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

Mr Paul Gerald Bentham

    Related profiles found in government register
  • 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 1
    • Tickton Hall, Tickton, Beverley, Yorkshire, HU17 9RX, England

      IIF 2
  • Paul Gerald Bentham
    British born in September 1960

    Resident in Switzerland

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

      IIF 3
    • The Hall, Lairgate, Beverley, North Humberside, HU17 8HL

      IIF 4
    • Cartergate House, Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 5 IIF 6
  • 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 7
    • 29, Bowland Drive, Emerson Valley, Milton Keynes, MK4 2DN, England

      IIF 8 IIF 9 IIF 10
    • Matrix House, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1NJ

      IIF 13
  • 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 14
    • North Lincs Tyres Limited, Lockhill, Flour Square, Victoria Street, Grimsby, North East Lincolnshire, DN31 3LW, United Kingdom

      IIF 15
    • Les Echelons Court, Les Echelons, St. Peter Port, Guernsey, GY1 2JF, Guernsey

      IIF 16
  • 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 17
  • 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 18
  • 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 29
  • 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 30
    • Derwenthaugh Eco Park, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • 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 34
    • The Hall, Lairgate, Beverley, HU17 8HL

      IIF 35
    • The Hall, Lairgate, Beverley, North Humberside, HU17 8HL

      IIF 36
    • Villa Franove, 43 Avenue Des Bosquets-de-julie, Clarens, Montreux 1815, Switzerland

      IIF 37 IIF 38 IIF 39
    • Cartergate House, Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 40 IIF 41
    • New Oxford House, Town Hall Square, Grimsby, North East Lincolnshire, DN31 1HE, England

      IIF 42
    • Matrix House, North Fourth Street, Milton Keynes, MK9 1NJ, England

      IIF 43
  • 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 44
  • 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 45
  • 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 46
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 47
    • Les Echelons Court, Les Echelons, St Peter Port, GY11AR, 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
Active 18
  • 1
    67 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2021-01-12 ~ now
    IIF 44 - Director → ME
  • 2
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,453 GBP2025-03-31
    Officer
    2017-11-24 ~ now
    IIF 17 - Director → ME
  • 3
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2021-12-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2021-10-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    399,936 GBP2025-03-31
    Person with significant control
    2019-05-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2021-04-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ now
    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
  • 8
    CORVETTE RENGEN HANOVER HOLDINGS LIMITED - 2024-08-05
    4 Argyle Street, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2023-08-13 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    4 Argyle Street, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2023-08-13 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    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 46 - Managing Officer → ME
  • 11
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for company director
    2023-02-15 ~ now
    IIF 48 - Managing Officer → ME
  • 12
    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
  • 13
    BECKWITH INVESTMENTS LIMITED - 2015-05-27
    The Hall, Lairgate, Beverley, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    Cartergate House, Chantry Lane, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Cartergate House, Chantry Lane, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Wilkin Chapman Llp, The Hall Lairgate, Beverley
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-11-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    PORT TRANSPORT LIMITED - 1993-11-24
    North Lincs Tyres Limited Lockhill, Flour Square, Victoria Street, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-08-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    C/o Corvette Capital C/o Corvette Capital, Badgemore House, Henley On Thames, England
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,450,000 GBP2024-03-31
    Person with significant control
    2019-06-21 ~ now
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
Ceased 24
  • 1
    30 Thurloe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2005-08-15 ~ 2008-04-23
    IIF 37 - Director → ME
  • 2
    P.B. FINANCE LIMITED - 2002-03-07
    WINE EXPRESS LIMITED - 1998-04-08
    WILCHAP 71 LIMITED - 1998-03-24
    10 Parkway Offices Acorn Business Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-01 ~ 2004-10-29
    IIF 23 - Director → ME
  • 3
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2000-02-17 ~ 2004-10-29
    IIF 28 - Director → ME
  • 4
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2000-03-06 ~ 2004-10-29
    IIF 19 - Director → ME
  • 5
    The Walbrook Building, Walbrook, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2000-02-11 ~ 2004-10-29
    IIF 26 - Director → ME
  • 6
    AFFINITY SALES LIMITED - 2002-03-05
    WILCHAP 142 LIMITED - 2000-01-05
    10 Parkway Offices, Acorn Business Park Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2000-01-06 ~ 2004-10-29
    IIF 20 - Director → ME
  • 7
    BROOMCO (3521) LIMITED - 2004-12-08
    Parkway Offices, Acorn Business Park, Moss Road, Grimsby, South Humberside
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2005-01-28 ~ 2007-04-23
    IIF 33 - Director → ME
  • 8
    WILCHAP 204 LIMITED - 2001-03-19
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-15 ~ 2004-10-29
    IIF 22 - Director → ME
  • 9
    P.B. HOLDINGS LIMITED - 2001-12-14
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    1995-09-19 ~ 2004-10-29
    IIF 27 - Director → ME
    1995-09-19 ~ 1998-03-25
    IIF 50 - Secretary → ME
  • 10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2024-12-31
    Officer
    2016-05-23 ~ 2018-06-29
    IIF 31 - Director → ME
    Person with significant control
    2016-05-23 ~ 2018-07-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WILCHAP 217 LIMITED - 2001-07-26
    The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-10-31
    Officer
    2003-04-17 ~ 2010-03-31
    IIF 25 - Director → ME
  • 12
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    2016-05-23 ~ 2016-05-23
    IIF 29 - Director → ME
  • 13
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    2016-05-23 ~ 2016-05-23
    IIF 32 - Director → ME
  • 14
    GUSBOURNE PLC - 2025-04-09
    SHELLPROOF PLC - 2013-09-27
    Gusbourne Kenardington Road, Appledore, Ashford, Kent, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2013-09-26 ~ 2023-03-21
    IIF 34 - Director → ME
  • 15
    Les Echelons Court, Les Echelons, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for director of company
    2023-02-15 ~ 2024-04-29
    IIF 47 - Managing Officer → ME
  • 16
    WILCHAP 75 LIMITED - 1998-04-09
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-01 ~ 2004-10-29
    IIF 24 - Director → ME
  • 17
    TALLYPLOT LIMITED - 1995-06-23
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    1996-01-09 ~ 2004-10-29
    IIF 21 - Director → ME
  • 18
    SIMPLY PAYMENTS LIMITED - 2014-11-18
    G & H Poppleton Accountancy, The Old Rectory Watery Lane, Little Cawthorpe, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,435 GBP2015-08-31
    Officer
    2014-08-12 ~ 2015-01-05
    IIF 42 - Director → ME
  • 19
    PORT TRANSPORT LIMITED - 1993-11-24
    North Lincs Tyres Limited Lockhill, Flour Square, Victoria Street, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    1996-04-25 ~ 1999-12-17
    IIF 30 - Director → ME
  • 20
    WILCHAP 117 LIMITED - 1999-07-08
    Moore Stephens, 6 Ridge House Ridge House Drive Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1999-07-01 ~ 1999-12-08
    IIF 18 - Director → ME
  • 21
    Latrigg House Pinfold Lane, Pollington, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -884,823 GBP2024-02-29
    Officer
    2016-03-31 ~ 2019-05-15
    IIF 45 - Director → ME
    Person with significant control
    2016-09-30 ~ 2021-04-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    Third Floor, 20 Old Bailey, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-08 ~ 2010-03-31
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 23
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-13 ~ 2019-08-01
    IIF 43 - Director → ME
  • 24
    WILCHAP 126 LIMITED - 1999-08-10
    Parkway Offices, Acorn Business, Park, Moss Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2000-04-11 ~ 2004-10-29
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.