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, William

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newbarn Manor Road, Whitchurch On Thames, Reading, RG8 7EW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, United Kingdom

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

      IIF 5
  • Bennett, William
    British director born in June 1987

    Resident in United Kingdom

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

      IIF 6
    • icon of address 45, Craven Avenue, London, W5 2SY

      IIF 7
    • icon of address The Wine Store, Brewery Court, Theale, Berkshire, RG7 5AJ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11
  • Bennett, William
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newbarn, Manor Road, Whitchurch On Thames, Reading, RG8 7EW, England

      IIF 12
    • icon of address The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, England

      IIF 13
    • icon of address The Wine Store, Brewery Court, Theale, Reading, RG7 5AJ, United Kingdom

      IIF 14
  • Bennett, William
    British director born in June 1987

    Resident in England

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

      IIF 15
  • Bennett, William
    British marketing born in June 1987

    Resident in England

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

      IIF 16
  • Bennett, William
    British marketing executive born in June 1987

    Resident in England

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

      IIF 17
  • Bennett, William
    British property developer born in June 1987

    Resident in England

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

      IIF 18
  • Bennett, William
    British born in July 1990

    Resident in England

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

      IIF 19
  • Mr William Bennett
    British born in June 1987

    Resident in United Kingdom

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

      IIF 20
    • icon of address 45, Craven Avenue, London, W5 2SY, United Kingdom

      IIF 21
    • icon of address Newbarn Manor Road, Whitchurch On Thames, Reading, Berkshire, RG8 7EW, United Kingdom

      IIF 22
  • Bennett, William Roy
    British director born in May 1984

    Resident in Scotland

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

      IIF 23
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 24
  • Bennett, William Roy
    British plumber/pipefitter born in May 1984

    Resident in Scotland

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

      IIF 25
  • Mr William William Bennett
    British born in June 1987

    Resident in United Kingdom

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

      IIF 26
  • Mr William Bennett
    British born in June 1987

    Resident in England

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

      IIF 27
    • icon of address Newbarn, Manor Road, Whitchurch On Thames, Reading, RG8 7EW, England

      IIF 28
  • Mr William Roy Bennett
    British born in May 1984

    Resident in Scotland

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

      IIF 29
    • icon of address 14, Jedworth Avenue, Glasgow, G15 7QA, United Kingdom

      IIF 30
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Turkey Hall, Moorend Road, Eldersfield, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address The Wine Store, Brewery Court, Theale, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -14,908 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 109 Uxbridge Rd Floor 2 109 Uxbridge Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    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
  • 4
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Wine Store, Brewery Court, Theale, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address The Wine Store Brewery Court, Theale, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    92,286 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address The Wine Store, Brewery Court, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    208,059 GBP2024-06-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address The Wine Store Brewery Court, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    138,426 GBP2024-05-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,515 GBP2024-10-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,896 GBP2024-10-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address The Wine Store Brewery Court, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,386 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 1-2 Craven Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 21 Whitehouse Road, Woodcote, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,250 GBP2024-10-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Nsrc Ltd, Nsrc Ltd Tattershall Drive, The Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 5 Portland Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address The Wine Store Brewery Court, Theale, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -62,659 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 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
    icon of calendar 2015-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 14 Jedworth Avenue, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 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
    icon of calendar 2011-03-31 ~ 2017-12-31
    IIF 16 - Director → ME
  • 2
    icon of address 5 Portland Road, Oxford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ 2025-01-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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.