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

Taylor, Dennis

    Related profiles found in government register
  • Taylor, Dennis
    British chairman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wansbeck Uvedale Road, Limpsfield, Oxted, Surrey, RH8 0EN

      IIF 1
  • Taylor, Dennis
    British chairman & managing director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wansbeck Uvedale Road, Limpsfield, Oxted, Surrey, RH8 0EN

      IIF 2
  • Taylor, Dennis
    British company chairman born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wansbeck Uvedale Road, Limpsfield, Oxted, Surrey, RH8 0EN

      IIF 3
  • Taylor, Dennis
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Birches Industrial Estate, East Grinstead, West Sussex, RH19 1EH, England

      IIF 4
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA, United Kingdom

      IIF 5
    • icon of address St Jude's Church, Dulwich Road, London, SE24 0PB, United Kingdom

      IIF 6
  • Taylor, Dennis
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Birches Industrial Estate, East Grinstead, West Sussex, RH19 1EH, England

      IIF 7
  • Taylor, Dennis
    British chairman & managing director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thetford Close, Brandlesholme, Bury, Lancashire, BL8 1XB, United Kingdom

      IIF 8
  • Taylor, Dennis
    British cheif executive born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thetford Close, Bury, Lancashire, BL8 1XB

      IIF 9
  • Taylor, Dennis
    British chief executive born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thetford Close, Brandlesholme, Bury, Lancashire, BL8 1XB

      IIF 10 IIF 11
    • icon of address 14 Thetford Close, Bury, Lancashire, BL8 1XB

      IIF 12 IIF 13
  • Taylor, Dennis
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Thetford Close, Brandlesholme, Bury, Lancashire, BL8 1XB, England

      IIF 14
  • Taylor, Dennis
    British consultancy born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thetford Close, Bury, Lancashire, BL8 1XB

      IIF 15
  • Taylor, Dennis
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thetford Close, Bury, Lancashire, BL8 1XB

      IIF 16
  • Taylor, Dennis
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thetford Close, Bury, Lancashire, BL8 1XB

      IIF 17
  • Taylor, Dennis
    British managing director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Dennis
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unsworth Hall, Manchester Road, Bury, Greater Manchester, BL9 9TJ

      IIF 20
  • Taylor, Dennis
    born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wansbeck, Uvedale Road, Limpsfield, Surrey, RH8 0EN

      IIF 21
  • Taylor, Dennis
    British company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA, United Kingdom

      IIF 22
  • Taylor, Dennis
    British

    Registered addresses and corresponding companies
    • icon of address 14 Thetford Close, Bury, Lancashire, BL8 1XB

      IIF 23
  • Mr Dennis Taylor
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Jude's Church, Dulwich Road, London, SE24 0PB, United Kingdom

      IIF 24
    • icon of address Wansbeck, Uvedale Road, Limpsfield, Oxted, RH8 0EN, England

      IIF 25
    • icon of address Wansbeck, Uvedale Road, Oxted, Surrey, RH8 0EN, England

      IIF 26
  • Taylor, Dennis

    Registered addresses and corresponding companies
    • icon of address Olympic House, Birches Industrial Estate, East Grinstead, West Sussex, RH19 1EH, England

      IIF 27
  • Dennis Taylor
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Ms J Taylor, 52 Lincolns Mead, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 14 Thetford Close, Brandlesholme, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,351 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BURY FC IN THE COMMUNITY - 2010-03-03
    BURY FC COMMUNITY TRUST - 2020-06-22
    icon of address Chichester House, 2 Chichester Street, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2011-01-12
    IIF 10 - Director → ME
    icon of calendar 2010-02-03 ~ 2010-05-17
    IIF 11 - Director → ME
  • 2
    icon of address Unsworth Hall, Manchester Road, Bury, Greater Manchester
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    208,607 GBP2024-11-30
    Officer
    icon of calendar 2014-02-17 ~ 2017-03-31
    IIF 20 - Director → ME
  • 3
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF COMMERCE(THE) - 1977-12-31
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF INDUSTRY AND COMMERCE(THE) - 1991-02-05
    EAST LANCASHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-11
    icon of address Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2010-03-31
    IIF 9 - Director → ME
  • 4
    icon of address Town Hall, Knowsley Street, Bury
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-09-09 ~ 2001-09-30
    IIF 23 - Secretary → ME
  • 5
    ERECO EMEA LIMITED - 2006-08-16
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,991 GBP2018-06-30
    Officer
    icon of calendar 2014-06-28 ~ 2015-09-17
    IIF 7 - Director → ME
    icon of calendar 2006-06-28 ~ 2014-06-28
    IIF 5 - Director → ME
    icon of calendar 2015-09-17 ~ 2015-10-31
    IIF 4 - Director → ME
    icon of calendar 2012-04-02 ~ 2015-09-17
    IIF 27 - Secretary → ME
  • 6
    GROUNDWORK BURY - 2010-07-08
    icon of address 48 Blackburn Street, Radcliffe, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2003-12-31
    IIF 18 - Director → ME
    icon of calendar 2011-10-10 ~ 2012-10-31
    IIF 14 - Director → ME
  • 7
    icon of address 4385, Oc313498 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 21 - LLP Member → ME
  • 8
    INSTITUTE OF SOLID WASTES MANAGEMENT (THE) - 1981-12-31
    icon of address Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-06-09
    IIF 17 - Director → ME
  • 9
    EAST LANCASHIRE PARTNERSHIP LIMITED - 2006-03-17
    icon of address The Globe Centre, Saint James Square, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2006-03-31
    IIF 13 - Director → ME
  • 10
    GROUNDWORK PENNINE LANCASHIRE TRUST - 2013-09-11
    BLACKBURN GROUNDWORK TRUST - 2007-07-27
    icon of address Prospect House, Wharf Street, Blackburn, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,792,744 GBP2017-03-31
    Officer
    icon of calendar 2007-10-24 ~ 2011-04-06
    IIF 16 - Director → ME
  • 11
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2013-05-10
    IIF 8 - Director → ME
  • 12
    GROUNDWORK FOUNDATION - 1999-12-21
    icon of address Suite B2,the Walker Building, 58 Oxford Street, Birmingham, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2003-03-01 ~ 2003-09-12
    IIF 12 - Director → ME
  • 13
    icon of address Elizabeth House, The Pier, Wigan, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-11-02 ~ 1995-11-20
    IIF 19 - Director → ME
  • 14
    icon of address St Jude's Church, Dulwich Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    139,351 GBP2024-03-31
    Officer
    icon of calendar 2013-01-28 ~ 2017-06-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-06-23
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    UNITY MEDIA PLC - 2019-03-22
    INDUSTRIAL TRADE JOURNALS LIMITED - 1994-07-12
    UNITY MEDIA COMMUNICATIONS LIMITED - 1999-11-11
    icon of address St Jude's Church, Dulwich Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,843,204 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-06-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.