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

Mr Richard Mark Denton

    Related profiles found in government register
  • Mr Richard Mark Denton
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, Winston House, Dollis Park, London, N3 1HF, England

      IIF 4
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 5 IIF 6
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 7
    • icon of address Winston House, 349 Regents Park Road, London, N3 1DH, England

      IIF 8
  • Mr Richard Denton
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 9
  • Mr Richard Mark Denton
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 10
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 11
  • Mr Mark Richard Denton
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Three Pines, Church Road, Penn, High Wycombe, HP10 8EG, England

      IIF 12
    • icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York, YO30 4XT

      IIF 13
  • Denton, Richard Mark
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Dollis Park, London, N3 1HF, England

      IIF 14
  • Denton, Richard Mark
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 15 IIF 16
  • Denton, Richard Mark
    British solicitor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, England

      IIF 17
    • icon of address Elite House, The Broadway, London, NW9 7BP, England

      IIF 18
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 19
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 20
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 21 IIF 22
    • icon of address Winston House 349, Regents Park Road, Finchley, London, N3 1DH, England

      IIF 23
    • icon of address First Floor, The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 24
  • Denton, Mark Richard

    Registered addresses and corresponding companies
    • icon of address The Three Pines, Church Road, Penn, High Wycombe, HP10 8EG, England

      IIF 25
  • Denton, Mark Richard
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Three Pines, Church Road, Penn, High Wycombe, HP10 8EG, England

      IIF 26
    • icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York, YO30 4XT

      IIF 27
  • Denton, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, England

      IIF 28
    • icon of address Elite House, The Broadway, London, NW9 7BP, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 19 - Director → ME
  • 2
    BBS ZATMAN LTD - 2015-03-31
    RIVERDEAN SERVICES LTD - 2014-03-18
    icon of address First Floor, The Edge, Clowes Street, Salford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,365,751 GBP2024-03-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-25 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 52 High Street, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    669,956 GBP2024-03-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Goldwins, 75 Maygrove Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-09-06 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address 2nd Floor Dollis Park, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,350,508 GBP2024-03-31
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-04 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 14th Floor, 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,769,417 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    AZIMUTH INFINITY LTD. - 1999-09-29
    ZENITH MEDICAL LIMITED - 1995-05-22
    icon of address The Three Pines Church Road, Penn, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    775,177 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-10-18 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Maple Cottage, Hills Lane, Northwood, Middlesex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -165 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-05-23
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 2
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2020-02-06 ~ 2023-11-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-25 ~ 2023-05-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ 2024-08-14
    IIF 20 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,594,869 GBP2023-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2019-10-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-10-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-25 ~ 2022-09-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Noam Primary School, East Road, Burnt Oak, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ 2024-05-30
    IIF 18 - Director → ME
    icon of calendar 2017-11-03 ~ 2024-05-30
    IIF 29 - Secretary → ME
  • 8
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-11-01 ~ 2020-01-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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.