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, Craig

    Related profiles found in government register
  • Bennett, Craig
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobberley Old Hall, Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7AB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Bennett, Craig
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobberley Old Hall, Hall Lane, Mobberley, Cheshire, WA16 7AB, England

      IIF 4
  • Bennett, Craig
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, Broughton Hall, Broughton, Nr. Eccleshall, Staffordshire, ST21 6NS, England

      IIF 5
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 6
  • Bennett, Craig
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 14 Conway Road, Knypersley, Stoke On Trent, Staffordshire, ST8 7AL

      IIF 7 IIF 8
  • Bennett, Craig
    British finance director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 14 Conway Road, Knypersley, Stoke On Trent, Staffordshire, ST8 7AL

      IIF 9 IIF 10
  • Bennett, Craig
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broughton Hall, Broughton, Eccleshall, Stafford, ST21 6NS, United Kingdom

      IIF 11
  • Bennett, Craig
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Craig
    British company secretary born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merry Fox, Hall Lane, Mobberley, Cheshire, WA16 7AH

      IIF 16
  • Bennett, Craig
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Craig
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Craig
    British

    Registered addresses and corresponding companies
  • Bennett, Craig
    British company director

    Registered addresses and corresponding companies
    • icon of address Mobberley Old Hall, Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7AB, United Kingdom

      IIF 36
    • icon of address Merry Fox, Hall Lane, Mobberley, Cheshire, WA16 7AH

      IIF 37 IIF 38 IIF 39
  • Bennett, Craig
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Merry Fox, Hall Lane, Mobberley, Cheshire, WA16 7AH

      IIF 40
  • Bennett, Craig
    British director

    Registered addresses and corresponding companies
  • Bennett, Craig
    British finance director

    Registered addresses and corresponding companies
    • icon of address Merry Fox, Hall Lane, Mobberley, Cheshire, WA16 7AH

      IIF 54 IIF 55
    • icon of address 14 Conway Road, Knypersley, Stoke On Trent, Staffordshire, ST8 7AL

      IIF 56 IIF 57
  • Mr Craig Bennett
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobberley Old Hall, Hall Lane, Mobberley, Knutsford, Cheshire, WA16 7AB

      IIF 58
    • icon of address Coach House, Broughton Hall, Broughton, Nr. Eccleshall, Staffordshire, ST21 6NS, England

      IIF 59
    • icon of address Broughton Hall, Broughton, Eccleshall, Stafford, ST21 6NS, England

      IIF 60
  • Mr. Craig Bennett
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coach House, Broughton Hall, Broughton, Nr. Eccleshall, Staffordshire, ST21 6NS, England

