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 37
  • 1
    Rees, David Alun
    Company Director born in February 1944
    Individual (8 offsprings)
    Officer
    1994-10-01 ~ 1996-01-23
    OF - Director → CIF 0
  • 2
    Scroggs, Cedric Annesley
    Company Director born in January 1941
    Individual (11 offsprings)
    Officer
    ~ 2004-03-11
    OF - Director → CIF 0
  • 3
    Liebenberg, Andries Petrus
    Director born in December 1967
    Individual (30 offsprings)
    Officer
    2016-03-31 ~ 2025-01-31
    OF - Director → CIF 0
  • 4
    West, Trevor William
    Company Director born in July 1939
    Individual (18 offsprings)
    Officer
    ~ 1994-03-31
    OF - Director → CIF 0
  • 5
    Heppell, David Henderson
    Company Director born in May 1943
    Individual (6 offsprings)
    Officer
    1995-10-23 ~ 2000-01-20
    OF - Director → CIF 0
  • 6
    Hichens, Antony Peverell
    Company Director born in September 1936
    Individual (17 offsprings)
    Officer
    ~ 1994-05-01
    OF - Director → CIF 0
  • 7
    Hazell, Stephanie Anne
    Born in October 1975
    Individual (8 offsprings)
    Officer
    2020-03-01 ~ now
    OF - Director → CIF 0
  • 8
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (120 offsprings)
    Officer
    2019-02-08 ~ now
    OF - Director → CIF 0
  • 9
    Taylor, Geoffrey William
    Non-Executive Director born in February 1927
    Individual (11 offsprings)
    Officer
    ~ 1997-02-11
    OF - Director → CIF 0
  • 10
    Price, Alan Martin Andrew
    Individual (37 offsprings)
    Officer
    ~ 2000-02-01
    OF - Secretary → CIF 0
  • 11
    Forbes, David Malcolm
    Company Director born in March 1960
    Individual (9 offsprings)
    Officer
    2011-06-01 ~ 2022-05-17
    OF - Director → CIF 0
  • 12
    Feast, Roger
    Executive born in June 1952
    Individual (45 offsprings)
    Officer
    1999-10-18 ~ 2003-10-03
    OF - Director → CIF 0
  • 13
    Bishop, John Michael
    Chartered Accountant born in May 1945
    Individual (63 offsprings)
    Officer
    2006-10-01 ~ 2019-02-08
    OF - Director → CIF 0
  • 14
    Wright, Catherine Jatinder
    Individual (7 offsprings)
    Officer
    2003-10-20 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 15
    Smith, Edward Arthur
    Company Director born in December 1937
    Individual (7 offsprings)
    Officer
    1994-10-01 ~ 1995-11-30
    OF - Director → CIF 0
  • 16
    Gaffney, John Sherwood
    Company Director born in January 1950
    Individual (14 offsprings)
    Officer
    2003-10-03 ~ 2005-08-30
    OF - Director → CIF 0
  • 17
    Sellier, Robert Hugh
    Company Director born in November 1933
    Individual (7 offsprings)
    Officer
    ~ 1995-11-30
    OF - Director → CIF 0
  • 18
    Harrison, Roy James
    Director born in July 1947
    Individual (82 offsprings)
    Officer
    2003-11-19 ~ 2018-01-31
    OF - Director → CIF 0
  • 19
    Brown, David Allen
    Born in December 1960
    Individual (115 offsprings)
    Officer
    2017-04-03 ~ now
    OF - Director → CIF 0
  • 20
    Feather, Benjamin Charles
    Individual (2 offsprings)
    Officer
    2007-09-03 ~ 2009-10-29
    OF - Secretary → CIF 0
  • 21
    Sellars, Paul
    Managing Director born in February 1954
    Individual (102 offsprings)
    Officer
    1996-12-09 ~ 2004-03-31
    OF - Director → CIF 0
  • 22
    Samuel, John William Young Strachan
    Chartered Accountant born in July 1956
    Individual (119 offsprings)
    Officer
    2006-05-01 ~ 2017-11-29
    OF - Director → CIF 0
    Samuel, John William Young Strachan
    Individual (119 offsprings)
    Officer
    2007-08-01 ~ 2007-09-03
    OF - Secretary → CIF 0
    2009-10-29 ~ 2017-11-29
    OF - Secretary → CIF 0
  • 23
    Butcher, Paul David Leslie
    Company Director born in December 1943
    Individual (9 offsprings)
    Officer
    ~ 1995-11-30
    OF - Director → CIF 0
  • 24
    Underwood, Philip John
    Engineer born in July 1953
    Individual (33 offsprings)
    Officer
    2003-10-03 ~ 2006-05-01
    OF - Director → CIF 0
  • 25
    May, Brian Ward
    Civil Engineer born in May 1951
    Individual (79 offsprings)
    Officer
    2005-06-20 ~ 2016-09-30
    OF - Director → CIF 0
  • 26
    Hardy, David William, Sir
    Chartered Accountant born in July 1930
    Individual (24 offsprings)
    Officer
    1994-05-01 ~ 1999-03-01
    OF - Director → CIF 0
  • 27
    Mccormack, Gerard Joseph
    Finance Dir born in June 1952
    Individual (61 offsprings)
    Officer
    1994-04-01 ~ 1996-12-09
    OF - Director → CIF 0
  • 28
    Wyndham-quin, Sean Christopher
