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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart James Bennett

    Related profiles found in government register
  • Mr Stuart James Bennett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ossulston House, Hadley Green Road, Barnet, EN5 5PR, England

      IIF 1
    • Barley House, Cuffley Gate, Sopers Road, Cuffley, Hertfordshire, EN6 4RY

      IIF 2
    • Barley House, Sopers Road, Cuffley, EN6 6RY

      IIF 3
    • Barley House, Sopers Road, Cuffley, Hertfordshire, EN6 4RY, England

      IIF 4
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 5 IIF 6 IIF 7
  • Mr Stuart James Bennett
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 35, Eastcastle St, London, W1W 8DW

      IIF 8
  • Bennett, Stuart James
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ossulston House, Hadley Green Road, Barnet, EN5 5PR, England

      IIF 9
    • Barley House, Cuffley Gate, Sopers Road, Cuffley, Hertfordshire, EN6 4RY

      IIF 10
    • Barley House, Sopers Road, Cuffley, Herts, EN6 4RY, United Kingdom

      IIF 11
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 12 IIF 13
    • Tams House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4TP, England

      IIF 14
  • Bennett, Stuart James
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Barley House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4RY, England

      IIF 15
  • Bennett, Stuart James
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bennett, Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR, United Kingdom

      IIF 16
    • Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR, England

      IIF 17
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18
    • Barley House, Sopers Road, Cuffley, EN6 6RY

      IIF 19
    • 34 35, Eastcastle St, London, W1W 8DW

      IIF 20
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 21
    • Barley House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 22
  • Bennett, Stuart James
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ossulston House, Hadley Green Road, Barnet, , EN5 5PR,

      IIF 23
    • Ossulston House, Hadley Green Road, Barnet, Herts, EN5 5PR, United Kingdom

      IIF 24
  • Bennett, Stuart James
    British director

    Registered addresses and corresponding companies
    • Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR

      IIF 25
  • Bennett, Stuart James
    British publisher

    Registered addresses and corresponding companies
    • Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR

      IIF 26
  • Bennett, Stuart
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ossulston House, Hadley Green Road, Barnet, Herts, EN5 5PR, United Kingdom

      IIF 27
  • Bennett, Stuart James

    Registered addresses and corresponding companies
    • Barley House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4TP, England

      IIF 28
child relation
Offspring entities and appointments 16
  • 1
    A.M. PRINT FINISHERS LIMITED
    05162399
    Barley House Sopers Road, Cuffley, Potters Bar, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,977 GBP2023-03-31
    Officer
    2017-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ALL DISPLAYS LIMITED
    07065179
    Ossulston House, Hadley Green Road, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,972 GBP2024-03-30
    Officer
    2012-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    ASSOCIATION OF EMPLOYER ENGAGEMENT PROFESSIONALS LIMITED
    07654372
    3/4 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BARLEY HOMES AND DEVELOPMENTS LIMITED
    - now 04565364
    LB DEVELOPMENTS LIMITED
    - 2004-02-18 04565364
    WAGEQUOTE LIMITED
    - 2002-10-28 04565364
    Barley House, Sopers Road, Cuffley
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -242,916 GBP2022-03-31
    Officer
    2015-06-02 ~ dissolved
    IIF 19 - Director → ME
    2002-10-24 ~ 2020-02-02
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BARLEY PRINT LLP
    OC333715 13630864
    Barley House, Sopers Road, Cuffley
    Dissolved Corporate (3 parents)
    Officer
    2007-12-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 6
    KSA INTEGRATED LIMITED
    07370200
    Nabarro, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-09 ~ 2010-09-09
    IIF 27 - Director → ME
    2010-09-09 ~ dissolved
    IIF 17 - Director → ME
  • 7
    MAGS4SCHOOLS.COM LTD
    07177825
    Barley House Sopers Road, Cuffley, Potters Bar, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 8
    MAVEN CAPITAL (TELFER HOUSE) LLP
    - now SO304751
    MAVEN (TELFER HOUSE LLP - 2014-03-06
    MERCHANT CITY HOTELS LLP - 2014-02-25
    Kintyre House, 205 West George Street, Glasgow, Glasgow
    Active Corporate (29 parents, 1 offspring)
    Officer
    2014-04-03 ~ now
    IIF 24 - LLP Member → ME
  • 9
    PRE CONTRACT DEPOSIT COMPANY LIMITED
    09278441
    50 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,990 GBP2023-03-31
    Officer
    2014-10-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PSA PUBLISHING LIMITED
    08014074
    Nabarro, 34 35 Eastcastle St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,744 GBP2019-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RESERVATION AGREEMENT COMPANY LIMITED
    11340464
    50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    SAB INTEGRATED LIMITED
    - now 06836080
    CUFFLEY MEDIA LIMITED
    - 2011-04-05 06836080
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-26 ~ dissolved
    IIF 18 - Director → ME
  • 13
    SGA CORPORATE LIMITED
    16117671
    The Old Rectory Churchfield Road, Tewin, Welwyn, England
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SGA MANAGEMENT LIMITED
    09278082
    50 Seymour Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,028,150 GBP2025-03-31
    Officer
    2014-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SHADES DIGITAL LIMITED
    05289239
    Barley House Cuffley Gate, Sopers Road, Cuffley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    209,020 GBP2024-03-31
    Officer
    2004-11-17 ~ now
    IIF 10 - Director → ME
    2004-11-17 ~ 2020-02-02
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    TAMS PACKAGING LIMITED
    02098623
    50 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    216,027 GBP2025-03-31
    Officer
    2015-12-18 ~ now
    IIF 14 - Director → ME
    2015-12-18 ~ now
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.