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
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

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

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

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

      IIF 5
    • 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
    • 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
    • Proper Food And Drink Shed, Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 9
    • 6, Grosvenor Street, London, W1K 4PZ, United Kingdom

      IIF 10 IIF 11
    • Kingsbourne, Pinewood Road, Virgina Water, Surrey, GU25 4PA, United Kingdom

      IIF 12
    • Kings Bourne Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 13
    • Kingsbourne, Pinewood Road, Virginia Water, GU25 4PA, England

      IIF 14 IIF 15
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 16 IIF 17 IIF 18
    • Kingsbourne, Pinewood Road, Virginia Water, Surrey, GU25 4PA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • 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
    • 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
    • Cherry Trees, Thorley Close, West Byfleet, Surrey, KT14 6JE

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

      IIF 49
    • 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
    • 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
    1 INVESTORCO LIMITED
    10188229 10188243
    Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 43 - Director → ME
  • 2
    1 NEWCO LIMITED
    09742857 09742930
    Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    2 INVESTORCO LIMITED
    10188243 10188229
    Level 1 Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 45 - Director → ME
  • 4
    2 NEWCO LIMITED
    09742930 09742857
    Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    ABELO ESTATES LIMITED
    10668984
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,309 GBP2024-05-31
    Officer
    2017-03-14 ~ now
    IIF 16 - Director → ME
  • 6
    BOOST ENERGY PACKS LIMITED
    12557498
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 7
    BOOST MEALS LIMITED
    12561915
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-17 ~ dissolved
    IIF 37 - Director → ME
  • 8
    BRITISH EAST ASIAN COUNCIL
    08986653
    16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2014-04-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    COEUS INTERNATIONAL LIMITED
    - now 09591982
    EDCBA12345 LTD
    - 2015-05-20 09591982
    16 Great Queen Street, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    2015-05-14 ~ now
    IIF 13 - Director → ME
  • 10
    DIAB DESIGN LIMITED
    09194550
    Kingsbourne, Pinewood Road, Virginia Water, England
    Active Corporate (4 parents)
    Equity (Company account)
    -471,745 GBP2024-05-31
    Officer
    2016-05-24 ~ now
    IIF 15 - Director → ME
  • 11
    DREAMCHASING
    06070942
    16 Great Queen Street, Covent Garden, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-01-26 ~ now
    IIF 12 - Director → ME
  • 12
    ENERGY BOOST FOODS LIMITED
    12557467
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 34 - Director → ME
  • 13
    KINGS BOURNE ESTATES LIMITED
    13409030
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    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
    LAVENDO DEVELOPMENTS LIMITED
    11905777
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,804 GBP2024-05-31
    Officer
    2019-03-26 ~ now
    IIF 20 - Director → ME
  • 15
    LAVENDO HOLDINGS LIMITED
    10661129
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    862,168 GBP2024-05-31
    Officer
    2017-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    LAVENDO INVESTMENTS LIMITED
    - now 10106611
    PRECIS (2771) LIMITED
    - 2018-06-14 10106611 06111591, 04992355, 02233990... (more)
    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
    2018-06-14 ~ now
    IIF 18 - Director → ME
  • 17
    LOGICALLY APPLIED SOLUTIONS LIMITED
    - now 04188279 08817782
    GREYSCAPE LIMITED
    - 2014-01-20 04188279 08817782
    Kingsbourne, Pinewood Road, Virginia Water, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,668,679 GBP2024-05-31
    Officer
    2001-03-27 ~ now
    IIF 17 - Director → ME
  • 18
    METIISTO DESIGN LIMITED
    12545027
    Kingsbourne, Pinewood Road, Virginia Water, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,326,819 GBP2024-05-31
    Officer
    2020-04-02 ~ now
    IIF 22 - Director → ME
  • 19
    NUTRITIONAL AND ENERGY RICH BOOST FOODS LIMITED
    12557772
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 38 - Director → ME
  • 20
    NUTRITIONAL BOOST FOOD PACKS LIMITED
    12557529
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 21
    NUTRITIONAL VITAMIN BOOST MEALS LIMITED
    12557775
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 22
    PARHANN LIMITED
    - now 02367835
    LYDDEN CIRCUIT LIMITED
    - 2011-05-26 02367835
    MOORPATCH TRADING LIMITED - 1989-10-12
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1991-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 23
    PODIUM ANALYTICS
    11831773
    6 Grosvenor Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    PODIUM APPLIED TECHNOLOGIES LIMITED
    13232671
    6 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-02-27 ~ now
    IIF 10 - Director → ME
  • 25
    SALUTE OPERATIONS HUB LIMITED
    12544314
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2020-04-02 ~ dissolved
