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, William

    Related profiles found in government register
  • Bennett, William
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, United Kingdom

      IIF 1
  • Bennett, William
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 2
    • 45, Craven Avenue, London, W5 2SY

      IIF 3
    • Newbarn Manor Road, Whitchurch On Thames, Reading, RG8 7EW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Wine Store, Brewery Court, Theale, Berkshire, RG7 5AJ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Bennett, William
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turkey Hall, Moorend Road, Eldersfield, Gloucester, GL19 4NS, United Kingdom

      IIF 10
  • Bennett, William William
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Craven Avenue, London, W5 2SY

      IIF 11
  • Bennett, William
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, England

      IIF 12
  • Bennett, William
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Craven Road, London, W5 2UA, United Kingdom

      IIF 13
  • Bennett, William
    British marketing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Hazel Court, 1 Hamilton Road Ealing, London, Middlesex, W5 2EE, England

      IIF 14
  • Bennett, William
    British marketing executive born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Nsrc Ltd, Tattershall Drive, The Park, Nottingham, Nottinghamshire, NG7 1BX, England

      IIF 15
  • Bennett, William
    British property developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Whitehouse Road, Woodcote, Reading, RG8 0RX, United Kingdom

      IIF 16
    • The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, United Kingdom

      IIF 17
  • Bennett, William
    British property developer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, England

      IIF 18
  • Mr William Bennett
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 19
    • 45, Craven Avenue, London, W5 2SY, United Kingdom

      IIF 20
    • Newbarn Manor Road, Whitchurch On Thames, Reading, Berkshire, RG8 7EW, United Kingdom

      IIF 21
  • Bennett, William Roy
    British director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 14, Jedworth Avenue, Drumchapel, Glasgow, G15 7QB, United Kingdom

      IIF 22
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 23
  • Bennett, William Roy
    British plumber/pipefitter born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Jedworth Avenue, Glasgow, G15 7QA, United Kingdom

      IIF 24
  • Mr William William Bennett
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Craven Road, London, W5 2UA, England

      IIF 25
  • Mr William Bennett
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Craven Avenue, London, W5 2SY, United Kingdom

      IIF 26
    • Newbarn, Manor Road, Whitchurch On Thames, Reading, RG8 7EW, England

      IIF 27
  • Mr William Roy Bennett
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 14, Jedworth Avenue, Drumchapel, Glasgow, G15 7QB, United Kingdom

      IIF 28
    • 14, Jedworth Avenue, Glasgow, G15 7QA, United Kingdom

      IIF 29
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 20
  • 1
    Turkey Hall, Moorend Road, Eldersfield, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    The Wine Store, Brewery Court, Theale, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,908 GBP2021-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 3
    109 Uxbridge Rd Floor 2 109 Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    The Wine Store, Brewery Court, Theale, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 6
    The Wine Store Brewery Court, Theale, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,289 GBP2023-11-30
    Officer
    2019-11-12 ~ now
    IIF 1 - Director → ME
  • 7
    The Wine Store, Brewery Court, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    178,990 GBP2023-06-30
    Officer
    2020-10-01 ~ now
    IIF 9 - Director → ME
  • 8
    The Wine Store Brewery Court, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,008 GBP2023-05-31
    Officer
    2020-03-13 ~ now
    IIF 12 - Director → ME
  • 9
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,981 GBP2023-10-31
    Officer
    2022-07-27 ~ now
    IIF 4 - Director → ME
  • 10
    1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,115 GBP2023-10-31
    Officer
    2016-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    The Wine Store Brewery Court, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,184 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 18 - Director → ME
  • 13
    1-2 Craven Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-23 ~ dissolved
    IIF 13 - Director → ME
  • 14
    21 Whitehouse Road, Woodcote, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-10-31
    Officer
    2019-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 15
    1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,334 GBP2023-10-31
    Officer
    2018-01-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    Nsrc Ltd, Nsrc Ltd Tattershall Drive, The Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 15 - Director → ME
  • 18
    The Wine Store Brewery Court, Theale, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,231 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 17 - Director → ME
  • 19
    0/1, 14 Jedworth Avenue, Drumchapel, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22 GBP2016-08-31
    Officer
    2015-08-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    14 Jedworth Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    24 Lee Park, West Buckland, Wellington 24 Lee Park, West Buckland, Wellington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,820 GBP2024-03-31
    Officer
    2011-03-31 ~ 2017-12-31
    IIF 14 - Director → ME
  • 2
    5 Portland Road, Oxford, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-11 ~ 2025-01-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors 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.