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 24
  • 1
    Bateson, David John
    Born in October 1963
    Individual (53 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
    Bateson, David John
    Individual (53 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Tye, James Alexander
    Chief Executive born in February 1969
    Individual (47 offsprings)
    Officer
    2006-01-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 3
    Leggett, Ian Geoffrey Harvey
    Finance Director born in March 1955
    Individual (58 offsprings)
    Officer
    1993-01-01 ~ 2016-07-01
    OF - Director → CIF 0
    Leggett, Ian Geoffrey Harvey
    Finance Director
    Individual (58 offsprings)
    Officer
    1993-01-01 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 4
    Sawford, Bruce Edward
    Publisher born in February 1945
    Individual (4 offsprings)
    Officer
    (before 1992-10-26) ~ 1993-01-01
    OF - Director → CIF 0
  • 5
    Lloyd-evans, Julian
    Advertising Director born in June 1972
    Individual (11 offsprings)
    Officer
    2016-07-21 ~ 2020-07-21
    OF - Director → CIF 0
  • 6
    Ladkin-brand, Penelope Anne
    Company Director born in November 1977
    Individual (75 offsprings)
    Officer
    2021-11-01 ~ 2024-03-01
    OF - Director → CIF 0
  • 7
    Foster, Oliver James
    Company Director born in September 1983
    Individual (52 offsprings)
    Officer
    2023-05-30 ~ 2024-03-01
    OF - Director → CIF 0
  • 8
    Mcnicholas, Marianne
    Publisher born in January 1955
    Individual (4 offsprings)
    Officer
    (before 1992-10-26) ~ 1955-01-29
    OF - Director → CIF 0
  • 9
    Byng-thorne, Zillah Ellen
    Born in November 1974
    Individual (494 offsprings)
    Officer
    2021-10-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 10
    Dennis, Felix
    Publisher born in May 1947
    Individual (28 offsprings)
    Officer
    (before 1992-10-26) ~ 2014-06-22
    OF - Director → CIF 0
  • 11
    Wootton, Peter Andrew
    Director Dennis Interactive born in July 1970
    Individual (26 offsprings)
    Officer
    2016-07-21 ~ 2020-07-21
    OF - Director → CIF 0
  • 12
    Addison, Rachel Bernadette
    Chief Financial Officer born in May 1970
    Individual (86 offsprings)
    Officer
    2021-10-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 13
    Reynolds, Brett Wilson
    Finance Director born in January 1970
    Individual (50 offsprings)
    Officer
    2004-08-23 ~ 2019-09-30
    OF - Director → CIF 0
    Reynolds, Brett Wilson
    Individual (50 offsprings)
    Officer
    2016-07-02 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 14
    Thomas, Andrew John
    Director born in May 1963
    Individual (15 offsprings)
    Officer
    2024-03-01 ~ 2024-11-21
    OF - Director → CIF 0
  • 15
    O'connor, Kerin James
    Director The Week born in February 1971
    Individual (10 offsprings)
    Officer
    2016-07-21 ~ 2020-07-21
    OF - Director → CIF 0
  • 16
    Kerr, Richard James
    Group Cfo born in January 1974
    Individual (133 offsprings)
    Officer
    2020-07-21 ~ 2021-12-31
    OF - Director → CIF 0
  • 17
    Crawford, Colin Charles Owen
    Chartered Accountant born in May 1956
    Individual (5 offsprings)
    Officer
    (before 1992-10-26) ~ 1993-01-01
    OF - Director → CIF 0
    Crawford, Colin Charles Owen
    Individual (5 offsprings)
    Officer
    (before 1992-10-26) ~ 1993-01-01
    OF - Secretary → CIF 0
  • 18
    Maughan, Teresa Elizabeth
    Publisher born in June 1962
    Individual (5 offsprings)
    Officer
    (before 1992-10-26) ~ 1993-01-01
    OF - Director → CIF 0
  • 19
    Pountain, Richard John
    Editor born in January 1945
    Individual (7 offsprings)
    Officer
    (before 1992-10-26) ~ 1993-01-01
    OF - Director → CIF 0
  • 20
    Ramsay, Alistair John
    Managing Director born in February 1961
    Individual (30 offsprings)
    Officer
    (before 1992-10-26) ~ 2006-12-31
    OF - Director → CIF 0
  • 21
    Tompkins, Robert William
    Born in February 1978
    Individual (34 offsprings)
    Officer
    2022-12-18 ~ now
    OF - Director → CIF 0
  • 22
    BUNCH BOOKS LIMITED - now
    DENNIS PUBLISHING (UK) LIMITED
    - 2018-11-06 03870844 01138891
    30, Cleveland Street, London, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    FUTURE HOLDINGS 2002 LIMITED
    04387886
    Quay House, The Ambury, Bath, England
    Active Corporate (27 parents, 20 offsprings)
    Person with significant control
    2022-08-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    BROADLEAF BIDCO LIMITED
    11473951 11473807
