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 Jonathan Raymond Dennis

    Related profiles found in government register
  • Mr Jonathan Raymond Dennis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 1
  • Mr Jonathan Charles Dennis
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 2
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 3
  • Mr Jon Dennis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 54, Fairlawn Crescent, East Grinstead, West Sussex, RH19 1NU, United Kingdom

      IIF 4
    • 9, Woods Hill Lane, Ashurst Wood, East Grinstead, West Sussex, RH19 3RW, England

      IIF 5
    • Unit 9, Edenbridge Trade Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 6
    • Unit 9, Edenbridge Trading Centre, Edenbridge Trade Centre, Hever Road, Edenbridge, TN8 5EA, United Kingdom

      IIF 7
    • Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 8
  • Dennis, Jonathan Raymond
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 9
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 10
  • Mr Jon Dennis
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Venture West, Greenham Business Park, Newbury, RG19 6HX, England

      IIF 11
  • Dennis, Jonathan Charles
    British chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wiltshire County Fa, Green Lane Playing Fields, Green Lane, Devizes, Wiltshire, SN10 5EP, England

      IIF 12
  • Dennis, Jon
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Edenbridge Trading Centre, Edenbridge Trade Centre, Hever Road, Edenbridge, TN8 5EA, United Kingdom

      IIF 13
    • Shepherd Accountants Limited, 20 Lintot Square, Fairbank Road, Southwater, Horsham, West Sussex, England

      IIF 14
  • Dennis, Jon
    British chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Harts Lane, Burghclere, Newbury, RG20 9JZ, England

      IIF 15
  • Dennis, Jonathan Raymond
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, East Grinstead, West Sussex, RH19 3AW, United Kingdom

      IIF 16 IIF 17
    • 54, Fairlawn Crescent, East Grinstead, West Sussex, RH19 1NU, United Kingdom

      IIF 18
    • Unit 9, Edenbridge Trade Centre, Hever Road, Edenbridge, Kent, TN8 5EA, United Kingdom

      IIF 19
    • Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 20
  • Dennis, Jonathan Raymond
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Edenbridge Trade Centre, Hever Road, Edenbridge, Kent, TN8 5EA, England

      IIF 21
  • Dennis, Jonathan Raymond
    British ventilation engineer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Hurst Farm Road, East Grinstead, West Sussex, RH19 4DH

      IIF 22
  • Dennis, Jonathan Charles
    British accounting manager born in September 1975

    Registered addresses and corresponding companies
    • 4620 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU

      IIF 23
  • Dennis, Jonathan Charles
    British chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 24
  • Dennis, Jonathan Charles
    English chartered accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 25
  • Dennis, Jonathan Charles

    Registered addresses and corresponding companies
    • 4620 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU

      IIF 26
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    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
  • 2
    54 Fairlawn Crescent, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    980 GBP2016-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12 Tumblewood Road, Banstead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1994-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 4
    20-22 Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2018-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 5
    NEWSTAR SERVICS LTD - 2011-08-04
    Unit 9 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,689 GBP2020-03-31
    Officer
    2011-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RED 77 LTD - 2020-11-20
    20-22 Venture West Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,994 GBP2023-12-31
    Officer
    2014-05-07 ~ now
    IIF 24 - Director → ME
    2014-05-07 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Shepherd Accountants Limited 20 Lintot Square, Fairbank Road, Southwater, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,760 GBP2024-08-31
    Officer
    2016-08-24 ~ now
    IIF 14 - Director → ME
  • 8
    14 High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Wiltshire County Fa Green Lane Playing Fields, Green Lane, Devizes, Wiltshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    702,422 GBP2024-06-30
    Officer
    2020-11-16 ~ now
    IIF 12 - Director → ME
  • 10
    Beacon House Harts Lane, Burghclere, Newbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,880 GBP2023-05-31
    Officer
    2016-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    91,806 GBP2021-09-30
    Officer
    2010-09-17 ~ 2011-05-23
    IIF 16 - Director → ME
  • 2
    SAS ENERGY LTD - 2023-09-29
    Rotherwood Ipswich Road, Long Stratton, Norwich, England
    Active Corporate (2 parents)
    Officer
    2016-10-25 ~ 2023-02-04
    IIF 13 - Director → ME
    Person with significant control
    2016-10-25 ~ 2023-02-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TAYVIN 248 LIMITED - 2001-12-21
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2008-07-02 ~ 2009-02-23
    IIF 23 - Director → ME
    2008-07-02 ~ 2009-02-23
    IIF 26 - Secretary → ME
  • 4
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    750,998 GBP2023-12-31
    Officer
    2009-09-25 ~ 2023-02-04
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-03
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SUREFLOW PLUMBING & HEATING LTD - 2011-12-14
    4 Ashdown Chase, Nutley, Uckfield, East Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,215 GBP2024-04-30
    Officer
    2012-01-21 ~ 2012-12-04
    IIF 21 - Director → ME
  • 6
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    809,527 GBP2023-12-31
    Officer
    2010-09-17 ~ 2023-02-04
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.