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

Nobbs, Vicki

    Related profiles found in government register
  • Nobbs, Vicki
    British accountant born in September 1968

    Registered addresses and corresponding companies
    • icon of address 2 Red Cottages, East Anton, Andover, Hampshire, SP11 6AA

      IIF 1
    • icon of address 82 Millway Road, Andover, Hampshire, SP10 3AS

      IIF 2
  • Nobbs, Vicki
    British

    Registered addresses and corresponding companies
    • icon of address 2 Red Cottages, East Anton, Andover, Hampshire, SP11 6AA

      IIF 3
  • Nobbs, Vicki
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 4
  • Bennett, Vicki
    British accountant

    Registered addresses and corresponding companies
    • icon of address 56 Launcelot Close, Andover, Hampshire, SP10 4BX

      IIF 5
  • Bennett, Vicki
    British accountant born in September 1968

    Resident in Spain

    Registered addresses and corresponding companies
  • Nobbs, Vicki
    Other

    Registered addresses and corresponding companies
    • icon of address 44, Church Street, Lavenham, Sudbury, Suffolk, CO10 9SA, United Kingdom

      IIF 14
  • Bennett, Vicki
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 15 IIF 16
  • Bennett, Vicki
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Launcelot Close, Andover, Hampshire, SP10 4BX

      IIF 17
  • Bennett, Philip
    British computer engineer born in November 1966

    Registered addresses and corresponding companies
    • icon of address 2 Red Cottages, East Anton, Hampshire, SP11 6AA

      IIF 18
  • Bennett, Philip
    British it services manager born in November 1966

    Registered addresses and corresponding companies
    • icon of address 2 Red Cottages, East Anton, Hampshire, SP11 6AA

      IIF 19
  • Bennett, Vicki
    British director born in November 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, Hants, SP10 4BX, England

      IIF 20
  • Bennett, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 56 Launcelot Close, Andover, Hampshire, SP10 4BX

      IIF 21
    • icon of address 2 Red Cottages, East Anton, Hampshire, SP11 6AA

      IIF 22 IIF 23
  • Bennett, Philip
    British computer engineer

    Registered addresses and corresponding companies
    • icon of address 82 Millway Road, Andover, Hampshire, SP10 3AS

      IIF 24
  • Ms Vicki Nobbs
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, Hants, SP10 4BX, England

      IIF 25
  • Bennett, Vicki
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 26
  • Bennett, Vicki
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, United Kingdom

      IIF 27
  • Bennett, Philip
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, 56 Launcelot Close, Andover, Hants, SP10 4BX, United Kingdom

      IIF 28
    • icon of address 56 Launcelot Close, Andover, Hampshire, SP10 4BX

      IIF 29
    • icon of address 56, Launcelot Close, Andover, Hants, SP10 4BX, England

      IIF 30
  • Bennett, Philip
    British computer consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Launcelot Close, Andover, Hampshire, SP10 4BX

      IIF 31
  • Bennett, Philip
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, Hants, SP10 4BX, United Kingdom

      IIF 32
  • Mrs Vicki Bennett
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, 56 Launcelot Close, Andover, Hants, SP10 4BX, United Kingdom

      IIF 33
  • Ms Vicki Bennett
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 34
  • Bennett, Vicki
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 35
  • Mr Philip Bennett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, 56 Launcelot Close, Andover, Hants, SP10 4BX, United Kingdom

      IIF 36 IIF 37
    • icon of address 56, Launcelot Close, Andover, Hampshire, SP10 4BX, England

      IIF 38
    • icon of address 56, Launcelot Close, Andover, Hants, SP10 4BX, England

      IIF 39
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, United Kingdom

      IIF 40
  • Bennett, Philip
    Uk director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Javea House #3, 9 Faraday Way, Orpington, Kent, BR6 1DR, England

      IIF 41
  • Ms Vicki Bennett
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 42
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, United Kingdom

      IIF 43
  • Mrs Vicki Bennett
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Launcelot Close, Andover, SP10 4BX, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 56 Launcelot Close, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 56 Launcelot Close, Andover, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 56 56 Launcelot Close, Andover, Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,837 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Javea House #3, 9 Faraday Way, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 56 Launcelot Close, Andover, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56 Launcelot Close, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 56 Launcelot Close, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    TALK MORE PAY LESS LIMITED - 2012-04-14
    SONAR COMMUNICATIONS LIMITED - 2010-11-09
    icon of address 56 Launcelot Close, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 56 Launcelot Close, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 56 Launcelot Close, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 8 - Director → ME
  • 11
    NOAH PROPERTIE MANAGEMENT LIMITED - 2008-02-05
    OUT OF DATE LIMITED - 2007-07-11
    icon of address V Bennett, 56 Launcelot Close, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2020-03-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 56 Launcelot Close, Andover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 56 Launcelot Close, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 14
    SCAN IT LIMITED - 2005-05-03
    icon of address 3 Nene Meadows, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,500 GBP2024-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    LEADING EDGE MANAGEMENT LTD - 2024-03-01
    SWANSEA PROPERTY MANAGEMENT LTD - 2023-07-19
    icon of address 56 Launcelot Close, Andover, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,821 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 56 Launcelot Close, Andover, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address 56 Launcelot Close, Andover, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 56 Launcelot Close, Andover, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 56 Launcelot Close, Andover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    MITEK SYSTEMS LIMITED - 2005-01-25
    ITECH BUSINESS SOLUTIONS LIMITED - 2000-10-05
    PELADON SOFTWARE LIMITED - 2014-10-09
    icon of address Regus House, Atterbury Lakes, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,950 GBP2024-12-31
    Officer
    icon of calendar 1998-04-06 ~ 2007-09-06
    IIF 19 - Director → ME
    icon of calendar 1998-02-04 ~ 2006-01-31
    IIF 1 - Director → ME
    icon of calendar 1998-02-04 ~ 2006-01-31
    IIF 22 - Secretary → ME
  • 2
    icon of address 56 56 Launcelot Close, Andover, Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,837 GBP2024-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2019-11-13
    IIF 31 - Director → ME
    icon of calendar 2008-01-04 ~ 2008-09-15
    IIF 17 - Director → ME
    icon of calendar 2008-01-04 ~ 2008-08-31
    IIF 21 - Secretary → ME
    icon of calendar 2008-08-31 ~ 2019-11-13
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-05
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-11-01 ~ 2024-09-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SCAN IT LIMITED - 2005-05-03
    icon of address 3 Nene Meadows, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,500 GBP2024-07-31
    Officer
    icon of calendar 1998-08-05 ~ 2001-03-31
    IIF 2 - Director → ME
    icon of calendar 1998-08-05 ~ 2008-05-13
    IIF 18 - Director → ME
    icon of calendar 2005-03-01 ~ 2008-05-13
    IIF 23 - Secretary → ME
    icon of calendar 2001-03-31 ~ 2005-03-01
    IIF 3 - Secretary → ME
    icon of calendar 2008-05-13 ~ 2020-09-01
    IIF 5 - Secretary → ME
    icon of calendar 1998-08-05 ~ 2001-03-31
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.