    Born in July 1980
    Individual (12 offsprings)
    Officer
    2017-11-08 ~ now
    OF - Director → CIF 0
    Wyndham-quin, Sean Christopher
    Individual (12 offsprings)
    Officer
    2017-11-29 ~ now
    OF - Secretary → CIF 0
  • 29
    Gyllenhammar, Peter Jan Patrik Valentin
    Director born in September 1953
    Individual (71 offsprings)
    Officer
    1998-03-18 ~ 2004-03-11
    OF - Director → CIF 0
  • 30
    Barber, Elizabeth Marian
    Born in September 1965
    Individual (33 offsprings)
    Officer
    2022-11-01 ~ now
    OF - Director → CIF 0
  • 31
    Wagner, Arnold
    Company Director born in September 1949
    Individual (13 offsprings)
    Officer
    2003-11-19 ~ 2006-10-31
    OF - Director → CIF 0
  • 32
    White, David Harry, Sir
    Non-Executive Director born in October 1929
    Individual (9 offsprings)
    Officer
    ~ 1994-05-31
    OF - Director → CIF 0
  • 33
    Scott, Paul
    Born in August 1964
    Individual (57 offsprings)
    Officer
    2014-07-21 ~ now
    OF - Director → CIF 0
  • 34
    Biles, John Anthony
    Accountant born in June 1947
    Individual (72 offsprings)
    Officer
    2004-06-02 ~ 2004-06-25
    OF - Director → CIF 0
  • 35
    Miller, George William Leonard
    Company Director born in May 1942
    Individual (16 offsprings)
    Officer
    ~ 2000-06-30
    OF - Director → CIF 0
  • 36
    Hardy, Louise Jane
    Director born in October 1966
    Individual (7 offsprings)
    Officer
    2021-12-09 ~ 2022-03-09
    OF - Director → CIF 0
  • 37
    Mcarthur, Alexander Nigel
    Individual (120 offsprings)
    Officer
    2000-02-01 ~ 2003-10-20
    OF - Secretary → CIF 0
parent relation
Company in focus

RENEW HOLDINGS PLC.

Period: 2006-01-12 ~ now
Company number: 00650447
Registered names
RENEW HOLDINGS PLC. - now 05485409
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
    3125 Century Way, Thorpe Park, Leeds LS15 8ZB
    PUBLIC LIMITED COMPANY incorporated on 1960-02-24 (66 years 1 month). 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
    Yew 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
    3175 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 32
  • 1
    'HIRE ONE' LIMITED
    04277104
    3125 Thorpe Park, Leeds, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control OE
  • 2
    AMCO GROUP HOLDINGS LIMITED
    - now 06756943
    WEB-CHAT LIMITED - 2008-12-18
    3125 Thorpe Park, Leeds, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    BRITANNIA GROUP LIMITED
    - now 01687528
    BRITANNIA (CHELTENHAM) HOLDINGS LIMITED - 1987-03-27
    BUNBURY LIMITED - 1983-10-21
    3125 Thorpe Park, Leeds, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    CARNELL GROUP HOLDINGS LIMITED
    - now 10192180
    AGGER LIMITED
    - 2020-02-14 10192180
    3125 Thorpe Park, Leeds, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2020-01-29 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    CLARKE EV LTD
    12852626
    3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2020-09-02 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    CLARKE TELECOM LIMITED
    - now 07524755 04044058... (more)
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    3125 Thorpe Park, Leeds, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    EMERGYA WIND TECHNOLOGIES UK HOLDING LIMITED
    SC389938 SC390117
    7 Maxwell Square Livingston, Brucefield Industry Park, Livingston, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2024-10-04 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    ENISCA GROUP LIMITED
    NI648204
    Derryloran Industrial Estate, Sandholes Road, Cookstown, Northern Ireland
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    2022-11-28 ~ 2025-04-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    ENVOLVE INFRASTRUCTURE LIMITED
    - now 01835363 07152730
    LEWIS CIVIL ENGINEERING LIMITED
    - 2022-12-06 01835363 07152730... (more)
    DAVID LEWIS CIVIL ENGINEERING LIMITED - 2008-11-26
    3125 Thorpe Park, Leeds, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Has significant influence or control OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 10
    EXCALON HOLDINGS LIMITED
    15509906
    3125 Thorpe Park, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2024-06-10 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 11
    FOREFRONT GROUP LIMITED
    - now 05315339 06408076
    BPE HOLDINGS LIMITED - 2008-03-12
    Tutsham Farm, West Farleigh, Maidstone, Kent, United Kingdom
    Dissolved Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    FULL CIRCLE WIND SERVICES LTD.
