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, Ronald, Sir

    Related profiles found in government register
  • Dennis, Ronald, Sir
    British business manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Proper Food And Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 1
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 2
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 3 IIF 4 IIF 5
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, Uk

      IIF 12
  • Dennis, Ronald, Sir
    British businessman born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne, Pinewood Road, Virginia Water, GU25 4PA, England

      IIF 13
  • Dennis, Ronald, Sir
    British chief executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 21
  • Dennis, Ronald, Sir
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 22 IIF 23
    • Kingsbourne, Pinewood Road, Virginia Water, GU25 4PA, England

      IIF 24
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 25
  • Dennis, Ronald, Sir
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne, Pinewood Road, Virgina Water, Surrey, GU25 4PA, United Kingdom

      IIF 26
    • Kings Bourne Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 27 IIF 28
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 29
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Dennis, Ronald, Sir
    British entrepreneur born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 36
  • Dennis, Ronald, Sir
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King's Bourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 37
  • Dennis, Ronald, Sir
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 38
  • Dennis, Ronald
    British business manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Trees, Thorley Close, West Byfleet, Surrey, KT14 6JE

      IIF 39 IIF 40
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 41
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

      IIF 42
  • Sir Ronald Dennis
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 43
    • Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom

      IIF 44 IIF 45
    • Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

      IIF 46
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 47
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 48 IIF 49
  • Ronald Dennis
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbourne, Pinewood Road, Virgina Water, Surrey, GU25 4PA, United Kingdom

      IIF 50
  • Dennis, Ronald
    British business manager born in June 1947

    Registered addresses and corresponding companies
    • 1 Dane Court, Coldharbour Road Pyrford, Woking, Surrey, GU22 8SX

      IIF 51
  • Dennis, Ronald
    British managing director mclaren international born in June 1947

    Registered addresses and corresponding companies
    • 1 Dane Court, Coldharbour Road Pyrford, Woking, Surrey, GU22 8SX

      IIF 52
  • Dennis, Ronald
    British business manager

    Registered addresses and corresponding companies
    • Cherry Trees, Thorley Close, West Byfleet, Surrey, KT14 6JE

