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
    Lock, Richard Anthony
    Director born in August 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wragg, Paul
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-05-15 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address87, Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    188,510 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-24 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Seaton, Peter
    Director born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2022-12-24
    OF - Director → CIF 0
    Mr Peter Seaton
    Born in September 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Scibilia, Robin
    Director born in March 1958
    Individual
    Officer
    icon of calendar 2002-09-30 ~ 2021-07-30
    OF - Director → CIF 0
    Scibilia, Robin
    Accountant
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2014-02-04
    OF - Secretary → CIF 0
  • 3
    Hogan, Karen
    Individual
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-14
    OF - Secretary → CIF 0
  • 4
    Walton, James Gordon
    Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 1997-10-24
    OF - Director → CIF 0
  • 5
    Street, Stephen Gregory
    Solicitor born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-18 ~ 1997-05-01
    OF - Director → CIF 0
  • 6
    Clutterbuck, Adam Charles
    Director born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2002-09-30
    OF - Director → CIF 0
  • 7
    Carter, Christine Ellen
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-04 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 8
    Titcomb, Simon James
    Company Director born in July 1931
    Individual
    Officer
    icon of calendar 1997-06-24 ~ 2004-07-13
    OF - Director → CIF 0
  • 9
    MAWLAW SECRETARIES LIMITED - now
    MAWLAW SECRETARIES LIMITED - 1993-04-30
    icon of address4, More London Riverside, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    1997-04-18 ~ 1997-05-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RENLON HOLDINGS LIMITED

Previous name
LAWGRA (NO.421) LIMITED - 1997-06-10
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,338,194 GBP2022-12-31
1,338,194 GBP2022-04-30
Debtors
47,634 GBP2022-12-31
94,634 GBP2022-04-30
Cash at bank and in hand
47,000 GBP2022-12-31
Current Assets
94,634 GBP2022-12-31
94,634 GBP2022-04-30
Net Current Assets/Liabilities
94,634 GBP2022-12-31
94,634 GBP2022-04-30
Net Assets/Liabilities
1,432,828 GBP2022-12-31
1,432,828 GBP2022-04-30
Equity
Called up share capital
100,956 GBP2022-12-31
100,956 GBP2022-04-30
Share premium
15,441 GBP2022-12-31
15,441 GBP2022-04-30
Retained earnings (accumulated losses)
1,316,431 GBP2022-12-31
1,316,431 GBP2022-04-30
Equity
1,432,828 GBP2022-12-31
1,432,828 GBP2022-04-30
Average Number of Employees
02022-05-01 ~ 2022-12-31
02021-05-01 ~ 2022-04-30
Investments in Group Undertakings
1,338,194 GBP2022-12-31
1,338,194 GBP2022-04-30
Amounts owed by group undertakings and participating interests
47,634 GBP2022-12-31
94,634 GBP2022-04-30

Related profiles found in government register
  • RENLON HOLDINGS LIMITED
    Info
    LAWGRA (NO.421) LIMITED - 1997-06-10
    Registered number 03356307
    icon of address87 Redwing Road, Clanfield, Waterlooville PO8 0LX
    PRIVATE LIMITED COMPANY incorporated on 1997-04-18 and dissolved on 2025-02-25 (27 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-18
    CIF 0
  • RENLON HOLDINGS LIMITED
    S
    Registered number 03356307
    icon of addressUnit 12, Boundary Business Court, Church Road, Mitcham, Surrey, CR4 3TD
    Limited in Companies House, United Kingdom
    CIF 1
  • RENLON HOLDINGS LTD
    S
    Registered number 3356307
    icon of addressUnit 12 Boundary Business Court, Church Road, Mitcham, Surrey, England, CR4 3TD
    Limited Company in Cardiff, England
    CIF 2
  • RENLON HOLDINGS LTD
    S
    Registered number 03356307
    icon of addressUnit 12 Boundry Business Court, Church Road, Mitcham, England, CR4 3TD
    Limited Cpmpany in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 12, Boundary Business Park, Church Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,855 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    LSE PRESERVATION (WILTSHIRE) LTD. - 2002-11-14
    LSE BUILDINGPRESERVATION LTD - 2002-11-29
    IAN MACLENNAN LTD. - 2000-04-11
    icon of addressUnit 5, Helix Trade Park Sun Rise Way, Amesbury, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,300 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RENT-A-THERM (LONDON) LIMITED - 1992-05-01
    icon of addressUnit 12 Boundary Business Court, Church Road, Mitcham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,064,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-12-27
    CIF 2 - Ownership of shares – 75% or more OE

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.