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

Dunleavy, Ivan Patrick

    Related profiles found in government register
  • Dunleavy, Ivan Patrick
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, 32 Parkfield Avenue, Amersham, Bucks, HP6 6BE, England

      IIF 1 IIF 2 IIF 3
    • 49, High Street, Burnham-on-crouch, CM0 8AG, England

      IIF 4
    • Courts & Co, 49, High Street, Burnham-on-crouch, Essex, CM0 8AG, United Kingdom

      IIF 5
    • Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 6
    • Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 7 IIF 8
    • Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 9
  • Dunleavy, Ivan Patrick
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 10
  • Dunleavy, Ivan Patrick
    British chief executive born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 11
  • Dunleavy, Ivan Patrick
    British chief executive officer born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 12 IIF 13
  • Dunleavy, Ivan Patrick
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG, United Kingdom

      IIF 14
    • Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England

      IIF 15
  • Dunleavy, Ivan Patrick
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 16
    • Pinewood Studio Wales, Wentloog, Cardiff, CF3 2GH, Wales

      IIF 17
    • St Martins, Grimms Hill, Great Missenden, Buckinghamshire, HP16 9BG

      IIF 18 IIF 19 IIF 20
    • Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH

      IIF 26
    • Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, England

      IIF 27 IIF 28 IIF 29
    • Pinewood Studios, Pinewood Road, Iver, Buckinghamshire, SL0 0NH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 623, East Props Building, Pinewood Studios Pinewood Road, Iver Heath, Bucks, SL0 0NH

      IIF 44
    • C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 45
    • C/o Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England

      IIF 46
    • Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH

      IIF 47
    • Pinewood Studios, Pinewood Road, Iver Heath, Buckinghamshire, SL0 0NH, England

      IIF 48
    • Pinewood Studios, Pinewood Road, Iver Heath, Uk, SL0 0NH, United Kingdom

      IIF 49
    • Pinewood Studios, Pinewood Studios, Pinewood Road, Iver Heath, Bucks, SL0 0NH, United Kingdom

      IIF 50
    • 1, Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 51
    • Suite 523 Linen Hall, 162-168 Regent Street, London, W1B 5TF, England

      IIF 52
  • Dunleavy, Ivan Patrick
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 58, Glentham Road, London, SW13 9JJ, United Kingdom

      IIF 53
  • Dunleavy, Ivan Patrick
    British accountant born in October 1959

    Registered addresses and corresponding companies
  • Dunleavy, Ivan Patrick
    British director born in October 1959

    Registered addresses and corresponding companies
    • Rookery House, London Road, Aston Clinton, Buckinghamshire, HP22 5HG

      IIF 60
  • Mr Ivan Patrick Dunleavy
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 61 IIF 62 IIF 63
    • Courts & Co, 49, High Street, Burnham-on-crouch, CM0 8AG, United Kingdom

      IIF 65
  • Dunleavy, Ivan Patrick
    British

    Registered addresses and corresponding companies
    • Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 66
  • Dunleavy, Ivan Patrick

    Registered addresses and corresponding companies
    • Beech House, 32 Parkfield Avenue, Amersham, Bucks., HP6 6BE, England

      IIF 67
    • Bois Heath Farm, Watchet Lane Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DR

      IIF 68
child relation
Offspring entities and appointments
Active 10
  • 1
    Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,765 GBP2024-06-30
    Officer
    2021-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    159,467 GBP2024-02-28
    Person with significant control
    2020-12-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    RENOL LIMITED - 1999-07-19
    Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents)
    Equity (Company account)
    12,221 GBP2023-12-31
    Officer
    2001-11-30 ~ now
    IIF 66 - Secretary → ME
  • 5
    49 High Street, Burnham-on-crouch, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    588,548 GBP2024-12-31
    Officer
    2019-05-14 ~ now
    IIF 4 - Director → ME
  • 6
    58 Glentham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2019-07-10 ~ dissolved
    IIF 53 - Director → ME
  • 7
    Beech House, 32 Parkfield Avenue, Amersham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    KEYSKANE VISION LTD - 2005-02-22
    Pinewood Road, Iver Heath, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 25 - Director → ME
  • 9
    TWELVE TOWN 2017 LIMITED - 2017-11-20 10965781
    PINEWOOD TELEVISION LIMITED - 2017-10-31
    PINEWOOD STUDIOS TELEVISION LIMITED - 2015-12-22
    Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,972,048 GBP2024-12-31
    Officer
    2017-10-09 ~ now
    IIF 9 - Director → ME
  • 10
    Beech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -513 GBP2024-03-31
    Officer
    2014-11-07 ~ now
    IIF 2 - Director → ME
    2014-11-07 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 51

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 9 February 2026 and licensed under the Open Government Licence v3.0.