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 Stephen David Bennett

    Related profiles found in government register
  • Mr Stephen David Bennett
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Place, Brighton, East Sussex, BN1 4GB, England

      IIF 1
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Bramley Road, St. Ives, Cambridgeshire, PE27 3WS, United Kingdom

      IIF 7
  • Mr Stephen David Bennett
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 8
  • Bennett, Stephen David
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Bromham Road, Bedford, MK40 2AA, England

      IIF 9
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address National Greyhound Centre, Peeks Brook Lane, Horley, Surrey, RH6 9SX, England

      IIF 16
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 17
    • icon of address 4, Bramley Road, St. Ives, Cambridgeshire, PE27 3WS, United Kingdom

      IIF 18
  • Bennett, Stephen David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 19
  • Bennett, Stephen David
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

      IIF 20
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 21
  • Mr Steve Bennett
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 22
    • icon of address 4, Bramley Road, St. Ives, PE27 3WS, England

      IIF 23
  • Bennett, Stephen David
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, England

      IIF 24
  • Bennett, Stephen David
    British joint managing director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 112 Lemsford Lane, Welwyn Garden City, Hertfordshire, AL8 6YP

      IIF 25
  • Bennett, Stephen David
    British managing director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 112 Lemsford Lane, Welwyn Garden City, Hertfordshire, AL8 6YP

      IIF 26
  • Bennett, Steve
    British co. director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bramley Road, St. Ives, Cambridgeshire, PE27 3WS, United Kingdom

      IIF 27
  • Bennett, Stephen David
    British

    Registered addresses and corresponding companies
    • icon of address C/o Partners In Enterprise Ltd, Ground & Lower Ground Floor, 9 St Georges Place, Brighton, BN1 4GB, United Kingdom

      IIF 28
  • Bennett, Stephen David

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30 GBP2024-11-30
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -584,212 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2025-04-30
    Officer
    icon of calendar 2007-04-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Bromham Road, Bedford, England
    Active Corporate (9 parents)
    Equity (Company account)
    34,383 GBP2024-03-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 9 - Director → ME
  • 5
    RETIRED GREYHOUND EVENTS LIMITED - 2017-05-22
    icon of address National Greyhound Centre, Peeks Brook Lane, Horley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,284 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,274 GBP2025-06-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ST IVES LEASING LIMITED - 2025-02-17
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Bramley Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 4 Bramley Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337,939 GBP2024-05-31
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,607 GBP2025-07-31
    Officer
    icon of calendar 2008-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 12
    icon of address C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,443 GBP2024-08-31
    Officer
    icon of calendar 2008-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-03-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2002-03-01
    IIF 26 - Director → ME
  • 2
    icon of address Pkf Geoffrey Martin & Co 1, Westferry Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-02-07
    IIF 25 - Director → ME
  • 3
    PET CARE TRADE ASSOCIATION LIMITED - 2013-03-04
    icon of address 8 Brittens Court, Clifton Reynes, Olney, Bucks, England
    Voluntary Arrangement Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375,418 GBP2024-04-30
    Officer
    icon of calendar 2017-06-14 ~ 2018-02-21
    IIF 20 - Director → ME
  • 4
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,650 GBP2024-05-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-12-09
    IIF 19 - Director → ME
  • 5
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -572,770 GBP2024-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2024-03-19
    IIF 21 - Director → ME

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.