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 Marek Neville Bennett

    Related profiles found in government register
  • Mr Marek Neville Bennett
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Shirehall Road, Sheffield, S5 0JL, England

      IIF 1 IIF 2
  • Mr Mark Bennett
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Salford Way, Church Gresley, Swadlincote, DE11 9TR, England

      IIF 3 IIF 4
  • Bennett, Marek Neville
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Shirehall Road, Sheffield, S5 0JL, England

      IIF 5
  • Bennett, Marek Neville
    British leased courier born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 Shirehall Road, Sheffield, S5 0JL, England

      IIF 6
  • Bennett, Mark
    British courier born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Russell Drive, Nottingham, NG8 2BH, United Kingdom

      IIF 7
  • Bennett, Mark
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Salford Way, Church Gresley, Swadlincote, DE11 9TR, England

      IIF 8
  • Bennett, Mark
    British leased courier born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Salford Way, Church Gresley, Swadlincote, DE11 9TR, England

      IIF 9
  • Bennett, Mark
    British public house born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Market Place, Market Place, Burton-on-trent, Staffordshire, DE14 1HA, England

      IIF 10
    • icon of address 114, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2NF, United Kingdom

      IIF 11
    • icon of address 26, Church Street, Riddings, De55 4bx, Derbyshire, DE55 4BX, England

      IIF 12
    • icon of address 1, Station Road, West Hallam, Ilkeston, Derbyshire, DE7 6GW, United Kingdom

      IIF 13
  • Bennett, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2NF, United Kingdom

      IIF 14
    • icon of address 33a, Kingsley Road, Maidstone, ME15 7UN, United Kingdom

      IIF 15
  • Bennett, Mark
    British pub company born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Ripley Road, Heage, Belper, Derbyshire, DE56 2HU, United Kingdom

      IIF 16
    • icon of address 26, Church Street, Riddings, Derbyshire, DE55 4BX, England

      IIF 17
  • Bennett, Mark
    British public house born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bath Street, Ilkeston, Derbyshire, DE7 8AJ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 26 Barton Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 20 Salford Way, Church Gresley, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 94 Ripley Road, Heage, Belper, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 114 Waterloo Street, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 58 Russell Drive, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 77 Bath Street, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 11 Market Place Market Place, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 141 Shirehall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Church Street, Riddings, De55 4bx, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 26 Church Street, Riddings, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 1 Station Road, West Hallam, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-06-06 ~ 2019-12-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-12-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address 114 Waterloo Street, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-01
    IIF 14 - Director → ME
  • 3
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-11-10 ~ 2018-04-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-04-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.