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

Benjamin, Justin

    Related profiles found in government register
  • Benjamin, Justin
    British accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 90, Kings Road, Wimbeldon, London, SW19 8QW, England

      IIF 4
    • icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 5
    • icon of address One, Heddon Street, London, W1B 4BD, England

      IIF 6
    • icon of address Soho Works, 72 - 74 Dean Street, Soho, London, W1D 3SG, England

      IIF 7
    • icon of address 90, Kings Road, Wimbledon, SW19 8QW, United Kingdom

      IIF 8
  • Benjamin, Justin
    British certified accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Kings Road, London, SW19 8QW, England

      IIF 9
  • Benjamin, Justin
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 10
    • icon of address 4.2, One Heddon Street, C/o Launchbay Capital, London, W1B 4BD, England

      IIF 11
    • icon of address 66 Swish House, 73-75 Upper Richmond Road, East Putney, London, SW15 2SR, England

      IIF 12
  • Benjamin, Justin
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 13
    • icon of address 90, Kings Road, Wimbledon, London, SW19 8QW, England

      IIF 14
    • icon of address Royalty House 72-74, Dean Street, London, W1D 3SG, England

      IIF 15
  • Benjamin, Justin
    British finance director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royalty House 72-74, Dean Street, London, W1D 3SG, England

      IIF 16
  • Benjamin, Justin
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Kings Road, Wimbledon, London, SW19 8QW, United Kingdom

      IIF 17
  • Benjamin, Justin
    British information technology consultant born in July 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Flat 9, 2 Kew Bridge Road, Brentford, TW8 0FA, England

      IIF 18
  • Benjamin, Kingsley
    British broker born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Ashbourne Avenue, Harrow, HA2 0JS, England

      IIF 19 IIF 20
    • icon of address 21, Hilldrop Estate, London, N7 0QN, England

      IIF 21
    • icon of address 25, North Row, London, W1K 6DJ, England

      IIF 22
  • Benjamin, Kingsley
    British engineer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hilldrop Estate, London, N7 0QN, England

      IIF 23
  • Benjamin, Justin
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benjamin, Justin
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 29
  • Benjamin, Justin
    British finance director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 30
  • Benjamin, Justin
    British

    Registered addresses and corresponding companies
    • icon of address 90, Kings Road, Wimbeldon, London, SW19 8QW, England

      IIF 31
  • Benjamin, Justin
    British broker born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 32
  • Mr Justin Benjamin
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Kings Road, Wimbeldon, London, SW19 8QW

      IIF 33
    • icon of address 90, Kings Road, Wimbledon, London, SW19 8QW, England

      IIF 34
    • icon of address 90, Kings Road, Wimbledon, SW19 8QW

      IIF 35
  • Benjamin, Justin

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 37
  • Mr Kingsley Benjamin
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address 21, Leith House, Hilldrop Estate, London, N7 0QN, England

      IIF 39
    • icon of address 77 Selborne Road, London, N14 7DE, United Kingdom

      IIF 40
  • Benjamin, Kingsley
    British broker born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Grosvenor Hill, Mayfair, London, W1K 3QT, England

      IIF 41
  • Benjamin, Kingsley
    British consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Benjamn, Justin

    Registered addresses and corresponding companies
    • icon of address 90, Kings Road, Wimbledon, SW19 8QW, United Kingdom

      IIF 43
  • Mr Justin Benjamin
    British born in July 1968

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Flat 9, 2 Kew Bridge Road, Brentford, TW8 0FA, England

      IIF 44
  • Mr Kingsley Benjamin
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address 21, Hilldrop Estate, London, N7 0QN, England

