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, Stewart

    Related profiles found in government register
  • Bennett, Stewart
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 1
    • 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, United Kingdom

      IIF 2
    • Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 3 IIF 4
  • Bennett, Stewart
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 5
  • Bennett, Stewart
    British commercial director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ellington Road, Taplow, Maidenhead, SL6 0AX, England

      IIF 6
  • Bennett, Stewart
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Putney Bridge Approach, Fulham, London, SW6 3JD, England

      IIF 7
  • Bennett, Stewart Joseph
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Copse Wood Way, Northwood, HA6 2UE, England

      IIF 8
  • Bennett, Stewart Joseph
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Thorpe Court, Delta Way, Egham, Surrey, TW20 8RX, England

      IIF 9
    • Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 10
    • Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

      IIF 11
    • 24, The Farthingales, Maidenhead, Berkshire, SL6 1TE, England

      IIF 12
  • Bennett, Stewart Joseph
    British

    Registered addresses and corresponding companies
    • 24, The Farthingales, Maidenhead, Berkshire, SL6 1TE, England

      IIF 13
  • Mr Stewart Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ellington Road, Taplow, Maidenhead, SL6 0AX, England

      IIF 14
    • Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 15
  • Mr. Stewart Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110 Viglen House, Alperton Lane, Alperton, Middlesex, HA0 1HD, England

      IIF 16
  • Bennett, Stewart Joseph
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oldacres, Maidenhead, Berkshire, SL6 1XH, United Kingdom

      IIF 17
  • Bennett, Stewart Joseph
    British sales director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Thorpe Court, Delta Way, Egham, TW20 8RX, England

      IIF 18
    • Unit 17, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, U K

      IIF 19
  • Mr Stewart Joseph Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Thorpe Court, Delta Way, Egham, TW20 8RX, England

      IIF 20
    • 16, Copse Wood Way, Northwood, HA6 2UE, England

      IIF 21
  • Mr. Stewart Joseph Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 , Thorpe Court, Delta Way, Egham, Surrey, TW20 8RX, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    BUY MFD.COM LIMITED
    12358623
    16 Copse Wood Way, Northwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IN-DOC LIMITED
    07024305
    Unit 1, Thorpe Court, Delta Way, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 12 - Director → ME
    2009-09-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    IN-DOC NETWORK SERVICES LTD
    08505297
    Unit 1, Thorpe Court, Delta Way, Egham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2013-08-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INNOVATIVE FACILITIES MANAGEMENT LIMITED
    - now 10566639
    INNOVATIVE PROPERTY LIMITED
    - 2020-01-31 10566639 12462112
    16 Copse Wood Way, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -360,308 GBP2024-01-31
    Officer
    2017-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    INNOVATIVE PROPERTY HOLDINGS LIMITED
    12303142
    16 Copse Wood Way, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    MFD HOLDINGS LIMITED
    - now 11852635
    NOVA DIGITAL SYSTEMS LTD
    - 2020-11-27 11852635
    Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -282,078 GBP2023-10-31
    Officer
    2019-07-23 ~ now
    IIF 1 - Director → ME
  • 7
    MFD SOLUTIONS LIMITED
    - now 04892765
    P A C SOLUTIONS LIMITED - 2009-12-02
    N R L CONSULTANCY LIMITED - 2005-10-20
    Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -670,830 GBP2024-10-31
    Officer
    2019-08-19 ~ now
    IIF 3 - Director → ME
  • 8
    MFD VOICE & DATA LIMITED
    15162877
    Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-25 ~ now
    IIF 10 - Director → ME
  • 9
    PHOTOCOPIER AND PRINTER SHOP LIMITED
    09022449
    Unit 1 Thorpe Court, Delta Way, Egham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RHYMESYSTEM LIMITED
    01839160
    Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,813 GBP2023-10-31
    Officer
    2019-12-17 ~ now
    IIF 4 - Director → ME
  • 11
    THE DIGITAL OFFICE (UK) LIMITED
    03958060
    Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,676 GBP2023-10-31
    Officer
    2021-03-12 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    BUY MFD.COM LIMITED
    12358623
    16 Copse Wood Way, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-11 ~ 2022-02-01
    IIF 6 - Director → ME
  • 2
    COMMUNICATE SOLUTIONS LIMITED
    04130675
    Units 32 & 34 Abbey Enterprise Centre Premier Way, Abbey Park Industrial Estate, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,098 GBP2024-12-31
    Officer
    2009-07-07 ~ 2010-05-18
    IIF 17 - Director → ME
  • 3
    PRINT-E LTD
    05720239
    Unit 17 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ 2012-07-01
    IIF 19 - Director → ME
  • 4
    THE LONDON PHOTOCOPYING COMPANY LIMITED
    - now 02606913
    HIGH BAY LOGISTICS LIMITED - 2001-12-21
    STUDLEY PERIPHERALS LIMITED - 1999-11-30
    GAINHART LIMITED - 1993-03-01
    1-2 Castle Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,679 GBP2018-07-06
    Officer
    2009-10-06 ~ 2018-07-06
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-07-06
    IIF 20 - Has significant influence or control OE
  • 5
    UNIFY OFFICE SERVICES LIMITED
    10686021
    Suite 2, The Brentano Suite, Solar House, 915 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -303,087 GBP2022-06-30
    Officer
    2022-08-19 ~ 2024-09-30
    IIF 11 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.