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

Dennis, Ronald

    Related profiles found in government register
  • Dennis, Ronald
    British business manager

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Thorley Close, West Byfleet, Surrey, KT14 6JE

      IIF 1
  • Dennis, Ronald
    British business manager born in June 1947

    Registered addresses and corresponding companies
    • icon of address 1 Dane Court, Coldharbour Road Pyrford, Woking, Surrey, GU22 8SX

      IIF 2
  • Dennis, Ronald
    British managing director mclaren international born in June 1947

    Registered addresses and corresponding companies
    • icon of address 1 Dane Court, Coldharbour Road Pyrford, Woking, Surrey, GU22 8SX

      IIF 3
  • Dennis, Ronald
    British business manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Trees, Thorley Close, West Byfleet, Surrey, KT14 6JE

      IIF 4 IIF 5
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 6
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 7
  • Dennis, Ronald, Sir
    British business manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proper Food And Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 8
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 9
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 10 IIF 11 IIF 12
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, Uk

      IIF 19
  • Dennis, Ronald, Sir
    British businessman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, GU25 4PA, England

      IIF 20
  • Dennis, Ronald, Sir
    British chief executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 21
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 28
  • Dennis, Ronald, Sir
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 29 IIF 30
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, GU25 4PA, England

      IIF 31
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 32
  • Dennis, Ronald, Sir
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbourne, Pinewood Road, Virgina Water, Surrey, GU25 4PA, United Kingdom

      IIF 33
    • icon of address Kings Bourne Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 34 IIF 35
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 36
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Dennis, Ronald, Sir
    British entrepreneur born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 43
  • Dennis, Ronald, Sir
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King's Bourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 44
  • Dennis, Ronald, Sir
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 45
  • Ronald Dennis
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbourne, Pinewood Road, Virgina Water, Surrey, GU25 4PA, United Kingdom

      IIF 46
  • Sir Ronald Dennis
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 47
    • icon of address Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom

      IIF 48 IIF 49
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

      IIF 50
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 51
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,309 GBP2024-05-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    EDCBA12345 LTD - 2015-05-20
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Kingsbourne, Pinewood Road, Virginia Water, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471,745 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,804 GBP2024-05-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    862,168 GBP2024-05-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    PRECIS (2771) LIMITED - 2018-06-14
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    828,875 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 45 - Director → ME
  • 17
    GREYSCAPE LIMITED - 2014-01-20
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,668,679 GBP2024-05-31
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,326,819 GBP2024-05-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 43 - Director → ME
  • 19
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 22
    LYDDEN CIRCUIT LIMITED - 2011-05-26
    MOORPATCH TRADING LIMITED - 1989-10-12
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-22 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 26
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -94,297 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 20 - Director → ME
Ceased 18
  • 1
    STARWORKS LIMITED - 1997-02-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    icon of calendar 1997-02-03 ~ 2016-12-30
    IIF 8 - Director → ME
  • 2
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-20 ~ 2010-07-12
    IIF 5 - Director → ME
    icon of calendar 1998-11-20 ~ 2010-07-12
    IIF 1 - Secretary → ME
  • 3
    GREYSCAPE LIMITED - 2014-01-20
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,668,679 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 4
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    SHOTPART LIMITED - 1988-12-22
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 13 - Director → ME
  • 5
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 12 - Director → ME
  • 6
    TAG MCLAREN GT LIMITED - 2011-05-18
    GRAND PRIX ENGINEERING SERVICES LIMITED - 1994-10-21
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1985-08-29
    TORQUICK LIMITED - 1985-03-06
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 11 - Director → ME
  • 7
    MCLAREN ANIMATION LIMITED - 2014-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2017-07-20
    IIF 7 - Director → ME
  • 8
    W M M LIMITED - 2008-07-10
    WOODHURST EQUIPMENTS LIMITED - 1997-12-17
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 15 - Director → ME
  • 9
    TAG MCLAREN MARKETING SERVICES LIMITED - 2003-11-24
    TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED - 1987-07-15
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 18 - Director → ME
  • 10
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2014-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2017-07-20
    IIF 16 - Director → ME
  • 11
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2009-05-28
    IIF 4 - Director → ME
    icon of calendar 2014-09-12 ~ 2017-07-20
    IIF 19 - Director → ME
  • 12
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 10 - Director → ME
  • 13
    MCLAREN COMPOSITES LIMITED - 2013-11-08
    RISAS LIMITED - 1998-04-22
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2017-07-20
    IIF 17 - Director → ME
  • 14
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,326,819 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    BRUCE MCLAREN MOTOR RACING LIMITED - 1980-12-31
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents, 60 offsprings)
    Officer
    icon of calendar ~ 1995-07-06
    IIF 2 - Director → ME
  • 16
    MERITHOUR LIMITED - 1991-05-03
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2016-04-01
    IIF 35 - Director → ME
  • 17
    THE FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW - 1994-12-09
    icon of address The Herbarium, Kew Green, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-03-02 ~ 1997-09-16
    IIF 3 - Director → ME
  • 18
    TOMMY'S
    - now
    TOMMY'S THE BABY CHARITY - 2009-06-01
    TOMMY'S CAMPAIGN - 2001-07-05
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 2016-04-01
    IIF 44 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.