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, Arthur Vincent

    Related profiles found in government register
  • Bennett, Arthur Vincent
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Langdale Road, Thame, OX9 3WJ, England

      IIF 1
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ

      IIF 2 IIF 3
  • Bennett, Arthur Vincent
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, Thorpe Lea Road, Egham, Surrey, TW20 8BF, United Kingdom

      IIF 4
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ

      IIF 5
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ, England

      IIF 6
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ, United Kingdom

      IIF 7
    • Willow Tree Marine Limited, West Quay Drive, Yeading, Middlesex, UB4 9TB

      IIF 8
  • Bennett, Arthur Vincent
    British marina manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ

      IIF 9
  • Bennett, Arthur Vincent
    born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ, Uk

      IIF 10
  • Bennett, Arthur Vincent
    United Kingdom director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Willowtree Marina, West Quay Drive, Hayes, Middlesex, UB4 9TA, England

      IIF 11
  • Bennett, Arthur Vincent
    United Kingdom marina manager born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Willowtree Marina, Willowtree Marina, West Quay Drive, Willowtree Marina, West Quay Drive, Hayes, Middlesex, UB4 9TA, United Kingdom

      IIF 12
  • Bennett, Arthur Vincent
    British

    Registered addresses and corresponding companies
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ

      IIF 13
  • Bennett, Arthur
    British marina operator born in August 1948

    Registered addresses and corresponding companies
    • Willowtree Marina, West Quay Drive, Yeading, Middlesex, UB4 9TB

      IIF 14
  • Mr Arthur Vincent Bennett
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Langdale Road, Thame, OX9 3WJ, England

      IIF 15 IIF 16
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ

      IIF 17 IIF 18 IIF 19
    • 13, Langdale Road, Thame, Oxfordshire, OX9 3WJ, England

      IIF 20
  • Bennett, Arthur
    British bank official born in August 1934

    Registered addresses and corresponding companies
    • 177a Tennison Road, London, SE25 5NF

      IIF 21
  • Bennett, Arthur
    British

    Registered addresses and corresponding companies
    • 177a Tennison Road, London, SE25 5NF

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    AB DEVELOPMENTS LIMITED - 2015-12-07
    13 Langdale Road, Thame, Oxfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -47,896 GBP2023-07-31
    Officer
    2014-01-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    13 Langdale Road, Thame, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -4,646 GBP2023-08-31
    Officer
    2018-03-07 ~ now
    IIF 2 - director → ME
    2008-08-27 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    13 Langdale Road, Thame, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    SCANDA ENGINEERING LTD - 2014-12-10
    13 Langdale Road, Thame, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 6 - director → ME
  • 5
    N.Y.H.A. PROMOTIONS LIMITED - 1990-05-29
    The Yacht Habour Association, Marina House, Thorpe Lea Road, Egham, Surrey, England
    Dissolved corporate (8 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 4 - director → ME
  • 6
    125 Ferry Road, Felixstowe, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 5 - director → ME
  • 7
    23 High Street, Minster, Ramsgsgate, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    811 GBP2019-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 12 - director → ME
  • 8
    13 Langdale Road, Thame, England
    Corporate (2 parents)
    Equity (Company account)
    385,748 GBP2023-08-31
    Officer
    2018-03-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BRITISH MARINE INDUSTRIES FEDERATION - 2002-01-07
    Tagus House, 9 Ocean Way, Southampton, England
    Corporate (14 parents, 4 offsprings)
    Officer
    2010-07-01 ~ 2016-07-01
    IIF 8 - director → ME
  • 2
    13 Langdale Road, Thame, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    -4,646 GBP2023-08-31
    Officer
    2008-08-27 ~ 2018-01-10
    IIF 3 - director → ME
    Person with significant control
    2016-07-30 ~ 2018-01-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control OE
  • 3
    Wells Lawrence House, 126 Back Church Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    ~ 1998-10-05
    IIF 21 - director → ME
    ~ 1998-10-05
    IIF 22 - secretary → ME
  • 4
    CAFEROUTE LIMITED - 1995-04-27
    C/o Messers B B Babber & Co, First Floor Transputec House, 19 Heather Park Drive, Wembley Middlesex
    Dissolved corporate (2 parents)
    Officer
    1995-12-12 ~ 1998-09-09
    IIF 14 - director → ME
  • 5
    NATIONAL YACHT HARBOUR ASSOCIATION LIMITED(THE) - 1990-06-05
    Tagus House, 9 Ocean Way, Southampton, England
    Corporate (8 parents)
    Officer
    2011-01-26 ~ 2016-02-23
    IIF 7 - director → ME
  • 6
    13 Langdale Road, Thame, England
    Corporate (2 parents)
    Equity (Company account)
    385,748 GBP2023-08-31
    Officer
    ~ 2018-01-10
    IIF 9 - director → ME
    Person with significant control
    2016-05-25 ~ 2018-01-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.