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 William Reavley

    Related profiles found in government register
  • Mr Benjamin William Reavley
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Deepdene Wood, Dorking, Surrey, RH5 4BG, England

      IIF 1
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 2
  • Mr Benjamin Reavely
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of Bcm, St. Christophers Place, London, W1U 1NZ, England

      IIF 3
  • Mr Benjamin William Reavley
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Tantallon Road, Balham, SW12 8DQ, United Kingdom

      IIF 4
  • Reavley, Benjamin William
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sovereign Park, Cranes Farm Road, Basildon, SS14 3JD, England

      IIF 5
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 6 IIF 7
  • Reavley, Benjamin William
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Of Bcm, St. Christophers Place, London, W1U 1NZ, England

      IIF 8
  • Reavley, Benjamin William
    British investor born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 9
  • Mr Ben Reavley
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 10
  • Reavley, Benjamin
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merino Capital Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 11
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 12 IIF 13
  • Reavley, Benjamin
    British investor born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA, England

      IIF 14
  • Reavley, Ben
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 15
  • Reavley, Benjamin William
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Tantallon Road, Balham, SW12 8DQ, United Kingdom

      IIF 16
  • Reavley, Ben
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, Millbrook, Guildford, GU1 3YA, England

      IIF 17
  • Reavley, Benjamin
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 18
  • Reavley, Benjamin
    British consultant born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Deepdene Wood, Dorking, Surrey, RH5 4BG, England

      IIF 19
  • Reavley, Benjamin

    Registered addresses and corresponding companies
    • icon of address Corner House Garage, Whitecross, Wootton, Abingdon, OX13 6BS, England

      IIF 20
  • Reavley, Ben

    Registered addresses and corresponding companies
    • icon of address 8 Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, IP6 8RW, England

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 163 Maple Leaf Business Park, Manston, Ramsgate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,859 GBP2024-08-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 12 - Director → ME
  • 2
    GEARSOURCE EUROPE LIMITED - 2018-01-11
    icon of address Unit 163 Maple Leaf Business Park, Manston, Ramsgate, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,017,937 GBP2024-08-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 13 - Director → ME
  • 3
    EROS BOX LIMITED - 2015-03-27
    icon of address 10 Deepdene Wood, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office Of Bcm, St. Christophers Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2021-09-30
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Unit 3 Sovereign Park, Cranes Farm Road, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,762,696 GBP2024-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Milestone House, Millbrook, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 11 - Director → ME
  • 10
    SIGNAL 21 BIDCO LIMITED - 2022-02-11
    icon of address 8 Williamsport Way Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,342,722 GBP2024-06-30
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 21 - Secretary → ME
  • 11
    DELAINE LIMITED - 2023-07-07
    icon of address Corner House Garage Whitecross, Wootton, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493,981 GBP2024-03-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Secretary → ME
  • 12
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 83 Tantallon Road, Balham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-14 ~ 2025-03-31
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    URMSTONE LTD - 2005-01-27
    icon of address Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,425,131 GBP2024-01-31
    Officer
    icon of calendar 2022-08-19 ~ 2024-08-27
    IIF 14 - Director → ME
  • 3
    icon of address Milestone House, Millbrook, Guildford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-04-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 10 Pipers Lane Trading Estate, Pipers Lane, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,057,983 GBP2024-01-31
    Officer
    icon of calendar 2023-02-15 ~ 2024-08-27
    IIF 15 - Director → ME
  • 5
    icon of address Unit 10 & 11 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    534,754 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-08-27
    IIF 9 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.