
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brew, Eagle House, 163 City Road, London, EC1V 1NR, England

      IIF 15
  • Lambert, Ben James
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Felgate Mews, Studland Street, London, W6 0LY, United Kingdom

      IIF 16
  • Lambert, Ben James
    British strategic sales born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chaucer House, Chaucer Business Park, Watery Lane, Sevenoaks, Kent, TN15 6PW, United Kingdom

      IIF 17
  • Lambert, Benjamin James
    British commercial director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 18
  • Lambert, Benjamin James
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Catchacre, Dunstable, Bedfordshire, LU6 1QD, England

      IIF 19
  • Lambert, Benjamin James
    British consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Marina Point, Lensbury Avenue, London, SW6 2GX, United Kingdom

      IIF 20
  • Lambert, Benjamin James
    British entrepreneur born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Gillingham Street, Pimlico, London, SW1V 1HS, United Kingdom

      IIF 21
  • Lambert, Ben James
    British student born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3f2, 18 Hanover Street, Edinburgh, EH2 2EN, United Kingdom

      IIF 22
  • Lambert, Benjamin
    British entrepreneur born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaucer House, Chaucer Business Park, Watery Lane, Sevenoaks, Kent, TN15 6PW, United Kingdom

      IIF 23
  • Lambert, Ben
    British commercial director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 24
  • Lambert, Ben
    British entrepreneur born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eastbourne Terrace, Eastbourne Terrace, London, W2 6LG, England

      IIF 25
  • Lambert, Ben James

    Registered addresses and corresponding companies
    • icon of address 3f2, 18 Hanover Street, Edinburgh, EH2 2EN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 Marina Point, Lensbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 47 Gillingham Street Pimlico, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 35 Molasses House, Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -954,742 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Chaucer House Chaucer Business Park, Watery Lane, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,168 GBP2018-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Molasses House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2018-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Felgate Mews, Studland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Flat 5, 1-3 Felgate Mews, Studland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 35 Molasses House, Clove Hitch Quay, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Preston Park House, South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 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
  • 10
    icon of address Flat 35 Molasses House, Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,924 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Eastbourne Terrace, Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 42 Marina Place, Kingston, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-03-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address 35 Molasses House, Clove Hitch Quay, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 1 Felgate Mews, Studland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Wework Paddington, 2 Eastbourne Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 2
  • 1
    FORTIUS REALTY LTD - 2015-06-02
    icon of address Midhill Wroxton Lane, Horley, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,848 GBP2021-10-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-01-31
    IIF 11 - Director → ME
  • 2
    icon of address 10 Parkway, Crosby, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    637,406 GBP2024-10-31
    Officer
    icon of calendar 2013-05-17 ~ 2019-11-21
    IIF 19 - 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.