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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Benjamin

    Related profiles found in government register
  • Smith, Benjamin
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2 IIF 3
    • Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 6
  • Smith, Benjamin
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Smith, Benjamin
    British property developer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 8
  • Smith, Ben
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Smith, Ben
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Smith, Benjamin James
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 11
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 12
  • Smith, Benjamin James
    British property born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 13
  • Mr Ben Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Benjamin Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93-95, King St, Netherconesford (studio 9), Norwich, NR1 1PW, England

      IIF 16
    • Studio 9 Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, United Kingdom

      IIF 17
  • Smith, Benjamin
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Mr Ben James Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Smith, Ben
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Smith, Ben
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Exchange Street, Attleborough, NR17 2AB, England

      IIF 22
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23 IIF 24 IIF 25
    • 93-95 King Street, Studio 9, Netherconesford, Norwich, NR1 1PW, England

      IIF 26
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 27 IIF 28
  • Smith, Benjamin James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Benjamin James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Studio 9 Natherconesford, 93-95 King St, Norwich, NR1 1PW, United Kingdom

      IIF 46
  • Smith, Benjamin James
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 47
  • Smith, Benjamin James
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
  • Smith, Benjamin James
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 49
  • Smith, Benjamin James
    United Kingdom director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, NR1 1PW, England

      IIF 50
  • Mr Ben Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rose Lane Business Centre, Rose Lane, Norwich, NR1 1BY, England

      IIF 51
  • Mr Benjamin Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52 IIF 53
  • Mr Ben James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 54 IIF 55
    • Studio 9 Netherconesford, 93-95 King St, Netherconesford (studio 9), Norwich, Norfolk, NR1 1PW, England

      IIF 56
  • Smith, Benjamin James

    Registered addresses and corresponding companies
    • Cherry Tree Barn West The Green, The Green, Norwich, NR13 5DP, England

