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

Wise, Dennis Frank

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

    Resident in England

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

      IIF 1
    • icon of address Mill House Over The Misbourne Road, Denham, Uxbridge, UB9 5DR

      IIF 2 IIF 3 IIF 4
  • Wise, Dennis Frank
    British business executive born in December 1966

    Resident in England

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

      IIF 5
  • Wise, Dennis Frank
    British business exucutive born in December 1966

    Resident in England

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

      IIF 6
  • Wise, Dennis Frank
    British company director born in December 1966

    Resident in England

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

      IIF 7
  • Wise, Dennis Frank
    British director born in December 1966

    Resident in England

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

      IIF 8
    • icon of address 25-26 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 9
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 10 IIF 11
    • icon of address 4, Jupiter Court, 10-12 Tolworth Rise South, Surbiton, Surrey, KT5 9NN, England

      IIF 12
    • icon of address Mill House, Over The Misbourne Road, Denham, Uxbridge, UB9 5DR

      IIF 13
    • icon of address Mill House, Over The Misbourne Road, Denham, Uxbridge, UB9 5DR, United Kingdom

      IIF 14
  • Wise, Dennis Frank
    British director of football born in December 1966

    Resident in England

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

      IIF 15
    • icon of address Mill House, Over The Misbourne Road, Denham, Uxbridge, UB9 5DR

      IIF 16
  • Wise, Dennis Frank
    British none born in December 1966

    Resident in England

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

      IIF 17
  • Wise, Dennis Frank
    British property development born in December 1966

    Resident in England

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

      IIF 18
  • Wise, Dennis Frank
    British tv pundit born in December 1966

    Resident in England

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

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

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

      IIF 20
  • Wise, Dennis Frank
    British property development

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

      IIF 21
  • Wise, Frank Dennis
    born in April 1945

    Resident in England

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

      IIF 22
  • Mr Dennis Frank Wise
    British born in December 1966

    Resident in England

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

      IIF 23
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 24
    • icon of address Lawrence Stephens, 50 Farringdon Road, London, EC1M 3HE

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

      IIF 26 IIF 27
    • icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 28
    • icon of address Irene House, Unit 7b, Five Arches Business Park, Maidstone Road, Sidcup, Kent, DA14 5AE

      IIF 29
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 30 IIF 31
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 32
  • Wise, Dennis Frank
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 33
  • Wise, Dennis Frank
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 34
    • icon of address 50 Farringdon Road, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 35
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 36
    • icon of address 25-26 Fairfield Enterprise Centre, Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0LS, England

      IIF 37
    • icon of address 17, Partridge Road, St. Albans, AL3 6HH, England

      IIF 38
  • Wise, Frank Dennis
    British project manager born in April 1945

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Bank House, 129 High Street, Needham Market, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 2
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,545,865 GBP2021-02-28
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    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
  • 3
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Lawrence Stephens, 50 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -334 GBP2017-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 25 / 26 Enterprise Centre Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address 4 Jupiter Court, 10-12 Tolworth Rise South, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -81,412 GBP2024-09-30
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-09-29 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Continuum Moderna Business Park, Moderna Way, Mytholmroyd, Hebden Bridge, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,152 GBP2016-02-28
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    112,252 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    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
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 50 Farringdon Road Farringdon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,701 GBP2024-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-19 ~ 2010-09-30
    IIF 18 - Director → ME
    icon of calendar 2008-02-29 ~ 2010-09-30
    IIF 39 - Director → ME
  • 2
    icon of address Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    icon of calendar ~ 2001-06-27
    IIF 20 - Director → ME
    icon of calendar 2011-11-11 ~ 2012-08-02
    IIF 7 - Director → ME
  • 3
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-14 ~ 2025-04-11
    IIF 10 - Director → ME
  • 4
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2025-04-11
    IIF 11 - Director → ME
  • 5
    icon of address C/o Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2022-08-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-10-13
    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
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-11-25 ~ 2011-04-06
    IIF 4 - LLP Member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-04-04 ~ 2010-04-06
    IIF 2 - LLP Member → ME
  • 8
    KINGS COAT HOMES LIMITED - 2019-01-28
    icon of address Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,703 GBP2018-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2010-04-13
    IIF 16 - Director → ME
  • 9
    icon of address 17 Partridge Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,577 GBP2024-08-31
    Officer
    icon of calendar 2016-03-08 ~ 2017-05-22
    IIF 14 - Director → ME
  • 10
    ETEC GLOBAL LIMITED - 2025-02-03
    icon of address 28 Dudley Street, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ 2023-05-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ 2023-05-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2013-03-28
    IIF 15 - Director → ME
  • 12
    icon of address 1 Copley Dene, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2013-03-28
    IIF 1 - LLP Designated Member → ME
  • 13
    icon of address St James Park, Newcastle-upon-tyne
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2009-04-01
    IIF 13 - Director → ME
  • 14
    icon of address 17 Partridge Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    112,252 GBP2025-01-31
    Officer
    icon of calendar 2018-08-13 ~ 2024-02-01
    IIF 38 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2014-09-01 ~ 2020-05-29
    IIF 19 - Director → ME
  • 16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-09 ~ 2023-08-14
    IIF 8 - Director → ME
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-02-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Unit 1-2 Field View Baynards Green Business Park, Baynards Green, Nr Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-05-31
    IIF 22 - LLP Designated Member → ME
  • 19
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -390,455 GBP2020-11-30
    Officer
    icon of calendar 2016-09-30 ~ 2022-08-14
    IIF 34 - 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.