Joseph William Jackson BENNETT

Total number of appointments 39, 31 active appointments

BADJ AM 1 LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1987
Appointed on
14 March 2025
Nationality
British
Occupation
Investment Director

CRICKET TOPCO 2 LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
28 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

BADJ CRICKET LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1987
Appointed on
9 October 2024
Nationality
British
Occupation
Investment Director

PLANET HOLDCO LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1987
Appointed on
7 October 2024
Nationality
British
Occupation
Investment Director

CENTURY HOLDCO LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
24 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

BATT CABLES LIMITED

Correspondence address
The Belfry Fraser Road, Erith, Kent, DA8 1QH
Role ACTIVE
director
Date of birth
November 1987
Appointed on
4 September 2023
Resigned on
6 September 2023
Nationality
British
Occupation
Investment Manager

CRICKET MIDCO 2 LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

CRICKET BIDCO LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

CRICKET MIDCO 1 LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

CRICKET TOPCO LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
25 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

KUIPER TECHNOLOGY LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
November 1987
Appointed on
7 July 2023
Resigned on
10 July 2023
Nationality
British
Occupation
Investment Manager

INTEC MICROSYSTEMS LTD

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
November 1987
Appointed on
7 July 2023
Resigned on
10 July 2023
Nationality
British
Occupation
Investment Manager

ERIS BIDCO LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 April 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

ERIS MIDCO LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 April 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

ERIS TOPCO LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
November 1987
Appointed on
15 April 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

INTERNATIONAL DECORATIVE SURFACES LIMITED

Correspondence address
Parkhouse Interchange Parkhouse Ind. Est, Newcastle-Under-Lyme, Staffordshire, United Kingdom, ST5 7FB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
6 June 2022
Resigned on
6 June 2022
Nationality
British
Occupation
None

EARTH BIDCO LIMITED

Correspondence address
Parkhouse Interchange Parkhouse Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7FB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 January 2022
Resigned on
1 June 2023
Nationality
British
Occupation
None

EARTH MIDCO LIMITED

Correspondence address
Parkhouse Interchange Parkhouse Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7FB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 January 2022
Resigned on
1 June 2023
Nationality
British
Occupation
None

EARTH TOPCO LIMITED

Correspondence address
Parkhouse Interchange Parkhouse Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7FB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 January 2022
Nationality
British
Occupation
None

SUREPHARM BIDCO LIMITED

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
November 1987
Appointed on
6 December 2021
Nationality
British
Occupation
Investment Manager

SUREPHARM TOPCO LIMITED

Correspondence address
Chiltern Capital C/O Chiltern Capital, 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
November 1987
Appointed on
6 December 2021
Nationality
British
Occupation
Investment Manager

SUREPHARM MIDCO LIMITED

Correspondence address
Chiltern Capital C/O Chiltern Capital, 25 Procter Street, London, England, WC1V 6NY
Role ACTIVE
director
Date of birth
November 1987
Appointed on
6 December 2021
Nationality
British
Occupation
Investment Manager

ASSEMBUILD MIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
22 February 2021
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

SFX BIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
19 February 2021
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

PBSL BIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
19 February 2021
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

ASSEMBUILD TOPCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 February 2021
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

SFX MIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 February 2021
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

PBSL MIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
17 February 2021
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

ASSEMBUILD GROUP LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
November 1987
Appointed on
6 December 2020
Nationality
British
Occupation
None

Average house price in the postcode CO2 8LG £2,037,000

REMONTA LIMITED

Correspondence address
19 Comforts Farm Avenue, Oxted, England, RH8 9DH
Role ACTIVE
director
Date of birth
November 1987
Appointed on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RH8 9DH £806,000

PLANET ADVISORY LIMITED

Correspondence address
22a Hambalt Road, London, England, SW4 9EF
Role ACTIVE
director
Date of birth
November 1987
Appointed on
19 June 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode SW4 9EF £971,000


DAMOCO BIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
23 August 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

DAMOCO MIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
23 August 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

DAMOCO HOLDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
23 August 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

ATLANTA MIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
29 June 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

ATLANTA BIDCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
29 June 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

ATLANTA TOPCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
29 June 2018
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 7AR £1,342,000

INFORMATICA SYSTEMS LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AR
Role RESIGNED
director
Date of birth
November 1987
Appointed on
24 May 2018
Resigned on
18 February 2019
Nationality
British
Occupation
M&A Associate

Average house price in the postcode EC4N 7AR £1,342,000

INTRALAN INVESTMENTS LIMITED

Correspondence address
22a Hambalt Road, London, United Kingdom, SW4 9EF
Role RESIGNED
director
Date of birth
November 1987
Appointed on
22 December 2017
Resigned on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW4 9EF £971,000