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

Garfield Bennett, William James

    Related profiles found in government register
  • Garfield Bennett, William James
    British director born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 7, Cavendish Square, London, W1G 0PE, United Kingdom

      IIF 1
    • icon of address C/o Adams Mitchell, 109, Gloucester Place, London, W1U 6JW, England

      IIF 2
  • Garfield Bennett, William James
    British solicitor born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Santa Sofia, La Rue De La Sente, Grouville, Channel Islands, JE3 9UT, Jersey

      IIF 3 IIF 4
    • icon of address Santa Sofia, La Rue De La Sente, Grouville, JE3 9UT, Jersey

      IIF 5 IIF 6
    • icon of address First Floor, Durell House, 28 New Street, St Helier, Jersey

      IIF 7
  • Garfield-bennett, William James
    British solicitor born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Santa Sofia, La Rue De La Sente, Grouville, Jersey, JE3 9UT

      IIF 8
    • icon of address Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3TP, Jersey

      IIF 9
    • icon of address Ctv House, La Pouquelaye, St Helier, JE2 3TP, Jersey

      IIF 10
    • icon of address Ctv House, La Pouquelaye, St Helier, Jersey, JE2 3TP, Channel Islands

      IIF 11
    • icon of address Durell House, 28 New Street, St. Helier, JE2 3RA, Jersey

      IIF 12
  • Garfield-bennett, William James
    British english solicitor born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ctv House, La Pouquelaye, St Helier, Jersey, JE2 7TP, Jersey

      IIF 13 IIF 14
  • Garfield-bennett, William James
    British, english solicitor born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ctv House, La Pouquelaye, St. Helier, JE2 3TP

      IIF 15
  • Garfield Dennett, William James
    British solicitor born in February 1963

    Registered addresses and corresponding companies
    • icon of address Santa Sofia, Rue De La Sente, Grouville, Jersey

      IIF 16
  • Bennett, William
    British solicitor born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 34, Lower Richmond Road, Putney, London, SW15 1JP, England

      IIF 17
  • Mr Willaim James Garfield-bennett
    British born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3GF, Jersey

      IIF 18
  • Mr William Bennett
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Square, London, England And Wales, WC1B 3HH, United Kingdom

      IIF 19
  • Mr William James Garfield-bennett
    British born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3GF, Jersey

      IIF 20 IIF 21
    • icon of address Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3TP, Jersey

      IIF 22
  • Mr William James Garfield-bennett
    British, born in February 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ctv House, La Pouquelaye, St. Helier, JE2 3TP, Jersey

      IIF 23
  • William James Garfield-bennett
    British born in February 1963

    Registered addresses and corresponding companies
    • icon of address First Floor, Durell House, 28 New Street, St Helier, JE2 3RA, Jersey

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    GARFIELD BENNETT LIMITED - 2017-06-20
    icon of address 25 Bedford Square, London, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    icon of address C/o Adams Mitchell, 109, Gloucester Place, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,948,966 GBP2024-03-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 16 Finchley Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    MAJORCO PROPERTIES LIMITED - 1997-12-19
    SPEED 6172 LIMITED - 1997-03-20
    icon of address St Georges Court, St. Georges Square, New Malden, Surrey, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,034,313 GBP2016-12-31
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Lake Vyrnwy Hotel, Llanwddyn, Oswestry, Powys, Wales
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    18,362 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    21,691,825 GBP2024-03-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 12 - Director → ME
Ceased 12
  • 1
    GARFIELD BENNETT LIMITED - 2017-06-20
    icon of address 25 Bedford Square, London, England And Wales, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2019-11-11
    IIF 1 - Director → ME
  • 2
    icon of address 72 Fielding Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,386 GBP2015-12-31
    Officer
    icon of calendar 2004-07-14 ~ 2004-07-18
    IIF 3 - Director → ME
    icon of calendar 2008-10-24 ~ 2011-03-01
    IIF 16 - Director → ME
    icon of calendar 2011-03-01 ~ 2012-07-11
    IIF 14 - Director → ME
    IIF 13 - Director → ME
  • 3
    FIG OFFICE NETWORK LIMITED - 2020-08-05
    FIG FLEX OFFICES LIMITED - 2021-01-21
    icon of address Botany Bay Canal Mill, Botany Brow, Chorley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,524,765 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-07-23
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address First Floor, Durell House, 28 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2004-06-29 ~ 2023-12-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% OE
    IIF 24 - Ownership of shares - More than 25% OE
  • 5
    icon of address 25 Bedford Square, Fitzrovia, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    379,670 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2013-07-16
    IIF 17 - Director → ME
  • 6
    icon of address 25 Bedford Square Bedford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,034 GBP2024-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2024-11-06
    IIF 10 - Director → ME
  • 7
    icon of address Princes Court, 78-94 Brompton Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,013,658 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ 2011-03-16
    IIF 4 - Director → ME
    icon of calendar 2011-11-17 ~ 2014-03-19
    IIF 11 - Director → ME
  • 8
    icon of address Botany Bay Canal Mill Chorley, Botany Bay, Canal Mill, Chorley, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    21,691,825 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-26 ~ 2019-07-23
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    SWANBAY LIMITED - 2023-11-29
    icon of address Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,128,864 GBP2023-12-31
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-02
    IIF 6 - Director → ME
  • 11
    icon of address 25 The Ridings, Frimley, Camberley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-02
    IIF 5 - Director → ME
  • 12
    STEVTON (NO.446) LIMITED - 2009-10-22
    icon of address Bbk Partnership, Victors Way, Barnet, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-02
    IIF 8 - 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.