    IIF 33 - Director → ME
  • 26
    TAG MCLAREN ELECTRONICS (HOLDINGS) LIMITED
    - now 03445737
    TAG ELECTRONICS HOLDINGS LIMITED
    - 1998-09-14 03445737
    ACESHORE LIMITED
    - 1997-10-23 03445737
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-10-22 ~ dissolved
    IIF 49 - Director → ME
  • 27
    VARLEY INTERNATIONAL HOLDINGS LIMITED
    12075176
    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
    2019-07-30 ~ now
    IIF 14 - Director → ME
Ceased 18
  • 1
    ABSOLUTE TASTE LIMITED
    - now 03308362
    STARWORKS LIMITED
    - 1997-02-24 03308362
    The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    1997-02-03 ~ 2016-12-30
    IIF 9 - Director → ME
  • 2
    L'ESCARGOT CREATIONS LIMITED
    03668095
    Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1998-11-20 ~ 2010-07-12
    IIF 48 - Director → ME
    1998-11-20 ~ 2010-07-12
    IIF 53 - Secretary → ME
  • 3
    LOGICALLY APPLIED SOLUTIONS LIMITED
    - now 04188279 08817782
    GREYSCAPE LIMITED - 2014-01-20 08817782
    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
    2016-04-06 ~ 2018-06-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    MCLAREN AUTOMOTIVE LIMITED
    - now 01967717 04352869
    MCLAREN CARS LIMITED
    - 2005-09-29 01967717 04352869, 01887992
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED
    - 1989-06-14 01967717 01887992
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2017-07-20
    IIF 25 - Director → ME
  • 5
    MCLAREN CARS LIMITED
    - now 01887992 04352869, 01967717
    TAG MCLAREN GT LIMITED
    - 2011-05-18 01887992
    GRAND PRIX ENGINEERING SERVICES LIMITED
    - 1994-10-21 01887992
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED
    - 1985-08-29 01887992 01967717
    TORQUICK LIMITED
    - 1985-03-06 01887992
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ 2017-07-20
    IIF 24 - Director → ME
  • 6
    MCLAREN ELECTRONIC SYSTEMS LIMITED
    - now 08118204 02322992
    MCLAREN ANIMATION LIMITED
    - 2014-01-02 08118204
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ 2017-07-20
    IIF 50 - Director → ME
  • 7
    MCLAREN FORMULA ONE LIMITED
    - now 00496613
    W M M LIMITED
    - 2008-07-10 00496613
    WOODHURST EQUIPMENTS LIMITED
    - 1997-12-17 00496613
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ 2017-07-20
    IIF 28 - Director → ME
  • 8
    MCLAREN MARKETING LIMITED
    - now 01967716
    TAG MCLAREN MARKETING SERVICES LIMITED
    - 2003-11-24 01967716
    TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED
    - 1987-07-15 01967716
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 2017-07-20
    IIF 31 - Director → ME
  • 9
    MCLAREN PERFORMANCE LIMITED
    - now 04557358
    MCLAREN APPLIED TECHNOLOGIES LIMITED
    - 2014-01-02 04557358 02322992
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-01-09 ~ 2017-07-20
    IIF 29 - Director → ME
  • 10
    MCLAREN RACING LIMITED
    - now 01517478 04352859
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08 04352859
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2014-09-12 ~ 2017-07-20
    IIF 32 - Director → ME
    ~ 2009-05-28
    IIF 47 - Director → ME
  • 11
    MCLAREN SERVICES LIMITED - now
    MCLAREN TECHNOLOGY GROUP LIMITED
    - 2019-01-02 01967715
    MCLAREN GROUP LIMITED
    - 2015-01-02 01967715 10720174
    TAG MCLAREN HOLDINGS LIMITED
    - 2003-12-08 01967715 03929909
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2017-07-20
    IIF 23 - Director → ME
  • 12
    MCLAREN TECHNOLOGIES LIMITED
    - now 03540014
    MCLAREN COMPOSITES LIMITED
    - 2013-11-08 03540014
    RISAS LIMITED
    - 1998-04-22 03540014
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1998-04-07 ~ 2017-07-20
    IIF 30 - Director → ME
  • 13
    METIISTO DESIGN LIMITED
    12545027
    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
    2020-04-02 ~ 2020-04-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    MOTION APPLIED LIMITED - now
    MCLAREN APPLIED LIMITED - 2025-07-03
    MCLAREN APPLIED TECHNOLOGIES LIMITED
    - 2020-01-02 02322992 04557358
    MCLAREN ELECTRONIC SYSTEMS LIMITED
    - 2014-01-02 02322992 08118204
    TAG ELECTRONIC SYSTEMS LIMITED
    - 2003-11-24 02322992
    SHOTPART LIMITED
    - 1988-12-22 02322992
    Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    ~ 2017-07-20
    IIF 26 - Director → ME
  • 15
    TEAM MCLAREN LIMITED
    - now 00772700
    BRUCE MCLAREN MOTOR RACING LIMITED
    - 1980-12-31 00772700
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents, 60 offsprings)
    Officer
    ~ 1995-07-06
    IIF 51 - Director → ME
  • 16
    THE BABY FUND TRADING LIMITED
    - now 02557706
    MERITHOUR LIMITED - 1991-05-03
    Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (10 parents)
    Officer
    2004-09-13 ~ 2016-04-01
    IIF 40 - Director → ME
  • 17
    THE FOUNDATION AND FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW
    - now 02499006
    THE FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW
    - 1994-12-09 02499006
    The Herbarium, Kew Green, Richmond, England
    Active Corporate (5 parents)
    Officer
    1992-03-02 ~ 1997-09-16
    IIF 52 - Director → ME
  • 18
    TOMMY'S
    - now 03266897
    TOMMY'S THE BABY CHARITY
    - 2009-06-01 03266897
    TOMMY'S CAMPAIGN
    - 2001-07-05 03266897
    Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    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 9 February 2026 and licensed under the Open Government Licence v3.0.