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

Mr Keith Alexander Bennett

    Related profiles found in government register
  • Mr Keith Alexander Bennett
    British born in April 1959

    Resident in Wales

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

      IIF 1
    • icon of address 37, Commercial Road, Newport, Gwent, NP20 2PE, Wales

      IIF 2
    • icon of address 37, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 3
    • icon of address 37 Commercial Road, Newport, South Wales, Newport, South Wales, NP20 2PE, Wales

      IIF 4
  • Bennett, Keith Alexander
    British company director born in April 1959

    Resident in Wales

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

      IIF 5
  • Bennett, Keith Alexander
    British director born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Newport, Gwent, NP20 2PE, Wales

      IIF 6
  • Bennett, Keith Alexander
    British manager born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Commercial Road, Newport, South Wales, Newport, Gwent, NP20 2PE, Wales

      IIF 7
  • Bennett, Keith Alexander
    British none born in April 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 8
  • Mr Keith Bennett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M17 1RW, United Kingdom

      IIF 9
  • Mr Keith Bennett
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Victoria Road, Oswestry, SY11 2HS, United Kingdom

      IIF 10
  • Bennett, Alexander Keith
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Colston Avenue, Newport, Gwent, NP19 0HD, United Kingdom

      IIF 11
  • Bennett, William Keith
    British company director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 11 Dovedale Drive, Burnley, Lancashire, BB12 8XD

      IIF 12
  • Bennett, William Keith
    British director born in September 1953

    Registered addresses and corresponding companies
  • Bennett, William Keith
    British managing director born in September 1953

    Registered addresses and corresponding companies
    • icon of address 86 Hunters Way, Uckfield, East Sussex, TN22 2BB

      IIF 18
  • Bennett, William Keith
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Valley Gardens, Hapton, Burnley, BB11 5QE, England

      IIF 19
  • Bennett, William Keith
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW, United Kingdom

      IIF 20 IIF 21
  • Bennett, William Keith
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW, United Kingdom

      IIF 22
  • Bennett, Keith
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M17 1RW, England

      IIF 23
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M17 1RW, United Kingdom

      IIF 24
  • Bennett, William Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address 23, Valley Gardens, Hapton, Burnley, BB11 5QE, England

      IIF 25
    • icon of address Stone Gappe, 34 Higher Reedley Road, Brierfield, Nelson, Lancashire, BB9 5HA, England

      IIF 26 IIF 27
  • Bennett, William Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 34, Higher Reedley Road, Brierfield, Nelson, Lancashire, BB12 0TE

      IIF 28
  • Bennett, Keith
    British administration officer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 29
  • Bennett, William Keith

    Registered addresses and corresponding companies
    • icon of address 11 Dovedale Drive, Burnley, Lancashire, BB12 8XD

      IIF 30
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW, United Kingdom

      IIF 31 IIF 32
  • Bennett, William Keith
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Gappe, 34 Higher Reedley Road, Brierfield, Nelson, Lancashire, BB9 5HA, England

      IIF 33 IIF 34
  • Bennett, William Keith
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Higher Reedley Road, Brierfield, Nelson, Lancashire, BB12 0TE

      IIF 35
  • Bennett, William Keith
    British none born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, Greater Manchester, M17 1RW, United Kingdom

      IIF 36
  • Bennett, Keith
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ

      IIF 37
  • Bennett, Keith

    Registered addresses and corresponding companies
    • icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M17 1RW, England

