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, Anthony John, Dr

    Related profiles found in government register
  • Bennett, Anthony John, Dr
    British computer software born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Rochester Drive, Sheffield, S10 4JN

      IIF 1
  • Bennett, Anthony John, Dr
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Rochester Drive, Sheffield, S10 4JN

      IIF 2
    • icon of address 21, Rochester Drive, Sheffield, S10 4JN, United Kingdom

      IIF 3
  • Bennett, Anthony John, Dr
    British it consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Rochester Drive, Sheffield, S10 4JN

      IIF 4 IIF 5
  • Dr Anthony John Bennett
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Orchard House, Hathersage Hall Business Centre, Hathersage, Derbyshire, S32 1BB

      IIF 6
    • icon of address Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 7
  • Bennett, John Robert
    British managing director born in November 1981

    Registered addresses and corresponding companies
    • icon of address 9 Stonechat Close, Worsley, Manchester, Lancashire, M28 7XQ

      IIF 8
  • Bennett, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1, Derby Street, Leigh, WN7 4PF, England

      IIF 9
  • Bennett, John Robert
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire, BB18 5DR, United Kingdom

      IIF 10 IIF 11
    • icon of address 1, Derby Street, Leigh, WN7 4PF, England

      IIF 12
  • Bennett, John Robert
    British it training born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Street, Leigh, WN7 4PF, England

      IIF 13
  • Bennett, John Robert
    British managing director born in November 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 14
  • Bennett, John Robert

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 15
    • icon of address First Floor, 1 Derby Street, Leigh, WN7 4PF, England

      IIF 16
  • Bennett, John
    English computer software born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rainhall Centre, Rainhall Rd, Barnoldswick, Lancs, BB18 5DR, United Kingdom

      IIF 17
  • Bennett, John

    Registered addresses and corresponding companies
    • icon of address The Rainhall Centre, Rainhall Rd, Barnoldswick, Lancs, BB18 5DR, United Kingdom

      IIF 18
  • John Robert Bennett
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire, BB18 5DR, United Kingdom

      IIF 19 IIF 20
    • icon of address 1, Derby Street, Leigh, WN7 4PF, England

      IIF 21
    • icon of address First Floor, 1 Derby Street, Leigh, WN7 4PF, England

      IIF 22
  • John Bennett
    English born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rainhall Centre, Rainhall Rd, Barnoldswick, Lancs, BB18 5DR, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 The Orchard House, Hathersage Hall Business Centre, Hathersage, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,872 GBP2018-06-30
    Officer
    icon of calendar 2004-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    FUNK LOGIC LIMITED - 2025-01-07
    DESTINGTON LTD - 2019-05-20
    icon of address The Rainhall Centre, Rainhall Road, Barnoldswick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,937 GBP2024-02-26
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-09-09 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NEXUS CX LIMITED - 2025-02-27
    CLOUDFON LIMITED - 2025-01-16
    FUNK IT LTD - 2024-02-14
    icon of address The Rainhall Centre, Rainhall Road, Barnoldswick, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Rainhall Centre, Rainhall Road, Barnoldswick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,085 GBP2024-06-29
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bryan Blackwell Ltd, The Rainhall Centre Rainhall Rd, Barnoldswick, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Sheffield Technology Parks, Arundel Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,957 GBP2024-04-30
    Officer
    icon of calendar 2006-11-30 ~ 2017-05-10
    IIF 3 - Director → ME
  • 2
    icon of address Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2001-05-24 ~ 2002-05-24
    IIF 4 - Director → ME
  • 3
    icon of address Sum Studios, Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,276 GBP2025-05-31
    Officer
    icon of calendar 1991-05-20 ~ 2019-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-01
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address 68 Miller Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,002 GBP2023-04-30
    Officer
    icon of calendar 2007-06-01 ~ 2019-04-25
    IIF 5 - Director → ME
  • 5
    PBXNSIP EUROPE LTD - 2010-10-18
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,338 GBP2015-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-06-15
    IIF 14 - Director → ME
    icon of calendar 2012-01-24 ~ 2015-06-15
    IIF 15 - Secretary → ME
  • 6
    FIAXON LIMITED - 2007-09-18
    icon of address The Apex, 2, Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-02
    IIF 8 - 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.