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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Wood, Yvonne Alison Owen
    Chartered Accountant born in September 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ now
    OF - Director → CIF 0
    Wood, Yvonne Alison Owen
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ now
    OF - Secretary → CIF 0
    Mrs Yvonne Alison Owen Wood
    Born in September 1955
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Wood, George Edward
    Director born in June 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Payne, Richard Charles
    Certified Accountant born in November 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Day, Marie
    Chartered Accountant born in December 1966
    Individual
    Officer
    icon of calendar 2002-01-02 ~ 2023-05-31
    OF - Director → CIF 0
  • 2
    White, Neil John Alfred
    Accountant born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-20 ~ 2014-06-01
    OF - Director → CIF 0
  • 3
    Wood, Graham Barry
    Director born in June 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2002-01-02
    OF - Director → CIF 0
  • 4
    Robinson, Susan Jane
    Accountant born in November 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2005-06-20
    OF - Director → CIF 0
  • 5
    Moulton, Angela
    Accountant born in October 1961
    Individual
    Officer
    icon of calendar 2008-01-11 ~ 2023-08-31
    OF - Director → CIF 0
parent relation
Company in focus

BENNETT BROOKS GROUP LIMITED

Previous name
BENNETT BROOKS COMPANY SECRETARIAL SERVICES LIMITED - 2025-01-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-09-01 ~ 2024-08-28
02022-09-01 ~ 2023-08-31
Par Value of Share
Class 1 ordinary share
12023-09-01 ~ 2024-08-28
Class 2 ordinary share
12023-09-01 ~ 2024-08-28
Fixed Assets - Investments
235,345 GBP2024-08-28
235,345 GBP2023-08-31
Cash at bank and in hand
9 GBP2024-08-28
9 GBP2023-08-31
Net Current Assets/Liabilities
9 GBP2024-08-28
9 GBP2023-08-31
Total Assets Less Current Liabilities
235,354 GBP2024-08-28
235,354 GBP2023-08-31
Equity
Called up share capital
8 GBP2024-08-28
8 GBP2023-08-31
Capital redemption reserve
1 GBP2024-08-28
Retained earnings (accumulated losses)
235,345 GBP2024-08-28
235,346 GBP2023-08-31
Equity
235,354 GBP2024-08-28
235,354 GBP2023-08-31
Other Investments Other Than Loans
Cost valuation
235,345 GBP2023-08-31
Other Investments Other Than Loans
235,345 GBP2024-08-28
235,345 GBP2023-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6 shares2024-08-28
Class 2 ordinary share
2 shares2024-08-28