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 90 Kings Road, Wimbeldon, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,203 GBP2024-06-30
    Officer
    icon of calendar 2006-07-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-07-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address 21 Leith House Hilldrop Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    BERKELEY PETROLEUM BROKERS LTD - 2014-04-29
    COMECOME TRADING LTD - 2013-11-11
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-04-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    icon of address Royalty House 72-74 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Royalty House 72-74 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 90 Kings Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 90 Kings Road, Wimbledon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-12-03 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NIGHT SKY CAPITAL LIMITED - 2021-11-02
    DIGITAL HORIZON VENTURES UK LIMITED - 2023-10-04
    icon of address One, Heddon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -118,288 GBP2024-03-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 4.2 One Heddon Street, C/o Launchbay Capital, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,136 GBP2023-03-31
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 10
    YXNG N BAIT GROUP HOLDINGS LTD - 2020-03-09
    INDIEMUSCLE RECORDS GB LTD - 2019-01-14
    LEFT WING RECORDS LTD - 2018-03-28
    icon of address 21 Hilldrop Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,381 GBP2019-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    TILLER INVEST LTD - 2020-06-26
    icon of address 50 Grosvenor Hill, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245,510 GBP2020-06-30
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    FLY STR8 VENTURES UK LTD - 2023-07-10
    icon of address 4385, 12878218 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    372,911 GBP2022-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    DILIGENT MUSIC ENTERTAINMENT LTD - 2020-06-23
    icon of address 21 Hilldrop Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,596 GBP2019-06-30
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 1 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-15
    IIF 12 - Director → ME
  • 2
    icon of address Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,046,330 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-02-15
    IIF 10 - Director → ME
  • 3
    AUDLEY FUNDING PLC - 2024-12-31
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2018-02-14
    IIF 27 - Director → ME
  • 4
    BALISE SPRINGS PLC - 2023-10-02
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    45,626 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2018-02-14
    IIF 29 - Director → ME
  • 5
    icon of address Flat 9 2 Kew Bridge Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    769 GBP2016-12-31
    Officer
    icon of calendar 2013-07-17 ~ 2017-07-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AFFINITY GLOBAL CAPITAL PLC - 2017-01-31
    AFFINITY ALPHA CAPITAL PLC - 2018-07-31
    CP FUNDING 1 PLC - 2024-12-31
    icon of address 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,375 GBP2019-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-02-14
    IIF 26 - Director → ME
  • 7
    DOVER HARCOURT PLC - 2023-10-02
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,625 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-02-14
    IIF 24 - Director → ME
  • 8
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-09-06 ~ 2018-02-14
    IIF 30 - Director → ME
  • 9
    ESCHER MARWICK PLC - 2024-12-31
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2018-02-14
    IIF 28 - Director → ME
  • 10
    ETHIKA FINANCE PLC - 2022-03-22
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,625 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-02-14
    IIF 25 - Director → ME
  • 11
    LENDFLO CAPITAL LIMITED - 2020-10-23
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street., London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2022-07-22
    IIF 7 - Director → ME
  • 12
    LENDFLO LIMITED - 2020-10-23
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Equity (Company account)
    8,912 GBP2018-11-30
    Officer
    icon of calendar 2021-02-10 ~ 2023-09-13
    IIF 5 - Director → ME
  • 13
    WHITE ARCH CAPITAL PLC - 2018-08-09
    OPEN CLEANTECH INCOME SECURITIES PLC - 2017-11-02
    GLO CAPITAL PLC - 2022-09-02
    icon of address 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-02-14
    IIF 1 - Director → ME
  • 14
    KAEVA PLC - 2023-10-02
    INDEX ECOGEN PLC - 2018-06-07
    BWI INTERNATIONAL CAPITAL PLC - 2019-01-02
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2018-02-15
    IIF 13 - Director → ME
  • 15
    icon of address 40d Caversham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,211 GBP2019-01-31
    Officer
    icon of calendar 2015-04-30 ~ 2017-05-31
    IIF 9 - Director → ME
  • 16
    OMNIA BONDS II PLC - 2022-11-22
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,626 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2018-02-14
    IIF 3 - Director → ME
  • 17
    icon of address 4385, 10656958: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2017-10-11
    IIF 2 - Director → ME
  • 18
    BIRMINGHAM SECURITIES LLP - 2014-10-10
    icon of address 9 Hoadly Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2019-11-19
    IIF 17 - LLP Designated Member → ME
  • 19
    DILIGENT MUSIC ENTERTAINMENT LTD - 2020-06-23
    icon of address 21 Hilldrop Estate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,596 GBP2019-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2020-06-19
    IIF 19 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-07-25
    IIF 20 - Director → ME
    icon of calendar 2017-06-12 ~ 2019-02-05
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2020-06-20
    IIF 38 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.