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, Paul

    Related profiles found in government register
  • Bennett, Paul
    Scottish regional officer born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Underwood Place, Kilmarnock, KA1 4PX, Scotland

      IIF 1
  • Bennett, Paul
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Doveholes Drive, Sheffield, S13 9DP, England

      IIF 2
  • Bennett, Paul
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunbar House, 4400 Parkway, Whiteley, Fareham, Hants, PO15 7FJ

      IIF 3
  • Bennett, Paul
    British business trainer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, PO20 1QH

      IIF 4
  • Bennett, Paul
    British computer consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Buttsfield Lane, East Hoathly, Lewes, East Sussex, BN8 6EE, Great Britain

      IIF 5
  • Bennett, Paul
    British data analyst born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chequers Place, Oving Road, Chichester, PO19 7EA, United Kingdom

      IIF 6
  • Bennett, Paul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, Briar Rhydding House, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 7
  • Bennett, Paul
    British chairperson born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Glenmore Business Park, Telford Road, Salisbury, Wiltshire, SP2 7GL, United Kingdom

      IIF 8
  • Bennett, Paul
    British director executive education born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penuel House, 239 Swanwick Lane, Lower Swanwick, Southampton, Hampshire, SO31 7GT, United Kingdom

      IIF 9
  • Bennett, Paul
    British managment consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penuel House, 239 Swanwick Lane, Lower Swanwick, Southampton, SO31 7GT, United Kingdom

      IIF 10
  • Bennett, Paul
    British retrofit coordination director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pad End Barn, Inskip, Preston, PR4 0UA, United Kingdom

      IIF 11
  • Bennett, Paul
    British director born in March 1957

    Registered addresses and corresponding companies
    • icon of address 11 Milkwood Grove, Gorton, Manchester, Lancashire, M18 7FQ

      IIF 12
  • Bennett, Paul
    British production manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Offices Park Place, Winchester Road, Wickham, Fareham, PO17 5HA, England

      IIF 13
  • Bennett, Paul
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ivygreen Road, Manchester, M21 9ET, United Kingdom

      IIF 14
  • Bennett, Paul
    British training & development born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Street End Lane, Sidlesham, Chichester, West Sussex, PO20 7RG

      IIF 15
  • St John Bennett, Paul
    British business trainer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Maple Drive, Chelmsford, CM2 9HP, England

      IIF 16
  • St John Bennett, Paul
    British self employed born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community 360 Office, The College At Braintree, Church Lane, Braintree, Essex, CM7 5SN, United Kingdom

      IIF 17
  • Bennett, Paul
    English director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, King Edward Road, Hyde, SK14 5JF, England

      IIF 18
  • Mr Paul Bennett
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Doveholes Drive, Sheffield, S13 9DP, England

      IIF 19
  • Mr Paul Bennett
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office At Barn Harmsworth Farm, Botley Road, Curbridge, Southampton, SO30 2HB, England

      IIF 20
  • Mr Paul Bennett
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chequers Place, Oving Road, Chichester, PO19 7EA, United Kingdom

      IIF 21
    • icon of address 9, Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, PO20 1QH

      IIF 22
    • icon of address Office 7, Briar Rhydding House, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 23
  • Mr Paul Bennett
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Glenmore Business Park, Telford Road, Salisbury, Wiltshire, SP2 7GL, United Kingdom

      IIF 24
    • icon of address Penuel House, 239 Swanwick Lane, Lower Swanwick, Southampton, Hampshire, SO31 7GT

      IIF 25
    • icon of address Penuel House, 239 Swanwick Lane, Lower Swanwick, Southampton, SO31 7GT, United Kingdom

      IIF 26
  • Mr Paul Bennett
    English born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, King Edward Road, Hyde, SK14 5JF, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    BUSINESS LEARNING LTD - 2011-07-22
    icon of address 77 Templeton Park, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2015-02-28
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Pad End Barn, Inskip, Preston, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,412,365 GBP2024-04-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Suite 404 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 116 King Edward Road, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 8 Chequers Place, Oving Road, Chichester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 Riverside, Waters Meeting Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    PAUL BENNETT ASSOCIATES LIMITED - 2015-10-08
    icon of address Penuel House 239 Swanwick Lane, Lower Swanwick, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,783 GBP2024-03-31
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101 Doveholes Drive, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    METIS CORPORATE EDUCATION LIMITED - 2015-10-08
    METIS BUSINESS ACADEMY LIMITED - 2014-02-26
    icon of address Penuel House 239 Swanwick Lane, Lower Swanwick, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address The Offices Park Place Winchester Road, Wickham, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,592 GBP2023-11-29
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    122,083 GBP2024-01-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Castlecraig Business Park, Players Road, Stirling
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 1 - Director → ME
  • 13
    ESSEX CVS PARTNERSHIP VOLUNTARY SECTOR TRAINING - 2011-02-04
    NW ESSEX CVS PARTNERSHIP VOLUNTARY SECTOR TRAINING - 2005-03-21
    VOLUNTARY SECTOR TRAINING - 2003-01-03
    icon of address Cm7 5sn, Community 360 Office The College At Braintree, Church Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    59,440 GBP2017-08-27
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,520 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2013-08-21
    IIF 3 - Director → ME
  • 2
    icon of address 36 New Oak Close Woodhouse Green, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2008-05-07
    IIF 12 - Director → ME
  • 3
    icon of address Office 7, Briar Rhydding House Briar Rhydding, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,937 GBP2021-01-31
    Officer
    icon of calendar 2018-01-18 ~ 2021-01-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ 2021-01-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    NIGHTWATCH SECURITY LTD - 2016-12-12
    icon of address Monks Brook House 13 - 17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,302 GBP2025-03-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-31
    IIF 24 - Has significant influence or control OE
  • 5
    NOVATIONS UK LIMITED - 2010-01-27
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -12,814 GBP2024-03-31
    Officer
    icon of calendar 2008-01-02 ~ 2011-04-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.