      IIF 61
  • Bennett, Craig

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    THE CAUDWELL CHARITABLE TRUST - 2009-12-08
    icon of address Caudwell International Childrens Centre Innovation Way, Keele, Newcastle, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-10-25 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address Mobberley Old Hall Hall Lane, Mobberley, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    279 GBP2024-12-31
    Officer
    icon of calendar 2006-02-15 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-02-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Coach House Mobberley Old Hall, Hall Lane, Mobberley, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    951 GBP2015-12-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Mobberley Old Hall Hall Lane, Mobberley, Knutsford, Cheshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,492,697 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 1 - Director → ME
  • 6
    ALERTMAJOR LIMITED - 1996-04-26
    icon of address Coach House Broughton Hall, Broughton, Nr. Eccleshall, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,536 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Broughton Hall, Broughton, Eccleshall, Stafford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 11 - Director → ME
Ceased 29
  • 1
    LILLEY HOLDINGS LIMITED - 2019-01-14
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    319,208 GBP2015-12-31
    Officer
    icon of calendar 1992-05-12 ~ 1992-07-13
    IIF 57 - Secretary → ME
  • 2
    CSH (STOKE) 17 LIMITED - 2004-07-05
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 25 LIMITED - 2006-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 2006-11-14
    icon of address Weston, Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-09-26
    IIF 21 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-09-26
    IIF 49 - Secretary → ME
  • 3
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2006-09-26
    IIF 31 - Director → ME
    icon of calendar 1996-11-18 ~ 2006-09-26
    IIF 54 - Secretary → ME
  • 4
    GLOBAL FULFILMENT SERVICES LIMITED - 2007-01-15
    K & S (473) LIMITED - 2002-09-24
    20:20 GLOBAL LIMITED - 2002-10-22
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2006-09-26
    IIF 19 - Director → ME
    icon of calendar 2002-10-18 ~ 2006-09-26
    IIF 42 - Secretary → ME
  • 5
    K & S (483) LIMITED - 2003-02-18
    WIZCOM LIMITED - 2011-09-12
    icon of address Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2006-09-26
    IIF 26 - Director → ME
    icon of calendar 2003-02-17 ~ 2006-09-26
    IIF 48 - Secretary → ME
  • 6
    K & S (514) LIMITED - 2004-02-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-09-26
    IIF 25 - Director → ME
    icon of calendar 2003-11-18 ~ 2006-09-26
    IIF 43 - Secretary → ME
  • 7
    FRONTGLIDE LIMITED - 1986-11-17
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    2020LOG 1 LIMITED - 2009-01-21
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-09-26
    IIF 16 - Director → ME
    icon of calendar ~ 2006-09-26
    IIF 40 - Secretary → ME
  • 8
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2006-09-26
    IIF 18 - Director → ME
    icon of calendar 2003-10-08 ~ 2006-09-26
    IIF 45 - Secretary → ME
  • 9
    K & S (511) LIMITED - 2004-01-05
    20:20 LOGISTICS LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-09-26
    IIF 22 - Director → ME
    icon of calendar 2003-11-18 ~ 2006-09-26
    IIF 44 - Secretary → ME
  • 10
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2006-09-26
    IIF 28 - Director → ME
    icon of calendar 1993-05-21 ~ 2006-09-26
    IIF 33 - Secretary → ME
  • 11
    IMPORTPRICE LIMITED - 1995-10-05
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED - 2007-08-21
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2006-09-26
    IIF 13 - Director → ME
    icon of calendar 1995-09-08 ~ 2006-09-26
    IIF 38 - Secretary → ME
  • 12
    CAUDWELL LOGISTICS LIMITED - 2009-08-14
    K & S (500) LIMITED - 2003-12-05
    icon of address Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2006-09-26
    IIF 23 - Director → ME
    icon of calendar 2003-10-17 ~ 2006-09-26
    IIF 47 - Secretary → ME
  • 13
    CSH (STOKE) 19 LIMITED - 2004-12-02
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-09-26
    IIF 24 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-09-26
    IIF 35 - Secretary → ME
  • 14
    HAJCO 116 LIMITED - 1993-05-25
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-24 ~ 2006-09-26
    IIF 15 - Director → ME
    icon of calendar 1993-05-24 ~ 2006-09-26
    IIF 39 - Secretary → ME
  • 15
    HAJCO 151 LIMITED - 1995-01-31
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-20 ~ 2006-09-26
    IIF 12 - Director → ME
    icon of calendar 1995-01-20 ~ 2006-09-26
    IIF 37 - Secretary → ME
  • 16
    icon of address Coach House Broughton Hall Broughton, Eccleshall, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,389 GBP2024-12-31
    Officer
    icon of calendar 1993-05-27 ~ 2011-09-29
    IIF 66 - Secretary → ME
  • 17
    CSH (STOKE) 18 LIMITED - 2004-12-14
    HOMECALL PAYMENT SERVICES LIMITED - 2004-08-12
    CSH (STOKE) 18 LIMITED - 2004-07-27
    icon of address Emerald Buildings, Westmere Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-28 ~ 2006-09-26
    IIF 17 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-09-26
    IIF 34 - Secretary → ME
  • 18
    icon of address 46/48 Long Street, Middleton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    105,940 GBP2024-03-31
    Officer
    icon of calendar 1993-05-24 ~ 1993-05-25
    IIF 67 - Secretary → ME
  • 19
    K & S (415) LIMITED - 2001-06-15
    THE DISCOVERY STORE LIMITED - 2004-06-21
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2006-09-26
    IIF 20 - Director → ME
    icon of calendar 2001-05-15 ~ 2006-09-26
    IIF 46 - Secretary → ME
  • 20
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-09-26
    IIF 27 - Director → ME
    icon of calendar 2003-11-18 ~ 2006-09-26
    IIF 64 - Secretary → ME
  • 21
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2006-09-26
    IIF 30 - Director → ME
    icon of calendar 1996-02-15 ~ 2006-09-26
    IIF 63 - Secretary → ME
  • 22
    GRINDCO 318 LIMITED - 2000-10-19
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    PIPEX HOMECALL LIMITED - 2008-09-29
    REACH TELECOM LIMITED - 2004-01-23
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-31 ~ 2006-03-22
    IIF 32 - Director → ME
    icon of calendar 2000-10-31 ~ 2006-03-22
    IIF 62 - Secretary → ME
  • 23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2004-04-01
    IIF 14 - Director → ME
    icon of calendar 2000-03-08 ~ 2006-09-26
    IIF 65 - Secretary → ME
  • 24
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    4U LIMITED - 1997-01-02
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-05-24 ~ 2003-09-22
    IIF 10 - Director → ME
    icon of calendar 1993-05-24 ~ 2003-09-22
    IIF 53 - Secretary → ME
  • 25
    K & S (475) LIMITED - 2002-10-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2003-09-22
    IIF 7 - Director → ME
    icon of calendar 2002-10-18 ~ 2003-09-22
    IIF 52 - Secretary → ME
  • 26
    ALERTMAJOR LIMITED - 1996-04-26
    icon of address Coach House Broughton Hall, Broughton, Nr. Eccleshall, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,536 GBP2024-12-31
    Officer
    icon of calendar 1996-03-26 ~ 2019-06-11
    IIF 5 - Director → ME
    icon of calendar 1996-03-26 ~ 2019-06-11
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2019-06-11
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CITYCOST LIMITED - 1995-10-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-15 ~ 2006-09-29
    IIF 29 - Director → ME
    icon of calendar 1995-09-15 ~ 2006-09-26
    IIF 55 - Secretary → ME
  • 28
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    E.COMMERCELL LIMITED - 2002-07-22
    TACTICEARLY LIMITED - 1996-10-01
    icon of address 4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-05 ~ 2002-02-15
    IIF 9 - Director → ME
    icon of calendar 1996-09-05 ~ 2002-02-15
    IIF 56 - Secretary → ME
  • 29
    CORPORATE 4U LIMITED - 2003-10-20
    K & S (445) LIMITED - 2001-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2003-09-22
    IIF 8 - Director → ME
    icon of calendar 2001-12-17 ~ 2003-09-22
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.