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 32 - director → ME
  • 2
    Exchange House, Primrose Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 35 - director → ME
  • 4
    Exchange House, Primrose Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,574,995 GBP2021-05-31
    Officer
    2017-03-14 ~ now
    IIF 29 - director → ME
  • 6
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 17 - director → ME
  • 7
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-17 ~ dissolved
    IIF 18 - director → ME
  • 8
    16 Great Queen Street, Covent Garden, London
    Corporate (1 parent)
    Officer
    2014-04-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    EDCBA12345 LTD - 2015-05-20
    16 Great Queen Street, Covent Garden, London
    Corporate (3 parents)
    Officer
    2015-05-14 ~ now
    IIF 27 - director → ME
  • 10
    Kingsbourne, Pinewood Road, Virginia Water, England
    Corporate (4 parents)
    Equity (Company account)
    -386,830 GBP2021-05-31
    Officer
    2016-05-24 ~ now
    IIF 24 - director → ME
  • 11
    16 Great Queen Street, Covent Garden, London
    Corporate (6 parents, 1 offspring)
    Officer
    2007-01-26 ~ now
    IIF 26 - director → ME
  • 12
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 15 - director → ME
  • 13
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    300,906 GBP2021-05-31
    Officer
    2019-03-26 ~ now
    IIF 21 - director → ME
  • 15
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,466,512 GBP2021-05-31
    Officer
    2017-03-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    PRECIS (2771) LIMITED - 2018-06-14
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,346,656 GBP2021-05-31
    Officer
    2018-06-14 ~ now
    IIF 38 - director → ME
  • 17
    GREYSCAPE LIMITED - 2014-01-20
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,469,708 GBP2021-05-31
    Officer
    2001-03-27 ~ now
    IIF 25 - director → ME
  • 18
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,061,286 GBP2021-05-31
    Officer
    2020-04-02 ~ now
    IIF 36 - director → ME
  • 19
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 19 - director → ME
  • 20
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 20 - director → ME
  • 21
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 16 - director → ME
  • 22
    LYDDEN CIRCUIT LIMITED - 2011-05-26
    MOORPATCH TRADING LIMITED - 1989-10-12
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1991-04-22 ~ dissolved
    IIF 7 - director → ME
  • 23
    6 Grosvenor Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-02-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 24
    6 Grosvenor Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-02-27 ~ now
    IIF 22 - director → ME
  • 25
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents, 6 offsprings)
    Officer
    2020-04-02 ~ dissolved
    IIF 14 - director → ME
  • 26
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-10-22 ~ dissolved
    IIF 41 - director → ME
  • 27
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    29,452 GBP2022-10-01 ~ 2023-07-31
    Officer
    2019-07-30 ~ now
    IIF 13 - director → ME
Ceased 18
  • 1
    STARWORKS LIMITED - 1997-02-24
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    1997-02-03 ~ 2016-12-30
    IIF 1 - director → ME
  • 2
    Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    1998-11-20 ~ 2010-07-12
    IIF 40 - director → ME
    1998-11-20 ~ 2010-07-12
    IIF 53 - secretary → ME
  • 3
    GREYSCAPE LIMITED - 2014-01-20
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,469,708 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 4
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    SHOTPART LIMITED - 1988-12-22
    Block E, Dukes Court, Duke Street, Woking, England
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 2017-07-20
    IIF 6 - director → ME
  • 5
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Corporate (6 parents, 1 offspring)
    Officer
    ~ 2017-07-20
    IIF 5 - director → ME
  • 6
    TAG MCLAREN GT LIMITED - 2011-05-18
    GRAND PRIX ENGINEERING SERVICES LIMITED - 1994-10-21
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1985-08-29
    TORQUICK LIMITED - 1985-03-06
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ 2017-07-20
    IIF 4 - director → ME
  • 7
    MCLAREN ANIMATION LIMITED - 2014-01-02
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-06-25 ~ 2017-07-20
    IIF 42 - director → ME
  • 8
    W M M LIMITED - 2008-07-10
    WOODHURST EQUIPMENTS LIMITED - 1997-12-17
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ 2017-07-20
    IIF 8 - director → ME
  • 9
    TAG MCLAREN MARKETING SERVICES LIMITED - 2003-11-24
    TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED - 1987-07-15
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2017-07-20
    IIF 11 - director → ME
  • 10
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2014-01-02
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-01-09 ~ 2017-07-20
    IIF 9 - director → ME
  • 11
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Corporate (13 parents, 8 offsprings)
    Officer
    ~ 2009-05-28
    IIF 39 - director → ME
    2014-09-12 ~ 2017-07-20
    IIF 12 - director → ME
  • 12
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Corporate (6 parents, 4 offsprings)
    Officer
    ~ 2017-07-20
    IIF 3 - director → ME
  • 13
    MCLAREN COMPOSITES LIMITED - 2013-11-08
    RISAS LIMITED - 1998-04-22
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1998-04-07 ~ 2017-07-20
    IIF 10 - director → ME
  • 14
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,061,286 GBP2021-05-31
    Person with significant control
    2020-04-02 ~ 2020-04-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    BRUCE MCLAREN MOTOR RACING LIMITED - 1980-12-31
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved corporate (3 parents, 60 offsprings)
    Officer
    ~ 1995-07-06
    IIF 51 - director → ME
  • 16
    MERITHOUR LIMITED - 1991-05-03
    Nicholas House, 3 Laurence Pountney Hill, London
    Corporate (11 parents)
    Officer
    2004-09-13 ~ 2016-04-01
    IIF 28 - director → ME
  • 17
    THE FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW - 1994-12-09
    The Herbarium, Kew Green, Richmond, England
    Corporate (5 parents)
    Officer
    1992-03-02 ~ 1997-09-16
    IIF 52 - director → ME
  • 18
    TOMMY'S
    - now
    TOMMY'S THE BABY CHARITY - 2009-06-01
    TOMMY'S CAMPAIGN - 2001-07-05
    Nicholas House, 3 Laurence Pountney Hill, London
    Corporate (13 parents, 2 offsprings)
    Officer
    1998-09-03 ~ 2016-04-01
    IIF 37 - 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.