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, Stuart John

    Related profiles found in government register
  • Bennett, Stuart John
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Duffield Road, Derby, DE1 3BH, England

      IIF 1
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2 IIF 3
    • The Mills, Canal Street, Derby, DE1 2RJ

      IIF 4
  • Bennett, Stuart John
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sherroside Close, Allestree, Derby, Derbyshire, DE22 2HN, England

      IIF 5
    • Prospect House, 1 Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 6
  • Bennett, Stuart John
    British investments born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 7
  • Bennett, Stuart Jack
    British property developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Helens House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 8
  • Bennett, Stuart
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 9
  • Bennett, Stuart John
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39, Duffield Road, Derby, DE1 3BH, England

      IIF 10
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 11
    • 11, Radcliffe Road, Nottingham, NG2 5FF, United Kingdom

      IIF 12
  • Mr Stuart Bennett
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 13
  • Bennett, Stuart
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hoon Ridge, Hoon Ridge, Hilton, Derby, DE65 5GA, United Kingdom

      IIF 14
  • Mr Stuart John Bennett
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Sherroside Close, Allestree, Derby, Derbyshire, DE22 2HN, England

      IIF 15
    • 39, Duffield Road, Derby, DE1 3BH, England

      IIF 16
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 17
  • Bennett, Stuart John
    Scottish director born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Kilrig Avenue, Kilwinning, KA13 7BP, United Kingdom

      IIF 18
  • Stuart John Bennett
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 1 Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 19
  • Mr Stuart Jack Bennett
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Helens House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 20
  • Mr Stuart John Bennett
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39, Duffield Road, Derby, DE1 3BH, England

      IIF 21
    • Hoon Ridge, Hoon Ridge, Hilton, Derby, DE65 5GA, United Kingdom

      IIF 22
    • Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 23
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 24
  • Mr Stuart John Bennett
    Scottish born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Kilrig Avenue, Kilwinning, KA13 7BP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    PALMERS KITCHENS BEDROOMS & BATHROOMS LIMITED - 2024-12-09
    ENSCO 582 LIMITED - 2007-04-18
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -282,666 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 11 - Director → ME
  • 2
    GAVCO 226 LIMITED - 2004-04-22
    39 Duffield Road, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    220,516 GBP2025-03-31
    Officer
    2021-12-10 ~ now
    IIF 3 - Director → ME
  • 3
    11 Radcliffe Road, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 12 - Director → ME
  • 4
    The Mills, Canal Street, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    252,622 GBP2022-09-30
    Officer
    2017-06-08 ~ now
    IIF 4 - Director → ME
  • 5
    39 Duffield Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-05 ~ 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
    Hoon Ridge Hoon Ridge, Hilton, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    39 Duffield Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 8
    NINE PROPERTY MANAGEMENT LIMITED - 2019-09-03
    39 Duffield Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    St. Helens House, King Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    Prospect House 1 Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    PRESTIGE HOLDINGS WORLDWIDE LIMITED - 2024-06-17
    C/o Creative Interiors, 39 Duffield Road, Derby, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    996,535 GBP2024-08-31
    Officer
    2022-08-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    28 Whittle Place Whittle Place, South Newmoor Industrial Estate, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,613 GBP2024-06-30
    Officer
    2018-06-11 ~ 2019-03-08
    IIF 18 - Director → ME
    Person with significant control
    2018-06-11 ~ 2019-03-08
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BACKSTOP CONSULTANTS LTD - 2020-11-30
    11 Sherroside Close, Allestree, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,668 GBP2022-02-28
    Officer
    2019-02-19 ~ 2020-02-01
    IIF 5 - Director → ME
    Person with significant control
    2019-02-19 ~ 2020-02-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    The Mills, Canal Street, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    252,622 GBP2022-09-30
    Person with significant control
    2017-06-08 ~ 2023-06-26
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    NINE PROPERTY MANAGEMENT LIMITED - 2019-10-11
    NINE INVESTMENTS LTD - 2019-09-03
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,861 GBP2022-09-30
    Officer
    2012-08-30 ~ 2024-05-16
    IIF 7 - Director → ME
    Person with significant control
    2016-07-02 ~ 2020-10-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.