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 4
  • 1
    Mursell, Haydn Jonathan
    Born in February 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Heal, Michael
    Born in December 1980
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    OF - Director → CIF 0
  • 3
    Murray, Alastair
    Born in August 1984
    Individual (21 offsprings)
    Officer
    icon of calendar 2014-10-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of address14, Rodney Road, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Sowerbutts, Julian Neame
    Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ 2019-06-20
    OF - Director → CIF 0
    Mr Julian Sowerbutts
    Born in October 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-20
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Witzenberger, Mark
    Company Director born in February 1975
    Individual
    Officer
    icon of calendar 2014-10-17 ~ 2017-06-01
    OF - Director → CIF 0
    Mr Mark Witzenberger
    Born in February 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    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
  • 3
    Mr George Hollingbery
    Born in October 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ 2019-06-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Alastair Murray
    Born in August 1984
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    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
  • 5
    RENDESCO LIMITED - 2020-07-10
    icon of address93-95, Gloucester Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,169,370 GBP2024-12-31
    Person with significant control
    2019-06-20 ~ 2024-05-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address93-95, Gloucester Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,284,514 GBP2024-12-31
    Person with significant control
    2024-05-21 ~ 2024-05-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RENDESCO LIMITED

Previous name
THE RENEWABLE DESIGN COMPANY LIMITED - 2020-07-13
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Class 2 ordinary share
12022-01-01 ~ 2022-12-31
Class 3 ordinary share
02022-01-01 ~ 2022-12-31
Total Inventories
129,365 GBP2022-12-31
297,742 GBP2021-12-31
Debtors
3,016,019 GBP2022-12-31
4,290,072 GBP2021-12-31
Cash at bank and in hand
235,507 GBP2022-12-31
215,843 GBP2021-12-31
Current Assets
3,380,891 GBP2022-12-31
4,803,657 GBP2021-12-31
Net Current Assets/Liabilities
2,715,115 GBP2022-12-31
4,378,077 GBP2021-12-31
Total Assets Less Current Liabilities
2,715,115 GBP2022-12-31
4,378,077 GBP2021-12-31
Creditors
Non-current
-3,000,000 GBP2022-12-31
-3,000,000 GBP2021-12-31
Net Assets/Liabilities
-284,885 GBP2022-12-31
1,378,077 GBP2021-12-31
Equity
Called up share capital
1,780 GBP2022-12-31
1,428 GBP2021-12-31
Share premium
251,073 GBP2022-12-31
249,572 GBP2021-12-31
Retained earnings (accumulated losses)
-537,738 GBP2022-12-31
1,127,077 GBP2021-12-31
Equity
-284,885 GBP2022-12-31
1,378,077 GBP2021-12-31
Average Number of Employees
272022-01-01 ~ 2022-12-31
192021-01-01 ~ 2021-12-31
Trade Debtors/Trade Receivables
Current
779,127 GBP2022-12-31
414,698 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
1,692,738 GBP2022-12-31
2,636,416 GBP2021-12-31
Other Debtors
Current
14,411 GBP2022-12-31
183,281 GBP2021-12-31
Amount of corporation tax that is recoverable
Current
212,923 GBP2022-12-31
41,842 GBP2021-12-31
Amount of value-added tax that is recoverable
Current
89,023 GBP2022-12-31
36,984 GBP2021-12-31
Prepayments
Current
117,797 GBP2022-12-31
200,172 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
3,016,019 GBP2022-12-31
4,290,072 GBP2021-12-31
Trade Creditors/Trade Payables
Current
500,340 GBP2022-12-31
274,490 GBP2021-12-31
Other Taxation & Social Security Payable
Current
61,155 GBP2022-12-31
28,296 GBP2021-12-31
Other Creditors
Current
7,624 GBP2022-12-31
6,452 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
96,657 GBP2022-12-31
116,342 GBP2021-12-31
Amounts owed to group undertakings
Non-current
3,000,000 GBP2022-12-31
3,000,000 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
79,510 GBP2022-12-31
20,260 GBP2021-12-31
Between one and five year
16,293 GBP2021-12-31
All periods
79,510 GBP2022-12-31
36,553 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,326 shares2022-12-31
Class 2 ordinary share
411 shares2022-12-31
Class 3 ordinary share
2,170 shares2022-12-31

  • RENDESCO LIMITED
    Info
    THE RENEWABLE DESIGN COMPANY LIMITED - 2020-07-13
    Registered number 08191027
    icon of address14 Rodney Road, Cheltenham, Gloucestershire GL50 1JJ
    PRIVATE LIMITED COMPANY incorporated on 2012-08-24 (13 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.