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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr John Frederick Anthony Renton

    Related profiles found in government register
  • Mr John Frederick Anthony Renton
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandy Lane, Teddington, Middlesex, TW11 0DR, England

      IIF 1
    • icon of address 22 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QR, United Kingdom

      IIF 2
    • icon of address 22, St Georges Road, St Margaret's, Twickenham, TW1 1QR, United Kingdom

      IIF 3
  • Renton, John Frederick Anthony
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-14, Talbot Square, London, W2 1TS, England

      IIF 4
    • icon of address School Master's House, College Street, Petersfield, GU31 4AG, England

      IIF 5
    • icon of address 22 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QR

      IIF 6
    • icon of address 22, St Georges Road, St Margaret's, Twickenham, TW1 1QR, United Kingdom

      IIF 7
  • Renton, John Frederick Anthony
    British chairman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St. Georges Road, Twickenham, Middlesex, TW1 1QR, United Kingdom

      IIF 8
  • Renton, John Frederick Anthony
    British commercial director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QR

      IIF 9 IIF 10
  • Renton, John Frederick Anthony
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 31 St James's Square, London, SW1Y 4JJ

      IIF 11 IIF 12
    • icon of address 22 St. Georges Road, Twickenham, TW1 1QR

      IIF 13
  • Renton, John Frederick Anthony
    British engineer born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QR

      IIF 14
  • Renton, John Frederick Anthony
    British none born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sandy Lane, Teddington, Middlesex, TW11 0DR, England

      IIF 15
  • Renton, John Frederick Anthony
    British oil and gas company ceo born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Georges Road, Twickenham, TW1 1QR, England

      IIF 16
  • Renton, John Frederick Anthony
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk, House, 31 St James's Square, London, SW1Y 4JJ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address School Master's House, College Street, Petersfield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    22,194 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    96,257 GBP2024-05-31
    Officer
    icon of calendar 2008-05-07 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -62,179 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Delapole High Street, Bray, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -43,906 GBP2024-06-30
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 22 St. Georges Road, St Margarets, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,793 GBP2024-09-30
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 8-14 Talbot Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,120,947 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 4 - Director → ME
  • 7
    INTERCEDE 2395 LIMITED - 2011-02-10
    icon of address 8 Sandy Lane, Teddington, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Nicholas Brown, Boughton Hall Cottage Send Marsh Road, Send, Woking, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -14,088 GBP2022-03-31
    Officer
    icon of calendar 2021-10-23 ~ 2022-04-27
    IIF 16 - Director → ME
    icon of calendar 1998-02-01 ~ 2021-10-23
    IIF 14 - Director → ME
  • 2
    icon of address Chertsey Road, Sunbury On Thames, Middlessex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-10-15
    IIF 10 - Director → ME
  • 3
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    96,257 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-08 ~ 2020-10-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    XBP LIMITED - 2006-07-18
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2011-02-16
    IIF 9 - Director → ME
  • 5
    INTERCEDE 2422 LIMITED - 2011-07-06
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2013-01-21
    IIF 12 - Director → ME
  • 6
    INTERCEDE 2421 LIMITED - 2011-07-06
    icon of address Riverstone Europe Llp, 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2013-01-21
    IIF 11 - Director → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2014-12-31
    IIF 17 - LLP Member → ME

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.