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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Hazell, Stephanie Anne
    Born in October 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Paul
    Born in August 1964
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Wyndham-quin, Sean Christopher
    Born in July 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ now
    OF - Director → CIF 0
    Wyndham-quin, Sean Christopher
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ now
    OF - Secretary → CIF 0
  • 4
    Barber, Elizabeth Marian
    Born in September 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ now
    OF - Director → CIF 0
  • 6
    Brown, David Allen
    Born in December 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ now
    OF - Director → CIF 0
Ceased 31
  • 1
    Samuel, John William Young Strachan
    Chartered Accountant born in July 1956
    Individual (49 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ 2017-11-29
    OF - Director → CIF 0
    Samuel, John William Young Strachan
    Individual (49 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2007-09-03
    OF - Secretary → CIF 0
    icon of calendar 2009-10-29 ~ 2017-11-29
    OF - Secretary → CIF 0
  • 2
    Price, Alan Martin Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2000-02-01
    OF - Secretary → CIF 0
  • 3
    Butcher, Paul David Leslie
    Company Director born in December 1943
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 4
    Sellars, Paul
    Managing Director born in February 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-12-09 ~ 2004-03-31
    OF - Director → CIF 0
  • 5
    Hardy, Louise Jane
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-03-09
    OF - Director → CIF 0
  • 6
    Hichens, Antony Peverell
    Company Director born in September 1936
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-05-01
    OF - Director → CIF 0
  • 7
    Wright, Catherine Jatinder
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 8
    Heppell, David Henderson
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1995-10-23 ~ 2000-01-20
    OF - Director → CIF 0
  • 9
    White, David Harry, Sir
    Non-Executive Director born in October 1929
    Individual
    Officer
    icon of calendar ~ 1994-05-31
    OF - Director → CIF 0
  • 10
    Biles, John Anthony
    Accountant born in June 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-02 ~ 2004-06-25
    OF - Director → CIF 0
  • 11
    Rees, David Alun
    Company Director born in February 1944
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 1996-01-23
    OF - Director → CIF 0
  • 12
    Taylor, Geoffrey William
    Non-Executive Director born in February 1927
    Individual
    Officer
    icon of calendar ~ 1997-02-11
    OF - Director → CIF 0
  • 13
    Bishop, John Michael
    Chartered Accountant born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-01 ~ 2019-02-08
    OF - Director → CIF 0
  • 14
    Hardy, David William, Sir
    Chartered Accountant born in July 1930
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-01 ~ 1999-03-01
    OF - Director → CIF 0
  • 15
    Gaffney, John Sherwood
    Company Director born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-03 ~ 2005-08-30
    OF - Director → CIF 0
  • 16
    Scroggs, Cedric Annesley
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar ~ 2004-03-11
    OF - Director → CIF 0
  • 17
    May, Brian Ward
    Civil Engineer born in May 1951
    Individual
    Officer
    icon of calendar 2005-06-20 ~ 2016-09-30
    OF - Director → CIF 0
  • 18
    Feather, Benjamin Charles
    Individual
    Officer
    icon of calendar 2007-09-03 ~ 2009-10-29
    OF - Secretary → CIF 0
  • 19
    Mccormack, Gerard Joseph
    Finance Dir born in June 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 1994-04-01 ~ 1996-12-09
    OF - Director → CIF 0
  • 20
    Sellier, Robert Hugh
    Company Director born in November 1933
    Individual
    Officer
    icon of calendar ~ 1995-11-30
    OF - Director → CIF 0
  • 21
    Gyllenhammar, Peter Jan Patrik Valentin
    Director born in September 1953
    Individual (60 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ 2004-03-11
    OF - Director → CIF 0
  • 22
    Underwood, Philip John
    Engineer born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-03 ~ 2006-05-01
    OF - Director → CIF 0
  • 23
    Miller, George William Leonard
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
  • 24
    West, Trevor William
    Company Director born in July 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 25
    Smith, Edward Arthur
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar 1994-10-01 ~ 1995-11-30
    OF - Director → CIF 0
  • 26
    Liebenberg, Andries Petrus
    Director born in December 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 27
    Forbes, David Malcolm
    Company Director born in March 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2022-05-17
    OF - Director → CIF 0
  • 28
    Harrison, Roy James
    Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-19 ~ 2018-01-31
    OF - Director → CIF 0
  • 29
    Feast, Roger
    Executive born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-18 ~ 2003-10-03
    OF - Director → CIF 0
  • 30
    Mcarthur, Alexander Nigel
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2003-10-20
    OF - Secretary → CIF 0
  • 31
    Wagner, Arnold
    Company Director born in September 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2006-10-31
    OF - Director → CIF 0
parent relation
Company in focus

RENEW HOLDINGS PLC.