      IIF 57
    • Cherry Tree Barns, Norwich, Norfolk, NR13 5DP, United Kingdom

      IIF 58
  • Mr Benjamin James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 59
  • Mr Benjamin James Smith
    United Kingdom born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 60
child relation
Offspring entities and appointments 37
  • 1
    4 WALLS DRYLINING LTD
    - now 11271105
    JAEVEE SPV1002 LIMITED
    - 2024-10-09 11271105 11426459... (more)
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-04-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 53 - Has significant influence or control OE
  • 2
    ALL SAINTS GREEN PROJECT LTD
    10571807
    86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-01-19 ~ 2025-09-10
    IIF 12 - Director → ME
  • 3
    BURLINGTON PLACE BTL LTD
    14164819
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-10 ~ 2025-03-01
    IIF 8 - Director → ME
    Person with significant control
    2023-03-22 ~ 2025-03-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    BURLINGTON PLACE SHERINGHAM LTD
    - now 11307279
    JAEVEE SPV1003 LIMITED
    - 2025-10-29 11307279 11426459... (more)
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-08-10 ~ now
    IIF 41 - Director → ME
  • 5
    DEVISE CONSTRUCTION LTD
    10635012
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2017-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EARLHAM RD PROJECT LTD
    10615566
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-13 ~ 2025-10-10
    IIF 48 - Director → ME
    Person with significant control
    2017-07-24 ~ 2025-10-10
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    ESTATEDUCATION LETTINGS LTD
    11057902
    Studio 9, Netherconesford, 93-95 King St, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 50 - Director → ME
  • 8
    ESTATEDUCATION LTD
    09803237
    86-90 Paul Street, London, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2015-10-01 ~ 2025-05-15
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-15
    IIF 23 - Has significant influence or control OE
  • 9
    HARDWICK PROJECT NORFOLK LTD - now
    JAEVEE SPV1006 LTD
    - 2025-04-11 12421938 11426459... (more)
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-01-23 ~ 2025-04-11
    IIF 21 - Director → ME
  • 10
    HATCH PROJECT MANAGEMENT LTD
    12243888
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 16 - Has significant influence or control OE
  • 11
    JAEVEE HOLDINGS LTD
    - now 10172481
    ESTATEDUCATION VENTURES LTD
    - 2024-01-30 10172481
    86-90 Paul Street, London, England
    Liquidation Corporate (5 parents, 14 offsprings)
    Officer
    2016-05-10 ~ 2025-05-15
    IIF 31 - Director → ME
    2016-05-10 ~ 2025-05-02
    IIF 58 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Has significant influence or control OE
  • 12
    JAEVEE PROPERTY FINANCE LTD
    12758282
    Studio 9 Natherconesford, 93-95 King St, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 46 - Director → ME
  • 13
    JAEVEE SPV1005 LIMITED
    11426459 11318430... (more)
    86-90 Paul Street, London, England
    Receiver Action Corporate (4 parents)
    Officer
    2019-07-11 ~ now
    IIF 39 - Director → ME
  • 14
    JAEVEE SPV1009 LTD
    12021493 12421938... (more)
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (5 parents)
    Officer
    2019-05-29 ~ now
    IIF 32 - Director → ME
  • 15
    JAEVEE SPV1011 LTD
    12021509 12025188... (more)
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-05-29 ~ now
    IIF 40 - Director → ME
  • 16
    JAEVEE SPV1012 LTD
    12025188 12021509... (more)
    31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-05-30 ~ now
    IIF 42 - Director → ME
  • 17
    JAEVEE SPV1028 LTD
    13850237 13852089... (more)
    31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2022-01-14 ~ now
    IIF 4 - Director → ME
  • 18
    JAEVEE SPV1029 LTD
    13852089 13850237... (more)
    31st Floor 40 Bank Street, London
    In Administration Corporate (2 parents)
    Officer
    2022-01-17 ~ now
    IIF 3 - Director → ME
  • 19
    JUICED MECHANICAL & ELECTRICAL LTD
    - now 14501833
    WELL HOUSE W&S SPV LTD
    - 2024-01-30 14501833
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-23 ~ now
    IIF 1 - Director → ME
  • 20
    JVH CONSTRUCTION LIMITED - now
    JAEVEE HOMES LTD
    - 2026-02-24 09916053
    ANGEL RD LTD
    - 2022-02-07 09916053
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-12-15 ~ 2025-05-15
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-11
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    MARCHAUNTS PLACE LTD
    11632473
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ 2026-01-02
    IIF 18 - Director → ME
    2018-10-19 ~ 2025-03-01
    IIF 30 - Director → ME
    Person with significant control
    2018-11-02 ~ 2025-03-01
    IIF 52 - Ownership of shares – 75% or more OE
    2025-03-01 ~ now
    IIF 54 - Has significant influence or control OE
  • 22
    MARKET PLACE PROJECT SWAFFHAM LTD
    - now 13365045
    JAEVEE SPV 1014 LIMITED
    - 2023-07-19 13365045 11318430... (more)
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-28 ~ 2025-05-15
    IIF 9 - Director → ME
    Person with significant control
    2021-04-28 ~ 2025-05-15
    IIF 15 - Has significant influence or control OE
  • 23
    MAYNARD MEADOWS MANAGEMENT CO. LTD
    14070880
    Nirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (8 parents)
    Officer
    2022-04-26 ~ 2024-03-01
    IIF 6 - Director → ME
    Person with significant control
    2022-12-08 ~ 2024-03-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    REGENTS PLACE PROJECT LTD
    11532931
    86-90 Paul Street 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-08-23 ~ now
    IIF 34 - Director → ME
  • 25
    RISE CAPITAL HOLDINGS LTD
    16413716
    20 Wenlock Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2025-04-28 ~ 2025-04-29
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 26
    ST FAITHS LN LTD
    09915783
    86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-12-14 ~ 2025-03-01
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    TEAL FINANCE LIMITED
    11305739
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ 2022-06-07
    IIF 44 - Director → ME
  • 28
    THE DISTRICT PROJECT LTD
    10639005
    86-90 Paul Street, London, England
    Receiver Action Corporate (3 parents)
    Officer
    2017-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 59 - Has significant influence or control OE
  • 29
    THE LODGE HOTEL PROJECT LTD
    10639045
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-02-24 ~ now
    IIF 33 - Director → ME
  • 30
    TOLLESBURY HOUSE ESTATES LIMITED
    - now 11318430
    JAEVEE SPV1004 LIMITED
    - 2025-10-29 11318430 11426459... (more)
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ 2023-04-24
    IIF 45 - Director → ME
    2023-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 51 - Has significant influence or control OE
  • 31
    TOWNSEND PROJECT LTD
    15016226
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 32
    UPKEEP PROPERTY LTD
    - now 14442559
    JV LETTINGS & PROPERTY MANAGEMENT LTD
    - 2024-07-03 14442559
    INDEPENDENT HOUSE SPV LTD
    - 2024-01-30 14442559
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 2 - Director → ME
  • 33
    VEE CIVILS & GROUNDWORKS LTD
    14993419
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    WHITE & STERLING RESIDENTIAL CARE LTD
    - now 10564185
    HEATH HOUSE PROJECT LTD
    - 2023-07-07 10564185
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-01-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 27 - Has significant influence or control OE
  • 35
    WITARD RD PROPERTY LTD
    10543413
    Studio 9 Netherconesford, 93-95 King Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 36
    WYMONDHAM ABBEY PROJECT LTD
    10240295
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-06-20 ~ now
    IIF 35 - Director → ME
    2016-06-20 ~ now
    IIF 57 - Secretary → ME
  • 37
    YARMOUTH RD PROJECT LTD
    10388248
    C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (2 parents)
    Officer
    2016-09-21 ~ now
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.