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

Mekie, Benjamin James Cameron

    Related profiles found in government register
  • Mekie, Benjamin James Cameron
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 1
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 2
    • icon of address Lance Levy Farmhouse, Wildmoor Lane, Sherfield-on-loddon, Hook, RG27 0HB, England

      IIF 3
    • icon of address 9, Tynemouth Street, London, SW6 2QS, England

      IIF 4
  • Mekie, Benjamin James Cameron
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tynemouth Street, London, SW6 2QS

      IIF 5 IIF 6
    • icon of address 9, Tynemouth Street, London, SW6 2QS, England

      IIF 7 IIF 8
    • icon of address 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 9
  • Mekie, Benjamin James Cameron
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mekie, Ben James Cameron
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tynemouth Street, London, SW6 2QS, England

      IIF 18
  • Mekie, Ben James Cameron
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 19
  • Mr Benjamin James Cameron Mekie
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mekie, Benjamin James Cameron
    British

    Registered addresses and corresponding companies
    • icon of address 9 Tynemouth Street, London, SW6 2QS

      IIF 30
  • Mr Ben James Cameron Mekie
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 31
  • Mekie, Benjamin James Cameron

    Registered addresses and corresponding companies
    • icon of address 9, Tynemouth St, London, SW6 2QS, England

      IIF 32
  • Mekie, Benjamin
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Rd, Cobham, KT11 2LA, England

      IIF 33
    • icon of address 34, Anyards Rd, Cobham, Surrey, KT11 2LA, England

      IIF 34
  • Mekie, Benjamin
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Palliser Road, Baron's Court, London, W14 9EQ, England

      IIF 35
  • Mr Benjamin Mekie
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Rd, Cobham, KT11 2LA, England

      IIF 36
  • Mekie, Benjamin

    Registered addresses and corresponding companies
    • icon of address Centenary House, Palliser Road, Baron's Court, London, W14 9EQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 9 Tynemouth Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-12-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fd Solutions, 3 Lloyd's Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    928,649 GBP2024-06-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    BENSAM123 LIMITED - 2020-01-17
    icon of address 34 Anyards Road Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,559 GBP2024-02-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lance Levy Farmhouse Wildmoor Lane, Sherfield-on-loddon, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    CRAWFURD INVESTMENTS LIMITED - 2016-07-29
    STARE MESTO LIMITED - 2016-03-11
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    197,845 GBP2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29th Floor 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -124,954 GBP2021-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 29th Floor 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,532 GBP2020-05-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 34 Anyards Rd, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 34 Anyards Road, Cobham, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -78,474 GBP2023-01-31
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Retreat 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,449 GBP2024-06-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Centenary House, Palliser Road, Baron's Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-04-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 34 Anyards Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,158 GBP2018-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2018-04-19
    IIF 12 - Director → ME
    icon of calendar 2016-07-29 ~ 2018-04-19
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-11-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2012-09-27
    IIF 4 - Director → ME
  • 3
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-02-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-02-06
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340,773 GBP2023-03-31
    Officer
    icon of calendar 2017-04-14 ~ 2020-12-04
    IIF 7 - Director → ME
  • 5
    ANGEL RD LTD - 2022-02-07
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    544,081 GBP2024-03-31
    Officer
    icon of calendar 2022-02-12 ~ 2022-04-19
    IIF 19 - Director → ME
  • 6
    icon of address 86-90 Paul Street, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,843 GBP2024-03-31
    Officer
    icon of calendar 2017-07-15 ~ 2018-10-08
    IIF 9 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,835 GBP2024-03-31
    Officer
    icon of calendar 2017-04-14 ~ 2018-10-08
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.