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 3
  • 1
    Rabadia, Viral Harish
    It Consultant born in January 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ now
    OF - Director → CIF 0
    Mr Viral Harish Rabadia
    Born in January 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Ollerenshaw, Rowan John Lloyd
    It Consultant born in June 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ now
    OF - Director → CIF 0
    Mr Rowan John Lloyd Ollerenshaw
    Born in June 1987
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Wickham, Daniel George Aubrey
    It Consultant born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ now
    OF - Director → CIF 0
    Mr Daniel George Aubrey Wickham
    Born in October 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Pike, David
    Company Director born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-11 ~ 2019-06-07
    OF - Director → CIF 0
    Mr David Pike
    Born in July 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Knowles, John Robert Anthony
    Company Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-04-11 ~ 2001-07-31
    OF - Director → CIF 0
    Knowles, John Robert Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-04-11 ~ 2001-07-31
    OF - Secretary → CIF 0
  • 3
    Wickens, Paul
    Company Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2022-06-28
    OF - Director → CIF 0
    Wickens, Paul
    It Consultant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2022-06-28
    OF - Secretary → CIF 0
    Mr Paul Wickens
    Born in March 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1997-04-10 ~ 1997-04-14
    PE - Nominee Director → CIF 0
  • 5
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    1997-04-10 ~ 1997-04-14
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RENAISSANCE COMPUTER SERVICES LTD

Standard Industrial Classification
62090 - Other Information Technology Service Activities
62012 - Business And Domestic Software Development
Brief company account
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment
1,506 GBP2024-03-31
2,008 GBP2023-03-31
Total Inventories
5,224 GBP2024-03-31
9,167 GBP2023-03-31
Debtors
141,832 GBP2024-03-31
141,644 GBP2023-03-31
Cash at bank and in hand
170,202 GBP2024-03-31
126,988 GBP2023-03-31
Current Assets
317,258 GBP2024-03-31
277,799 GBP2023-03-31
Creditors
Current
156,006 GBP2024-03-31
143,584 GBP2023-03-31
Net Current Assets/Liabilities
161,252 GBP2024-03-31
134,215 GBP2023-03-31
Total Assets Less Current Liabilities
162,758 GBP2024-03-31
136,223 GBP2023-03-31
Creditors
Non-current
-67,090 GBP2024-03-31
-83,287 GBP2023-03-31
Net Assets/Liabilities
95,367 GBP2024-03-31
52,554 GBP2023-03-31
Equity
Called up share capital
45 GBP2024-03-31
45 GBP2023-03-31
Share premium
32,968 GBP2024-03-31
32,968 GBP2023-03-31
Capital redemption reserve
137 GBP2024-03-31
137 GBP2023-03-31
Retained earnings (accumulated losses)
62,217 GBP2024-03-31
19,404 GBP2023-03-31
Equity
95,367 GBP2024-03-31
52,554 GBP2023-03-31
Average Number of Employees
102023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,531 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,025 GBP2024-03-31
29,523 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
502 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
1,506 GBP2024-03-31
2,008 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
131,175 GBP2024-03-31
Current, Amounts falling due within one year
129,512 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
10,657 GBP2024-03-31
Current, Amounts falling due within one year
12,132 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
141,832 GBP2024-03-31
Current, Amounts falling due within one year
141,644 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
15,360 GBP2024-03-31
15,360 GBP2023-03-31
Trade Creditors/Trade Payables
Current
43,890 GBP2024-03-31
36,993 GBP2023-03-31
Other Taxation & Social Security Payable
Current
45,203 GBP2024-03-31
38,509 GBP2023-03-31
Other Creditors
Current
51,553 GBP2024-03-31
52,722 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
67,090 GBP2024-03-31
83,287 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,500 shares2024-03-31

  • RENAISSANCE COMPUTER SERVICES LTD
    Info
    Registered number 03348632
    icon of addressOffice 1 Brunswick House, Brunswick Way, Liverpool, Merseyside L3 4BN
    Private Limited Company incorporated on 1997-04-10 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.