Benedict James SMITH
Total number of appointments 58, 35 active appointments
BBT LONDON APV LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, England, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 April 2025
BIG BUS TOURS NEWCO 3 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS NEWCO 2 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS NEWCO 1 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS HOLDINGS 1 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS GROUP HOLDINGS LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS EU LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS HOLDINGS 1A LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS HOLDINGS 2 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS GROUP LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
BIG BUS TOURS LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 February 2022
EXPERT REVIEWS HOLDINGS LIMITED
- Correspondence address
- 31-32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 3 October 2022
Average house price in the postcode WC1E 7DP £4,748,000
VIZ HOLDINGS LIMITED
- Correspondence address
- 31-32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 18 December 2021
Average house price in the postcode WC1E 7DP £4,748,000
CYCLIST HOLDINGS LIMITED
- Correspondence address
- 31-32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 18 December 2021
Average house price in the postcode WC1E 7DP £4,748,000
BROADLEAF NEWCO 1 LIMITED
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
Average house price in the postcode W1F 8JB £152,000
BROADLEAF TOPCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
Average house price in the postcode W1F 8JB £152,000
CARWOW STUDIO LIMITED
- Correspondence address
- Three Tuns House 109 Borough High Street, London, England, SE1 1NL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 13 February 2024
Average house price in the postcode SE1 1NL £1,461,000
BROADLEAF BAC LIMITED
- Correspondence address
- 31 - 32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 30 April 2022
Average house price in the postcode WC1E 7DP £4,748,000
EVO PUBLICATIONS LIMITED
- Correspondence address
- 31 - 32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 30 April 2022
Average house price in the postcode WC1E 7DP £4,748,000
OCTANE MEDIA LIMITED
- Correspondence address
- 31 - 32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 30 April 2022
Average house price in the postcode WC1E 7DP £4,748,000
FORTEAN TIMES HOLDINGS LIMITED
- Correspondence address
- 31-32 Alfred Place, London, England, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 October 2021
- Resigned on
- 18 December 2021
Average house price in the postcode WC1E 7DP £4,748,000
BLACKSMITH CONSULTING LIMITED
- Correspondence address
- 69 Eccleston Square, London, England, SW1V 1PJ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 9 February 2021
Average house price in the postcode SW1V 1PJ £1,643,000
MCCOLL'S RETAIL GROUP PLC
- Correspondence address
- 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 July 2020
Average house price in the postcode LS1 4DL £5,257,000
GOODSANDSERVICES.TV LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG STORAGE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG WORLDWIDE HOLDINGS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG TOPCO LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG RESPONSE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG PAC LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
SMOKE AND MIRRORS PRODUCTIONS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG EUROPE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 June 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
WL CCM LIMITED
- Correspondence address
- 55 Wells Street, London, United Kingdom, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 October 2018
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
AI WERTHEIMER DEBTCO UK LIMITED
- Correspondence address
- 55 Wells Street, London, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 September 2018
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
AI WERTHEIMER HOLDCO UK LIMITED
- Correspondence address
- 55 Wells Street, London, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 September 2018
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
AI WERTHEIMER MIDCO UK LIMITED
- Correspondence address
- 55 Wells Street, London, W1A 3AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 September 2018
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
THE STATIONERY OFFICE LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
THE STATIONERY OFFICE HOLDINGS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
WILLIAMS LEA LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG ACQUISITIONS LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 30 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
TAG WORLDWIDE GROUP LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 4 July 2019
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
WILLIAMS LEA GROUP LIMITED
- Correspondence address
- 55 Wells Street, London, England, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 15 October 2018
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
WERTHEIMER UK LIMITED
- Correspondence address
- 55 Wells Street, London, W1A 3AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 24 September 2018
- Resigned on
- 16 September 2019
Average house price in the postcode W1A 3AE £82,062,000
GAME DIGITAL SOLUTIONS LIMITED
- Correspondence address
- Unity House Telford Road, Basingstoke, Hampshire, United Kingdom, RG21 6YJ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 6 March 2015
- Resigned on
- 25 July 2015
Average house price in the postcode RG21 6YJ £22,483,000
MULTIPLAY (UK) LIMITED
- Correspondence address
- Unity House Telford Road, Basingstoke, Hampshire, England, RG21 6YJ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 2 March 2015
- Resigned on
- 25 July 2015
Average house price in the postcode RG21 6YJ £22,483,000
PLAYER1 EVENTS LIMITED
- Correspondence address
- RUTH CARTWRIGHT Unity House Telford Road, Basingstoke, Hampshire, United Kingdom, RG21 6YJ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 24 February 2015
- Resigned on
- 25 July 2015
Average house price in the postcode RG21 6YJ £22,483,000
GAME RETAIL LIMITED
- Correspondence address
- Unity House Telford Road, Basingstoke, Hampshire, RG21 6YJ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 31 January 2013
- Resigned on
- 25 July 2015
Average house price in the postcode RG21 6YJ £22,483,000
HARRODS CORPORATE MANAGEMENT LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, United Kingdom, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 April 2012
- Resigned on
- 31 July 2012
HARRODS COMMERCIAL PROPERTY LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, United Kingdom, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 18 November 2011
- Resigned on
- 31 July 2012
5A WEALTH MANAGEMENT LTD
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 26 August 2010
- Resigned on
- 31 July 2012
5A WATCHES LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 21 January 2009
- Resigned on
- 31 July 2012
QH ENTERPRISES LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2008
- Resigned on
- 31 July 2012
QH PARTNERS LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2008
- Resigned on
- 31 July 2012
HARRODS GROUP (HOLDING) LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 20 March 2008
- Resigned on
- 31 July 2012
5A PROPERTY HOLDINGS LIMITED
- Correspondence address
- 87 - 135 Brompton Road, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 31 August 2007
- Resigned on
- 31 July 2012
HARRODS PROPERTY LIMITED
- Correspondence address
- 87 - 135 Brompton Road, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 10 November 2006
- Resigned on
- 31 July 2012
HARRODS LIMITED
- Correspondence address
- 87/135 Brompton Road, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 10 November 2006
- Resigned on
- 31 July 2012
HARRODS (UK) LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 10 November 2006
- Resigned on
- 31 July 2012
HARRODS HOLDINGS LIMITED
- Correspondence address
- 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 10 November 2006
- Resigned on
- 31 July 2012