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, Steve John

    Related profiles found in government register
  • Bennett, Steve John
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mayflower Way, Farnham Common, Buckinghamshire, SL2 3UA, United Kingdom

      IIF 1
  • Bennett, Steve John
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 2
  • Bennett, Steve John
    British estate agent born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mayflower Way, Farnham Common, Buckinghamshire, SL2 3UA, United Kingdom

      IIF 3
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Bucks, SL9 0PX, England

      IIF 4
  • Bennett, Steven John
    British business person born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill Farm, Oxford Road, Gerrards Cross, SL9 7AZ, England

      IIF 5
  • Bennett, Steven John
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mayflower Way, Farnham Common, Slough, SL2 3UA, England

      IIF 6
  • Bennett, Steven John
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stanton Gate, 49 Mawney Road, Romford Essex, RM7 7HL, England

      IIF 7
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 8
  • Bennett, Steven John
    British land finder born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Mayflower Way, Farnham Common, Slough, SL2 3UA, England

      IIF 9
  • Bennett, Steven John
    British property developer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Mayflower Way, Farnham Common, Slough, SL2 3UA, England

      IIF 10
  • Bennett, Steven John
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mobley Green, Luton, LU2 9DE, England

      IIF 11
  • Bennett, Steven John
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Royal Sands, Weston Super Mare, BS23 4NH

      IIF 12
  • Bennett, Steven John
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Royal Sands, Weston-super-mare, Avon, BS23 4NH

      IIF 13
  • Bennett, Steven John
    British estate agent born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Royal Sands, Weston Super Mare, BS23 4NH

      IIF 14
  • Bennett, Steven John
    British retired born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Royal Sands, Weston Super Mare, BS23 4NH

      IIF 15
  • Bennett, Steven John
    British surveyor born in October 1950

    Registered addresses and corresponding companies
    • icon of address Sea View Church Town, Backwell, Bristol, BS48 3JQ

      IIF 16
  • Bennett, Steven John
    British director born in February 1976

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont St Peters, Gerrards Cross, Buckinghamshire, SL9 0PX, England

      IIF 17
    • icon of address Stable Farm, Amersham Road, Gerrards Cross, SL9 0PX, United Kingdom

      IIF 18
  • Bennett, Steven John
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 19
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 20
  • Bennett, Steven
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bennett, Steven John
    British none born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freemasons Hall, Park Street, Bristol, BS1 5NH

      IIF 25
  • Mr Steve John Bennett
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Farm, Amersham Road, Chalfont Park, Gerrards Cross, Bucks, SL9 0PX

      IIF 26
  • Mr Steven John Bennett
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhill Farm, Oxford Road, Gerrards Cross, SL9 7AZ, England

      IIF 27
    • icon of address 51 Mayflower Way, Farnham Common, Slough, SL2 3UA, England

      IIF 28 IIF 29 IIF 30
  • Mr Steven John Bennett
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mobley Green, Luton, LU2 9DE, England

      IIF 31
  • Mr Steven John Bennett
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Royal Sands, Weston Super Mare, North Somerset, BS23 4NH, United Kingdom

      IIF 32
  • Mr Steven Bennett
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 33
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 34
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    STEVEN BENNETT LIMITED - 2011-03-14
    WALLCURE LTD. - 2005-05-25
    icon of address Unit 7 Morston Court, Aisecome Way, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,706 GBP2025-03-31
    Officer
    icon of calendar 1993-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 The Butts, Brentford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 3
    icon of address 51 Mayflower Way, Farnham Common, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address Stable Farm Amersham Road, Chalfont Park, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address Unit 38 141 New Bedford Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Woodhill Farm, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2018-03-31
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 51 Mayflower Way Farnham Common, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 51 Mayflower Way, Farnham Common, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,701 GBP2024-01-31
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-12
    IIF 7 - Director → ME
  • 2
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,642 GBP2024-12-31
    Officer
    icon of calendar 1994-10-04 ~ 2002-10-01
    IIF 16 - Director → ME
  • 3
    STEVEN BENNETT & CO. LTD. - 1989-10-19
    SOLESIGN LIMITED - 1989-09-26
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,696 GBP2018-03-31
    Officer
    icon of calendar ~ 2005-06-01
    IIF 14 - Director → ME
  • 4
    WALL CURE LTD. - 1993-08-09
    TAPSNOW LIMITED - 1990-01-15
    icon of address Unit 32, Barnack Trading Estate, Novers Hill, Bedminster, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,320 GBP2018-03-31
    Officer
    icon of calendar ~ 2005-06-01
    IIF 12 - Director → ME
  • 5
    icon of address Freemasons Hall, Park Street, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,830 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2022-11-27
    IIF 25 - Director → ME
  • 6
    icon of address 777 Harrow Road, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2019-03-15
    IIF 17 - Director → ME
  • 7
    icon of address 777 Harrow Road, Wembley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -492 GBP2024-03-28
    Officer
    icon of calendar 2013-07-01 ~ 2016-01-31
    IIF 3 - Director → ME
  • 8
    icon of address Carpenters Arms, 1370 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,561 GBP2020-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2015-06-01
    IIF 18 - Director → ME
  • 9
    icon of address Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-05-31
    IIF 19 - Director → ME
  • 10
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-02-16
    IIF 8 - Director → ME
  • 11
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-05-31
    IIF 20 - Director → ME
  • 12
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2009-03-10
    IIF 15 - 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.