Previous names
MONTPELLIER GROUP PLC - 2006-01-12
YJL PLC - 2001-03-19
Y.J. LOVELL (HOLDINGS) PLC - 1999-06-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RENEW HOLDINGS PLC.
    Info
    MONTPELLIER GROUP PLC - 2006-01-12
    YJL PLC - 2006-01-12
    Y.J. LOVELL (HOLDINGS) PLC - 2006-01-12
    Registered number 00650447
    icon of address3125 Century Way, Thorpe Park, Leeds LS15 8ZB
    PUBLIC LIMITED COMPANY incorporated on 1960-02-24 (65 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • RENEW HOLDINGS PLC.
    S
    Registered number 00650447
    icon of addressYew Trees, Main Street North, Aberford, West Yorkshire, United Kingdom, LS25 3AA
    Limited By Shares in England And Wales
    CIF 1
  • RENEW HOLDINGS PLC
    S
    Registered number 00650447
    icon of address3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
    Public Limited Company in Companies House England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    WEB-CHAT LIMITED - 2008-12-18
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    BUNBURY LIMITED - 1983-10-21
    BRITANNIA (CHELTENHAM) HOLDINGS LIMITED - 1987-03-27
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    AGGER LIMITED - 2020-02-14
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address7 Maxwell Square Livingston, Brucefield Industry Park, Livingston, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    LEWIS CIVIL ENGINEERING LIMITED - 2022-12-06
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2008-11-26
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    EWT SERVICE UK LIMITED - 2021-05-21
    EWT HONEYPOT LIMITED - 2021-02-04
    icon of address7 Maxwell Square Livingston, Brucefield Industry Park, Livingston, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    VISIONARY INSPIRATION LIMITED - 2009-11-27
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,108 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,424,050 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    QTS (HOLDINGS) LTD - 2009-04-23
    icon of addressRench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    QTS (TRAINING) LTD - 2009-03-27
    icon of addressRench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    CIF 33 - Director → ME
  • 15
    MONTPELLIER CORPORATE DIRECTOR LIMITED - 2006-02-08
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 125 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    LUPFAW 400 LIMITED - 2014-09-09
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    RENEW DORMANT 1 LIMITED - 2006-04-11
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    CHARCO 976 LIMITED - 2005-12-01
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 19
    MONTPELLIER GROUP NOMINEES LIMITED - 2006-02-08
    GULFACT LIMITED - 1989-04-03
    LOVELL NOMINEES LIMITED - 2001-05-18
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 128 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    MONTPELLIER GROUP PENSION TRUSTEE COMPANY LIMITED - 2006-04-27
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 21
    CORNERBITE LIMITED - 2015-01-28
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 22
    NEW BRIDGE TWO LIMITED - 2004-02-17
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 23
    WARD (UK) LIMITED - 1995-05-01
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 25
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    icon of address3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 26
    LOVELL HOMES LIMITED - 2001-05-11
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 27
    YJL CONSTRUCTION (UK) LIMITED - 2001-04-04
    Y.J.LOVELL CONSTRUCTION LIMITED - 1980-12-31
    YJL PLC - 2005-04-06
    LOVELL CONSTRUCTION (UK) LIMITED - 2000-06-01
    LOVELL CONSTRUCTION LIMITED - 1988-10-03
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 28
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Has significant influence or control OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    icon of addressDerryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-11-28 ~ 2025-04-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    BPE HOLDINGS LIMITED - 2008-03-12
    icon of addressTutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,281,138 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    PROJECT PINE NEWCO LIMITED - 2020-02-14
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-14
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    PALMCO LLP - 2006-01-11
    icon of addressHockford Cottage, Bampton, Tiverton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2005-10-26
    CIF 32 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.