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, Martin John

    Related profiles found in government register
  • Bennett, Martin John
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Martin John
    British finance director born in April 1969

    Registered addresses and corresponding companies
  • Bennett, Martin John
    British chairman born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Martin John
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0BG, England

      IIF 28
    • icon of address Spaces, Building 1, Chalfont Park, Chalfont St. Peter, Gerrards Cross, SL9 0BG, England

      IIF 29
    • icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, DH4 5RA, England

      IIF 30 IIF 31 IIF 32
    • icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 3XL

      IIF 33 IIF 34 IIF 35
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 36
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 37 IIF 38 IIF 39
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN, Great Britain

      IIF 45
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 46 IIF 47
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 48 IIF 49 IIF 50
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 51 IIF 52
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 53
  • Bennett, Martin John
    British finance director

    Registered addresses and corresponding companies
  • Mr Martin John Bennett
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 59
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 60
child relation
Offspring entities and appointments
Active 12
  • 1
    247 HOME PLAN LIMITED - 2015-08-25
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    673,460 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2019-05-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,410 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 4
    AGHOCO 1755 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 30 - Director → ME
  • 5
    AGHOCO 1754 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 31 - Director → ME
  • 6
    AGHOCO 1753 LIMITED - 2018-10-17
    icon of address Pacifica House, 3 Mandarin Road, Houghton Le Spring, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 32 - Director → ME
  • 7
    247 HOME NETWORK LIMITED - 2015-05-22
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,056,377 GBP2020-05-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 33 - Director → ME
  • 9
    SILBURY 147 LIMITED - 1997-01-03
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address John Ormond House, 899 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    793,785 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Parkhill Business Centre, Padiham Road, Burnley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 20 - Director → ME
Ceased 40
  • 1
    INTERWON LTD - 2004-05-19
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2012-03-12
    IIF 5 - Director → ME
  • 2
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2012-03-12
    IIF 12 - Director → ME
  • 3
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 15 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 58 - Secretary → ME
  • 4
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 37 - Director → ME
  • 5
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 40 - Director → ME
  • 6
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 39 - Director → ME
  • 7
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 38 - Director → ME
  • 8
    icon of address No. 1 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 41 - Director → ME
  • 9
    icon of address No 1 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 44 - Director → ME
  • 10
    CHEM-DRY NORTHERN & SOUTHERN LIMITED - 2006-03-31
    CHEM-DRY NORTHERN LIMITED - 1996-02-22
    TANSLING LIMITED - 1988-02-01
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,000 GBP2021-04-30
    Officer
    icon of calendar 2009-06-26 ~ 2009-09-24
    IIF 4 - Director → ME
  • 11
    CLARITY GROUP LIMITED - 2005-05-16
    CLARITY PRINT LIMITED - 1990-02-28
    CLARITY EQUIPMENTS (MIDLANDS) LIMITED - 1986-12-18
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-26 ~ 2003-11-14
    IIF 16 - Director → ME
    icon of calendar 2000-01-26 ~ 2003-11-14
    IIF 55 - Secretary → ME
  • 12
    TEMPNAME LIMITED - 2006-05-17
    CLARITY GAZEBO LIMITED - 2005-05-16
    CLARITY MANILLA LIMITED - 2002-09-11
    LEVELBEAM PRINTING LIMITED - 1990-02-28
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 19 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 56 - Secretary → ME
  • 13
    WILLEN (TAPES) LIMITED - 1984-07-24
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 17 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 57 - Secretary → ME
  • 14
    HONEYKEY PRINTERS LIMITED - 1990-02-28
