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, Mark Christopher

    Related profiles found in government register
  • Bennett, Mark Christopher
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Lane, Packwood, Solihull, West Midlands, B94 6PT, United Kingdom

      IIF 1
  • Bennett, Mark Christopher
    British creative director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Enfield Industrial Estate, Redditch, B97 6BY, England

      IIF 2
  • Bennett, Mark Christopher
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 3
    • icon of address Unit 1, 112-116 Park Hill Road, Harborne, Birmingham, B17 9HD, England

      IIF 4
    • icon of address Windmill Farm, Windmill Lane, Packwood, Solihull, B94 6PT, United Kingdom

      IIF 5
    • icon of address Windmill Farm, Windmill Lane, Packwood, Solihull, West Midlands, B94 6PT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Bennett, Mark Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Lane, Packwood, Solihull, West Midlands, B94 6PT, United Kingdom

      IIF 11 IIF 12
  • Bennett, Mark Christopher
    British design of marketing

    Registered addresses and corresponding companies
    • icon of address Lyon Barn, Lyon Farm, Beausale, Warwick, CV35 7NZ

      IIF 13
  • Mr Mark Christopher Bennett
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bennett, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 1, 112-116 Park Hill Road, Harborne, Birmingham, B17 9HD, England

      IIF 21
  • Bennett, Christopher Mark
    British chartered accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Saxon Croft, Farnham, Surrey, GU9 7QB

      IIF 22
  • Bennett, Christopher Mark
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St George''s Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 23
    • icon of address 9, St George's Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 24
    • icon of address 3rd Floor, Birrane House, 2 - 4 Southwark Street, London, SE1 1TQ, United Kingdom

      IIF 25
    • icon of address The Pump House, The Pump House, Coton Hill, Shrewsbury, Shropshire, SY1 2DP, United Kingdom

      IIF 26
  • Bennett, Christopher Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Birrane House, 2 - 4 Southwark Street, London, SE1 1TQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address One, St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 30
    • icon of address 7b, Alington Road, Poole, Dorset, BH14 8LX, United Kingdom

      IIF 31
  • Mr Christopher Mark Bennett
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW

      IIF 32
    • icon of address 9, St George's Yard, Farnham, Surrey, GU9 7LW

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 7b Alington Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Unit 1 112-116 Park Hill Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,937 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-10-09 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HEATING & VENTILATING SPARES & CONTROLS (COVENTRY) LIMITED - 1998-07-16
    SKYSUN LIMITED - 1978-12-31
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    577,845 GBP2024-03-31
    Officer
    icon of calendar 1998-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2000-08-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 8
    MRS PEPPERPOT'S CHICKEN FARM LIMITED - 2010-09-22
    icon of address 13 Portland Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 21 Enfield Industrial Estate, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,715 GBP2014-10-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 11
    AGHOCO 2202 LIMITED - 2022-09-12
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 9 St George''s Yard, Castle Street, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 9 St George's Yard, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    406 GBP2017-04-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -494,901 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 8
  • 1
    HEATING & VENTILATING SPARES & CONTROLS (COVENTRY) LIMITED - 1998-07-16
    SKYSUN LIMITED - 1978-12-31
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    577,845 GBP2024-03-31
    Officer
    icon of calendar 1998-06-24 ~ 1999-12-30
    IIF 13 - Secretary → ME
  • 2
    SUSTAINABLE COMMERCIAL SOLUTIONS LIMITED - 2016-12-09
    SUSTAINABLE STRATEGIC SOLUTIONS LIMITED - 2010-11-30
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,497,801 GBP2022-04-30
    Officer
    icon of calendar 2010-11-24 ~ 2024-06-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AGHOCO 2210 LIMITED - 2022-09-12
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-20
    IIF 28 - Director → ME
  • 4
    AGHOCO 2204 LIMITED - 2022-09-12
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-20
    IIF 29 - Director → ME
  • 5
    AGHOCO 2209 LIMITED - 2022-09-12
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ 2024-06-20
    IIF 27 - Director → ME
  • 6
    CAPITAL & REGIONAL FACILITIES MANAGEMENT LIMITED - 2002-03-07
    CAPITAL AND REGIONAL FACILITIES MANAGEMENT LTD. - 2001-01-08
    icon of address 89 Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-04-20 ~ 2010-06-25
    IIF 22 - Director → ME
  • 7
    EVORA EDGE LIMITED - 2024-01-16
    icon of address The Pump House The Pump House, Coton Hill, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    210,699 GBP2023-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-08-07
    IIF 26 - Director → ME
  • 8
    icon of address 9 St George's Yard, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    406 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.