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

South, John Charles Bentlif

    Related profiles found in government register
  • South, John Charles Bentlif
    British

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, United Kingdom

      IIF 4
  • South, John Charles Bentlif
    British retired

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 5
  • South, John Charles Bentlif
    British retired solicitor

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, Dorset, BH19 3AQ, United Kingdom

      IIF 6
  • South, John Charles Bentlif
    British solicitor born in August 1937

    Registered addresses and corresponding companies
    • icon of address 73 Primrose Mansions, Prince Of Wales Drive, London, SW11 4ES

      IIF 7
    • icon of address Flat 4, 32 Hyde Park Square, London, W2

      IIF 8 IIF 9
  • South, John Charles Bentlif

    Registered addresses and corresponding companies
    • icon of address Valley View, The Glebe, Studland, Swanage, Dorset, BH19 3AS

      IIF 10
  • South, John Charles Bentlif
    British retired born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 11 IIF 12
    • icon of address Knighton House, Ferry Road, Studland, Swanage, Dorset, BH19 3AQ, United Kingdom

      IIF 13
  • South, John Charles Bentlif
    British retired solicitor born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 14
  • South, John Charles Bentlif
    British solicitor born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, BH19 3AQ, United Kingdom

      IIF 15 IIF 16
  • South, John Charles Bentlif
    British solicitor (retired) born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 17 IIF 18
  • South, John Charles Bentlif
    British director born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley View, Glebe Estate, Studland, Swanage, Dorset, BH19 3AS, United Kingdom

      IIF 19
  • South, John Charles Bentlif
    British retired solicitor born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House 1, Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 20
  • South, John Charles Bentlif
    British solicitor born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Charles Bentlif South
    British born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House 1, Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    EASYDIRECT LIMITED - 1989-06-22
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-02-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-02-14 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 17
  • 1
    CHARMPRE LIMITED - 1984-01-27
    icon of address 1st Floor, Tudor House, 16 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    3,559,115 GBP2016-09-30
    Officer
    icon of calendar ~ 2006-10-03
    IIF 25 - Director → ME
  • 2
    ANGLIA CONVEYANCING SERVICES LIMITED - 1989-04-26
    icon of address 54 Manor Road, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,695,356 GBP2023-03-31
    Officer
    icon of calendar 1996-12-09 ~ 2022-06-14
    IIF 13 - Director → ME
    icon of calendar 2003-02-14 ~ 2018-12-28
    IIF 1 - Secretary → ME
  • 3
    CHARCO FIVE LIMITED - 1983-03-23
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 8 - Director → ME
  • 4
    DYER STREET FINANCIAL SERVICES LIMITED - 1982-12-23
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 9 - Director → ME
  • 5
    GAINRARE PUBLIC LIMITED COMPANY - 1988-08-02
    BUCKINGHAM ASSURED PROPERTIES PLC - 2003-01-27
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,375,204 GBP2025-03-31
    Officer
    icon of calendar 1996-12-09 ~ 2022-06-14
    IIF 14 - Director → ME
    icon of calendar 2003-02-14 ~ 2018-11-05
    IIF 6 - Secretary → ME
  • 6
    DYER STREET NOMINEES LIMITED - 1986-12-09
    UNITELM LIMITED - 1978-12-31
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-02-02
    IIF 7 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-06-15 ~ 2013-02-06
    IIF 19 - Director → ME
  • 8
    TERTAN HOLDINGS LIMITED - 1976-12-31
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    193,706 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 2022-08-16
    IIF 16 - Director → ME
  • 9
    CHARCO 704 LIMITED - 1998-03-31
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,000 GBP2022-10-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2022-08-16
    IIF 15 - Director → ME
  • 10
    HELMCHART LIMITED - 1988-12-08
    PETERSFIELD ESTATES LIMITED - 1994-11-08
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    8,891,259 GBP2025-03-31
    Officer
    icon of calendar 1996-12-09 ~ 2022-06-14
    IIF 17 - Director → ME
    icon of calendar 2003-02-14 ~ 2018-12-28
    IIF 3 - Secretary → ME
  • 11
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 24 - Director → ME
  • 12
    icon of address 5 Fleet Place, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 23 - Director → ME
  • 13
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 21 - Director → ME
  • 14
    icon of address Mansard Court, 3 Brownsea Road, Sandbanks, Poole, England
    Active Corporate (7 parents)
    Equity (Company account)
    36 GBP2024-08-31
    Officer
    icon of calendar 1999-09-04 ~ 2000-01-29
    IIF 10 - Secretary → ME
  • 15
    JONARD INVESTMENTS LIMITED - 2003-04-07
    icon of address 54 Manor Road, Cheam, Sutton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,223,569 GBP2025-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2022-06-14
    IIF 11 - Director → ME
    icon of calendar 2002-11-22 ~ 2018-12-28
    IIF 4 - Secretary → ME
  • 16
    icon of address Global House 1, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2022-06-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-06-14
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4 Dovedale Studios, 465 Battersea Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    35,511 GBP2025-02-28
    Officer
    icon of calendar ~ 2018-02-22
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.