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

Cambage, Ben Michael

    Related profiles found in government register
  • Cambage, Ben Michael
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 1
  • Cambage, Ben
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Woodlands Road, Bromley, BR1 2AD, England

      IIF 2
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address One New Change, New Change, London, EC4M 9AF, England

      IIF 8
    • icon of address Two, London Bridge, London, SE1 9RA, United Kingdom

      IIF 9
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 10
  • Cambage, Ben
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bushey Road Shirley, Croydon, Surrey, CR0 8EU, Uk

      IIF 11
    • icon of address 48, Bushey Road, Croydon, Surrey, CR0 8EU, United Kingdom

      IIF 12
    • icon of address 2, London Bridge, London, SE1 9RA, England

      IIF 13
    • icon of address 115, The Grove, West Wickham, Kent, BR4 9LA, United Kingdom

      IIF 14
    • icon of address 7 The Old Yard, Rectory Lane, Brasted, Westerham, TN16 1JP, England

      IIF 15
  • Cambage, Ben
    British managing director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, London Bridge, London, SE1 9RA, England

      IIF 16
  • Cambage, Benjamin
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 17
  • Mr Ben Cambage
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Woodlands Road, Bromley, BR1 2AD, England

      IIF 18
    • icon of address 2, London Bridge, London, SE1 9RA, England

      IIF 19 IIF 20
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address One New Change, New Change, London, EC4M 9AF, England

      IIF 24
    • icon of address Two, London Bridge, London, SE1 9RA, United Kingdom

      IIF 25
    • icon of address Two London Bridge, Office A1 Third Floor, 2 London Bridge, London, SE1 9RA, England

      IIF 26 IIF 27
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 28
    • icon of address 7 The Old Yard, Rectory Lane, Brasted, Westerham, TN16 1JP, England

      IIF 29
  • Mr Ben Michael Cambage
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 30
  • Mr Benjamin Cambage
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 31
  • Cambage, Ben
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 32
  • Cambage, Ben
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One New Change, New Change, London, EC4M 9AF, England

      IIF 33
  • Mr Ben Cambage
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 34
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 35
    • icon of address One New Change, New Change, London, EC4M 9AF, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 68 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    SOLEUS HOLDCO LIMITED - 2024-02-01
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -197,699 GBP2024-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,329,785 GBP2024-12-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 7 The Old Yard Rectory Lane, Brasted, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202.50 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,000 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 1 Vincent Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Vincent Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    303,115 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,300 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -210,173 GBP2024-12-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 68 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,253 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address One New Change, New Change, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    AZZAZU HEALTH LIMITED - 2012-09-12
    icon of address Two, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,329,785 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-29 ~ 2024-03-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    INNOVATE CARE BRIDGE LIMITED - 2023-02-23
    CAREBRIDGE STAFFING LIMITED - 2022-05-03
    INNOVATE CAREBRIDGE LIMITED - 2022-05-04
    icon of address West Wing The Hop Exchange, 24 Southwark Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,243 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ 2023-02-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2021-02-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 2024-08-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    16,097 GBP2019-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2024-08-12
    IIF 14 - Director → ME
  • 5
    icon of address 4 Fairview Terrace, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,115 GBP2020-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2020-04-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2020-04-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Frp Advisory Tading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2024-08-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-19 ~ 2021-02-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Wizu Workspace C/o Altrix Technology Ltd, 32 Eyre Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-06 ~ 2024-08-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 2024-08-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.