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 Dennis John Lamey

    Related profiles found in government register
  • Mr Dennis John Lamey
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 The Clock Tower, The Galleries, Warley, Brentwood, CM14 5GF, England

      IIF 1
    • icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, IG7 6LU, England

      IIF 2
    • icon of address 122 - 124, North Street, Romford, RM1 1DL, England

      IIF 3
    • icon of address 18, Quadrant Arcade, Romford, RM1 3ED, England

      IIF 4
    • icon of address 309, St. Marys Lane, Upminster, RM14 3DA, England

      IIF 5
  • Mr Denis John Lamey
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 The Clock Tower, The Galleries, Warley, Brentwood, CM14 5GF, England

      IIF 6
    • icon of address Flat 17 The Clock Tower, The Galleries, Warley, Brentwood, CM14 5GF, England

      IIF 7
  • Mr Dennis Lamey
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, IG7 6LU, England

      IIF 8
    • icon of address 122-124, North Street, Romford, Essex, RM1 1DL

      IIF 9
    • icon of address 122-124, North Street, Romford, RM1 1DL, England

      IIF 10
    • icon of address 55, Eccleston Crescent, Romford, RM6 4QX, England

      IIF 11
  • Lamey, Dennis John
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, IG7 6LU, England

      IIF 12
    • icon of address 122 - 124, North Street, Romford, RM1 1DL, England

      IIF 13
    • icon of address 122-124, North Street, Romford, Essex, RM1 1DL

      IIF 14
    • icon of address 18, Quadrant Arcade, Romford, RM1 3ED, England

      IIF 15
    • icon of address 309, St. Marys Lane, Upminster, RM14 3DA, England

      IIF 16
  • Lamey, Dennis John
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 The Clock Tower, The Galleries, Warley, Brentwood, CM14 5GF, England

      IIF 17
  • Lamey, Dennis John
    British tattoist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campus Ceme, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 18
  • Lamey, Dennis John
    British tattooist born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campus Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 19
  • Mr Dennis John Lamey
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamey, Denis John
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15 The Clock Tower, The Galleries, Warley, Brentwood, CM14 5GF, England

      IIF 31
  • Lamey, Denis John
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 The Clock Tower, The Galleries, Warley, Brentwood, CM14 5GF, England

      IIF 32
  • Lamey, Dennis
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122-124, North Street, Romford, RM1 1DL, England

      IIF 33
    • icon of address 55, Eccleston Crescent, Romford, RM6 4QX, England

      IIF 34
  • Lamey, Dennis
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, IG7 6LU, England

      IIF 35
  • Mr Dennis Lamey
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Lamey, Dennis John
    British business person born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Eccleston Crescent, Romford, RM6 4QX, England

      IIF 38
  • Lamey, Dennis John
    British businessman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lamey, Dennis John
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 44 IIF 45
    • icon of address 122 North Street, Romford, Essex, North Street, Romford, RM1 1DL, United Kingdom

      IIF 46
    • icon of address 122a, North Street, Romford, RM1 1DL, England

      IIF 47
  • Lamey, Dennis John
    British company officer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Eccleston Crescent, Romford, Essex, RM6 4QX, United Kingdom

      IIF 48
  • Lamey, Dennis John
    British comparison site born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Campus, Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 49
  • Lamey, Dennis John
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Galleries, Warley, Brentwood, CM14 5FS, United Kingdom

      IIF 50
    • icon of address Kemp House 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Lamey, Dennis John
    British waste clearance born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Eccleston Crescent, Chadwell Heath, Romford, Essex, RM6 4QX, United Kingdom

      IIF 52
  • Lamey, Dennis John
    British tattoist born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Eccles Crescent, Romford, Essex, RM6 4QS, United Kingdom

      IIF 53
  • Lamey, Dennis John
    British tattooist born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chigwell Road, Wanstead, London, E18 1NG, United Kingdom

      IIF 54
  • Lamey, Dennis
    British businessman born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Lamey, Dennis Junior
    British tattooist born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chigwell Road, Wanstead, London, E18 1NG, United Kingdom

      IIF 57
  • Lamey, Dennis
    British tattooist born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 18 Tattoo Academy, 18 The Quadrant Arcade, South Street, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 18 Tattoo Academy, 18 The Quadrant Arcade, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Campus Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address 49 Bennett Street, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 122a North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55 Eccleston Crescent, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 122-124 North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Campus Ceme, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 55 Eccleston Crescent, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Flat 15 The Clock Tower The Galleries, Warley, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Kemp House 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 18 The Galleries, Warley, Brentwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REVOLUTION TATTOO STUDIO MANCHESTER LIMITED - 2025-06-02
    icon of address 19 Quadrant Arcade, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat 17 The Clock Tower The Galleries, Warley, Brentwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4 Puckridge Cottages, Vicarage Lane, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Campus Ceme, Marsh Way, Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 122 North Street, Romford, Essex, North Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address 122 - 124 North Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Campus Ceme, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address 309 St. Marys Lane, Upminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 18 Quadrant Arcade, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 122-124 North Street, Romford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -129,323 GBP2022-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 47 Chigwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 58 - Director → ME
Ceased 1
  • 1
    icon of address Campus Ceme, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2014-11-03
    IIF 18 - Director → ME
    icon of calendar 2011-10-06 ~ 2011-11-01
    IIF 57 - Director → ME
    icon of calendar 2011-10-06 ~ 2014-08-04
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.