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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director