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, Stewart Joseph

    Related profiles found in government register
  • Bennett, Stewart Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 24, The Farthingales, Maidenhead, Berkshire, SL6 1TE, England

      IIF 1
  • Bennett, Stewart Joseph
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Thorpe Court, Delta Way, Egham, Surrey, TW20 8RX, England

      IIF 2
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 3
    • icon of address Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

      IIF 4
    • icon of address 24, The Farthingales, Maidenhead, Berkshire, SL6 1TE, England

      IIF 5
    • icon of address 16, Copse Wood Way, Northwood, HA6 2UE, England

      IIF 6
  • Bennett, Stewart
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 7
    • icon of address Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 8
  • Bennett, Stewart
    British commercial director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellington Road, Taplow, Maidenhead, SL6 0AX, England

      IIF 9
  • Bennett, Stewart
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 10
  • Bennett, Stewart
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 11
    • icon of address 1, Putney Bridge Approach, Fulham, London, SW6 3JD, England

      IIF 12
    • icon of address 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, United Kingdom

      IIF 13
  • Bennett, Stewart Joseph
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Oldacres, Maidenhead, Berkshire, SL6 1XH, United Kingdom

      IIF 14
  • Bennett, Stewart Joseph
    British sales director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Thorpe Court, Delta Way, Egham, TW20 8RX, England

      IIF 15
    • icon of address Unit 17, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, U K

      IIF 16
  • Mr Stewart Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ellington Road, Taplow, Maidenhead, SL6 0AX, England

      IIF 17
    • icon of address Lindens House, 16 Copse Wood Way, Northwood, Middlesex, HA6 2UE, England

      IIF 18
  • Mr. Stewart Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Alperton, Middlesex, HA0 1HD, England

      IIF 19
  • Mr Stewart Joseph Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Thorpe Court, Delta Way, Egham, TW20 8RX, England

      IIF 20
    • icon of address 16, Copse Wood Way, Northwood, HA6 2UE, England

      IIF 21
  • Mr. Stewart Joseph Bennett
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 , Thorpe Court, Delta Way, Egham, Surrey, TW20 8RX, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 16 Copse Wood Way, Northwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1, Thorpe Court, Delta Way, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-09-20 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Unit 1, Thorpe Court, Delta Way, Egham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INNOVATIVE PROPERTY LIMITED - 2020-01-31
    icon of address 16 Copse Wood Way, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -360,308 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Copse Wood Way, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    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
  • 6
    NOVA DIGITAL SYSTEMS LTD - 2020-11-27
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -282,078 GBP2023-10-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 11 - Director → ME
  • 7
    N R L CONSULTANCY LIMITED - 2005-10-20
    P A C SOLUTIONS LIMITED - 2009-12-02
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -670,830 GBP2024-10-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Unit 1 Thorpe Court, Delta Way, Egham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,813 GBP2023-10-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,676 GBP2023-10-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 16 Copse Wood Way, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2022-02-01
    IIF 9 - Director → ME
  • 2
    icon of address Units 32 & 34 Abbey Enterprise Centre Premier Way, Abbey Park Industrial Estate, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,098 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ 2010-05-18
    IIF 14 - Director → ME
  • 3
    icon of address Unit 17 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ 2012-07-01
    IIF 16 - Director → ME
  • 4
    GAINHART LIMITED - 1993-03-01
    HIGH BAY LOGISTICS LIMITED - 2001-12-21
    STUDLEY PERIPHERALS LIMITED - 1999-11-30
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,679 GBP2018-07-06
    Officer
    icon of calendar 2009-10-06 ~ 2018-07-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-07-06
    IIF 20 - Has significant influence or control OE
  • 5
    icon of address Suite 2, The Brentano Suite, Solar House, 915 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -303,087 GBP2022-06-30
    Officer
    icon of calendar 2022-08-19 ~ 2024-09-30
    IIF 4 - 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.