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

Dennis, Richard Paul

    Related profiles found in government register
  • Dennis, Richard Paul
    British commercial director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oldham Event Centre, Hilbre Avenue, Royton, Oldham, OL2 5BL, England

      IIF 1
  • Dennis, Richard Paul
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 281, Lowerhouse Lane, Burnley, BB12 6LZ, England

      IIF 2
    • 2 Long Rushes, Shaw, Oldham, OL2 7QL, England

      IIF 3
    • Oldham Events Centre, Hilbre Avenue, Royton, Oldham, OL2 5BL, England

      IIF 4
    • Suite 7 Station House, Central Way, Warrington, WA2 7FW, England

      IIF 5
  • Dennis, Paul Richard
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, United Kingdom

      IIF 6
  • Dennis, Richard Paul
    British chief commercial officer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 7 IIF 8
  • Dennis, Richard Paul
    British chief commercial officer and executive director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 9
  • Dennis, Richard Paul
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Singe Wood, White Oak Green, Hailey, Witney, Oxfordshire, OX29 9XP, United Kingdom

      IIF 10
  • Mr Richard Paul Dennis
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 281, Lowerhouse Lane, Burnley, BB12 6LZ, England

      IIF 11
    • 2, Long Rushes, Shaw, Oldham, OL2 7QL, England

      IIF 12
  • Mr Paul Richard Dennis
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, United Kingdom

      IIF 13
  • Dennis, Paul
    British accountant born in January 1950

    Registered addresses and corresponding companies
    • 15 Roundhill Way, Waterhead, Oldham, OL4 2JR

      IIF 14
  • Dennis, Paul
    British

    Registered addresses and corresponding companies
    • 15 Roundhill Way, Waterhead, Oldham, OL4 2JR

      IIF 15
  • Mr Richard Paul Dennis
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Long Rushes, Shaw, Oldham, OL2 7QL, England

      IIF 16
  • Dennis, Paul

    Registered addresses and corresponding companies
    • 15, Roundhill Way, Waterhead, Oldham, Lancashire, OL4 2JR, United Kingdom

      IIF 17
  • Mr Richard Paul Dennis
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumni House, Acton Square, Salford, M5 4NY

      IIF 18
    • 3 Singe Wood, White Oak Green, Hailey, Witney, Oxfordshire, OX29 9XP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2021-10-09 ~ now
    IIF 4 - director → ME
  • 2
    281 Lowerhouse Lane, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    10,086 GBP2023-12-31
    Officer
    2012-12-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ELECTROPHORETICS INTERNATIONAL LIMITED - 1994-10-13
    175TH SHELF INVESTMENT COMPANY LIMITED - 1993-04-13
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2021-10-20 ~ now
    IIF 8 - director → ME
  • 4
    51-53 Drake Street, Rochdale, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    320,726 GBP2023-08-31
    Officer
    2019-08-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    REGEN-NOW LIMITED - 2002-10-10
    Alumni House, Acton Square, Salford
    Corporate (4 parents)
    Officer
    2021-06-14 ~ now
    IIF 9 - director → ME
  • 6
    ELECTROPHORETICS INTERNATIONAL PUBLIC LIMITED COMPANY - 1998-06-15
    TIMEDBID PUBLIC LIMITED COMPANY - 1994-10-13
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2018-04-24 ~ now
    IIF 7 - director → ME
  • 7
    Suite 7 Station House, Central Way, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    2020-06-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    3 Singe Wood White Oak Green, Hailey, Witney, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    C/o Kroll, The Observatory Chapel Walks, Manchester
    Corporate (2 parents)
    Officer
    2004-06-14 ~ now
    IIF 14 - director → ME
    2000-03-01 ~ now
    IIF 15 - secretary → ME
  • 10
    Cawley House, 149-155 Canal Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,915 GBP2023-03-31
    Officer
    2020-05-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    281 Lowerhouse Lane, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    10,086 GBP2023-12-31
    Officer
    2012-12-27 ~ 2023-01-01
    IIF 17 - secretary → ME
  • 2
    REGEN-NOW LIMITED - 2002-10-10
    Alumni House, Acton Square, Salford
    Corporate (4 parents)
    Person with significant control
    2021-09-14 ~ 2022-09-22
    IIF 18 - Has significant influence or control OE
  • 3
    Boundary Park, Furtherwood Road, Oldham, England
    Corporate (5 parents)
    Equity (Company account)
    36,897 GBP2022-03-31
    Officer
    2021-12-23 ~ 2022-10-25
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.