Related profiles found in government register
  • BENNETT BROOKS GROUP LIMITED
    Info
    BENNETT BROOKS COMPANY SECRETARIAL SERVICES LIMITED - 2025-01-06
    Registered number 04103867
    icon of addressSt Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
    Private Limited Company incorporated on 2000-11-08 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • BENNETT BROOKS CO SECRETARIAL SERV LTD
    S
    Registered number 04103867
    icon of address1, St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE
    COMPANIES HOUSE
    CIF 1 CIF 2
  • BENNETT BROOKS CO SECRETARIAL SERV LTD
    S
    Registered number 04103867
    icon of address1, St Georges Court, Winnington Avenue, Northwich, Cheshire, Italy, CW8 4EE
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address5-7 Grosvenor Court Foregate Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    CIF 13 - Secretary → ME
  • 2
    icon of addressSt Georges Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    2,974,949 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSt George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    326,788 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSt. George's Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    561,350 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FALLING LEAF LIMITED - 2006-11-27
    BEXFEN LTD - 2003-03-26
    icon of addressBennett Brooks & Co Ltd St George's Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    CIF 27 - Secretary → ME
  • 6
    icon of address25 Oak Avenue, Winsford, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    422 GBP2021-06-30
    Officer
    icon of calendar 2006-08-24 ~ dissolved
    CIF 15 - Secretary → ME
  • 7
    AMBERWORKS LIMITED - 2015-02-17
    CMH NETWORKS LIMITED - 2002-03-19
    icon of addressSt. George's Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    CIF 31 - Secretary → ME
  • 8
    icon of addressApex, 33 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,745 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressSt George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    CIF 19 - Secretary → ME
Ceased 35
  • 1
    icon of addressSt Georges Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2009-09-04
    CIF 17 - Secretary → ME
  • 2
    icon of address71 Fairwview Drive, Adlington, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-12 ~ 2003-12-31
    CIF 25 - Director → ME
  • 3
    BILOXI LIMITED - 2004-07-20
    icon of addressBennett Brooks, St George's Court, Winnington Avenue, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,297 GBP2018-08-31
    Officer
    icon of calendar 2007-06-22 ~ 2010-05-14
    CIF 11 - Secretary → ME
  • 4
    icon of address603 Chester Road, Sandiway, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,184 GBP2024-10-31
    Officer
    icon of calendar 2001-05-09 ~ 2014-06-30
    CIF 34 - Secretary → ME
  • 5
    VEHICLE REGISTRATION NOS. LTD. - 2013-06-28
    icon of address603 Chester Road, Sandiway, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    114,913 GBP2023-12-31
    Officer
    icon of calendar 2000-10-09 ~ 2014-06-30
    CIF 32 - Secretary → ME
  • 6
    icon of address26 Osmaston Road, Prenton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    127 GBP2024-05-31
    Officer
    icon of calendar 2003-05-01 ~ 2015-07-30
    CIF 28 - Secretary → ME
  • 7
    EXTERNAL COMPUTER SERVICES LTD - 2011-12-02
    EXTERNAL COMPUTEK SERVICES LTD - 1997-11-14
    icon of addressTy'r Ysgol, Ffordd Heulog, Llan Ffestiniog, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2005-08-10 ~ 2008-09-22
    CIF 18 - Secretary → ME
  • 8
    PRINTER JUICE LTD - 2007-05-23
    icon of address2 St Johns Court, Vicars Lane, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2010-08-24
    CIF 2 - Secretary → ME
  • 9
    icon of addressD11 Commercial Avenue, Stanley Green Trading Estate, Cheadle, Hulme
    Active Corporate (3 parents)
    Equity (Company account)
    16,713 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2015-08-21
    CIF 35 - Secretary → ME
  • 10
    icon of address112-114 Witton Street, Northwich, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    555 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2012-05-31
    CIF 36 - Secretary → ME
  • 11
    icon of address2 St Johns Court, Vicars Lane, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2010-03-31
    CIF 4 - Secretary → ME
  • 12
    GBK EXACTA NETWORK LIMITED - 2006-04-05
    icon of address2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2009-10-22
    CIF 3 - Secretary → ME
  • 13
    icon of address2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2010-08-24
    CIF 1 - Secretary → ME
  • 14
    icon of addressSt Georges Court, Winnington, Avenue, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,752 GBP2019-06-30
    Officer
    icon of calendar 2007-08-28 ~ 2010-08-27
    CIF 10 - Secretary → ME
  • 15
    SCANLANHILL LIMITED - 2006-05-08
    icon of addressThe Old Post Office, 63 Newton Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,450 GBP2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2009-03-31
    CIF 16 - Secretary → ME
  • 16
    HARLEY PRIVATE LIMITED - 2020-10-16
    BENNETT BROOKS ALA LIMITED - 2020-09-24
    icon of addressEllin House 42 Kingfield Road, Nether Edge, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,736 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-06-25
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 17
    IGNITE ORGANISATIONAL DEVELOPMENT LIMITED - 2008-01-09
    HS 421 LIMITED - 2007-02-19
    icon of address3rd Floor, Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ 2015-02-27
    CIF 39 - Secretary → ME
  • 18
    icon of address3 Field Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2020-04-30
    Officer
    icon of calendar 2004-06-23 ~ 2012-08-15
    CIF 24 - Secretary → ME
  • 19
    icon of addressSt George's Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    205,120 GBP2024-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2024-08-28
    CIF 5 - Secretary → ME
  • 20
    icon of addressMilitary House, 24 Castle Street, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,872 GBP2020-05-31
    Officer
    icon of calendar 2003-09-08 ~ 2009-11-30
    CIF 26 - Secretary → ME
  • 21
    TRUE RECRUITMENT LIMITED - 2007-05-17
    icon of addressBell Advisory Llp, Tenth Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2009-10-01
    CIF 6 - Secretary → ME
  • 22
    MIDDLETON WISSETT LIMITED - 2011-01-13
    OCEAN INNOVATIVE SOFTWARE SOLUTIONS LIMITED - 2007-10-11
    icon of addressWindsor Court, 103 King Street, Knutsford, Cheshire, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-01 ~ 2011-08-31
    CIF 29 - Secretary → ME
  • 23
    GNT 219 LIMITED - 2004-11-29
    icon of addressArkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2005-10-03
    CIF 22 - Secretary → ME
  • 24
    icon of address20 Winmarleigh Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2009-03-27
    CIF 7 - Secretary → ME
  • 25
    LESLEY O'HARA MANAGEMENT LIMITED - 2005-11-11
    icon of address53 Clarence Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,307 GBP2018-04-30
    Officer
    icon of calendar 2005-04-27 ~ 2007-08-08
    CIF 20 - Secretary → ME
  • 26
    icon of addressSt.george's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-14 ~ 2011-07-13
    CIF 33 - Secretary → ME
  • 27
    icon of addressUnit 6, Whiteside, Station Road, Holmes Chapel, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,203,504 GBP2024-09-30
    Officer
    icon of calendar 2006-09-14 ~ 2024-08-28
    CIF 14 - Secretary → ME
  • 28
    GERMAN OIL LIMITED - 2014-10-10
    MOTORSPORT SERVICES LIMITED - 2011-09-13
    B2B LOGISTICS LIMITED - 2006-06-26
    icon of address603 Chester Road, Sandiway, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,655 GBP2024-05-31
    Officer
    icon of calendar 2005-02-16 ~ 2014-03-03
    CIF 21 - Secretary → ME
  • 29
    icon of address1 Carlisle Street, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-03-23
    CIF 38 - Secretary → ME
  • 30
    icon of address46 Shepherds Row, Castlefields, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2007-01-03
    CIF 23 - Secretary → ME
  • 31
    icon of addressSwallowcroft Laycock Lane, Laycock, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,462 GBP2016-03-31
    Officer
    icon of calendar 2007-11-30 ~ 2012-03-31
    CIF 8 - Secretary → ME
  • 32
    IKON PROJECTS LIMITED - 2009-12-03
    MARK BROWN INTERIORS LIMITED - 2009-07-07
    icon of address76 Church Street, Lancaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    449 GBP2024-09-30
    Officer
    icon of calendar 2007-10-10 ~ 2009-05-05
    CIF 9 - Secretary → ME
  • 33
    icon of address13 High Street, Weaverham, Northwich, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    424,659 GBP2024-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2012-01-10
    CIF 12 - Secretary → ME
  • 34
    icon of addressBennettbrooks, First Floor 42 High Street, Mold, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-01 ~ 2009-12-02
    CIF 30 - Secretary → ME
  • 35
    TRANSOLVA LIMITED - 2008-04-15
    icon of address1st Floor Offices, 42 High Street, Mold, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ 2009-07-06
    CIF 37 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.