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

Lee, Benjamin James

    Related profiles found in government register
  • Lee, Benjamin James
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU, United Kingdom

      IIF 1
  • Lee, Benjamin James
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsey House, 1 Station Road, Addlestone, KT15 2AL, United Kingdom

      IIF 2
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU, United Kingdom

      IIF 3
  • Lee, Benjamin James
    British sales director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 4
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU, United Kingdom

      IIF 5 IIF 6
    • icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, KT13 8SX, England

      IIF 7
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, England

      IIF 8
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 9 IIF 10
  • Mr Benjamin James Lee
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Addlestone, KT15 2AL, England

      IIF 11
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 12
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU, United Kingdom

      IIF 13 IIF 14
    • icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, KT13 8SX, England

      IIF 15
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, England

      IIF 16
    • icon of address Nicholson House, 41 Thames Street, Weybridge, KT13 8JG, United Kingdom

      IIF 17 IIF 18
  • Lee, Benjamin James
    British sales director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Weybridge Cottage, St Georges Road, Weybridge, Surrey, KT13 0EW

      IIF 22
  • Mr Benjamin James Lee
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, West Byfleet, KT14 7DU, United Kingdom

      IIF 23
  • Benjamin James Lee
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindsey House, 1 Station Road, Addlestone, KT15 2AL, United Kingdom

      IIF 24
    • icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

      IIF 25
    • icon of address Mercury House, 117 Waterloo Road, London, SE1 8UL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Lindsey House, 1 Station Road, Addlestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,470 GBP2021-08-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Cobb House 2-4 Oyster Lane, Byfleet, West Byfleet, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Cobb House 2-4 Oyster Lane, Byfleet, West Byfleet, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    641,930 GBP2024-11-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 3 High Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 22 - Director → ME
  • 5
    GROSVENOR CREDIT MANAGEMENT LIMITED - 2004-05-12
    icon of address Cobb House 2-4 Oyster Lane, Byfleet, West Byfleet, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,040,015 GBP2024-11-30
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2019-09-30
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    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
  • 9
    icon of address Beacon House, South Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95 GBP2019-12-31
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -283 GBP2021-08-31
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,996 GBP2022-12-31
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cobb House 2-4 Oyster Lane, Byfleet, West Byfleet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    135,488 GBP2024-10-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 4
  • 1
    icon of address Nicholson House, 41 Thames Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,425 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-21 ~ 2018-02-21
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 111 Sidney Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    170,286 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-12-12 ~ 2023-11-15
    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
  • 3
    icon of address Cobb House 2-4 Oyster Lane, Byfleet, West Byfleet, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    641,930 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-09-22 ~ 2023-06-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    GROSVENOR CREDIT MANAGEMENT LIMITED - 2004-05-12
    icon of address Cobb House 2-4 Oyster Lane, Byfleet, West Byfleet, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,040,015 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-18 ~ 2021-01-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.