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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Bentham

    Related profiles found in government register
  • Mr Paul Bentham
    British born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Corvette Capital, C/o Corvette Capital, Badgemore House, Henley On Thames, RG9 4NR, England

      IIF 1
    • Corvette Capital, Badgemore House, Badgemore, Henley On Thames, RG9 4NR, England

      IIF 2
    • 29, Bowland Drive, Emerson Valley, Milton Keynes, MK4 2DN, England

      IIF 3 IIF 4 IIF 5
    • Matrix House, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1NJ

      IIF 6
    • Crown Place Nottingham, St Anns Well Road, Nottingham, NG3 1BH, England

      IIF 7
  • Mr Paul Gerald Bentham
    British born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 8
    • Tickton Hall, Tickton, Beverley, Yorkshire, HU17 9RX, England

      IIF 9
  • Paul Gerald Bentham
    British born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Hall, Lairgate, Beverley, HU17 8HL

      IIF 10
    • The Hall, Lairgate, Beverley, North Humberside, HU17 8HL

      IIF 11
    • Cartergate House, Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 12 IIF 13
  • Bentham, Paul Gerald
    British born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Villa Franove, 43 Ave Des Bosquets-de-julie, 1815 Clarens, Montreux, Switzerland

      IIF 14
  • Bentham, Paul Gerald
    British carriage broker born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Villa Franove, 43 Avenue Des Bosquets-de-julie, Clarens, Montreux 1815, Switzerland

      IIF 15
  • Bentham, Paul Gerald
    British chairman born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Bentham, Paul Gerald
    British commercial director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Derwenthaugh Eco Park, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ, United Kingdom

      IIF 26
  • Bentham, Paul Gerald
    British company director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Villa Franove, 43 Avenue Des Bosquets-de-julie, Clarens, Montreux 1815, Switzerland

      IIF 27
    • Derwenthaugh Eco Park, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ, United Kingdom

      IIF 28 IIF 29
  • Bentham, Paul Gerald
    British consultant born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Villa Franove, 43 Avenue Des Bosquets-de-julie, Clarens, Montreux 1815, Switzerland

      IIF 30
  • Bentham, Paul Gerald
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Gusbourne, Kenardington Road, Appledore, Ashford, Kent, TN26 2BE, England

      IIF 31
    • The Hall, Lairgate, Beverley, HU17 8HL

      IIF 32
    • The Hall, Lairgate, Beverley, North Humberside, HU17 8HL

      IIF 33
    • Villa Franove, 43 Avenue Des Bosquets-de-julie, Clarens, Montreux 1815, Switzerland

      IIF 34 IIF 35 IIF 36
    • Cartergate House, Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 37 IIF 38
    • New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE, England

      IIF 39
    • Matrix House, North Fourth Street, Milton Keynes, MK9 1NJ, England

      IIF 40
  • Bentham, Paul
    British born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Villa Franove, Ave Des Bosquets De Julie 43, 1815, Clarens, Switzerland

      IIF 41
  • Bentham, Paul
    British director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 42
  • Bentham, Paul
    British, director born in September 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AD, Guernsey

      IIF 43
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 44
    • Les Echelons Court, Les Echelons, St Peter Port, GY11AR, Guernsey

      IIF 45
  • Mr Paul Gerald Bentham
    British born in September 1960

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 4, Argyle Street, Bath, BA2 4BA, England

      IIF 46
    • North Lincs Tyres Limited, Lockhill, Flour Square, Victoria Street, Grimsby, North East Lincolnshire, DN31 3LW, United Kingdom

      IIF 47
    • Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, GY1 2JF, Guernsey

      IIF 48
  • Bentham, Paul
    British, director born in January 1960

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY11AR, Guernsey

      IIF 49
  • Bentham, Paul Gerald
    British company director

    Registered addresses and corresponding companies
    • Villa Franove, 43 Avenue Des Bosquets-de-julie, Clarens, Montreux 1815, Switzerland