      IIF 38
    • icon of address 37, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 39
  • Bennett, Keith
    British business director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Victoria Road, Oswestry, SY11 2HS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 37 Commercial Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 Commercial Road, Newport, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    300,112 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 4 Devonshire Lodge, 32 Portchester Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SHARING SUCCESS LTD - 2022-06-10
    icon of address 37 Commercial Road Newport, South Wales, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    DAUPHIN INTERNATIONAL LIMITED - 1992-05-14
    SILLWING LIMITED - 1982-03-11
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-27 ~ 1992-05-29
    IIF 16 - Director → ME
  • 2
    icon of address 28 Ombersley Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2016-12-14
    IIF 29 - Director → ME
    icon of calendar 2014-03-12 ~ 2016-05-17
    IIF 39 - Secretary → ME
  • 3
    NJ BIDCO LIMITED - 2014-08-06
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,451,000 GBP2024-04-30
    Officer
    icon of calendar 2014-05-29 ~ 2022-04-30
    IIF 20 - Director → ME
  • 4
    NJ TOPCO LIMITED - 2014-08-06
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,273,000 GBP2024-04-30
    Officer
    icon of calendar 2014-05-29 ~ 2022-04-30
    IIF 21 - Director → ME
  • 5
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-05
    IIF 15 - Director → ME
  • 6
    STUDYCAREER LIMITED - 1998-04-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2004-03-31
    IIF 18 - Director → ME
  • 7
    TRENDLINE OFFICE INTERIORS LTD - 2006-01-10
    DAUPHIN PLC - 2002-12-23
    COOPER DAUPHIN PLC - 1996-04-01
    MAYFIELD PLC - 1992-01-10
    DAUPHIN LIMITED - 1988-05-20
    DAUPHIN PLC - 1991-06-07
    MEASUREFACE LIMITED - 1987-10-27
    icon of address 10 Borough Road, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,138 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-08-05
    IIF 14 - Director → ME
  • 8
    WHCO8 LIMITED - 2018-01-04
    icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,136,000 GBP2024-04-30
    Officer
    icon of calendar 2017-09-06 ~ 2022-04-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2017-12-19
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    TNK LIMITED - 2007-07-18
    icon of address C/o Neville Johnson Limited, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-04-30
    Officer
    icon of calendar 2006-01-18 ~ 2022-04-30
    IIF 33 - Director → ME
    icon of calendar 2006-01-18 ~ 2022-04-30
    IIF 27 - Secretary → ME
  • 10
    COBCO 872 LIMITED - 2008-05-15
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    637,000 GBP2024-04-30
    Officer
    icon of calendar 2008-03-18 ~ 2022-04-30
    IIF 19 - Director → ME
    icon of calendar 2008-03-18 ~ 2022-04-30
    IIF 25 - Secretary → ME
  • 11
    NEVILLE JOHNSON OFFICES LIMITED - 2007-07-04
    NEVILLE JOHNSON (OFFICES) LIMITED - 2000-05-25
    EWINGS INTERNATIONAL LIMITED - 1985-08-02
    icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,752,000 GBP2024-04-30
    Officer
    icon of calendar 2005-02-01 ~ 2022-04-30
    IIF 35 - Director → ME
    icon of calendar 1994-12-06 ~ 1996-08-05
    IIF 12 - Director → ME
    icon of calendar 2005-02-01 ~ 2022-04-30
    IIF 28 - Secretary → ME
    icon of calendar 1994-12-06 ~ 1996-08-05
    IIF 30 - Secretary → ME
  • 12
    REPORTAMBER LIMITED - 2007-07-04
    icon of address Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    661,000 GBP2024-04-30
    Officer
    icon of calendar 2005-02-01 ~ 2022-04-30
    IIF 34 - Director → ME
    icon of calendar 2005-02-01 ~ 2022-04-30
    IIF 26 - Secretary → ME
  • 13
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2022-04-30
    IIF 36 - Director → ME
    icon of calendar 2011-04-13 ~ 2022-04-30
    IIF 32 - Secretary → ME
  • 14
    BAYTECH SYSTEMS LIMITED - 2010-07-09
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92,796 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-01-17
    IIF 11 - Director → ME
  • 15
    THE LONDON DOOR COMPANY LIMITED - 2018-01-04
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-12-20 ~ 2022-04-30
    IIF 23 - Director → ME
    icon of calendar 2017-12-20 ~ 2022-04-30
    IIF 38 - Secretary → ME
  • 16
    COBCO 922 LIMITED - 2011-01-11
    icon of address Broadoak Business Park Ashburton Road West, Trafford Park, Manchester, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    10,189,000 GBP2024-04-30
    Officer
    icon of calendar 2011-01-05 ~ 2022-04-30
    IIF 22 - Director → ME
    icon of calendar 2011-01-05 ~ 2022-04-30
    IIF 31 - Secretary → ME
  • 17
    DAVPOLY LIMITED - 1980-12-31
    icon of address C/o Grant Thornton, 1st Floor Royal Liver Building, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-29
    IIF 13 - Director → ME
  • 18
    icon of address Deloitte Llp, Hill House 1 Little New Street, London, England
    Dissolved Corporate (31 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2011-12-14
    IIF 37 - LLP Member → ME
  • 19
    IOXI LIMITED - 2016-01-14
    ISIS CONCEPTS LIMITED - 2015-11-30
    icon of address 57 High Street, Tetsworth, Oxon
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,752 GBP2023-11-30
    Officer
    icon of calendar 2005-02-24 ~ 2009-05-14
    IIF 17 - Director → 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.