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, Colin Harold

    Related profiles found in government register
  • Dennis, Colin Harold
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Devon Homes, Westacott Road, Barnstaple, Devon, EX32 8TA, United Kingdom

      IIF 1
    • icon of address Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, TR27 4DD, England

      IIF 2
    • icon of address 1 Hightown, Princethorpe, Rugby, Warwickshire, CV23 9PR

      IIF 3 IIF 4 IIF 5
    • icon of address Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, England

      IIF 9
  • Dennis, Colin Harold
    British group managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Town, Princethorpe, Rugby, Warwickshire, CV23 9PR, England

      IIF 10
  • Dennis, Colin Harold
    British independent chair born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech House, 28-30 Wimborne Road, Poole, Dorset, BH15 2BU, England

      IIF 11 IIF 12
  • Dennis, Colin Harold
    British non excutive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterbourne House, 2 St. Gregorys Road, Stratford-upon-avon, Warwickshire, CV37 6UH, England

      IIF 13
  • Dennis, Colin Harold
    British non executive director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Brindleyplace, Birmingham, B1 2JB, England

      IIF 14
    • icon of address Bickford House, Station Road, Pool, Redruth, Cornwall, TR15 3QG

      IIF 15
    • icon of address Cormac Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 16 IIF 17
    • icon of address Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW

      IIF 18
    • icon of address Corserv Head Office, Higher Trenant Road, Wadebridge, Cornwall, PL27 6TW, England

      IIF 19
  • Dennis, Colin Harold
    British retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K2, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England

      IIF 20
  • Dennis, Colin Harold
    British company director born in December 1953

    Registered addresses and corresponding companies
  • Dennis, Colin Harold
    British chairman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4040 Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN, United Kingdom

      IIF 27 IIF 28
  • Dennis, Colin Harold
    British non-executive director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Birmingham Road, West Bromwich, B70 6QG, England

      IIF 29
    • icon of address 178 Birmingham Road, West Bromwich, West Midlands, B70 6QG

      IIF 30
  • Dennis, Colin
    British chairman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4040 Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

      IIF 31
  • Dennis, Colin Harold

    Registered addresses and corresponding companies
    • icon of address 2, St. Gregorys Road, Stratford-upon-avon, CV37 6UH, England

