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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Bateson, David John
    Born in October 1963
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
    Bateson, David John
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Tompkins, Robert William
    Born in March 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-12-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressQuay House, The Ambury, Bath, England
    Active Corporate (4 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Lloyd-evans, Julian
    Advertising Director born in July 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2020-07-21
    OF - Director → CIF 0
  • 2
    Foster, Oliver James
    Company Director born in October 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    Tye, James Alexander
    Chief Executive born in March 1969
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 4
    Kerr, Richard James
    Group Cfo born in January 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ 2021-12-31
    OF - Director → CIF 0
  • 5
    Ladkin-brand, Penelope Anne
    Company Director born in December 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 6
    Mcnicholas, Marianne
    Publisher born in January 1955
    Individual
    Officer
    icon of calendar ~ 1955-01-29
    OF - Director → CIF 0
  • 7
    Pountain, Richard John
    Editor born in January 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 8
    O'connor, Kerin James
    Director The Week born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2020-07-21
    OF - Director → CIF 0
  • 9
    Crawford, Colin Charles Owen
    Chartered Accountant born in May 1956
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
    Crawford, Colin Charles Owen
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Secretary → CIF 0
  • 10
    Byng-thorne, Zillah Ellen
    Chief Executive born in December 1974
    Individual (407 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 11
    Dennis, Felix
    Publisher born in May 1947
    Individual
    Officer
    icon of calendar ~ 2014-06-22
    OF - Director → CIF 0
  • 12
    Leggett, Ian Geoffrey Harvey
    Finance Director born in March 1955
    Individual (23 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2016-07-01
    OF - Director → CIF 0
    Leggett, Ian Geoffrey Harvey
    Finance Director
    Individual (23 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 13
    Wootton, Peter Andrew
    Director Dennis Interactive born in July 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2020-07-21
    OF - Director → CIF 0
  • 14
    Sawford, Bruce Edward
    Publisher born in March 1945
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 15
    Ramsay, Alistair John
    Managing Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-12-31
    OF - Director → CIF 0
  • 16
    Maughan, Teresa Elizabeth
    Publisher born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 17
    Reynolds, Brett Wilson
    Finance Director born in January 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2019-09-30
    OF - Director → CIF 0
    Reynolds, Brett Wilson
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-07-02 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 18
    Addison, Rachel Bernadette
    Chief Financial Officer born in May 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 19
    Thomas, Andrew John
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2024-11-21
    OF - Director → CIF 0
  • 20
    BUNCH BOOKS LIMITED - now
    icon of address30, Cleveland Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    icon of addressQuay House, Quay House, The Ambury, Bath, England
    Active Corporate (4 parents)
    Person with significant control
    2018-10-03 ~ 2022-08-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DENNIS PUBLISHING LIMITED

Previous name
H. BUNCH ASSOCIATES LIMITED - 1987-02-27
Standard Industrial Classification
58142 - Publishing Of Consumer And Business Journals And Periodicals

Related profiles found in government register
  • DENNIS PUBLISHING LIMITED
    Info
    H. BUNCH ASSOCIATES LIMITED - 1987-02-27
    Registered number 01138891
    icon of addressQuay House, The Ambury, Bath BA1 1UA
    PRIVATE LIMITED COMPANY incorporated on 1973-10-10 (52 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • DENNIS PUBLISHING LIMITED
    S
    Registered number 01138891
    icon of address30, Cleveland Street, London, England, W1T 4JD
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address31-32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,530 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SPORTSCENE SPECIALIST PRESS LIMITED - 1999-07-29
    SPORTSCENE PUBLISHERS (PCW) LIMITED - 1982-11-03
    FRETPLAN LIMITED - 1979-12-31
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    DENNIS ONESHOTS LIMITED - 1990-03-08
    BUNCH PUBLISHERS LIMITED - 1987-02-24
    E REVIEW LIMITED - 2008-06-05
    MARNAPRINT LIMITED - 1981-12-31
    BUNCH PARTWORKS LIMITED - 2003-06-16
    icon of address30 Cleveland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address31-32 Alfred Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    GALLEON CI HOLDINGS LIMITED - 2006-04-07
    icon of address3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    TEMPLECO 496 LIMITED - 2001-05-03
    JBP HOLDINGS LIMITED - 2001-08-09
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address30 Cleveland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 10
    I FEEL GOOD (HOLDINGS) PLC - 2003-09-02
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    BROOMCO (3120) LIMITED - 2003-03-17
    icon of address31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    TYROLESE (298) LIMITED - 1995-01-23
    icon of addressQuay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    DENNIS INTERACTIVE INC LIMITED - 2003-07-29
    icon of address31-32 Alfred Place, London Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    POUNCER MEDIA LTD - 2018-08-21
    icon of address1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -168,842 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DENNIS BUYACAR LIMITED - 2021-05-07
    BUYACAR LIMITED - 2023-08-30
    icon of address30 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-25
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address10th Floor, Southern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-28
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address2nd Floor, Verde Building, 10 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 5
    icon of address1st & 2nd Floors Wenlock Works, 1a Shepherdess Walk, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-28
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address10th Floor, Southern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    BROOMCO (3109) LIMITED - 2003-03-02
    icon of address25 High Street, Titchmarsh, Kettering, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-01-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 8
    icon of address10th Floor, Southern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE

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.