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

Bennett, John Henry

    Related profiles found in government register
  • Bennett, John Henry
    British company director born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowmead Pyle Hill, Greenham, Newbury, Berkshire, RG14 7ST

      IIF 1
  • Bennett, John Henry
    British director born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 5
    • icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, RG17 0EJ, United Kingdom

      IIF 6 IIF 7
    • icon of address Undy's Cottage, Charnham Street, Hungerford, Berkshire, RG17 0EJ, United Kingdom

      IIF 8
    • icon of address Willowmead Pyle Hill, Greenham, Newbury, Berkshire, RG14 7ST

      IIF 9 IIF 10 IIF 11
  • Bennett, John Henry
    British salesman born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willowmead Pyle Hill, Greenham, Newbury, Berkshire, RG14 7ST

      IIF 14
  • Mr John Henry Bennett
    British born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 15 IIF 16
    • icon of address 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 17
    • icon of address The Barn, 8 Will Hall Farm, Alton, Hampshire, GU34 1QL, England

      IIF 18
    • icon of address The Barn, 8 Will Hall Farm, Alton, Hampshire, GU34 1QL, United Kingdom

      IIF 19
    • icon of address Undy's Cottage, 39 Charnham Street, Hungerford, Berkshire, RG17 0EJ, United Kingdom

      IIF 20
    • icon of address Willowmead, Pyle Hill, Newbury, Berkshire, RG14 7ST, England

      IIF 21
    • icon of address Willowmead, Pyle Hill, Newbury, Berkshire, RG14 7ST, United Kingdom

      IIF 22
    • icon of address Willowmead, Pyle Hill, Newbury, RG14 7ST, England

      IIF 23
    • icon of address Willowmead, Pyle Hill, Newbury, RG14 7ST, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    INVESTMENTS FOR JHB LIMITED - 2018-05-22
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,110,237 GBP2025-03-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    EASTON GP LIMITED - 2014-03-20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,751 GBP2024-07-31
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Barn, 8 Will Hall Farm, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address C/o Kerridge Insurance Services, Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -401,081 GBP2019-06-30
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 6
    CHELTRADING 167 LIMITED - 1998-01-19
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -586,819 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 1998-01-15 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,440 GBP2025-02-28
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Undy's Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -8 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    OAKSTATE LIMITED - 2001-02-20
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,685,326 GBP2024-05-31
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,332 GBP2025-03-31
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -433,290 GBP2025-03-31
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116,181 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -49,660 GBP2025-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    ADP AUTOMOTIVE SYSTEMS LIMITED - 2014-10-06
    KERRIDGE AUTOMOTIVE SYSTEMS LIMITED - 2007-02-20
    icon of address Cygnet Way, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2005-12-15
    IIF 11 - Director → ME
  • 2
    EASTON GP LIMITED - 2014-03-20
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-26 ~ 2022-06-06
    IIF 5 - Director → ME
  • 3
    icon of address The Barn, 8 Will Hall Farm, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-05 ~ 1993-11-03
    IIF 1 - Director → ME
  • 5
    CHELTRADING 167 LIMITED - 1998-01-19
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -586,819 GBP2024-03-01 ~ 2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-30
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    GADKARN LIMITED - 1977-12-31
    CDK GLOBAL (UK) LIMITED - 2021-03-04
    ADP DEALER SERVICES UK LIMITED - 2014-10-01
    KERRIDGE COMPUTER COMPANY LIMITED - 2006-06-30
    icon of address The Brickworks, 35-43 Greyfriars Road, Reading, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-07-31
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.