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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dennis, Jonathan Charles

    Related profiles found in government register
  • 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 1
  • Dennis, Jonathan Charles
    British 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 2
  • Dennis, Jonathan Raymond
    British 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 3
  • 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 4
    • 54, Fairlawn Crescent, East Grinstead, West Sussex, RH19 1NU, United Kingdom

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

      IIF 6
    • Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • Dennis, Jonathan Raymond
    British born in December 1975

    Resident in England

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

      IIF 12
  • 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 13
  • Dennis, Jonathan Charles

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

      IIF 14
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 15
  • Dennis, Jon
    British born in September 1975

    Resident in England

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

      IIF 16
  • 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 17
    • 20-22 Venture West, Greenham Business Park, Greenham, Thatcham, RG19 6HX, England

      IIF 18
  • Dennis, Jon
    British born in December 1975

    Resident in England

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • 9, Woods Hill Lane, Ashurst Wood, East Grinstead, West Sussex, RH19 3RW, England

      IIF 23
    • Unit 9, Edenbridge Trade Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 24
    • Unit 9, Edenbridge Trading Centre, Edenbridge Trade Centre, Hever Road, Edenbridge, TN8 5EA, United Kingdom

      IIF 25
    • Unit 9, Edenbridge Trading Centre, Hever Road, Edenbridge, Kent, TN8 5EA

      IIF 26
  • 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 27
  • Dennis, Jon

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

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    ARNIK ENGINEERING LIMITED
    06344679
    20-22 Venture West Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (8 parents)
    Officer
    2025-11-13 ~ now
    IIF 28 - Secretary → ME
  • 2
    EAGLE BUILD PROPERTY LIMITED
    16377082
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EG INVESTMENTS LTD
    09667558
    54 Fairlawn Crescent, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELECTEC ELECTRICAL LTD
    07379020
    14 Bonhill Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-09-17 ~ 2011-05-23
    IIF 3 - Director → ME
  • 5
    FORSETTI GLOBAL LTD - now
    SAS ENERGY LTD
    - 2023-09-29 10445747
    Rotherwood Ipswich Road, Long Stratton, Norwich, England
    Active Corporate (5 parents)
    Officer
    2016-10-25 ~ 2023-02-04
    IIF 20 - Director → ME
    Person with significant control
    2016-10-25 ~ 2023-02-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GENZYME THERAPEUTICS LIMITED
    - now 04316333
    TAYVIN 248 LIMITED - 2001-12-21
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (30 parents)
    Officer
    2008-07-02 ~ 2009-02-23
    IIF 11 - Director → ME
    2008-07-02 ~ 2009-02-23
    IIF 14 - Secretary → ME
  • 7
    KJ ENGINEERING LIMITED
    02931914
    12 Tumblewood Road, Banstead, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1994-05-23 ~ dissolved
    IIF 9 - Director → ME
  • 8
    MYPOTY LIMITED
    11293318
    20-22 Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 9
    NEWSTAR ELECTRICAL LTD
    - now 07723258
    NEWSTAR SERVICS LTD
    - 2011-08-04 07723258
    Unit 9 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RED 76 TAX LTD
    - now 09028333
    RED 77 LTD
    - 2020-11-20 09028333 09900307... (more)
    20-22 Venture West Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (2 parents)
    Officer
    2014-05-07 ~ now
    IIF 2 - Director → ME
    2014-05-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    RJH BUILDERS (SOUTH EAST) LTD
    10344242
    30 - 34 North Street, Hailsham, East Sussex, England
    Active Corporate (5 parents)
    Officer
    2016-08-24 ~ now
    IIF 19 - Director → ME
  • 12
    SOLAR ADVANCED SYSTEMS KENT LTD
    07635339
    14 High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    SOLAR ADVANCED SYSTEMS LTD
    07028136 07614133
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2009-09-25 ~ 2023-02-04
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SUREFLOW SOLUTIONS LTD
    - now 06876277
    SUREFLOW PLUMBING & HEATING LTD - 2011-12-14
    4 Ashdown Chase, Nutley, Uckfield, East Sussex
    Active Corporate (6 parents)
    Officer
    2012-01-21 ~ 2012-12-04
    IIF 8 - Director → ME
  • 15
    THE ETHICAL RENEWABLE COMPANY LTD
    07379781
    Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2010-09-17 ~ 2023-02-04
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ 2023-02-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WILTSHIRE COUNTY FOOTBALL ASSOCIATION LIMITED
    03880702
    Wiltshire County Fa Green Lane Playing Fields, Green Lane, Devizes, Wiltshire, England
    Active Corporate (43 parents)
    Officer
    2020-11-16 ~ 2025-09-17
    IIF 10 - Director → ME
  • 17
    WOOLTON HILL ARGYLE FC LTD
    10390024
    Beacon House Harts Lane, Burghclere, Newbury, England
    Active Corporate (3 parents)
    Officer
    2016-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.