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, Andrew Paul

    Related profiles found in government register
  • Bennett, Andrew Paul
    British corporate strategy director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Mile Stone Meadow, Mile Stone Meadow, Euxton, Chorley, PR7 6FD, England

      IIF 1
  • Bennett, Andrew Paul
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Travellers Rest, Pensford Hill, Bristol, BS39 4JF

      IIF 2
    • icon of address Travellers Rest, Pensford Hill, Pensford, Bristol, BS39 4JF, England

      IIF 3
    • icon of address 92, Mile Stone Meadow, Euxton, Chorley, Lancashire, PR7 6FD, United Kingdom

      IIF 4
    • icon of address 92 Mile Stone Meadow, Euxton, Chorley, PR7 6FD, England

      IIF 5
    • icon of address 92, Mile Stone Meadow, Euxton, Chorley, PR7 6FD, United Kingdom

      IIF 6
    • icon of address The Travellers Rest, Dawbers Lane, Euxton, Chorley, PR7 6EG, United Kingdom

      IIF 7
    • icon of address #6913, Suite 1, 2 Cross Lane, Cross Lane, Braunston, Daventry, NN11 7HH, England

      IIF 8
  • Bennett, Andrew Paul
    British commercial director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Duxbury Hall Road, Chorley, PR7 4AT, England

      IIF 9
  • Bennett, Andrew Paul
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 10
    • icon of address The Stables, Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT, England

      IIF 11
  • Bennett, Andrew Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ratcliff Lawns, Southam, Cheltenham, GL52 3PA, United Kingdom

      IIF 12
  • Bennett, Andrew Paul
    British general manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

      IIF 13
  • Bennett, Andrew Paul
    British manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ratcliffe Lawns, Southam, Cheltenham, Gloucestershire, GL52 3PA

      IIF 14
  • Bennett, Andrew Paul
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY

      IIF 15
    • icon of address Parkwood House, Berkeley Drive, Bamber Bridge, Preston, PR5 6BY, United Kingdom

      IIF 16
    • icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston Lancashire, PR5 6BY

      IIF 17
  • Bennett, Andrew Paul
    British production & marketing manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ratcliffe Lawns, Southam, Cheltenham, Gloucestershire, GL52 3PA

      IIF 18
  • Bennett, Andrew Paul
    British production and marketing manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, United Kingdom

      IIF 19
  • Mr Andrew Paul Bennett
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Travellers Rest, Pensford Hill, Bristol, BS39 4JF

      IIF 20
    • icon of address 92, Mile Stone Meadow, Chorley, PR7 6FD, United Kingdom

      IIF 21
    • icon of address 92, Mile Stone Meadow, Euxton, Chorley, Lancashire, PR7 6FD, United Kingdom

      IIF 22
    • icon of address The Travellers Rest, Dawbers Lane, Euxton, Chorley, PR7 6EG, England

      IIF 23
    • icon of address The Travellers Rest, Dawbers Lane, Euxton, Chorley, PR7 6EG, United Kingdom

      IIF 24
  • Mr Andrew Paul Bennett
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ratcliff Lawns, Southam, Cheltenham, GL52 3PA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,097 GBP2023-03-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Travellers Rest, Pensford Hill, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 92 Mile Stone Meadow, Euxton, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address The Stables, Duxbury Hall Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,672 GBP2024-12-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 1 Ratcliff Lawns, Southam, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,184 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 92 Mile Stone Meadow, Euxton, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 24 Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,133,757 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 10 - Director → ME
  • 8
    INSIGNIUM LIMITED - 1998-04-08
    icon of address Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 9
    R.A. MEREDITH & SON (NURSERIES) LIMITED - 2013-08-29
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-21 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address #6888, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ 2024-07-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-07-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    COBLANDS NURSERIES LTD - 2005-12-05
    COBLANDS T. S. LIMITED - 2004-06-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-09-22
    IIF 15 - Director → ME
  • 3
    COBLANDS NURSERIES LTD. - 2020-04-08
    GLENDALE HORTICULTURE LIMITED - 2009-01-19
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-03-31 ~ 2016-09-22
    IIF 17 - Director → ME
  • 4
    COBLANDS NURSERIES LTD - 2009-01-19
    COBLANDS WHOLESALE LTD - 2005-12-05
    COBLANDS NURSERIES LIMITED - 2004-06-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2022-09-28 ~ 2024-11-11
    IIF 11 - Director → ME
    icon of calendar 2013-07-23 ~ 2016-09-01
    IIF 13 - Director → ME
  • 5
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-11-25 ~ 2016-09-22
    IIF 16 - Director → ME
  • 6
    APB HOSPITALITY LTD - 2024-05-03
    icon of address Unit 1 Market Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-05-17
    IIF 3 - Director → ME
    icon of calendar 2024-11-06 ~ 2025-01-30
    IIF 8 - Director → ME
    icon of calendar 2025-06-10 ~ 2025-06-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2025-02-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    icon of address Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2013-08-01
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.