    Quay House, Quay House, The Ambury, Bath, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2018-10-03 ~ 2022-08-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 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
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DENNIS PUBLISHING LIMITED

Period: 1987-02-27 ~ now
Company number: 01138891 03870844
Registered names
DENNIS PUBLISHING LIMITED - now 03870844
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
    Quay House, The Ambury, Bath BA1 1UA
    PRIVATE LIMITED COMPANY incorporated on 1973-10-10 (52 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-08
    CIF 0
  • DENNIS PUBLISHING LIMITED
    S
    Registered number 01138891
    30, 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 21
  • 1
    BIGDISH UK LTD - now
    POUNCER MEDIA LTD
    - 2018-08-21 07551089
    1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-02
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BROADLEAF BAC LIMITED - now
    BUYACAR LIMITED - 2023-08-30
    DENNIS BUYACAR LIMITED
    - 2021-05-07 09151058
    30 Broadwick Street, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    CAR THROTTLE LIMITED
    07821227
    31-32 Alfred Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-08-02 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    CHOICE PUBLISHERS LIMITED
    01459713
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    CYCLIST HOLDINGS LIMITED
    13574379
    10th Floor, Southern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-08-19 ~ 2021-09-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    DENNIS INTERACTIVE LIMITED
    - now 01433123
    SPORTSCENE SPECIALIST PRESS LIMITED - 1999-07-29
    SPORTSCENE PUBLISHERS (PCW) LIMITED - 1982-11-03
    FRETPLAN LIMITED - 1979-12-31
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    DENNIS PUBLISHING INTERNATIONAL LIMITED
    - now 01315098
    E REVIEW LIMITED - 2008-06-05
    BUNCH PARTWORKS LIMITED - 2003-06-16
    DENNIS ONESHOTS LIMITED - 1990-03-08
    BUNCH PUBLISHERS LIMITED - 1987-02-24
    MARNAPRINT LIMITED - 1981-12-31
    30 Cleveland Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    DOG HOLDINGS LIMITED
    10528543
    31-32 Alfred Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-12-15 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    DOVETAIL SERVICES (UK) HOLDINGS LIMITED
    - now 05411142
    GALLEON CI HOLDINGS LIMITED - 2006-04-07
    3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    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
  • 10
    EUPHORIA HOLDINGS LIMITED
    - now 04073326
    JBP HOLDINGS LIMITED - 2001-08-09
    TEMPLECO 496 LIMITED - 2001-05-03
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2020-12-07 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    EVO PUBLICATIONS LIMITED
    03584947
    2nd Floor, Verde Building, 10 Bressenden Place, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    EXPERT REVIEWS HOLDINGS LIMITED
    13575110
    1st & 2nd Floors Wenlock Works, 1a Shepherdess Walk, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    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
  • 13
    FORTEAN TIMES HOLDINGS LIMITED
    13574875
    10th Floor, Southern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-08-19 ~ 2021-09-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 14
    FOUR PM LIMITED
    06730388
    30 Cleveland Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 15
    HALO PUBLISHING LIMITED
    05857528
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 16
    I FEEL GOOD (HOLDINGS) LIMITED
    - now 03890563
    I FEEL GOOD (HOLDINGS) PLC - 2003-09-02
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2020-12-07 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    OCTANE MEDIA HOLDINGS LIMITED
    - now 04636775 15292149
    BROOMCO (3120) LIMITED - 2003-03-17
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    OCTANE MEDIA LIMITED
    - now 04635682
    BROOMCO (3109) LIMITED - 2003-03-02
    25 High Street, Titchmarsh, Kettering, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2019-12-31 ~ 2021-01-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 19
    THE WEEK LIMITED
    - now 02998743
    TYROLESE (298) LIMITED - 1995-01-23
    Quay House, The Ambury, Bath, England
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 20
    THREE PM LIMITED
    - now 04093778
    DENNIS INTERACTIVE INC LIMITED - 2003-07-29
    31-32 Alfred Place, London Alfred Place, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 21
    VIZ HOLDINGS LIMITED
    13574903
    10th Floor, Southern House, Wellesley Grove, Croydon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.