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 Alexander Paul Bennett

    Related profiles found in government register
  • Mr Alexander Paul Bennett
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 1
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 2 IIF 3
    • icon of address Unit 1, Tideswell Business Park, Tideswell, Derbyshire, SK17 8NY, United Kingdom

      IIF 4
    • icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, SK17 8NY, England

      IIF 5
  • Mr Alex Bennett
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 6
  • Bennett, Alexander Paul
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 7 IIF 8
    • icon of address Unit 1, Tideswell Business Park, Tideswell, Derbyshire, SK17 8NY, United Kingdom

      IIF 9
  • Bennett, Alexander Paul
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, SK17 8NY, England

      IIF 10
  • Mr Alexander Bennett
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, SK17 8NY, England

      IIF 11
    • icon of address Unit 3 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, SK17 8NY, England

      IIF 12
  • Mr Alexander Leonard Gordon Bennett
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, High Street, Aldershot, Hampshire, GU12 4LP

      IIF 13
    • icon of address Iona, Wootton Road, Lymington, SO41 6FU, England

      IIF 14
    • icon of address Iona, Wootton Road, Tiptoe, Lymington, SO41 6FU, England

      IIF 15 IIF 16 IIF 17
  • Bennett, Alex
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 18
  • Bennett, Alexander Leonard Gordon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iona, Wootton Road, Tiptoe, Lymington, SO41 6FU, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Gatehouse, Wick Drive, Gore Road, New Milton, Hampshire, BH25 6SJ, England

      IIF 22
  • Bennett, Alexander Leonard Gordon
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, High Street, Aldershot, GU12 4LP, England

      IIF 23
  • Bennett, Alexander Leonard Gordon
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Square, Bagshot, Surrey, GU19 5AX, England

      IIF 24 IIF 25
    • icon of address Iona, Wootton Road, Tiptoe, Lymington, SO41 6FU, England

      IIF 26 IIF 27
  • Mr Alexander Leonard Gordon Bennett
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252a High Street, High Street, Aldershot, GU12 4LP, England

      IIF 28
    • icon of address 23, Beach Road, Caister-on-sea, Great Yarmouth, NR30 5ER, England

      IIF 29
  • Bennett, Alexander
    British management born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, SK17 8NY, England

      IIF 30
  • Bennett, Alexander Leonard Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 23 Cargate Hill, Aldershot, Hampshire, GU11 3AA

      IIF 31 IIF 32 IIF 33
    • icon of address 23, Cargate Hill, Aldershot, Hampshire, GU11 3AA, United Kingdom

      IIF 34
    • icon of address 252a, High Street, Aldershot, Hampshire, GU12 4LP, England

      IIF 35 IIF 36
  • Bennett, Alexander Leonard Gordon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 23 Cargate Hill, Aldershot, Hampshire, GU11 3AA

      IIF 37
  • Bennett, Alexander Leonard Gordon

    Registered addresses and corresponding companies
    • icon of address 23 Cargate Hill, Aldershot, Hampshire, GU11 3AA

      IIF 38 IIF 39
    • icon of address Iona, Wootton Road, Tiptoe, Lymington, Hampshire, SO41 6FU, England

      IIF 40
  • Bennett, Alexander Leonard Gordon
    British accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, High Street, Aldershot, Hampshire, GU12 4LP

      IIF 41
    • icon of address 252a, High Street, Aldershot, Hampshire, GU12 4LP, England

      IIF 42
  • Bennett, Alexander Leonard Gordon
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252a, High Street, Aldershot, GU12 4LP, United Kingdom

      IIF 43
    • icon of address 23, Beach Road, Caister-on-sea, Great Yarmouth, NR30 5ER, England

      IIF 44
  • Bennett, Alexander Leonard Gordon
    British security consultancy born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252a, High Street, Aldershot, Hampshire, GU12 4LP, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TEMPEST TRIMARANS LIMITED - 2022-03-25
    icon of address Iona Wootton Road, Tiptoe, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,186 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address Iona Wootton Road, Tiptoe, Lymington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    31,601 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASEAN ELECTRONIC SUPPLIES LIMITED - 2001-01-15
    icon of address Unit 4, Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,346 GBP2024-09-30
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 252 High Street, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2018-03-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    957,134 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Iona Wootton Road, Tiptoe, Lymington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,534 GBP2024-07-31
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 23 Beach Road, Caister-on-sea, Great Yarmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,081 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 252 High Street, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    icon of address Iona Wootton Road, Tiptoe, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 252 High Street, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,843 GBP2019-05-31
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LMR COMMUNICATIONS LTD - 2005-07-22
    icon of address 252 High Street, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address Iona Wootton Road, Tiptoe, Lymington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    371,933 GBP2024-09-30
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address Iona Wootton Road, Tiptoe, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,481 GBP2022-04-30
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Gatehouse Wick Drive, Gore Road, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Unit 3 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-28
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 12 - Has significant influence or controlOE
  • 20
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Unit 4, Arrow Fields Business Park Old Birmingham Road, Alvechurch, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,463 GBP2023-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2019-01-31
    IIF 43 - Director → ME
  • 2
    icon of address Unit 1 Tideswell Business Park, Whitecross Road, Tideswell, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    957,134 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2024-07-05
    IIF 10 - Director → ME
  • 3
    icon of address Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147,352 GBP2020-08-31
    Officer
    icon of calendar 2019-09-22 ~ 2021-04-29
    IIF 23 - Director → ME
  • 4
    H/CARE AND INDUSTRIAL PIPE SYSTEMS LIMITED - 2009-07-21
    icon of address 14 Weymouth Drive, Biddick Woods, Houghton Le Spring, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2009-02-23
    IIF 37 - Secretary → ME
  • 5
    icon of address Acora House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,786,396 GBP2023-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-08-01
    IIF 39 - Secretary → ME
  • 6
    icon of address 83 Blackthorn Crescent, Farnborough
    Active Corporate (1 parent)
    Equity (Company account)
    20,086 GBP2025-03-31
    Officer
    icon of calendar 2009-01-22 ~ 2022-01-18
    IIF 36 - Secretary → ME
  • 7
    REACTIVE GAMES LIMITED - 2002-10-17
    icon of address 147 Grosvenor Road, Aldershot, Hampshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -102,686 GBP2023-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-04-02
    IIF 38 - Secretary → ME
  • 8
    icon of address 4 Bell Chase, Aldershot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-15 ~ 2010-08-04
    IIF 32 - Secretary → ME
  • 9
    SLATE CONTRACTING LIMITED - 2023-02-15
    icon of address 5 The Square, Bagshot, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,074 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ 2023-12-30
    IIF 25 - Director → ME
  • 10
    icon of address 5 The Square, Bagshot, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ 2023-12-30
    IIF 24 - Director → ME
  • 11
    icon of address 189 Lynchford Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,955 GBP2024-09-30
    Officer
    icon of calendar 2005-07-18 ~ 2013-05-30
    IIF 34 - Secretary → ME
  • 12
    icon of address Iona Wootton Road, Tiptoe, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,481 GBP2022-04-30
    Officer
    icon of calendar 2008-05-19 ~ 2009-04-20
    IIF 31 - Secretary → ME
  • 13
    icon of address 252 High Street, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2018-09-30
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.