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, Jeremy Michael

    Related profiles found in government register
  • Bennett, Jeremy Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 1
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 2 IIF 3
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • 28, Lismore Road, Sheffield, S8 9JD, England

      IIF 5
    • 28, Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 6
    • 36, Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB, United Kingdom

      IIF 7
    • First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 8
  • Bennett, Jeremy Michael
    British insolvency practitioner born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, England

      IIF 9
  • Bennett, Jeremy Michael
    British insolvency practitioner and lawyer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, United Kingdom

      IIF 10
  • Bennett, Jeremy Michael
    British lawyer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 11
  • Bennett, Jeremy Michael
    British solicitor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 12
    • Eyres, Holywell Street, Chesterfield, S41 7SB, United Kingdom

      IIF 13
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 14
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 15
    • The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 16
    • C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 17
    • No.1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 18
    • 28, Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 28, Lismore Road, Sheffield, South Yorkshire, S8 9JD, United Kingdom

      IIF 38
    • First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 39 IIF 40
    • The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 41 IIF 42
    • The John Banner Centre, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 43
  • Bennett, Jeremy Michael
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No.1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 44
  • Bennett, Jeremy Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 45
  • Bennett, Jeremy Michael
    British solicitor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matlock Station, Matlock, Derbyshire, DE4 3NA

      IIF 46
    • 8 Birch Mews, Adel, Leeds, West Yorkshire, LS16 8NX

      IIF 47 IIF 48
  • Mr Jeremy Bennett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Lismore Road, Sheffield, South Yorkshire, S8 9JD, United Kingdom

      IIF 49
  • Mr Jeremy Michael Bennett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 50 IIF 51
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 52
    • 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 53
    • The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 54
    • 49 Redmires Road Lodge Moor, Sheffield, South Yorkshire, S10 4LB, United Kingdom

      IIF 55 IIF 56
    • First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 60
  • Mr Jeremy Michael Bennett
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 2
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (79 parents, 3 offsprings)
    Officer
    2010-10-01 ~ dissolved
    IIF 44 - llp-member → ME
  • 4
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 5
    7 LEGAL AND FINANCE LIMITED - 2025-01-30
    HALLAM LEGAL AND FINANCE LIMITED - 2018-11-19
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    2022-05-16 ~ now
    IIF 42 - director → ME
    2018-07-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-10-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    JB LAW LIMITED - 2011-02-09
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 47 - director → ME
  • 10
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 2 - director → ME
  • 11
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 3 - director → ME
  • 12
    XII OPTIMUM SPORTS TRANSFERS LIMITED - 2022-01-07
    First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    Sidings House, Sidings Court, Doncaster, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,507 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    JMB ADVISORY LIMITED - 2023-01-19
    28 Lismore Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,258 GBP2023-01-31
    Person with significant control
    2018-01-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    502 Broadway, Bradford, England
    Corporate
    Equity (Company account)
    1,420 GBP2020-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 29 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 68 - Has significant influence or control OE
  • 2
    1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ 2018-09-12
    IIF 45 - director → ME
  • 3
    4 Ambergate Way, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 28 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 70 - Has significant influence or control OE
  • 4
    73 Lister Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 6 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 79 - Has significant influence or control OE
  • 5
    29 Lister Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 23 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 76 - Has significant influence or control OE
  • 6
    Flat 1 27 Roundhay View, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 25 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 72 - Has significant influence or control OE
  • 7
    2 Deacon Close, Fagley Croft, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 27 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 67 - Has significant influence or control OE
  • 8
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2018-06-12 ~ 2019-08-20
    IIF 17 - director → ME
  • 9
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-05-20 ~ 2022-05-16
    IIF 30 - director → ME
  • 10
    CHASELODGE LIMITED - 1985-02-26
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,085,761 GBP2020-02-29
    Officer
    2018-08-31 ~ 2020-01-28
    IIF 13 - director → ME
  • 11
    Flat 2 8 Cambalt Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 20 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 65 - Has significant influence or control OE
  • 12
    18 Melbourne Street, Morley, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-20 ~ 2020-05-30
    IIF 22 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 77 - Has significant influence or control OE
  • 13
    24 Shetcliffe Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 19 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 66 - Has significant influence or control OE
  • 14
    UNEEQ LTD - 2018-08-06
    TIM PARKER LIMITED - 2013-06-21
    24 Cyprus Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-05-20 ~ 2020-05-30
    IIF 21 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 64 - Has significant influence or control OE
  • 15
    118 Alverthorpe Road, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 36 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 69 - Has significant influence or control OE
  • 16
    JBL PROPERTY SERVICES LIMITED - 2010-09-09
    JBL SAMARITANS LIMITED - 2010-03-10
    J.B.L BUSINESS SUPPORT LAWYERS LIMITED - 2009-11-20
    9th Floor, Bond Court, Leeds
    Corporate
    Officer
    2009-07-27 ~ 2011-12-16
    IIF 48 - director → ME
  • 17
    28 Lismore Road, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2021-11-30
    Person with significant control
    2016-11-08 ~ 2020-07-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 18
    Eyres, Holywell Street, Chesterfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-27 ~ 2020-01-28
    IIF 12 - director → ME
  • 19
    OMEGA LOAN MANAGEMENT LIMITED - 2020-12-09
    The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-30 ~ 2020-05-31
    IIF 15 - director → ME
    2020-12-01 ~ 2022-11-24
    IIF 5 - director → ME
    Person with significant control
    2018-10-30 ~ 2020-05-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 11 - director → ME
    2014-11-03 ~ 2014-11-03
    IIF 7 - director → ME
  • 21
    Rowsley South Station Harrison Way, Darley Dale, Matlock, England
    Corporate (8 parents)
    Officer
    2019-05-13 ~ 2023-04-21
    IIF 46 - director → ME
  • 22
    93 Violet Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 24 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 73 - Has significant influence or control OE
  • 23
    6 Bromford Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 26 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 63 - Has significant influence or control OE
  • 24
    PUBLIK TRADING LTD - 2018-08-09
    108 Croydon Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 31 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 71 - Has significant influence or control OE
  • 25
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-29 ~ 2013-11-01
    IIF 18 - director → ME
  • 26
    7 Neville Crescent, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 33 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 80 - Has significant influence or control OE
  • 27
    62 Abbots Road, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 34 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 74 - Has significant influence or control OE
  • 28
    1 Park View Court, St Paul's Road, Shipley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 32 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 62 - Has significant influence or control OE
  • 29
    THE P & A PARTNERSHIP UNLIMITED - 2014-09-05
    IS3040 UNLIMITED - 2014-09-05
    55 Baker Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-13 ~ 2015-09-30
    IIF 10 - director → ME
  • 30
    19 Upper Rushton Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 35 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 75 - Has significant influence or control OE
  • 31
    JMB ADVISORY LIMITED - 2023-01-19
    28 Lismore Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,258 GBP2023-01-31
    Officer
    2018-01-30 ~ 2023-01-01
    IIF 38 - director → ME
  • 32
    177 Leeds Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-05-20 ~ 2020-05-28
    IIF 37 - director → ME
    Person with significant control
    2020-05-20 ~ 2020-05-28
    IIF 78 - Has significant influence or control OE
  • 33
    The John Banner Centre, Attercliffe Road, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-24 ~ 2022-05-24
    IIF 14 - director → ME
    2022-12-19 ~ 2023-02-21
    IIF 43 - director → ME
    Person with significant control
    2018-10-24 ~ 2022-12-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.