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

Miss Carolyn Jane Bennett

    Related profiles found in government register
  • Miss Carolyn Jane Bennett
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 1 IIF 2
    • icon of address 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 3
    • icon of address The Old Orchard House, 59 Upper Hale Road, Farnham, GU9 0NX, England

      IIF 4
    • icon of address The Old Orchard House, 59 Upper Hale Road, Farnham, Surrey, GU9 0NX

      IIF 5
    • icon of address Herongate, Hungerford, RG17 0YU, United Kingdom

      IIF 6
  • Miss Carolyn Jane Bennett
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 7
  • Carolyn Bennett
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 8
  • Mrs Carolyn Jane Bennett
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 9
  • Bennett, Carolyn Jane
    British actress born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Carolyn Jane
    British chairman of ifa firm born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Orchard House, 59 Upper Hale Road, Farnham, Surrey, GU9 0NX, England

      IIF 12
  • Bennett, Carolyn Jane
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Omega Park, Alton, GU34 2YT, England

      IIF 13
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 14
    • icon of address 2, Oriel Court, Omega Park, Alton, Hants, GU34 2YT, England

      IIF 15
    • icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, RG17 0EJ

      IIF 16
    • icon of address The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ, England

      IIF 17
  • Bennett, Carolyn Jane
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Alton, GU34 1BU, United Kingdom

      IIF 18
    • icon of address 4, High Street, Alton, Hampshire, GU34 1BU, England

      IIF 19
    • icon of address 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 20 IIF 21
    • icon of address 7, East Pallant, Chichester, West Sussex, PO19 1TR, England

      IIF 22
    • icon of address Units 2a, 2c And 2d, Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, SO21 1TH, England

      IIF 23
    • icon of address The Old Orchard House, 59 Upper Hale Road, Farnham, Surrey, GU9 0NX, United Kingdom

      IIF 24
    • icon of address Herongate, Hungerford, RG17 0YU, United Kingdom

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address No 1, Duchess Street, Suite 2, 5th Floor, London, W1W 6AN, United Kingdom

      IIF 27
    • icon of address 2a, C & D, Units 2a ,c&d, Leylands Business Park, Leylands Farm, Winchester, Hampshire, SO21 1TH, United Kingdom

      IIF 28
  • Bennett, Carolyn Jane
    British property consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 29
    • icon of address 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 30
    • icon of address 59 Upper Hale Road, Farnham, Surrey, GU9 0NX

      IIF 31
    • icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, RG17 0EJ, United Kingdom

      IIF 32
  • Bennett, Carolyn Jane
    British property manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 33
    • icon of address 59 Upper Hale Road, Farnham, Surrey, GU9 0NX

      IIF 34 IIF 35
  • Bennett, Carolyn
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 36
  • Bennett, Carolyn Jane
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 37
    • icon of address 7 East Pallant, Chichester, PO19 1TR, United Kingdom

      IIF 38
    • icon of address Undy's Cottage, 39 Charnham Street, Hungerford, RG17 0EJ, United Kingdom

      IIF 39
  • Bennett, Carolyn Jane
    British actress

    Registered addresses and corresponding companies
    • icon of address 38 Temperley Road, London, SW12 8QF

      IIF 40
  • Bennett, Carolyn Jane
    British company director

    Registered addresses and corresponding companies
    • icon of address 59 Upper Hale Road, Farnham, Surrey, GU9 0NX

      IIF 41
  • Bennett, Carolyn
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Alton, GU34 1BU

      IIF 42
  • Bennett, Carolyn
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 28
  • 1
    BOB & CO GROUP HOLDINGS LIMITED - 2018-08-20
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,545,297 GBP2024-05-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOB & CO MEDIA LIMITED - 2018-08-20
    icon of address 7 East Pallant, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2023-07-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 38 - Director → ME
  • 3
    GHOST LIGHT THEATRE PRODUCTIONS LIMITED - 2019-05-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,849 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    180,301 GBP2024-06-30
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    ANTHOLOGY ADVISORY LTD - 2019-06-15
    BOB AND CO LTD - 2018-08-21
    ANTHOLOGY THEATRE LTD - 2024-05-25
    BENTON MEDIA LIMITED - 2010-08-24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -3,248,517 GBP2024-05-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,070 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -834,139 GBP2024-05-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 24 - Director → ME
  • 8
    OFFERWORTHY PROPERTY MANAGEMENT LIMITED - 1989-01-19
    icon of address The Old Orchard House, 59 Upper Hale Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 High Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Herongate, Charnham Park, Hungerford, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,594,737 GBP2025-02-28
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 39 - Director → ME
  • 11
    CHELTRADING 167 LIMITED - 1998-01-19
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -586,819 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,440 GBP2025-02-28
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Undy's Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -8 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Kerridge Properties Ltd, Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,619 GBP2025-02-28
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Kerridge Properties Ltd, Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,851 GBP2024-02-29
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 21 - Director → ME
  • 16
    LARKSHEAD MEDIA LTD - 2021-02-17
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -365,927 GBP2024-05-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,538 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address Cathedral Quarter 3rd Floor, 12 Bridge Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    186,654 GBP2023-11-29
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Queensbury House, 106 Queens Road, Brighton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    9,360 GBP2024-05-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 15 - Director → ME
  • 20
    OAKSTATE LIMITED - 2001-02-20
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,685,326 GBP2024-05-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-05-22 ~ now
    IIF 41 - Secretary → ME
  • 21
    icon of address Old Orchard House, 59 Upper Hale Road, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,481 GBP2025-04-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    631,739 GBP2024-04-30
    Officer
    icon of calendar 2007-04-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 23
    icon of address C/o Kerridge Insurance Services, Undys Cottage, 39 Charnham Street, Hungerford, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    36,141 GBP2025-02-28
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address 4 High Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,237 GBP2016-06-30
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 26
    icon of address 7 East Pallant, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -332,685 GBP2024-05-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 22 - Director → ME
  • 27
    KMB PRODUCTIONS LIMITED - 2008-09-12
    TALENT TELEVISION SOUTH LIMITED - 2014-10-13
    icon of address Units 2a, 2c And 2d Leylands Business Park, Leylands Farm, Nobs Crook, Colden Common, Winchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -706,071 GBP2024-05-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 2a, C & D Units 2a ,c&d, Leylands Business Park, Leylands Farm, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 28 - Director → ME
Ceased 6
  • 1
    icon of address 4 High Street, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2011-08-02
    IIF 35 - Director → ME
  • 2
    OFFERWORTHY PROPERTY MANAGEMENT LIMITED - 1989-01-19
    icon of address The Old Orchard House, 59 Upper Hale Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-18 ~ 2002-11-01
    IIF 40 - Secretary → ME
  • 3
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    31,677 GBP2025-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2021-12-10
    IIF 18 - Director → ME
  • 4
    HERONGATE FITNESS & WELLBEING LIMITED - 2021-12-08
    HERONGATE WELLBEING & FITNESS - 2018-03-19
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -64,792 GBP2022-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-12-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-12-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    L'ORGANIC ATELIER LTD - 2019-08-16
    icon of address The Engine House, 77 Station Road, Petersfield, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,917 GBP2024-08-31
    Officer
    icon of calendar 2020-07-04 ~ 2024-11-11
    IIF 17 - Director → ME
  • 6
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,538 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-06-05 ~ 2020-03-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.