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 Roderic Henry Patrick Rennison

    Related profiles found in government register
  • Mr Roderic Henry Patrick Rennison
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ, England

      IIF 1
  • Mr Roderick Henry Patrick Rennison
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Leys Gardens, Barnet, Hertfordshire, EN4 9NA, England

      IIF 2
  • Mr Roderic Rennison
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Westmill Famhouse, Westmill Lane, Ickleford, Hitchin, SG5 3RP, England

      IIF 3
  • Rennison, Roderic Henry Patrick
    British chief operating officer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rennison, Roderic Henry Patrick
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, Hertfordshire, SG5 3RP, United Kingdom

      IIF 10 IIF 11
    • icon of address Boundary House, 91-93 Charterhouse St., Barbican, London, EC1M 6HR, United Kingdom

      IIF 12
    • icon of address Wembley High Technology College, East Lane, Wembley, Middlesex, HA0 3NT

      IIF 13
  • Rennison, Roderic Henry Patrick
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leys Gardens, Barnet, Hertfordshire, EN4 9NA, England

      IIF 14 IIF 15 IIF 16
    • icon of address 50-52, Chancery Lane, London, WC2A 1HL, England

      IIF 17
    • icon of address Derwent House, Dedmere Road, Marlow, SL7 1PG, England

      IIF 18 IIF 19
  • Rennison, Roderic Henry Patrick
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Oriel Court, Omega Park, Oriel Business Park, Alton, GU34 2YT, United Kingdom

      IIF 20
  • Rennison, Roderic Henry Patrick
    British director financial services born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, Hertfordshire, SG5 3RP

      IIF 21
  • Rennison, Roderic Henry Patrick
    British director of own financial services consultancy born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 22
  • Rennison, Roderic Henry Patrick
    British financial services born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, Hertfordshire, SG5 3RP

      IIF 23
  • Rennison, Roderic Henry Patrick
    British financial services consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 306, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 24
    • icon of address Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, Herts, SG5 3RP, United Kingdom

      IIF 25
    • icon of address 605, Lyndhurst Court, 36-38 Finchley Road St Johns Wood, London, NW8 6EX, United Kingdom

      IIF 26
  • Rennison, Roderic Henry Patrick
    British management consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Cap House, 9-12 Long Lane, London, EC1A 9HA, England

      IIF 27
  • Rennison, Roderic Henry Patrick
    British non executive born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52, Chancery Lane, London, WC2A 1HL

      IIF 28
  • Rennison, Roderic Henry Patrick
    British non-executive director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rennison, Roderic Henry Patrick
    British investment director born in June 1955

    Registered addresses and corresponding companies
    • icon of address Ilador House The Orchard, Staverton, Daventry, Northamptonshire, NN11 6JA

      IIF 32
  • Rennison, Roderic Henry Patrick
    British personal finan/planning consul born in June 1955

    Registered addresses and corresponding companies
    • icon of address 67 Barmouth Road, Wandsworth, London, SW18 2DT

      IIF 33
  • Rennison, Roderic Henry Patrick
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ, England

      IIF 34
  • Rennison, Roderic Henry Patrick
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom

      IIF 35
    • icon of address Belvedere House, Basing View, Basingstoke, RG21 4HG, England

      IIF 36
  • Rennison, Roderic Henry Patrick
    British directors born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ, England

      IIF 37
  • Rennison, Roderic Henry Patrick
    British non-executive director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, England

      IIF 38
  • Rennison, Roderic Henry Patrick
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obsidian House, Hints Road, Mile Oak, Tamworth, B78 3PQ, United Kingdom

      IIF 39
  • Rennison, Roderic Henry Patrick
    British

    Registered addresses and corresponding companies
  • Rennison, Roderic Henry Patrick
    British chief operating officer

    Registered addresses and corresponding companies
    • icon of address Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, Hertfordshire, SG5 3RP

      IIF 45 IIF 46
  • Rennison, Roderic Henry Patrick
    British director financial services

    Registered addresses and corresponding companies
    • icon of address Old Westmill Farmhouse, Westmill Lane, Ickleford, Hitchin, Hertfordshire, SG5 3RP

      IIF 47
  • Rennsion, Roderic Henry Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address Old Westmill Farmhouse, Westmil Lane Ickleford, Hitchin, Hertfordshire, SG5 3RP

