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 2
  • 1
    Hamilton, Katherine Carmichael
    Director born in December 1958
    Individual (8 offsprings)
    Officer
    2007-03-30 ~ now
    OF - director → CIF 0
    Hamilton, Katherine Carmichael
    Individual (8 offsprings)
    Officer
    2007-03-30 ~ now
    OF - secretary → CIF 0
  • 2
    Hamilton, John Desmond
    Engineer born in July 1958
    Individual (8 offsprings)
    Officer
    2007-03-30 ~ now
    OF - director → CIF 0
    Mr John Desmond Hamilton
    Born in July 1958
    Individual (8 offsprings)
    Person with significant control
    2016-07-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Briggs, James Henry Currer
    Company Director born in January 1965
    Individual (6 offsprings)
    Officer
    2015-01-01 ~ 2024-09-10
    OF - director → CIF 0
  • 2
    Lucas, David Paul
    Individual
    Officer
    2006-07-20 ~ 2007-03-30
    OF - secretary → CIF 0
  • 3
    Wentworth, Anthony James
    Solicitor born in September 1963
    Individual (20 offsprings)
    Officer
    2006-07-20 ~ 2007-03-30
    OF - director → CIF 0
  • 4
    Hart, John Blair
    Company Director born in December 1956
    Individual (1 offspring)
    Officer
    2010-04-20 ~ 2014-05-31
    OF - director → CIF 0
  • 5
    Briggs, James Arthur Currer
    Retired born in June 1927
    Individual
    Officer
    2007-03-30 ~ 2011-03-31
    OF - director → CIF 0
parent relation
Company in focus

RENOWN GROUP LIMITED

Previous name
JACKCO 134 LIMITED - 2007-05-08
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Fixed Assets - Investments
3,243,121 GBP2023-12-31
3,243,121 GBP2022-12-31
Equity
Called up share capital
150,000 GBP2023-12-31
150,000 GBP2022-12-31
150,000 GBP2021-12-31
Retained earnings (accumulated losses)
131,438 GBP2023-12-31
131,438 GBP2022-12-31
131,438 GBP2021-12-31
Profit/Loss
45,000 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Equity
281,438 GBP2023-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
3,243,121 GBP2023-12-31
3,243,121 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
2,961,683 GBP2023-12-31
2,961,683 GBP2022-12-31
Bank Borrowings
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • RENOWN GROUP LIMITED
    Info
    JACKCO 134 LIMITED - 2007-05-08
    Registered number 05882302
    Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland NE23 7RH
    Private Limited Company incorporated on 2006-07-20 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
  • RENOWN GROUP LIMITED
    S
    Registered number 5882302
    Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland, England, NE23 7RH
    Limited Company in Companies House Gb, England
    CIF 1 CIF 2
  • RENOWN GROUP LIMITED
    S
    Registered number 5882302
    Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland, United Kingdom, NE23 7RH
    Limited Company in Companies House Gb, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    RENOWN GROUP LIMITED - 2007-05-08
    STARDOMES LIMITED - 1990-01-24
    Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    EARLFARM LIMITED - 1985-03-19
    Renown Engineering Ltd, Renown Engineering Ltd, Northumberland Business Park West, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    2,213,199 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    RENOWNED DEFENCE PRODUCTS LIMITED - 1989-12-28
    DISHWISE LIMITED - 1989-12-19
    C/o Renown Engineering Ltd, Dudley Lane, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    MGN ENGINEERING LIMITED - 1987-03-10
    MACGREGOR-NAVIRE (MANUFACTURING) LIMITED - 1986-02-20
    MGN ENGINEERING LIMITED - 1985-10-24
    MACGREGOR NAVIRE (MANUFACTURING) LIMITED - 1985-02-07
    MACGREGOR & CO(MANUFACTURING)LIMITED - 1983-09-16
    Renown Engineering Limited, Northumberland Business Park West, Cramlington, England
    Corporate (3 parents)
    Equity (Company account)
    4,139,057 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    JACKCO 141 LIMITED - 2008-01-24
    Dudley Lane, Dudley, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    390,122 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    C/o Renown Engineering, Dudley Lane Dudley, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Renown Engineering Limited, Dudley Lane Dudley, Cramlington, Northumberland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-12-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.