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 11
Ceased 17
  • 1
    Garthwaite, Terence Brian
    Company Director born in September 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2012-10-18
    OF - Director → CIF 0
  • 2
    Taylor, Benjamin Roller
    Company Director born in November 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2016-07-31
    OF - Director → CIF 0
  • 3
    Durrant, Kathryn Louise
    Hr Director born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2018-07-31
    OF - Director → CIF 0
  • 4
    Roberts, Allen Christopher George
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2009-07-03
    OF - Secretary → CIF 0
    icon of calendar 2017-08-26 ~ 2018-07-24
    OF - Secretary → CIF 0
  • 5
    Chesney, Ellen Carol Tredway
    Chartered Accountant born in December 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2021-12-31
    OF - Director → CIF 0
  • 6
    Mcgeehan, Joseph Peter, Professor
    Company Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2010-10-14
    OF - Director → CIF 0
  • 7
    Migliardi, Gianfranco
    Director born in April 1939
    Individual
    Officer
    icon of calendar ~ 1993-07-06
    OF - Director → CIF 0
  • 8
    Brook, Leopold
    Director born in January 1912
    Individual
    Officer
    icon of calendar ~ 2000-10-17
    OF - Director → CIF 0
  • 9
    Tang, Norma Shau Yee
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2017-08-26
    OF - Secretary → CIF 0
  • 10
    Noble, Mark David
    Individual
    Officer
    icon of calendar 2018-07-24 ~ 2019-11-01
    OF - Secretary → CIF 0
  • 11
    Snowden, Trevor David
    Company Director born in June 1937
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2012-10-18
    OF - Director → CIF 0
  • 12
    Conway, Jacqueline
    Individual
    Officer
    icon of calendar 2019-11-04 ~ 2023-10-13
    OF - Secretary → CIF 0
  • 13
    Jeans, David John
    Company Director born in February 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-11 ~ 2022-02-28
    OF - Director → CIF 0
  • 14
    Mcmurtry, David Roberts, Sir
    Director born in March 1940
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2024-12-08
    OF - Director → CIF 0
  • 15
    Whiteley, William Henry
    Company Director born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-20 ~ 2013-10-17
    OF - Director → CIF 0
  • 16
    Atterbury, Karen Lorraine
    Individual
    Officer
    icon of calendar 2023-04-03 ~ 2024-07-29
    OF - Secretary → CIF 0
  • 17
    Mcfarland, Geoffrey
    Company Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2019-06-30
    OF - Director → CIF 0
parent relation
Company in focus

RENISHAW P L C

Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment

Related profiles found in government register
  • RENISHAW P L C
    Info
    Registered number 01106260
    icon of addressNew Mills, Wotton Under Edge, Gloucestershire GL12 8JR
    PUBLIC LIMITED COMPANY incorporated on 1973-04-04 (52 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • RENISHAW PLC
    S
    Registered number 01106260
    icon of addressNew Mills, Kingswood, Wotton Under Edge, England, GL12 8JR
    Public Limited Company in Companies House, United Kingdom
    CIF 1
  • RENISHAW PLC
    S
    Registered number 01106260
    icon of addressNew Mills, Kingswood, Wotton-under-edge, England, GL12 8JR
    Public Limited Company in Registrar Of Companies For England And Wales, England
    CIF 2
  • RENISHAW PLC
    S
    Registered number 01106260
    icon of addressNew Mills, Kingswood, Wotton-under-edge, Gloucestershire, England, GL12 8JR
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address6f Greensfield Court, Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,736,236 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of addressNew Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    DIAMETER LIMITED - 2011-05-03
    icon of addressNew Mills, Wotton Under Edge, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    D3 TECHNOLOGIES LIMITED - 2010-05-11
    MBM SHELFCO (47) LIMITED - 2007-05-18
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 6
    HIBLOOK LIMITED - 1981-12-31
    RENISHAW OVERSEAS LIMITED - 1990-07-10
    RENISHAW INVESTMENTS LIMITED - 1983-07-06
    icon of addressNew Mills, Wotton Under Edge, Gloucestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNew Mills, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    HOP TO BUSINESS LIMITED - 2016-12-13
    icon of addressWotton Road, Charfield, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ 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
    PULSETEQ LIMITED - 2012-03-20
    icon of addressNew Mills, Wotton-under-edge, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    ABERLINK LIMITED - 2011-06-20
    icon of addressNew Mills, Wotton Under Edge, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    DEALTMYTH LIMITED - 1985-09-10
    icon of addressNew Mills, Wotton Under Edge, Gloucestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    RENISHAW CONTROL SYSTEMS LIMITED - 1983-07-06
    RENISHAW ELECTRICAL LIMITED - 1985-03-05
    RENISHAW METROLOGY LIMITED - 2017-06-20
    EDIPAR LIMITED - 1981-12-31
    icon of addressNew Mills Wotton Under Edge, Gloucestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address20 Wine Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    561 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address10 Oxford Street Oxford Street, Nottingham, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    2,625 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MAPABLE LIMITED - 1986-06-25
    icon of addressNew Mills, Wotton Under Edge, Gloucestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    HI ETA TECHNOLOGIES LIMITED - 2011-11-03
    icon of addressPilot Way, Ansty Business Park, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,972,451 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-01-13
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HOP TO BUSINESS LIMITED - 2016-12-13
    icon of addressWotton Road, Charfield, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-08-23
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.