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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Oliver Crispin Denniss

    Related profiles found in government register
  • Mr Oliver Crispin Denniss
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3 Coldbath Square, London, EC1R 5HL

      IIF 1
    • 51-52 St John's Square, London, EC1V 4NH

      IIF 2
    • Suite 1, The Old Farmhouse, Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, CM22 6PU, England

      IIF 3
    • 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 4
    • 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 5
    • 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 6 IIF 7
    • 49, Trefusis Road, Flushing, Falmouth, TR11 5UB, England

      IIF 8
    • The Sail Loft, Trefusis Road, Flushing, Falmouth, Cornwall, TR11 5TZ, England

      IIF 9
    • 13a, Heath Street, London, NW3 6TP, England

      IIF 10
    • 51, - 52, St. John's Square, London, EC1V 4JL

      IIF 11
    • 51-52 St Johns Square, Cleryenwell, London, EC1V 4NH

      IIF 12
    • 51/52, St. John's Square, London, EC1V 4JL, England

      IIF 13
    • 51-52, St Johns Square, London, EC1V 4NH

      IIF 14 IIF 15
    • 52, St. John's Square, London, EC1V 4JL, England

      IIF 16
    • Office 43, 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 17
    • 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 18
    • Itchen Valley Rectory, Chillandham Lane, Itchen Abbas, Winchester, SO21 1AS, England

      IIF 19
    • Itchen Valley Rectory, Chillandham Lane, Winchester, Winchester, Hampshire, SO21 1AS, United Kingdom

      IIF 20
  • Mr Oliver Crispin Dennis
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 51-52 St Johns Square, London, EC1V 4NN

      IIF 21
  • Mr Oliver Crispin Dennis
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

      IIF 22
  • Dennies, Oliver Crispin
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Follis Walk, Coventry, CV4 8HP

      IIF 23
  • Dennies, Oliver Crispin
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 51-52, St John's Square, London, EC1V 4JL

      IIF 24
  • Denniss, Oliver Crispin
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 51-52 St Johns Square, London, EC1V 4NH

      IIF 25
    • 76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 26
    • 27 Stratford Road, London, W8 6RA

      IIF 27
    • 27, Stratford Road, London, W8 6RA, England

      IIF 28
    • 3c, Longridge Road, London, SW5 9SB, England

      IIF 29 IIF 30
    • 51, St. John's Square, London, EC1V 4JL, England

      IIF 31
    • 51-52 St Johns Square, Cleryenwell, London, EC1V 4NH

      IIF 32
    • 51-52, St John's Square, London, EC1V 4JL

      IIF 33
    • 51-52, St John's Square, London, EC1V 4JL, United Kingdom

      IIF 34 IIF 35
    • 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 36
  • Denniss, Oliver Crispin
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 74-76, Aldwick Road, Bognor Regis, West Sussex, PO21 2PE, United Kingdom

      IIF 37
    • 13, Barrow Road, Kenilworth, Warwickshire, CV8 1EG, England

      IIF 38
    • 51-52, St John's Square, London, EC1V 4JL, United Kingdom

      IIF 39 IIF 40
    • 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 41
  • Denniss, Oliver Crispin
    British manager born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Denniss, Oliver Crispin
    British solicitor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3c, Longridge Road, Kensington, London, SW5 9SB, England

      IIF 44
    • 51, - 52, St. John's Square, London, EC1V 4JL, England

      IIF 45
    • Ichen Valley Rectory, Chillandham Lane, Itchen Abbas, Winchester, Hampshire, SO21 1AS, England

      IIF 46
  • Denniss, Oliver Crispin
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stratford Road, Kensington, London, W8 6RA, United Kingdom

      IIF 47
  • Denniss, Oliver Crispin
    British solicitor born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Osbourne House, Queen Victoria Road, Coventry, CV1 3JD, United Kingdom

      IIF 48
  • Denniss, Oliver Crispin
    British solictor born in January 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 49
  • Deniss, Oliver Crispin
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Follis Walk, Coventry, Warwickshire, CV4 8HP

      IIF 50
  • Denniss, Oliver Crispin
    British

    Registered addresses and corresponding companies
  • Denniss, Oliver Crispin
    British solicitor

