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
    Clayton, Scott Christian
    Born in May 1968
    Individual (70 offsprings)
    Officer
    icon of calendar 2001-11-02 ~ now
    OF - Director → CIF 0
    Mr Scott Christian Clayton
    Born in May 1968
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    Warford, Philip Craig
    Born in February 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressPacific House, 126 Dyke Road, Brighton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    211,877 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-10-01 ~ 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
Ceased 15
  • 1
    Brown, Michael James
    Company Director born in October 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-09-07 ~ 2003-10-07
    OF - Director → CIF 0
  • 2
    Hilton, Leslie
    Company Director born in November 1945
    Individual
    Officer
    icon of calendar 2001-09-07 ~ 2003-05-30
    OF - Director → CIF 0
  • 3
    Clayton, Tracy Ann
    Company Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-02-25
    OF - Director → CIF 0
    Mrs Tracy Ann Clayton
    Born in September 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Clayton, Scott Christian
    Company Secretary
    Individual (70 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2006-04-26
    OF - Secretary → CIF 0
  • 5
    Lane, Anton Dominic
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-07-20 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 6
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-16
    OF - Nominee Director → CIF 0
  • 7
    Lane, Julian Dai
    Individual
    Officer
    icon of calendar 2001-09-07 ~ 2004-07-20
    OF - Secretary → CIF 0
  • 8
    Russell, Martyn Eric
    Company Director born in February 1964
    Individual (98 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-09
    OF - Director → CIF 0
  • 9
    Razzall, Edward Timothy, Lord
    Lawyer born in June 1943
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-11-02 ~ 2004-06-15
    OF - Director → CIF 0
  • 10
    Brooks, Richard Collin
    Chief Operations Officer born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-30 ~ 2013-04-09
    OF - Director → CIF 0
  • 11
    Morton, Karen Helene
    Company Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-09
    OF - Director → CIF 0
  • 12
    Williams, Gerald Clifford
    Company Director born in November 1952
    Individual
    Officer
    icon of calendar 2005-03-03 ~ 2012-01-20
    OF - Director → CIF 0
  • 13
    Agnelli, Richard Damien
    Individual
    Officer
    icon of calendar 2006-04-26 ~ 2013-04-09
    OF - Secretary → CIF 0
  • 14
    Wood, Sandra May
    Tax Consultant born in June 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2006-03-24
    OF - Director → CIF 0
  • 15
    icon of addressFountain Precinct, Balm Green, Sheffield
    Corporate
    Officer
    2001-06-25 ~ 2001-10-16
    PE - Nominee Director → CIF 0
    2001-06-25 ~ 2001-10-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RENAISSANCE TRUST CORPORATION LIMITED

Previous names
BACHMANN TRUST CORPORATION PLC - 2010-08-06
CASTLEWOOD TRUST CORPORATION PLC - 2013-02-08
ARDEL TRUST CORPORATION PLC - 2013-02-08
CASTLEWOOD TRUST & COMPANY LIMITED - 2022-10-26
BROOMCO (2587) LIMITED - 2001-07-04
CASTLEWOOD TRUST CORPORATION LIMITED - 2015-11-20
BACHMANN CORPORATION LIMITED - 2001-10-30
Standard Industrial Classification
70221 - Financial Management
Brief company account
Property, Plant & Equipment
3,594 GBP2024-03-31
1,183 GBP2023-03-31
Debtors
249,674 GBP2024-03-31
216,214 GBP2023-03-31
Cash at bank and in hand
48,288 GBP2024-03-31
65,249 GBP2023-03-31
Current Assets
297,962 GBP2024-03-31
281,463 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-11,892 GBP2023-03-31
Net Current Assets/Liabilities
279,790 GBP2024-03-31
269,571 GBP2023-03-31
Total Assets Less Current Liabilities
283,384 GBP2024-03-31
270,754 GBP2023-03-31
Equity
Called up share capital
250,000 GBP2024-03-31
250,000 GBP2023-03-31
Retained earnings (accumulated losses)
33,384 GBP2024-03-31
20,754 GBP2023-03-31
Equity
283,384 GBP2024-03-31
270,754 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
7,381 GBP2024-03-31
3,490 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
3,787 GBP2024-03-31
2,307 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,480 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
3,594 GBP2024-03-31
1,183 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
34,707 GBP2024-03-31
14,251 GBP2023-03-31
Other Debtors
Amounts falling due within one year
214,967 GBP2024-03-31
201,963 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
249,674 GBP2024-03-31
Current, Amounts falling due within one year
216,214 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,167 GBP2024-03-31
2,499 GBP2023-03-31
Corporation Tax Payable
Current
478 GBP2024-03-31
44 GBP2023-03-31
Other Taxation & Social Security Payable
Current
12,677 GBP2024-03-31
8,499 GBP2023-03-31
Other Creditors
Current
850 GBP2024-03-31
850 GBP2023-03-31
Creditors
Current
18,172 GBP2024-03-31
11,892 GBP2023-03-31

Related profiles found in government register
  • RENAISSANCE TRUST CORPORATION LIMITED
    Info
    BACHMANN TRUST CORPORATION PLC - 2010-08-06
    CASTLEWOOD TRUST CORPORATION PLC - 2010-08-06
    ARDEL TRUST CORPORATION PLC - 2010-08-06
    CASTLEWOOD TRUST & COMPANY LIMITED - 2010-08-06
    BROOMCO (2587) LIMITED - 2010-08-06
    CASTLEWOOD TRUST CORPORATION LIMITED - 2010-08-06
    BACHMANN CORPORATION LIMITED - 2010-08-06
    Registered number 04240495
    icon of addressPacific House, 126 Dyke Road, Brighton BN1 3TE
    PRIVATE LIMITED COMPANY incorporated on 2001-06-25 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • RENAISSANCE TRUST CORPORATION LIMITED
    S
    Registered number missing
    icon of address70 Gracechurch Street, 3rd Floor, 70 Gracechurch Street, London, England, EC3V 0HR
    Limited By Shares
    CIF 1
  • RENAISSANCE TRUST CORPORATION LIMITED
    S
    Registered number missing
    icon of addressPacific House, Dyke Road, Brighton, England, BN1 3TE
    Private Limited Company
    CIF 2
  • RENAISSANCE TRUST CORPORATION LIMITED
    S
    Registered number 4240495
    icon of addressPacific House, 126 Dyke Road, Brighton, England, BN1 3TE
    Limited Company in Registered In England At Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • BLACKMORE VALE MILK LIMITED - 2024-02-18
    icon of addressHurdles Farm, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressWincombe Lane, Shaftesbury, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,582,212 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2024-02-15
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressBma House, Tavistock Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    icon of addressWincombe Lane, Wincombe Lane, Shaftesbury, Dorset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-15
    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
    Person with significant control
    icon of calendar 2016-10-07 ~ 2023-11-13
    CIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust 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.