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, Stuart James

    Related profiles found in government register
  • Bennett, Stuart James
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossulston House, Hadley Green Road, Barnet, EN5 5PR, England

      IIF 1
    • icon of address Barley House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4RY, England

      IIF 2
    • icon of address Tams House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4TP, England

      IIF 3
  • Bennett, Stuart James
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bennett, Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR, United Kingdom

      IIF 4
    • icon of address Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR, England

      IIF 5
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
    • icon of address Barley House, Cuffley Gate, Sopers Road, Cuffley, Hertfordshire, EN6 4RY

      IIF 7
    • icon of address Barley House, Sopers Road, Cuffley, EN6 6RY

      IIF 8
    • icon of address Barley House, Sopers Road, Cuffley, Herts, EN6 4RY, United Kingdom

      IIF 9
    • icon of address 34 35, Eastcastle St, London, W1W 8DW

      IIF 10
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Barley House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 14
  • Bennett, Stuart James
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossulston House, Hadley Green Road, Barnet, , EN5 5PR,

      IIF 15
    • icon of address Ossulston House, Hadley Green Road, Barnet, Herts, EN5 5PR, United Kingdom

      IIF 16
  • Bennett, Stuart James
    British director

    Registered addresses and corresponding companies
    • icon of address Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR

      IIF 17
  • Bennett, Stuart James
    British publisher

    Registered addresses and corresponding companies
    • icon of address Ossulston House, Hadley Green Road, Barnet, Hertfordshire, EN5 5PR

      IIF 18
  • Mr Stuart James Bennett
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossulston House, Hadley Green Road, Barnet, EN5 5PR, England

      IIF 19
    • icon of address Barley House, Cuffley Gate, Sopers Road, Cuffley, Hertfordshire, EN6 4RY

      IIF 20
    • icon of address Barley House, Sopers Road, Cuffley, EN6 6RY

      IIF 21
    • icon of address Barley House, Sopers Road, Cuffley, Hertfordshire, EN6 4RY, England

      IIF 22
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 23
  • Bennett, Stuart
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ossulston House, Hadley Green Road, Barnet, Herts, EN5 5PR, United Kingdom

      IIF 24
  • Bennett, Stuart James

    Registered addresses and corresponding companies
    • icon of address Barley House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4TP, England

      IIF 25
  • Mr Stuart James Bennett
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 35, Eastcastle St, London, W1W 8DW

      IIF 26
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Barley House Sopers Road, Cuffley, Potters Bar, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,977 GBP2023-03-31
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Ossulston House, Hadley Green Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,972 GBP2024-03-30
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3/4 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    WAGEQUOTE LIMITED - 2002-10-28
    LB DEVELOPMENTS LIMITED - 2004-02-18
    icon of address Barley House, Sopers Road, Cuffley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,916 GBP2022-03-31
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Barley House, Sopers Road, Cuffley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 6
    icon of address Nabarro, 34-35 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Barley House Sopers Road, Cuffley, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    MAVEN (TELFER HOUSE LLP - 2014-03-06
    MERCHANT CITY HOTELS LLP - 2014-02-25
    icon of address Kintyre House, 205 West George Street, Glasgow, Glasgow
    Active Corporate (27 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 16 - LLP Member → ME
  • 9
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,990 GBP2023-03-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Nabarro, 34 35 Eastcastle St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,744 GBP2019-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    CUFFLEY MEDIA LIMITED - 2011-04-05
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-26 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address The Old Rectory Churchfield Road, Tewin, Welwyn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    icon of address 50 Seymour Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,028,150 GBP2025-03-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Barley House Cuffley Gate, Sopers Road, Cuffley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    209,020 GBP2024-03-31
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Seymour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,027 GBP2025-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-12-18 ~ now
    IIF 25 - Secretary → ME
Ceased 3
  • 1
    WAGEQUOTE LIMITED - 2002-10-28
    LB DEVELOPMENTS LIMITED - 2004-02-18
    icon of address Barley House, Sopers Road, Cuffley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,916 GBP2022-03-31
    Officer
    icon of calendar 2002-10-24 ~ 2020-02-02
    IIF 18 - Secretary → ME
  • 2
    icon of address Nabarro, 34-35 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 24 - Director → ME
  • 3
    icon of address Barley House Cuffley Gate, Sopers Road, Cuffley, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    209,020 GBP2024-03-31
    Officer
    icon of calendar 2004-11-17 ~ 2020-02-02
    IIF 17 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.