    Registered addresses and corresponding companies
    • Itchen Valley Rectory, Chillandham Lane, Itchen Abbas, Winchester, Hampshire, SO21 1AS, England

      IIF 62
    • Itchen Valley Rectory, Chillandham Lane, Martyr Worthy, Winchester, Hampshire, SO21 1AS, England

      IIF 63
  • Dennis, Oliver
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Stratford Road, London, W8 6RA

      IIF 64
  • Denniss, Oliver Crispin

    Registered addresses and corresponding companies
    • The Sail Loft, Trefusis Road, Flushing, Falmouth, Cornwall, TR11 5TZ, England

      IIF 65
    • 51-52, St John's Square, London, EC1V 4JL, United Kingdom

      IIF 66
    • 51-52, St John's Square, London, EC1V 4NH, United Kingdom

      IIF 67
  • Dennis, Oliver

    Registered addresses and corresponding companies
    • 51-52, St John's Square, London, EC1V 4JL

      IIF 68
  • Denniss, Oliver

    Registered addresses and corresponding companies
    • 51, - 52, St. John's Square, London, EC1V 4JL

      IIF 69
child relation
Offspring entities and appointments 31
  • 1
    160 SHIRLAND ROAD LIMITED
    08756273
    13a Heath Street, London, England
    Active Corporate (6 parents)
    Officer
    2013-10-31 ~ 2025-12-14
    IIF 35 - Director → ME
    Person with significant control
    2016-10-31 ~ 2023-10-04
    IIF 10 - Has significant influence or control OE
  • 2
    AVONMARK LIMITED
    02239119
    51-52 St Johns Square, London
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AVONMOUTH PROTOTYPE BIOMASS PLANT LLP
    OC327392
    263 Frimley Green Road, Frimley Green, Camberley, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2008-04-05 ~ 2012-07-10
    IIF 47 - LLP Member → ME
  • 4
    BARTHOLOMEW PLACE LTD
    16450554
    51-52 St. John's Square, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 28 - Director → ME
  • 5
    BEGO LTD
    07820915
    13 Barrow Road, Kenilworth, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2012-04-14 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CARE COSTS COVERED LTD
    - now 07062250
    CAMBRIDGE CHINESE STUDENTS SERVICES LIMITED
    - 2018-10-18 07062250
    51-52 St Johns Square, London
    Active Corporate (3 parents)
    Officer
    2009-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHEERHEALTH CARE LIMITED
    05078013
    49 Trefusis Road, Flushing, Falmouth, England
    Active Corporate (5 parents)
    Officer
    2004-03-18 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 8 - Has significant influence or control OE
  • 8
    CHEERHEALTH HOLDINGS 2 LIMITED
    12510922 06821847
    74-76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHEERHEALTH HOLDINGS LIMITED
    06821847 12510922
    Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2009-02-17 ~ now
    IIF 30 - Director → ME
    2009-02-17 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COVENTRY COMMUNITY TRUST
    08372340
    51-52 St John's Square, London
    Active Corporate (2 parents)
    Officer
    2013-01-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DALEGOLD INVESTMENTS LIMITED
    06855865
    Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    2009-04-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DENHAM PORTER LIMITED
    07451826
    51-52 St John's Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 49 - Director → ME
  • 13
    DENHAM PORTER OUTPLACEMENT SERVICES LIMITED
    07610990
    8 Osbourne House, Queen Victoria Road, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 48 - Director → ME
    2011-04-20 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    DRUMGOLD (PROPERTIES) LIMITED
    05940109
    51-52 St Johns Square, Cleryenwell, London
    Active Corporate (4 parents)
    Officer
    2023-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EXTRAFERRY LIMITED
    03065918
    The Sail Loft Trefusis Road, Flushing, Falmouth, Cornwall, England
    Active Corporate (16 parents)
    Officer
    2003-09-19 ~ 2023-03-01
    IIF 46 - Director → ME
    2020-11-17 ~ 2023-03-01
    IIF 65 - Secretary → ME
    Person with significant control
    2017-06-09 ~ 2023-03-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GODDARD HOUSE LIMITED