      IIF 50
child relation
Offspring entities and appointments 41
  • 1
    31 LENNOX GARDENS (FREEHOLD) LIMITED
    06275905
    67 Grosvenor Street, London, England
    Active Corporate (14 parents)
    Officer
    2021-01-12 ~ now
    IIF 41 - Director → ME
  • 2
    33 LENNOX GARDENS RESIDENTS LIMITED
    04062847
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (19 parents)
    Officer
    2017-11-24 ~ now
    IIF 14 - Director → ME
  • 3
    45 CADOGAN PLACE MANAGEMENT COMPANY LIMITED
    05123574
    30 Thurloe Street, London, England
    Active Corporate (13 parents)
    Officer
    2005-08-15 ~ 2008-04-23
    IIF 34 - Director → ME
  • 4
    AFFINITY SALES LIMITED
    - now 03507527 03889530
    P.B. FINANCE LIMITED
    - 2002-03-07 03507527
    WINE EXPRESS LIMITED
    - 1998-04-08 03507527
    WILCHAP 71 LIMITED - 1998-03-24
    10 Parkway Offices Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    1998-04-01 ~ 2004-10-29
    IIF 20 - Director → ME
  • 5
    CARDSAVE (EUROPE) LIMITED
    03928221
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    2000-02-17 ~ 2004-10-29
    IIF 25 - Director → ME
  • 6
    CARDSAVE (INTERNATIONAL) LIMITED
    03940943
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    2000-03-06 ~ 2004-10-29
    IIF 16 - Director → ME
  • 7
    CARDSAVE (UK) LIMITED
    03923838
    The Walbrook Building, Walbrook, London, England
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2000-02-11 ~ 2004-10-29
    IIF 23 - Director → ME
  • 8
    CARDSAVE FINANCE LIMITED
    - now 03889530
    AFFINITY SALES LIMITED
    - 2002-03-05 03889530 03507527
    WILCHAP 142 LIMITED - 2000-01-05
    10 Parkway Offices, Acorn Business Park Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (17 parents)
    Officer
    2000-01-06 ~ 2004-10-29
    IIF 17 - Director → ME
  • 9
    CARDSAVE HOLDINGS LIMITED
    - now 05207657
    BROOMCO (3521) LIMITED - 2004-12-08
    Parkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside
    Dissolved Corporate (22 parents, 5 offsprings)
    Officer
    2005-01-28 ~ 2007-04-23
    IIF 30 - Director → ME
  • 10
    CARDSAVE LIMITED
    - now 04147603
    WILCHAP 204 LIMITED
    - 2001-03-19 04147603 04370027... (more)
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (12 parents)
    Officer
    2001-03-15 ~ 2004-10-29
    IIF 19 - Director → ME
  • 11
    CARDSAVE TERMINALS LIMITED
    - now 03103708
    P.B. HOLDINGS LIMITED
    - 2001-12-14 03103708
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (16 parents)
    Officer
    1995-09-19 ~ 2004-10-29
    IIF 24 - Director → ME
    1995-09-19 ~ 1998-03-25
    IIF 50 - Secretary → ME
  • 12
    CATFOSS RENEWABLES LTD
    09175861
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2016-05-23 ~ 2018-06-29
    IIF 28 - Director → ME
    Person with significant control
    2016-05-23 ~ 2018-07-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CONSORTIUM (UK) LTD
    - now 04192440
    WILCHAP 217 LIMITED - 2001-07-26
    The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire
    Dissolved Corporate (7 parents)
    Officer
    2003-04-17 ~ 2010-03-31
    IIF 22 - Director → ME
  • 14
    CORVETTE BIRMINGHAM LIMITED
    13814053
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-12-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CORVETTE BOURNEMOUTH LIMITED
    13710987
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-10-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CORVETTE CAPITAL LIMITED
    12001351
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2019-05-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CORVETTE LEICESTER LIMITED
    13362350
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CORVETTE NOTTINGHAM LIMITED
    13295984
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-03-26 ~ now
    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
  • 19
    CORVETTE RENGEN ARMOURERS HOLDINGS LIMITED
    - now 15067063
    CORVETTE RENGEN HANOVER HOLDINGS LIMITED
    - 2024-08-05 15067063
    4 Argyle Street, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-08-13 ~ now
    IIF 48 - Has significant influence or control OE
  • 20
    CORVETTE RENGEN FROME HOLDINGS LIMITED
    15066927
    4 Argyle Street, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-08-13 ~ now
    IIF 46 - Has significant influence or control OE
  • 21
    GRAPHITE ENTERPRISES (DEP) LIMITED
    06441381 06204876... (more)
