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

Sir Ronald Dennis

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom

      IIF 2 IIF 3
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

      IIF 4
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 5
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 6 IIF 7
  • Ronald Dennis
    British born in June 1947

    Resident in United Kingdom

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

      IIF 8
  • Dennis, Ronald, Sir
    British born in June 1947

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address Kingsbourne, Pinewood Road, Virgina Water, Surrey, GU25 4PA, United Kingdom

      IIF 11
    • icon of address Kings Bourne Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 12
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, GU25 4PA, England

      IIF 13 IIF 14
    • icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

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

      IIF 19 IIF 20 IIF 21
  • Dennis, Ronald, Sir
    British business manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Ronald, Sir
    British chief executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Ronald, Sir
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dennis, Ronald, Sir
    British managing director born in June 1947

    Resident in United Kingdom

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

      IIF 46
  • Dennis, Ronald
    British business manager born in June 1947

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 49
    • icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH, United Kingdom

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

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

      IIF 52
  • Dennis, Ronald
    British business manager

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

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,309 GBP2024-05-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    EDCBA12345 LTD - 2015-05-20
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Kingsbourne, Pinewood Road, Virginia Water, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471,745 GBP2024-05-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,804 GBP2024-05-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    862,168 GBP2024-05-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    PRECIS (2771) LIMITED - 2018-06-14
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    828,875 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 17 - Director → ME
  • 17
    GREYSCAPE LIMITED - 2014-01-20
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,668,679 GBP2024-05-31
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,326,819 GBP2024-05-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 22
    LYDDEN CIRCUIT LIMITED - 2011-05-26
    MOORPATCH TRADING LIMITED - 1989-10-12
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 6 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 33 - Director → ME
  • 26
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -94,297 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 13 - Director → ME
Ceased 18
  • 1
    STARWORKS LIMITED - 1997-02-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    icon of calendar 1997-02-03 ~ 2016-12-30
    IIF 22 - Director → ME
  • 2
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-20 ~ 2010-07-12
    IIF 48 - Director → ME
    icon of calendar 1998-11-20 ~ 2010-07-12
    IIF 53 - Secretary → ME
  • 3
    GREYSCAPE LIMITED - 2014-01-20
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,668,679 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 25 - Director → ME
  • 5
    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
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 24 - Director → ME
  • 6
    MCLAREN ANIMATION LIMITED - 2014-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2017-07-20
    IIF 50 - Director → ME
  • 7
    W M M LIMITED - 2008-07-10
    WOODHURST EQUIPMENTS LIMITED - 1997-12-17
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 28 - Director → ME
  • 8
    TAG MCLAREN MARKETING SERVICES LIMITED - 2003-11-24
    TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED - 1987-07-15
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 31 - Director → ME
  • 9
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2014-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2017-07-20
    IIF 29 - Director → ME
  • 10
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ 2017-07-20
    IIF 32 - Director → ME
    icon of calendar ~ 2009-05-28
    IIF 47 - Director → ME
  • 11
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 23 - Director → ME
  • 12
    MCLAREN COMPOSITES LIMITED - 2013-11-08
    RISAS LIMITED - 1998-04-22
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-07 ~ 2017-07-20
    IIF 30 - Director → ME
  • 13
    icon of address Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,326,819 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-04-02 ~ 2020-04-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    MCLAREN APPLIED LIMITED - 2025-07-03
    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
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-07-20
    IIF 26 - Director → ME
  • 15
    BRUCE MCLAREN MOTOR RACING LIMITED - 1980-12-31
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents, 60 offsprings)
    Officer
    icon of calendar ~ 1995-07-06
    IIF 51 - Director → ME
  • 16
    MERITHOUR LIMITED - 1991-05-03
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2016-04-01
    IIF 40 - Director → ME
  • 17
    THE FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW - 1994-12-09
    icon of address The Herbarium, Kew Green, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 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
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 2016-04-01
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.