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

Wise, Dennis Frank

    Related profiles found in government register
  • Wise, Dennis Frank
    British business executive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Over The Misbourne Road, Denham, Uxbridge, Middlesex, UB9 5DR, England

      IIF 1
  • Wise, Dennis Frank
    British business exucutive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence Stephens, 50 Farringdon Road, London, EC1M 3HE

      IIF 2
  • Wise, Dennis Frank
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 7, Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England

      IIF 3
  • Wise, Dennis Frank
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 4
    • 25-26 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 5
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 6 IIF 7
    • 4, Jupiter Court, 10-12 Tolworth Rise South, Surbiton, Surrey, KT5 9NN, England

      IIF 8
    • Mill House, Over The Misbourne Road, Denham, Uxbridge, UB9 5DR

      IIF 9
    • Mill House, Over The Misbourne Road, Denham, Uxbridge, UB9 5DR, United Kingdom

      IIF 10
  • Wise, Dennis Frank
    British director of football born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1st Floor, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 11
    • Mill House, Over The Misbourne Road, Denham, Uxbridge, UB9 5DR

      IIF 12
  • Wise, Dennis Frank
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 34, Bond Street, Wakefield, West Yorkshire, WF1 2QP

      IIF 13
  • Wise, Dennis Frank
    British property development born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 129 High Street, Needham Market, Suffolk, IP6 8DH

      IIF 14
  • Wise, Dennis Frank
    British tv pundit born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Irene House, Unit 7b, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AE, United Kingdom

      IIF 15
  • Wise, Dennis Frank
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1st Floor, Great Cumberland Place, London, W1H 7AL, United Kingdom

      IIF 16
    • Mill House Over The Misbourne Road, Denham, Uxbridge, UB9 5DR

      IIF 17 IIF 18 IIF 19
  • Wise, Denis Frank
    British pro footballer born in December 1966

    Registered addresses and corresponding companies
    • 16 Tamarisk Square, London, W12 0BE

      IIF 20
  • Mr Dennis Frank Wise
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 21
    • 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 22
    • Lawrence Stephens, 50 Farringdon Road, London, EC1M 3HE

      IIF 23
    • 25-26 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 24 IIF 25
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 26
    • Irene House, Unit 7b, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AE

      IIF 27
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 28 IIF 29
    • Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 30
  • Wise, Dennis Frank
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 31
  • Wise, Dennis Frank
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

      IIF 32
    • 50 Farringdon Road, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 33
    • 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 34
    • 25-26 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 35
    • 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 36
  • Wise, Dennis Frank
    British property development

    Registered addresses and corresponding companies
    • 4, Jupiter Court, 10-12 Tolworth Rise South, Surbiton, Surrey, KT5 9NN, England

      IIF 37
  • Wise, Frank Dennis
    British project manager born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 129 High Street, Needham Market, Suffolk, IP6 8DH

      IIF 38
  • Wise, Frank Dennis
    born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Bank House 129, High Street, Needham Market, Ipswich, Suffolk, IP6 8DH

      IIF 39
  • Mr Dennis Frank Wise
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Farringdon Road, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    Bank House, 129 High Street, Needham Market, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 2
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (2 parents)
    Equity (Company account)
    2,545,865 GBP2021-02-28
    Officer
    2018-05-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-05-03 ~ now
    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
  • 3
    17 Partridge Road, St. Albans, England
    Corporate (2 parents)
    Person with significant control
    2024-03-14 ~ now
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    Lawrence Stephens, 50 Farringdon Road, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -334 GBP2017-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 34 - director → ME
  • 6
    4 Jupiter Court, 10-12 Tolworth Rise South, Surbiton, Surrey, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -68,244 GBP2023-09-30
    Officer
    2005-09-29 ~ now
    IIF 8 - director → ME
    2005-09-29 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 13 - director → ME
  • 8
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,152 GBP2016-02-28
    Officer
    2015-02-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    17 Partridge Road, St. Albans, England
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    158,606 GBP2024-08-31
    Person with significant control
    2018-08-13 ~ 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
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Irene House, Unit 7b Five Arches Business Park, Maidstone Road, Sidcup, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    338,426 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    50 Farringdon Road Farringdon Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,701 GBP2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-04-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2007-06-19 ~ 2010-09-30
    IIF 14 - director → ME
    2008-02-29 ~ 2010-09-30
    IIF 38 - director → ME
  • 2
    Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    ~ 2001-06-27
    IIF 20 - director → ME
    2011-11-11 ~ 2012-08-02
    IIF 3 - director → ME
  • 3
    17 Partridge Road, St. Albans, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ 2025-04-11
    IIF 6 - director → ME
  • 4
    17 Partridge Road, St. Albans, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ 2025-04-11
    IIF 7 - director → ME
  • 5
    C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Corporate (1 parent, 2 offsprings)
    Officer
    2019-08-28 ~ 2022-08-03
    IIF 35 - director → ME
    Person with significant control
    2019-08-27 ~ 2020-10-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2005-11-25 ~ 2011-04-06
    IIF 19 - llp-member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-04-04 ~ 2010-04-06
    IIF 17 - llp-member → ME
  • 8
    KINGS COAT HOMES LIMITED - 2019-01-28
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,703 GBP2018-12-31
    Officer
    2008-06-01 ~ 2010-04-13
    IIF 12 - director → ME
  • 9
    17 Partridge Road, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    98,577 GBP2024-08-31
    Officer
    2016-03-08 ~ 2017-05-22
    IIF 10 - director → ME
  • 10
    ETEC GLOBAL LIMITED - 2025-02-03
    28 Dudley Street, Grimsby, N E Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-29 ~ 2023-05-15
    IIF 5 - director → ME
    Person with significant control
    2022-06-29 ~ 2023-05-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    37 Sun Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-03-01 ~ 2013-03-28
    IIF 11 - director → ME
  • 12
    1 Copley Dene, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-10 ~ 2013-03-28
    IIF 16 - llp-designated-member → ME
  • 13
    St James Park, Newcastle-upon-tyne
    Corporate (7 parents, 4 offsprings)
    Officer
    2008-02-06 ~ 2009-04-01
    IIF 9 - director → ME
  • 14
    17 Partridge Road, St. Albans, England
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    158,606 GBP2024-08-31
    Officer
    2018-08-13 ~ 2024-02-01
    IIF 36 - director → ME
  • 15
    Irene House, Unit 7b Five Arches Business Park, Maidstone Road, Sidcup, Kent
    Dissolved corporate (5 parents)
    Equity (Company account)
    338,426 GBP2018-09-30
    Officer
    2014-09-01 ~ 2020-05-29
    IIF 15 - director → ME
  • 16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-08-09 ~ 2023-08-14
    IIF 4 - director → ME
  • 17
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Person with significant control
    2018-03-08 ~ 2019-02-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Unit 1-2 Field View Baynards Green Business Park, Baynards Green, Nr Bicester, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-07 ~ 2011-05-31
    IIF 39 - llp-designated-member → ME
  • 19
    2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -390,455 GBP2020-11-30
    Officer
    2016-09-30 ~ 2022-08-14
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.