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (14 parents)
    Officer
    2016-05-23 ~ 2016-05-23
    IIF 26 - Director → ME
  • 22
    GRAPHITE RESOURCES (DEP) LIMITED
    06441379
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (17 parents)
    Officer
    2016-05-23 ~ 2016-05-23
    IIF 29 - Director → ME
  • 23
    GUSBOURNE LIMITED - now
    GUSBOURNE PLC
    - 2025-04-09 08225727
    SHELLPROOF PLC
    - 2013-09-27 08225727
    Gusbourne Kenardington Road, Appledore, Ashford, Kent, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2013-09-26 ~ 2023-03-21
    IIF 31 - Director → ME
  • 24
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for director of the company
    2023-01-26 ~ now
    IIF 43 - Managing Officer → ME
  • 25
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for company director
    2023-02-15 ~ now
    IIF 45 - Managing Officer → ME
  • 26
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (4 parents)
    Officer
    Responsible for director of company
    2023-02-15 ~ 2024-04-29
    IIF 44 - Managing Officer → ME
  • 27
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for director of company
    2023-02-14 ~ now
    IIF 49 - Managing Officer → ME
  • 28
    JHP DEVELOPMENT LIMITED
    - now 09469202
    BECKWITH INVESTMENTS LIMITED - 2015-05-27
    The Hall, Lairgate, Beverley, North Humberside
    Dissolved Corporate (7 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 29
    LAW 5187 LIMITED
    08064988 08065799... (more)
    Cartergate House, Chantry Lane, Grimsby, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    LAW 5188 LIMITED
    08065799 08064988... (more)
    Cartergate House, Chantry Lane, Grimsby, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LENNOX GARDENS PROPERTIES LIMITED
    07542104
    Wilkin Chapman Llp, The Hall Lairgate, Beverley
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2017-11-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    MODACS FINANCE LIMITED
    - now 03508125
    WILCHAP 75 LIMITED
    - 1998-04-09 03508125 03540578... (more)
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (14 parents)
    Officer
    1998-04-01 ~ 2004-10-29
    IIF 21 - Director → ME
  • 33
    MODACS LIMITED
    - now 02896295
    TALLYPLOT LIMITED - 1995-06-23
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (20 parents)
    Officer
    1996-01-09 ~ 2004-10-29
    IIF 18 - Director → ME
  • 34
    MY LUX BOUTIQUE LIMITED
    - now 09171082
    SIMPLY PAYMENTS LIMITED
    - 2014-11-18 09171082
    G & H Poppleton Accountancy, The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2015-01-05
    IIF 39 - Director → ME
  • 35
    NORTH LINCS TYRES LIMITED
    - now 02752579
    PORT TRANSPORT LIMITED - 1993-11-24
    North Lincs Tyres Limited Lockhill, Flour Square, Victoria Street, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    1996-04-25 ~ 1999-12-17
    IIF 27 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    PARCEL SOLUTIONS LIMITED
    - now 03769086
    WILCHAP 117 LIMITED
    - 1999-07-08 03769086 05621138... (more)
    Moore Stephens, 6 Ridge House Ridge House Drive Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    1999-07-01 ~ 1999-12-08
    IIF 15 - Director → ME
  • 37
    RC PAINTWORKS 4 LLP
    OC426533
    C/o Corvette Capital C/o Corvette Capital, Badgemore House, Henley On Thames, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2019-06-21 ~ now
    IIF 1 - Right to surplus assets - More than 50% but less than 75% OE
  • 38
    RENEWABLES (HULL) LIMITED
    09986342 SC420564
    Latrigg House Pinfold Lane, Pollington, Goole, England
    Active Corporate (4 parents)
    Officer
    2016-03-31 ~ 2019-05-15
    IIF 42 - Director → ME
    Person with significant control
    2016-09-30 ~ 2021-04-14
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    RETAIL MERCHANT GROUP LIMITED
    06257540
    Third Floor, 20 Old Bailey, London, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2007-06-08 ~ 2010-03-31
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 40
    RMS HOLDCO LIMITED
    10597461
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2017-02-13 ~ 2019-08-01
    IIF 40 - Director → ME
  • 41
    WWW.CARDSAVE.NET LIMITED
    - now 03814781
    WILCHAP 126 LIMITED - 1999-08-10
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (14 parents)
    Officer
    2000-04-11 ~ 2004-10-29
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.