    14470155
    76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GOLDBLOSSOM LIMITED
    12627318
    51-52 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 40 - Director → ME
  • 18
    HOLLYBROOK DEVELOPMENTS LIMITED
    02667382
    76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ now
    IIF 29 - Director → ME
    ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KINGSWOOD NOMINEES LIMITED
    02928337
    3 Coldbath Square, London
    Dissolved Corporate (10 parents, 24 offsprings)
    Officer
    2002-03-08 ~ 2017-06-13
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LADY DOWNS CAIRN LTD
    - now 04934796
    DRUMGOLD INVESTMENTS LIMITED
    - 2014-08-29 04934796
    51-52 St John's Square, London
    Active Corporate (4 parents)
    Officer
    2007-09-12 ~ now
    IIF 64 - Director → ME
    2003-12-01 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LIMEGRANGE (CLERKENWELL) LIMITED
    08326559
    51-52 St John's Square, London
    Active Corporate (5 parents)
    Officer
    2012-12-11 ~ 2013-12-31
    IIF 24 - Director → ME
    2019-08-19 ~ now
    IIF 33 - Director → ME
    2013-12-31 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2016-12-10 ~ 2026-01-12
    IIF 16 - Has significant influence or control OE
  • 22
    LIMEGRANGE GOSWELL LIMITED
    09276120
    51-52 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 41 - Director → ME
    2014-10-22 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 23
    LIMEGRANGE LONDON LIMITED
    08326429
    51 - 52, St. John's Square, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2012-12-11 ~ 2013-12-31
    IIF 45 - Director → ME
    2019-06-01 ~ now
    IIF 31 - Director → ME
    2013-12-31 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 11 - Has significant influence or control OE
  • 24
    LIMEGRANGE PROPERTIES LIMITED
    02853666
    51-52 St Johns Square, London
    Active Corporate (7 parents)
    Officer
    2019-07-01 ~ now
    IIF 25 - Director → ME
    1993-10-04 ~ 2005-09-01
    IIF 57 - Secretary → ME
    2007-10-01 ~ now
    IIF 55 - Secretary → ME
  • 25
    LIMEGRANGE SMITHFIELD LIMITED
    09882463
    51-52 St John's Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-20 ~ now
    IIF 34 - Director → ME
    2015-11-20 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-11-19 ~ 2026-01-12
    IIF 20 - Has significant influence or control OE
  • 26
    LONDON ROAD NSCU LIMITED
    08855879
    51-52 St John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 27
    MAURICARE (LONDON ROAD) LTD - now
    CHEER HEALTH LIMITED
    - 2023-01-09 03376383
    Mauricare Homes, 362 London Road, Leicester, England
    Active Corporate (10 parents)
    Officer
    2002-01-01 ~ 2022-12-22
    IIF 44 - Director → ME
    1997-05-27 ~ 2022-12-22
    IIF 63 - Secretary → ME
    Person with significant control
    2017-05-26 ~ 2019-05-01
    IIF 18 - Has significant influence or control OE
  • 28
    OHI BEDHAMPTON LTD - now
    CHEERHEALTH (BEDHAMPTON) LIMITED
    - 2021-08-02 06987525
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2009-08-11 ~ 2021-06-24
    IIF 43 - Director → ME
    2009-08-11 ~ 2021-06-24
    IIF 59 - Secretary → ME
    Person with significant control
    2016-08-10 ~ 2019-08-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 29
    OHI TENCHLEY MANOR LTD - now
    CHEERHEALTH (SELSEY) LIMITED
    - 2021-08-02 06823454
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2009-02-18 ~ 2021-06-24
    IIF 42 - Director → ME
    2009-02-18 ~ 2021-06-24
    IIF 58 - Secretary → ME
    Person with significant control
    2017-02-16 ~ 2017-09-28
    IIF 4 - Has significant influence or control OE
  • 30
    P REALISATIONS 2011 LIMITED - now
    PINKERTONS (ESTATE AGENTS) LIMITED
    - 2011-04-07 02648932
    4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    ~ 2006-12-15
    IIF 54 - Secretary → ME
  • 31
    TENCHLEY ASH LIMITED
    02684732
    Bromley Clackett Ltd, 76 Aldwick Road, Bognor Regis, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    1992-02-06 ~ dissolved
    IIF 52 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.