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 Stewart Lennox Renfrew

    Related profiles found in government register
  • Mr Stewart Lennox Renfrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Granary, Wynyard, Billingham, TS22 5QG, England

      IIF 1 IIF 2 IIF 3
    • The Old Brewery Business Centre, Castle Eden, Hartlepool, TS27 4SU, England

      IIF 4
  • Mr Stewart Lennox Renfrew
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, TS17 6SG, England

      IIF 5
  • Renfrew, Stewart Lennox
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, The Granary, Wynyard, Billingham, TS22 5QG, England

      IIF 6 IIF 7
    • The Old Brewery Business Centre, Castle Eden, Hartlepool, TS27 4SU, England

      IIF 8
  • Renfrew, Stewart Lennox
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Renfrew, Stewart Lennox
    British chartered accountant born in February 1965

    Registered addresses and corresponding companies
    • 30 Constable Grove, Billingahm, Cleveland, TS23 3GL

      IIF 31 IIF 32
  • Renfrew, Stewart Lennox
    British chartered accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, TS17 6SG, England

      IIF 33
  • Renfrew, Stewart Lennox
    British finance born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, England

      IIF 34
  • Renfrew, Stewart Lennox
    British finance director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Granary, Wynyard, Billingham, Cleveland, TS22 5QG, England

      IIF 35
  • Renfrew, Stewart Lennox
    British

    Registered addresses and corresponding companies
    • 30 Constable Grove, Billingahm, Cleveland, TS23 3GL

      IIF 36
  • Renfrew, Stuart Lennox
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 37
  • Renfrew, Stewart Lennox

    Registered addresses and corresponding companies
    • 30 Constable Grove, Billingahm, Cleveland, TS23 3GL

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    CJB PROCESSES LIMITED - 1985-03-22
    Roxby Ltd, Lagonda Road,billingham, Stockton On Tees, Cleveland
    Dissolved corporate (2 parents)
    Officer
    1999-07-29 ~ dissolved
    IIF 32 - director → ME
    1999-07-31 ~ dissolved
    IIF 36 - secretary → ME
  • 2
    C/o Begbies Traynor Redheugh House, Thornaby Place, Thornaby, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,813 GBP2016-03-31
    Officer
    2011-07-08 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    TAIC LTD - 2021-03-08
    17 The Granary, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    -58,572 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    17 The Granary, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    The Old Brewery Business Centre, Castle Eden, Hartlepool, England
    Corporate (4 parents)
    Equity (Company account)
    35,977 GBP2024-06-30
    Officer
    2022-08-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    AUTOMATIC CONTROL ENGINEERING LIMITED - 1978-12-31
    Lagonda Road, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Corporate (2 parents)
    Officer
    1999-05-13 ~ now
    IIF 31 - director → ME
    1999-07-31 ~ now
    IIF 38 - secretary → ME
  • 7
    17 The Granary, Wynyard, Billingham, England
    Corporate (1 parent)
    Equity (Company account)
    69,859 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Management Suite Eldon Gardens, Percy Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 15 - director → ME
  • 2
    Eldon Gardens Management Suite, Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    -54,154 GBP2021-01-01 ~ 2021-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 18 - director → ME
  • 3
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-01 ~ 2022-01-19
    IIF 37 - director → ME
  • 4
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,905 GBP2019-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 16 - director → ME
  • 5
    HIGH STREET GROUP PLC - 2021-08-09
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 19 - director → ME
  • 6
    BRAMHALL EXPORTS LIMITED - 2018-01-30
    C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    940 GBP2018-02-28
    Officer
    2021-08-06 ~ 2022-01-19
    IIF 23 - director → ME
  • 7
    C/o Hadrian Real Estate Plc, Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,692 GBP2019-12-31
    Officer
    2021-08-06 ~ 2022-01-19
    IIF 21 - director → ME
  • 8
    ANCHORAGE QUAY DEVELOPMENTS LIMITED - 2021-10-21
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 20 - director → ME
  • 9
    HIGH STREET PRS COMMERCIAL LIMITED - 2021-09-03
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-06 ~ 2022-01-19
    IIF 25 - director → ME
  • 10
    HIGH STREET PRS DEVELOPMENTS LIMITED - 2021-09-03
    Rotterdam House, Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 29 - director → ME
  • 11
    HIGH STREET PRS LIMITED - 2021-09-06
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 13 - director → ME
  • 12
    HIGH STREET PRS HOLDINGS LIMITED - 2021-09-06
    Rotterdam House, Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 28 - director → ME
  • 13
    HIGH STREET PRS INFRASTRUCTURE LIMITED - 2021-09-03
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-06 ~ 2022-01-19
    IIF 24 - director → ME
  • 14
    POTTERY LANE (HSG) LIMITED - 2021-09-15
    Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -3,788,934 GBP2021-12-31
    Officer
    2021-08-23 ~ 2022-01-19
    IIF 30 - director → ME
  • 15
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 14 - director → ME
  • 16
    Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,013 GBP2020-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 26 - director → ME
  • 17
    MEADOW WELL COMMUNITY RESOURCE CENTRE - 2004-03-10
    The Meadows, Waterville Road, North Shields, Tyne And Wear
    Corporate (8 parents)
    Officer
    2012-02-02 ~ 2012-09-01
    IIF 34 - director → ME
    2012-02-02 ~ 2014-05-23
    IIF 35 - director → ME
  • 18
    Management Suite, Eldon Gardens, Percy Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-06 ~ 2022-01-19
    IIF 27 - director → ME
  • 19
    Rotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -718,670 GBP2019-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 22 - director → ME
  • 20
    Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -2,219 GBP2019-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 17 - director → ME
  • 21
    Eldon Gardens Eldon Gardens, Percy Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -24,404 GBP2020-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 11 - director → ME
  • 22
    GLANTON DEVELOPMENTS LIMITED - 2017-11-20
    Management Suite Eldon Gardens, Percy Street, Newcastle, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    126 GBP2020-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 12 - director → ME
  • 23
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -435,485 GBP2020-12-31
    Officer
    2021-08-09 ~ 2022-01-19
    IIF 10 - director → ME
© 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.