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

Ms Juliet Ann Bentley

    Related profiles found in government register
  • Ms Juliet Ann Bentley
    British born in December 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 1
    • icon of address 25, Athena Court, Athena Drive, Tachbrook Park, Warwick, CV34 6RT, England

      IIF 2
  • Ms Juliet Bentley
    British born in December 1965

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 3
  • Ms Juliet Bentley
    British born in December 1965

    Resident in Uea

    Registered addresses and corresponding companies
    • icon of address 25, Athena Court, Athena Drive, Tachbrook Park, Warwick, CV34 6RT, England

      IIF 4
  • Mrs Juliet Ann Bentley
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 5
    • icon of address Ormiston Castle, Kirknewton, West Lothian, EH27 8DQ, Scotland

      IIF 6
  • Ms Juliet Bentley
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 7
    • icon of address Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 8
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 9
    • icon of address Vintage House, 37 Albert Embankment, London, SE1 7TL, England

      IIF 10
  • Ms Juliet Ann Bentley
    British born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 11
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 12 IIF 13 IIF 14
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 15
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 16 IIF 17
  • Juliet Ann Bentley
    British born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PY, United Kingdom

      IIF 18
  • Ms Juliet Bentley
    British born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, HU1 4BG, England

      IIF 19
  • Bentley, Juliet Ann
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ormiston Castle, Kirknewton, West Lothian, EH27 8DQ, Scotland

      IIF 20
    • icon of address Ormiston Castle, Leyden Road, Kirknewton, Scotland, EH27 8DW

      IIF 21
  • Bentley, Juliet
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 22
  • Bentley, Juliet
    British director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 23
  • Bentley, Juliet Ann
    British company director born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA

      IIF 24
  • Bentley, Juliet Ann
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 25
  • Bentley, Juliet Ann
    British director born in December 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 26
  • Bentley, Juliet
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW, England

      IIF 27
  • Bntley, Juliet
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA

      IIF 28
  • Bentley, Juliet Ann
    British chief executive born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3a Kirkhill House Business Park, Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 29 IIF 30
  • Bentley, Juliet Ann
    British company director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 31 IIF 32
    • icon of address 3a Kirkhill House Business Park, Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 33 IIF 34
    • icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, HU1 4BG, England

      IIF 35
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 36
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 37
  • Bentley, Juliet Ann
    British consultant born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PY, United Kingdom

      IIF 38
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 39
  • Bentley, Juliet Ann
    British director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 3a Kirkhill House Business Park, Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 40
  • Bentley, Juliet Ann
    British insurance broker born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 41
  • Bentley, Juliet Ann
    British managing director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 42 IIF 43
    • icon of address Villa 52, Polo Homes, Arabian Ranches, Dubai, United Arab Emirates

      IIF 44
  • Bentley, Juliet Ann
    British managing driector born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Wilkinson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, BD16 1PY, England

      IIF 45
  • Bentley, Juliet
    British company director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, HU1 4BG, England

      IIF 46
child relation
Offspring entities and appointments
Active 23
  • 1
    INSURANCE MANAGEMENT SYSTEMS LIMITED - 2017-06-30
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,545,500 GBP2024-01-31
    Officer
    icon of calendar 2016-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Ormiston Castle, Leyden Road, Kirknewton, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -48,733 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 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
  • 5
    HEALTHCARE INSTANT INVOICES LIMITED - 2023-01-10
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -936,378 GBP2023-12-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 46 - Director → ME
  • 6
    PREMIUM DENTAL PROTECTION LIMITED - 2017-09-11
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address Stanthorne Parks, Clive Green Lane, Middlewich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 44 - Director → ME
  • 8
    EVOLVING HEALTHCARE PROFESSIONALS LIMITED - 2021-11-18
    icon of address Ormiston Castle, Leyden Road, Kirknewton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    UNDERWRITING MANAGEMENT SYSTEMS LIMITED - 2017-07-28
    icon of address 11 South Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    BENTLEY EQUINE LIMITED - 2017-06-30
    icon of address C/o Wilkinson And Partners 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,555,033 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address Fairfax House Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address 25 Athena Court Athena Drive, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 25 Athena Court Athena Drive, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 25 Athena Court Athena Drive, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-16 ~ 2017-12-31
    IIF 31 - Director → ME
  • 2
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-10 ~ 2024-04-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HEALTHCARE INSTANT INVOICES LIMITED - 2023-01-10
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -936,378 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-09 ~ 2023-04-12
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    EVOLVING HEALTHCARE PROFESSIONALS LIMITED - 2021-11-18
    icon of address Ormiston Castle, Leyden Road, Kirknewton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-04-22
    IIF 21 - Director → ME
  • 5
    HARLEY STREET I G LIMITED - 2012-10-31
    icon of address 25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,174 GBP2017-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2020-04-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-01-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-09-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,870 GBP2017-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2020-04-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2018-01-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 8
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111 GBP2018-10-31
    Officer
    icon of calendar 2010-09-17 ~ 2011-10-17
    IIF 27 - Director → ME
  • 9
    icon of address C/o Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-04-24
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.