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

Bentley, John Anthony

    Related profiles found in government register
  • Bentley, John Anthony
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Udg Healthcare House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address Arenson Centre, Arenson Way, Dunstable, Bedfordshire, LU5 5UL

      IIF 4 IIF 5 IIF 6
    • icon of address The Arenson Centre, Arenson Way, Dunstable, Buckinghamshire, LU5 5UL

      IIF 9
    • icon of address The Arenson Centre, Arenson Way, Houghton Regis, Dunstable, Bedfordshire, LU5 5UL

      IIF 10
    • icon of address Unit 2, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, England

      IIF 11
  • Bentley, John Anthony
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 12
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 13
    • icon of address Aquilant House, B1-b2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ, England

      IIF 14
    • icon of address Aquilant House, Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ, England

      IIF 15 IIF 16
    • icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast, BT23 6BL

      IIF 17
    • icon of address The Arenson Centre, Arenson Way, Dunstable, Bedfordshire, LU5 5UL

      IIF 18
  • Mr John Anthony Bentley
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 19 IIF 20 IIF 21
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 22
  • Bentley, John Anthony

    Registered addresses and corresponding companies
    • icon of address 16 New Tower Building, Wrapping High Street, London, E1W 2PD, United Kingdom

      IIF 23
  • John Anthony Bentley
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 New Tower Building, Wrapping High Street, London, E1W 2PD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 16 New Tower Building, Wrapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    IMOTECH MEDICAL LIMITED - 2014-10-24
    ENDOSCOPY UK LIMITED - 2010-02-08
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-09-30
    IIF 2 - Director → ME
  • 2
    NEW SPLINT LIMITED - 2011-08-10
    UNITED DRUG MEDICAL LIMITED - 2013-09-30
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ 2018-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 3
    ULSTER ANAESTHETICS LIMITED - 2015-02-20
    icon of address Maryland Industrial Estate, Ballygowan Road, Castlereagh, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-09-30
    IIF 17 - Director → ME
  • 4
    PRESEARCH LIMITED - 2014-10-24
    HAPPYRARE LIMITED - 1991-07-19
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2018-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-05
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control as a member of a firm OE
  • 5
    AQUILANT LIMITED - 2013-09-30
    icon of address Ground Floor Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2018-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-09-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control OE
  • 7
    HACKREMCO (NO. 2107) LIMITED - 2004-02-18
    icon of address Unity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 10 - Director → ME
  • 8
    HACKREMCO (NO. 2254) LIMITED - 2005-04-27
    icon of address Unity House, Medlock Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 5 - Director → ME
  • 9
    icon of address Unity House, Medlock Street, Oldham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 9 - Director → ME
  • 10
    MOLKU UK LIMITED - 1998-02-05
    icon of address Unity House, Medlock Street, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2011-01-28
    IIF 18 - Director → ME
  • 11
    VISUALSTREAM LIMITED - 2001-05-11
    MANTIS SURGICAL (UK) LIMITED - 2011-08-10
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-09-30
    IIF 3 - Director → ME
  • 12
    PYRAMED MARKETING LIMITED - 2006-03-27
    icon of address Aquilant House B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-09-30
    IIF 14 - Director → ME
  • 13
    icon of address Unity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 7 - Director → ME
  • 14
    HACKREMCO (NO. 2136) LIMITED - 2004-05-13
    icon of address Unity House, Medlock Street, Oldham
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 8 - Director → ME
  • 15
    HACKREMCO (NO. 2137) LIMITED - 2004-05-13
    icon of address Unity House, Medlock Street, Oldham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 4 - Director → ME
  • 16
    HACKREMCO (NO. 2253) LIMITED - 2005-04-27
    icon of address Unity House, Medlock Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-01-28
    IIF 6 - Director → ME
  • 17
    UNITECH SCIENTIFIC & MARKETING LIMITED - 2001-04-04
    icon of address Aquilant House Unit B1-b2 Bond Close, Kingsland Business Park, Basingstoke, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ 2018-09-30
    IIF 16 - Director → ME
  • 18
    GS NEWCO 1 LIMITED - 2015-12-23
    HERIDA HEALTHCARE LIMITED - 2024-07-01
    icon of address Unit 2 Interchange Way, Oakenshaw, Bradford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    658,866 GBP2018-03-31
    Officer
    icon of calendar 2019-09-02 ~ 2020-02-28
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.