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

Denniss, Oliver Crispin

    Related profiles found in government register
  • Denniss, Oliver Crispin
    British commercial director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-52 St Johns Square, Cleryenwell, London, EC1V 4NH

      IIF 1
  • Denniss, Oliver Crispin
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-52 St Johns Square, London, EC1V 4NH

      IIF 2
    • icon of address 27, Stratford Road, London, W8 6RA, England

      IIF 3
    • icon of address 51, St. John's Square, London, EC1V 4JL, England

      IIF 4
    • icon of address 51-52, St John's Square, London, EC1V 4JL

      IIF 5
  • Denniss, Oliver Crispin
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 6
    • icon of address 13, Barrow Road, Kenilworth, Warwickshire, CV8 1EG, England

      IIF 7
    • icon of address 51-52, St John's Square, London, EC1V 4JL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 12 IIF 13
  • Denniss, Oliver Crispin
    British manager born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 14
    • icon of address 3c, Longridge Road, London, SW5 9SB, England

      IIF 15 IIF 16 IIF 17
  • Denniss, Oliver Crispin
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Longridge Road, Kensington, London, SW5 9SB, England

      IIF 18
    • icon of address 27 Stratford Road, London, W8 6RA

      IIF 19
    • icon of address 3c, Longridge Road, London, SW5 9SB, England

      IIF 20
    • icon of address 51, - 52, St. John's Square, London, EC1V 4JL, England

      IIF 21
    • icon of address Ichen Valley Rectory, Chillandham Lane, Itchen Abbas, Winchester, Hampshire, SO21 1AS, England

      IIF 22
  • Dennies, Oliver Crispin
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Follis Walk, Coventry, CV4 8HP

      IIF 23
  • Dennies, Oliver Crispin
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-52, St John's Square, London, EC1V 4JL

      IIF 24
  • Denniss, Oliver Crispin
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stratford Road, Kensington, London, W8 6RA, United Kingdom

      IIF 25
  • Denniss, Oliver Crispin
    British solicitor born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Osbourne House, Queen Victoria Road, Coventry, CV1 3JD, United Kingdom

      IIF 26
  • Denniss, Oliver Crispin
    British solictor born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 27
  • Deniss, Oliver Crispin
    British solicitor born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Follis Walk, Coventry, Warwickshire, CV4 8HP

      IIF 28
  • Denniss, Oliver Crispin
    British

    Registered addresses and corresponding companies
  • Denniss, Oliver Crispin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Itchen Valley Rectory, Chillandham Lane, Itchen Abbas, Winchester, Hampshire, SO21 1AS, England

      IIF 40
    • icon of address Itchen Valley Rectory, Chillandham Lane, Martyr Worthy, Winchester, Hampshire, SO21 1AS, England

      IIF 41
  • Mr Oliver Crispin Dennis
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-52 St Johns Square, London, EC1V 4NN

      IIF 42
  • Mr Oliver Crispin Denniss
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Coldbath Square, London, EC1R 5HL

      IIF 43
    • icon of address 51-52 St John's Square, London, EC1V 4NH

      IIF 44
    • icon of address Suite 1, The Old Farmhouse, Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, CM22 6PU, England

      IIF 45
    • icon of address 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 46
    • icon of address 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 47
    • icon of address 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 48
    • icon of address 49, Trefusis Road, Flushing, Falmouth, TR11 5UB, England

      IIF 49
    • icon of address The Sail Loft, Trefusis Road, Flushing, Falmouth, Cornwall, TR11 5TZ, England

      IIF 50
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL

      IIF 51
    • icon of address 13a, Heath Street, London, NW3 6TP, England

      IIF 52
    • icon of address 51, - 52, St. John's Square, London, EC1V 4JL

      IIF 53
    • icon of address 51-52 St Johns Square, Cleryenwell, London, EC1V 4NH

      IIF 54
    • icon of address 51/52, St. John's Square, London, EC1V 4JL, England

      IIF 55
    • icon of address 51-52, St Johns Square, London, EC1V 4NH

      IIF 56 IIF 57
    • icon of address 52, St. John's Square, London, EC1V 4JL, England

      IIF 58
    • icon of address 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 59
    • icon of address Itchen Valley Rectory, Chillandham Lane, Itchen Abbas, Winchester, SO21 1AS, England

      IIF 60
    • icon of address Itchen Valley Rectory, Chillandham Lane, Winchester, Winchester, Hampshire, SO21 1AS, United Kingdom

      IIF 61
  • Mr Oliver Crispin Dennis
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 62
  • Mr Oliver Crispin Denniss
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 63
  • Denniss, Oliver Crispin