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 3 Albury Square, The Park, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 4 - Director → ME
  • 2
    OAKUS ESTATES LIMITED - 2014-07-01
    OAKUS WILTSHIRE LIMITED - 2009-01-12
    WESTLEA PROPERTY SERVICES LIMITED - 2006-04-25
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 14 - Director → ME
Ceased 29
  • 1
    ATLANTIC AIRWAYS LIMITED - 1998-03-16
    ATLANTIC WESTERN AIRWAYS LIMITED - 1991-04-08
    BONDCHANCE LIMITED - 1991-02-20
    icon of address Hangar 6 Coventry Airport West, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,798,908 GBP2020-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2007-02-20
    IIF 25 - Director → ME
  • 2
    OCEAN WALK LTD. - 2004-10-01
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -274,133 GBP2018-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2007-02-21
    IIF 21 - Director → ME
  • 3
    icon of address Hangar 6 Coventry Airport West, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -749,822 GBP2016-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2007-02-21
    IIF 24 - Director → ME
  • 4
    CFS AEROPRODUCTS LIMITED - 2012-01-05
    AIR CORBIERE LIMITED - 1999-05-05
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2007-02-21
    IIF 23 - Director → ME
  • 5
    WM TREASURY PLC - 2019-09-13
    icon of address 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2024-12-31
    IIF 31 - Director → ME
  • 6
    WM TREASURY 2 PLC - 2019-09-04
    icon of address 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2024-12-31
    IIF 28 - Director → ME
  • 7
    WM TREASURY VEHICLE LIMITED - 2019-09-04
    icon of address 4040 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2024-12-31
    IIF 27 - Director → ME
  • 8
    icon of address The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -799 GBP2016-05-31
    Officer
    icon of calendar 2006-04-04 ~ 2007-02-21
    IIF 26 - Director → ME
  • 9
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-09-13
    IIF 17 - Director → ME
  • 10
    icon of address St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    579,856 GBP2020-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-10-12
    IIF 9 - Director → ME
  • 11
    THE CORNWALL ENTERPRISE COMPANY - 2009-04-01
    icon of address County Hall, Treyew Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    288,527 GBP2024-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-10-12
    IIF 15 - Director → ME
  • 12
    CARRICK HOUSING LIMITED - 2012-04-02
    icon of address New County Hall, Treyew Road, Truro, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2018-10-12
    IIF 19 - Director → ME
  • 13
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2018-10-12
    IIF 18 - Director → ME
  • 14
    CORMAC SOLUTIONS LIMITED - 2023-08-15
    icon of address Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-09-13
    IIF 16 - Director → ME
  • 15
    icon of address Terminal Building, Gloucestershire Airport, Staverton Cheltenham, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-03-26
    IIF 13 - Director → ME
  • 16
    icon of address K2 Timbold Drive, Kents Hill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-24
    IIF 20 - Director → ME
  • 17
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,000 GBP2022-03-31
    Officer
    icon of calendar 2024-03-26 ~ 2024-07-25
    IIF 29 - Director → ME
  • 18
    AIR ALBA LIMITED - 1997-03-24
    icon of address C/o Pricewaterhousecoopers Llp, Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2007-03-02
    IIF 22 - Director → ME
  • 19
    ATLANTIC AIRLINES LIMITED - 2004-05-28
    AIR ATLANTIC LIMITED - 2001-04-20
    ATLANTIC RECONNAISSANCE LIMITED - 1997-08-26
    ATLANTIC AIR PROMOTIONS LIMITED - 1990-08-30
    AIR ATLANTIQUE (U.K.) LIMITED - 1986-05-01
    AIR ATLANTIQUE GENERAL AVIATION SERVICES LIMITED - 1982-03-02
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-04 ~ 2008-05-01
    IIF 7 - Director → ME
  • 20
    SOCIAL BREAKFAST LIMITED - 2022-08-15
    ASHRAM AGENCY LIMITED - 2009-12-12
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2024-03-26 ~ 2024-07-25
    IIF 30 - Director → ME
  • 21
    NORTH DEVON HOMES LIMITED - 2018-10-16
    icon of address North Devon Homes Westacott Road, Barnstaple, Devon, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-31
    IIF 1 - Director → ME
  • 22
    icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Officer
    icon of calendar 2007-01-04 ~ 2015-07-16
    IIF 3 - Director → ME
  • 23
    ATLANTIC AIRMOTIVE LIMITED - 2007-04-27
    ATLANTIC AEROENGINEERING LIMITED - 2005-04-01
    MAINPLANE LIMITED - 1989-04-14
    AIRWORK (COVENTRY) LIMITED - 1989-02-03
    SWIFT 1926 LIMITED - 1986-05-28
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    1,167,879 GBP2024-09-30
    Officer
    icon of calendar 2006-04-04 ~ 2015-07-16
    IIF 6 - Director → ME
  • 24
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,278,965 GBP2024-09-30
    Officer
    icon of calendar 2006-04-04 ~ 2015-07-16
    IIF 8 - Director → ME
  • 25
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    11,883 GBP2024-09-30
    Officer
    icon of calendar 2006-04-04 ~ 2015-07-16
    IIF 5 - Director → ME
    icon of calendar 2015-07-16 ~ 2020-09-18
    IIF 32 - Secretary → ME
  • 26
    icon of address Masonic Hall, Great William Street, Stratford Upon Avon, Warwickshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    691,609 GBP2024-12-31
    Officer
    icon of calendar 2014-02-26 ~ 2017-03-12
    IIF 10 - Director → ME
  • 27
    icon of address Beech House, 28-30 Wimborne Road, Poole, Dorset, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-01 ~ 2022-01-01
    IIF 12 - Director → ME
  • 28
    icon of address Beech House, 28-30 Wimborne Road, Poole, Dorset, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ 2022-01-01
    IIF 11 - Director → ME
  • 29
    icon of address Woodwater House, Pynes Hill, Exeter, England, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    253,801 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2018-10-12
    IIF 2 - 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.