    icon of address Systems House Central Business, Park Mackadown Lane, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 18 - Director → ME
    icon of calendar 2000-04-28 ~ 2003-11-14
    IIF 54 - Secretary → ME
  • 15
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2009-09-24
    IIF 2 - Director → ME
  • 16
    HALIFAX PROPERTY MAINTENANCE SERVICES LIMITED - 2000-10-23
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2018-01-08
    IIF 45 - Director → ME
  • 17
    SPARDON LTD - 2002-11-13
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2012-03-12
    IIF 11 - Director → ME
  • 18
    HOME ENERGY SERVICE LTD - 2013-03-21
    icon of address Cable Drive, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ 2018-07-20
    IIF 46 - Director → ME
  • 19
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2003-12-18 ~ 2008-07-31
    IIF 1 - Director → ME
    icon of calendar 2009-06-26 ~ 2015-06-30
    IIF 48 - Director → ME
  • 20
    REGENCY AT HOME LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-12
    IIF 8 - Director → ME
  • 21
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    icon of address C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2012-03-12
    IIF 13 - Director → ME
  • 22
    HOME HOTLINE LIMITED - 2005-04-18
    HOME SERVICE CLAIMS LIMITED - 2000-02-23
    icon of address Cable Drive, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2012-03-12
    IIF 10 - Director → ME
  • 23
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2015-06-30
    IIF 50 - Director → ME
  • 24
    DIRECT ASSISTANCE LTD - 2004-02-20
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2015-06-30
    IIF 49 - Director → ME
  • 25
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2018-07-20
    IIF 51 - Director → ME
  • 26
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    MEAUJO (181) LIMITED - 1993-02-24
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2018-07-20
    IIF 52 - Director → ME
  • 27
    HOMESERVE SERGON LIMITED - 2005-08-15
    SERGON BRM LIMITED - 2005-04-18
    ERGON BRM LIMITED - 2000-04-20
    INGLEBY (1280) LIMITED - 2000-03-09
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2012-03-12
    IIF 9 - Director → ME
  • 28
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2012-03-12
    IIF 7 - Director → ME
  • 29
    HOMESERVE CUSTOMER MARKETING LIMITED - 2011-02-23
    ONSITE WATER SERVICES LIMITED - 2004-09-07
    PROCESS WATER SOLUTIONS LIMITED - 2003-04-25
    CENTRAL SCIENCE LIMITED - 1999-01-05
    STORMHIGH CONSTRUCTION SERVICES LTD - 1997-11-25
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2015-06-30
    IIF 36 - Director → ME
  • 30
    REGENCY WARRANTIES LIMITED - 2005-04-18
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2012-03-12
    IIF 14 - Director → ME
  • 31
    HOMESERVE LABS LIMITED - 2022-02-11
    HOMESERVE ALLIANCE LIMITED - 2016-03-18
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-11 ~ 2018-07-20
    IIF 47 - Director → ME
  • 32
    INFINITY FOREIGN EXCHANGE LTD - 2021-08-23
    EARTHPORTFX LIMITED - 2020-06-25
    BAYDONHILL LIMITED - 2016-06-16
    BAYDONHILL PLC - 2014-06-18
    THE 4LESS GROUP PLC - 2006-09-29
    THE 4LESS GROUP LIMITED - 2002-05-28
    WWW.CURRENCIES4LESS.COM LIMITED - 2001-05-03
    icon of address 20 Farringdon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ 2022-08-12
    IIF 28 - Director → ME
  • 33
    CURRENCY HOLDINGS LIMITED - 2021-08-23
    icon of address 20 Farringdon Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2022-08-12
    IIF 25 - Director → ME
  • 34
    LUMON PAY PLC - 2021-09-09
    FOREIGN CURRENCY DIRECT PLC - 2021-08-23
    FOREIGN CURRENCY DIRECT AMERSHAM PLC - 2004-04-21
    icon of address 20 Farringdon Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-20 ~ 2022-08-12
    IIF 26 - Director → ME
  • 35
    INFINITY INTERNATIONAL LIMITED - 2021-08-23
    icon of address 20 Farringdon Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2022-08-12
    IIF 29 - Director → ME
  • 36
    icon of address Cable Drive, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2012-03-12
    IIF 6 - Director → ME
  • 37
    CHEM-DRY U.K. LIMITED - 2022-11-02
    GAGELINE LIMITED - 1993-02-23
    icon of address 66 High Street, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,940,015 GBP2023-12-31
    Officer
    icon of calendar 2009-06-26 ~ 2009-09-24
    IIF 3 - Director → ME
  • 38
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 43 - Director → ME
  • 39
    icon of address One, Fleet Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    292,059 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2024-08-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2024-08-29
    IIF 59 - Has significant influence or control OE
  • 40
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ 2018-07-20
    IIF 42 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.