    Registered addresses and corresponding companies
    • icon of address The Sail Loft, Trefusis Road, Flushing, Falmouth, Cornwall, TR11 5TZ, England

      IIF 64
    • icon of address 51-52, St John's Square, London, EC1V 4JL, United Kingdom

      IIF 65
    • icon of address 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 66
  • Dennis, Oliver
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Stratford Road, London, W8 6RA

      IIF 67
  • Dennis, Oliver

    Registered addresses and corresponding companies
    • icon of address 51-52, St John's Square, London, EC1V 4JL

      IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 13a Heath Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,635 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 51-52 St Johns Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 51-52 St. John's Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 13 Barrow Road, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    CAMBRIDGE CHINESE STUDENTS SERVICES LIMITED - 2018-10-18
    icon of address 51-52 St Johns Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 49 Trefusis Road, Flushing, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 49 - Has significant influence or controlOE
  • 7
    icon of address 74-76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,768,272 GBP2021-09-30
    Officer
    icon of calendar 2009-02-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-02-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 51-52 St John's Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    646,646 GBP2024-12-31
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 51-52 St John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 8 Osbourne House, Queen Victoria Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-04-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address 51-52 St Johns Square, Cleryenwell, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,679 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 51-52 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    532,185 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DRUMGOLD INVESTMENTS LIMITED - 2014-08-29
    icon of address 51-52 St John's Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-15
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 67 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 51-52 St John's Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -36,356 GBP2024-12-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-12-31 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 58 - Has significant influence or controlOE
  • 19
    icon of address 51-52 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-10-22 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 20
    icon of address 51 - 52, St. John's Square, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    211 GBP2024-12-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 53 - Has significant influence or controlOE
  • 21
    icon of address 51-52 St Johns Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,673,792 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-10-01 ~ now
    IIF 33 - Secretary → ME
  • 22
    icon of address 51-52 St John's Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,927 GBP2024-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-11-20 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 61 - Has significant influence or controlOE
  • 23
    icon of address 51-52 St John's Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 24
    icon of address Bromley Clackett Ltd, 76 Aldwick Road, Bognor Regis, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-07-31
    Officer
    icon of calendar 1992-02-06 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 11
  • 1
    icon of address 13a Heath Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,635 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2023-10-04
    IIF 52 - Has significant influence or control OE
  • 2
    icon of address 263 Frimley Green Road, Frimley Green, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2012-07-10
    IIF 25 - LLP Member → ME
  • 3
    icon of address The Sail Loft Trefusis Road, Flushing, Falmouth, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,280 GBP2024-06-30
    Officer
    icon of calendar 2003-09-19 ~ 2023-03-01
    IIF 22 - Director → ME
    icon of calendar 2020-11-17 ~ 2023-03-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2023-03-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 3 Coldbath Square, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2002-03-08 ~ 2017-06-13
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 51-52 St John's Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -36,356 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2013-12-31
    IIF 24 - Director → ME
  • 6
    icon of address 51 - 52, St. John's Square, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    211 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2013-12-31
    IIF 21 - Director → ME
  • 7
    icon of address 51-52 St Johns Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,673,792 GBP2024-12-31
    Officer
    icon of calendar 1993-10-04 ~ 2005-09-01
    IIF 35 - Secretary → ME
  • 8
    CHEER HEALTH LIMITED - 2023-01-09
    icon of address Mauricare Homes, 362 London Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    927,077 GBP2024-12-29
    Officer
    icon of calendar 2002-01-01 ~ 2022-12-22
    IIF 18 - Director → ME
    icon of calendar 1997-05-27 ~ 2022-12-22
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-05-01
    IIF 59 - Has significant influence or control OE
  • 9
    CHEERHEALTH (BEDHAMPTON) LIMITED - 2021-08-02
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,712,127 GBP2021-07-13
    Officer
    icon of calendar 2009-08-11 ~ 2021-06-24
    IIF 16 - Director → ME
    icon of calendar 2009-08-11 ~ 2021-06-24
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-08-18
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    CHEERHEALTH (SELSEY) LIMITED - 2021-08-02
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    329,477 GBP2021-07-13
    Officer
    icon of calendar 2009-02-18 ~ 2021-06-24
    IIF 15 - Director → ME
    icon of calendar 2009-02-18 ~ 2021-06-24
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-09-28
    IIF 46 - Has significant influence or control OE
  • 11
    PINKERTONS (ESTATE AGENTS) LIMITED - 2011-04-07
    icon of address 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-12-15
    IIF 32 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.