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

Dennison, Paula

    Related profiles found in government register
  • Dennison, Paula
    British driver born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Bismuth Drive, Sittingbourne, ME10 5JT, England

      IIF 1
  • Dennison, Paula
    British self employed born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2
  • Dennison, Paula
    British shift manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2UU

      IIF 3
  • Dennison, Paul
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4
  • Dennison, Paul Robert
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 5
  • Dennison, Paula
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bismuth Drive, Sittingbourne, ME10 5JT, England

      IIF 6
  • Dennison, Paul
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Bismuth Drive, Sittingbourne, ME10 5JT, England

      IIF 7
  • Mr Paul Dennison
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 8
  • Dennison, Paul Robert
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Paul Robert Dennison
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 10
child relation
Offspring entities and appointments
Active 3
  • 1
    PRESTIGE CAR CREDIT LIMITED - 2019-12-03
    FLEXXILEASING LTD - 2019-09-19
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,854 GBP2019-10-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    CVL VEHICLE CONTRACTS LTD - 2019-01-18
    CENTRAL MOTOR FINANCE LTD - 2018-06-05
    CVL SPECIALIST CARS LTD - 2018-04-03
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    CVL VEHICLE CONTRACTS LTD - 2019-01-18
    CENTRAL MOTOR FINANCE LTD - 2018-06-05
    CVL SPECIALIST CARS LTD - 2018-04-03
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ 2019-06-01
    IIF 5 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-07-31
    IIF 7 - Director → ME
    icon of calendar 2019-01-05 ~ 2019-01-05
    IIF 1 - Director → ME
    icon of calendar 2018-01-17 ~ 2018-07-31
    IIF 6 - Director → ME
  • 2
    icon of address 17 Space Business Centre Knight Road, Strood, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2017-10-25
    IIF 3 - 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.