    - now SC576543 SC390117
    EWT SERVICE UK LIMITED - 2021-05-21
    EWT HONEYPOT LIMITED - 2021-02-04
    7 Maxwell Square Livingston, Brucefield Industry Park, Livingston, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2024-10-04 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    HAWTHORN PARK MANAGEMENT COMPANY LIMITED
    04425892
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    J. BROWNE GROUP HOLDINGS LIMITED
    06599855
    3125 Thorpe Park, Leeds, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-03-25 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 15
    PINE PLANT LIMITED - now
    PROJECT PINE NEWCO LIMITED
    - 2020-02-14 12405040
    3125 Thorpe Park, Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2020-01-15 ~ 2020-02-14
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    QTS GROUP LTD.
    - now SC346116
    QTS (HOLDINGS) LTD - 2009-04-23
    Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2018-05-10 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    QTS TRAINING LTD
    - now SC346108
    QTS (TRAINING) LTD - 2009-03-27
    Rench Farm, Drumclog, Strathaven, South Lanarkshire
    Active Corporate (14 parents)
    Officer
    2018-05-10 ~ now
    CIF 33 - Director → ME
  • 18
    RENEW CORPORATE DIRECTOR LIMITED
    - now 04843611
    MONTPELLIER CORPORATE DIRECTOR LIMITED - 2006-02-08
    3125 Thorpe Park, Leeds, England
    Active Corporate (19 parents, 138 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    RENEW FLEET MANAGEMENT LIMITED
    - now 09195355
    LUPFAW 400 LIMITED - 2014-09-09
    3125 Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 20
    RENEW GROUP LIMITED
    - now 05680393
    RENEW DORMANT 1 LIMITED - 2006-04-11
    3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    RENEW LIMITED
    - now 05485415
    CHARCO 976 LIMITED - 2005-12-01
    3125 Thorpe Park, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2016-08-01 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    RENEW NOMINEES LIMITED
    - now 02347041
    MONTPELLIER GROUP NOMINEES LIMITED - 2006-02-08
    LOVELL NOMINEES LIMITED - 2001-05-18
    GULFACT LIMITED - 1989-04-03
    3125 Thorpe Park, Leeds, England
    Active Corporate (21 parents, 172 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 23
    RENEW PENSION TRUSTEE COMPANY LIMITED
    - now 05226932
    MONTPELLIER GROUP PENSION TRUSTEE COMPANY LIMITED - 2006-04-27
    3125 Thorpe Park, Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 24
    RENEW PROPERTY DEVELOPMENTS LIMITED
    - now 07203268 02212869... (more)
    CORNERBITE LIMITED - 2015-01-28
    3125 Thorpe Park, Leeds, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 25
    SEYMOUR (C.E.C.) HOLDINGS LIMITED
    - now 04837485
    NEW BRIDGE TWO LIMITED - 2004-02-17
    3125 Thorpe Park, Leeds, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 26
    SHEPLEY ENGINEERS LIMITED
    - now 02926871 01420768
    WARD (UK) LIMITED - 1995-05-01
    3125 Thorpe Park, Leeds, England
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 27
    UNION MANAGEMENT SERVICES LLP - now
    PALMCO LLP
    - 2006-01-11 OC301274
    Hockford Cottage, Bampton, Tiverton, England
    Active Corporate (10 parents)
    Officer
    2002-01-09 ~ 2005-10-26
    CIF 32 - LLP Designated Member → ME
  • 28
    V.H.E. CONSTRUCTION PLC
    01457182
    3125 Thorpe Park, Leeds, England
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 29
    VHE LAND PROJECTS LIMITED
    - now 01972694
    YJL URBAN RENEWAL LIMITED - 2005-09-15
    LOVELL URBAN RENEWAL LIMITED - 2001-05-11
    3175 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 30
    YJL HOMES LIMITED
    - now 00649328
    LOVELL HOMES LIMITED - 2001-05-11
    3125 Thorpe Park, Leeds, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 31
    YJL LIMITED
    - now 00580956 00650447
    YJL PLC - 2005-04-06
    YJL CONSTRUCTION (UK) LIMITED - 2001-04-04
    LOVELL CONSTRUCTION (UK) LIMITED - 2000-06-01
    LOVELL CONSTRUCTION LIMITED - 1988-10-03
    Y.J.LOVELL CONSTRUCTION LIMITED - 1980-12-31
    3125 Thorpe Park, Leeds, England
    Active Corporate (34 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 32
    YJL PENSION SCHEME TRUSTEE COMPANY LIMITED
    05229538
    3125 Thorpe Park, Leeds, England
    Active Corporate (14 parents)
    Person with significant control
    2017-07-24 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.