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 17
  • 1
    Wood, Sandra May
    Tax Consultant born in June 1945
    Individual (5 offsprings)
    Officer
    2002-01-01 ~ 2006-03-24
    OF - Director → CIF 0
  • 2
    Hilton, Leslie
    Company Director born in November 1945
    Individual (9 offsprings)
    Officer
    2001-09-07 ~ 2003-05-30
    OF - Director → CIF 0
  • 3
    Warford, Philip Craig
    Born in February 1971
    Individual (6 offsprings)
    Officer
    2022-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Morton, Karen Helene
    Company Director born in December 1970
    Individual (5 offsprings)
    Officer
    2012-08-01 ~ 2013-04-09
    OF - Director → CIF 0
  • 5
    Lane, Anton Dominic
    Individual (48 offsprings)
    Officer
    2004-07-20 ~ 2005-12-01
    OF - Secretary → CIF 0
  • 6
    Brown, Michael James
    Company Director born in October 1951
    Individual (104 offsprings)
    Officer
    2001-09-07 ~ 2003-10-07
    OF - Director → CIF 0
  • 7
    Lane, Julian Dai
    Individual (4 offsprings)
    Officer
    2001-09-07 ~ 2004-07-20
    OF - Secretary → CIF 0
  • 8
    Russell, Martyn Eric
    Company Director born in February 1964
    Individual (263 offsprings)
    Officer
    2012-08-01 ~ 2013-04-09
    OF - Director → CIF 0
  • 9
    Agnelli, Richard Damien
    Individual (3 offsprings)
    Officer
    2006-04-26 ~ 2013-04-09
    OF - Secretary → CIF 0
  • 10
    Razzall, Edward Timothy, Lord
    Lawyer born in June 1943
    Individual (41 offsprings)
    Officer
    2001-11-02 ~ 2004-06-15
    OF - Director → CIF 0
  • 11
    Clayton, Scott Christian
    Born in May 1968
    Individual (129 offsprings)
    Officer
    2001-11-02 ~ now
    OF - Director → CIF 0
    Clayton, Scott Christian
    Company Secretary
    Individual (129 offsprings)
    Officer
    2005-12-01 ~ 2006-04-26
    OF - Secretary → CIF 0
    Mr Scott Christian Clayton
    Born in May 1968
    Individual (129 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 12
    Brooks, Richard Collin
    Chief Operations Officer born in May 1961
    Individual (6 offsprings)
    Officer
    2012-01-30 ~ 2013-04-09
    OF - Director → CIF 0
  • 13
    Williams, Gerald Clifford
    Company Director born in November 1952
    Individual (2 offsprings)
    Officer
    2005-03-03 ~ 2012-01-20
    OF - Director → CIF 0
  • 14
    Dla Nominees Limited
    Individual (203 offsprings)
    Officer
    2001-06-25 ~ 2001-10-16
    OF - Nominee Director → CIF 0
  • 15
    Clayton, Tracy Ann
    Company Director born in September 1969
    Individual (5 offsprings)
    Officer
    2013-11-27 ~ 2016-02-25
    OF - Director → CIF 0
    Mrs Tracy Ann Clayton
    Born in September 1969
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1428 offsprings)
    Officer
    2001-06-25 ~ 2001-10-16
    OF - Nominee Director → CIF 0
    2001-06-25 ~ 2001-10-16
    OF - Nominee Secretary → CIF 0
  • 17
    RENAISSANCE LEGAL LTD
    07114488
    Pacific House, 126 Dyke Road, Brighton, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2022-10-01 ~ 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
parent relation
Company in focus

RENAISSANCE TRUST CORPORATION LIMITED

Period: 2022-10-26 ~ now
Company number: 04240495
Registered names
RENAISSANCE TRUST CORPORATION LIMITED - now
BROOMCO (2587) LIMITED - 2001-07-04 05259231... (more)
Standard Industrial Classification
70221 - Financial Management
Brief company account
Property, Plant & Equipment
9,124 GBP2025-03-31
3,594 GBP2024-03-31
Debtors
223,381 GBP2025-03-31
249,675 GBP2024-03-31
Cash at bank and in hand
82,124 GBP2025-03-31
48,288 GBP2024-03-31
Current Assets
305,505 GBP2025-03-31
297,963 GBP2024-03-31
Creditors
Current
27,832 GBP2025-03-31
18,173 GBP2024-03-31
Net Current Assets/Liabilities
277,673 GBP2025-03-31
279,790 GBP2024-03-31
Total Assets Less Current Liabilities
286,797 GBP2025-03-31
283,384 GBP2024-03-31
Equity
Called up share capital
250,000 GBP2025-03-31
250,000 GBP2024-03-31
Retained earnings (accumulated losses)
36,797 GBP2025-03-31
33,384 GBP2024-03-31
Equity
286,797 GBP2025-03-31
283,384 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
15,897 GBP2025-03-31
7,381 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-213 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,773 GBP2025-03-31
3,787 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,199 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-213 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
9,124 GBP2025-03-31
3,594 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
33,521 GBP2025-03-31
34,708 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
160,360 GBP2025-03-31
150,967 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
223,381 GBP2025-03-31
249,675 GBP2024-03-31
Trade Creditors/Trade Payables
Current
2,710 GBP2025-03-31
4,168 GBP2024-03-31
Other Taxation & Social Security Payable
Current
21,038 GBP2025-03-31
13,155 GBP2024-03-31
Other Creditors
Current
4,084 GBP2025-03-31
850 GBP2024-03-31

Related profiles found in government register
  • RENAISSANCE TRUST CORPORATION LIMITED
    Info
    CASTLEWOOD TRUST & COMPANY LIMITED - 2022-10-26
    CASTLEWOOD TRUST CORPORATION LIMITED - 2022-10-26
    ARDEL TRUST CORPORATION PLC - 2022-10-26
    CASTLEWOOD TRUST CORPORATION PLC - 2022-10-26
    BACHMANN TRUST CORPORATION PLC - 2022-10-26
    BACHMANN CORPORATION LIMITED - 2022-10-26
    BROOMCO (2587) LIMITED - 2022-10-26
    Registered number 04240495
    Pacific House, 126 Dyke Road, Brighton BN1 3TE
    PRIVATE LIMITED COMPANY incorporated on 2001-06-25 (24 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • RENAISSANCE TRUST CORPORATION LIMITED
    S
    Registered number missing
    70 Gracechurch Street, 3rd Floor, 70 Gracechurch Street, London, England, EC3V 0HR
    Limited By Shares
    CIF 1
  • RENAISSANCE TRUST CORPORATION LIMITED
    S
    Registered number missing
    Pacific House, Dyke Road, Brighton, England, BN1 3TE
    Private Limited Company
    CIF 2
  • RENAISSANCE TRUST CORPORATION LIMITED
    S
    Registered number 4240495
    Pacific 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 4
  • 1
    BLACKMORE VALE FARM CREAM LIMITED
    00614228
    Wincombe Lane, Shaftesbury, Dorset
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-11-29 ~ 2024-02-15
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BMA LAW LIMITED
    09195241
    Bma House, Tavistock Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-28
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    CWH SHAFTESBURY LIMITED
    - now 04486180
    BLACKMORE VALE MILK LIMITED
    - 2024-02-18 04486180
    Hurdles Farm, Fontmell Magna, Shaftesbury, Dorset, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2024-02-15 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    WINCOMBE LANE LIMITED
    08721428
    Wincombe Lane, Wincombe Lane, Shaftesbury, Dorset, England
    Active Corporate (8 parents)
    Person with significant control
    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
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.