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

Mr Phillip James Bennett

    Related profiles found in government register
  • Mr Phillip James Bennett
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, BD16 1PE, United Kingdom

      IIF 1
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 2
    • icon of address The Paddock, Estcourt Road, Darrington, Pontefract, WF8 3AJ, England

      IIF 3
    • icon of address The Paddock, Estcourt Road, Darrington, Pontefract, West Yorkshire, WF8 3AJ, England

      IIF 4
    • icon of address 10, Robin Lane, Pudsey, LS28 7BN, England

      IIF 5
  • Mr Philip James Bennett
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Timothy Lane, Batley, WF17 0BA, England

      IIF 6
    • icon of address 97, Queen Street, Morley, Leeds, LS27 8DW, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Paddock, Estcourt Road, Darrington, Pontefract, WF8 3AJ, England

      IIF 10
  • Bennett, Phillip James
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 11
    • icon of address 10, Robin Lane, Pudsey, LS28 7BN, England

      IIF 12
  • Bennett, Phillip James
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, BD16 1PE, United Kingdom

      IIF 13
    • icon of address The Paddock, Estcourt Road, Darrington, Pontefract, West Yorkshire, WF8 3AJ, England

      IIF 14
  • Bennett, Philip James
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Timothy Lane, Batley, WF17 0BA, England

      IIF 15
    • icon of address 97, Queen Street, Morley, Leeds, LS27 8DW, England

      IIF 16 IIF 17
    • icon of address The Paddock, Estcourt Road, Darrington, Pontefract, WF8 3AJ, England

      IIF 18
  • Bennett, Philip James
    British butcher born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Queen Street, Morley, Leeds, LS27 8DW, England

      IIF 19
  • Bennett, Phillip
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 10 Robin Lane, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Timothy Lane, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 33 Timothy Lane, Batley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 97 Queen Street, Morley, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    129,068 GBP2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 97 Queen Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 97 Queen Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address Resolution House, 12 Mill Hill, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address York House, Cottingley Business Park, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Queen Street Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 97 Queen Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE

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.