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Brewery House, Longden Coleham, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Old Westmill Farmhouse Westmill Lane, Ickleford, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Obsidian House Hints Road, Mile Oak, Tamworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    340,229 GBP2024-06-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 39 - Director → ME
  • 5
    INNER CONFIDENCE LIMITED - 2006-06-21
    INNER CONFERENCE LIMITED - 2006-01-31
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 14 Mentone Avenue, Aspley Guise, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    893,440 GBP2025-03-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    MUTANDERIS 491 LIMITED - 2004-11-04
    icon of address 9 Leys Gardens, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,488 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    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
  • 8
    OPENWORK PROTECTION LIMITED - 2016-10-17
    icon of address Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 20 - Director → ME
Ceased 30
  • 1
    icon of address 130 6th Floor, Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    487,556 GBP2015-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2012-07-23
    IIF 25 - Director → ME
  • 2
    MERRILL LYNCH PENSIONS LIMITED - 2006-12-29
    MERCURY LIFE ASSURANCE COMPANY LTD. - 2000-09-29
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2001-05-25
    IIF 32 - Director → ME
  • 3
    icon of address C/o Rent Hertford, 85 Railway Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,453 GBP2024-03-31
    Officer
    icon of calendar 2012-11-24 ~ 2015-06-10
    IIF 24 - Director → ME
  • 4
    THE IDEAS LAB LIMITED - 2004-11-04
    icon of address 9 Leys Gardens, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,598 GBP2018-03-31
    Officer
    icon of calendar 2009-06-28 ~ 2016-09-30
    IIF 14 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2022-08-05
    IIF 18 - Director → ME
    icon of calendar 2014-10-20 ~ 2016-06-21
    IIF 17 - Director → ME
  • 6
    ERGO WEALTH MANAGEMENT LIMITED - 2013-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2022-08-05
    IIF 19 - Director → ME
    icon of calendar 2014-06-01 ~ 2016-06-21
    IIF 28 - Director → ME
  • 7
    icon of address Beard & Ayers Limited, Provincial House, 3 Goldington Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    16,431 GBP2024-07-31
    Officer
    icon of calendar 2005-01-21 ~ 2023-11-15
    IIF 23 - Director → ME
  • 8
    MARLENE J. SHALTON LIMITED - 1995-08-04
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-02-29
    IIF 44 - Secretary → ME
  • 9
    PIFC CONSULTING PLC - 2013-06-24
    PIFC BENEFIT CONSULTANTS PLC - 2003-03-27
    PIFC INVESTMENT SERVICES LIMITED - 1994-07-12
    PENSIONS, INSURANCE & FINANCIAL CONSULTANCY LIMITED - 1987-09-04
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2008-02-29
    IIF 48 - Secretary → ME
  • 10
    icon of address 5th Floor, Cap House, 9-12 Long Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-14 ~ 2016-03-10
    IIF 27 - Director → ME
  • 11
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,181 GBP2022-01-31
    Officer
    icon of calendar 2015-08-28 ~ 2022-12-31
    IIF 11 - Director → ME
  • 12
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -12,361 GBP2021-01-31
    Officer
    icon of calendar 2020-07-03 ~ 2022-12-31
    IIF 35 - Director → ME
  • 13
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2022-12-31
    IIF 10 - Director → ME
  • 14
    icon of address Belvedere House, Basing View, Basingstoke, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2022-12-31
    IIF 36 - Director → ME
  • 15
    icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2020-01-27
    IIF 22 - Director → ME
  • 16
    icon of address 605 Lyndhurst Court, 36-38 Finchley Road St Johns Wood, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    499 GBP2017-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2012-10-26
    IIF 26 - Director → ME
  • 17
    icon of address 41 Monks Avenue, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,861 GBP2022-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2016-09-30
    IIF 15 - Director → ME
  • 18
    SOCIALGO PLC - 2013-07-29
    BRIGHT THINGS PLC - 2010-06-16
    icon of address 1 Queen's Square Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2024-06-30
    IIF 38 - Director → ME
  • 19
    MUTANDERIS 491 LIMITED - 2004-11-04
    icon of address 9 Leys Gardens, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,488 GBP2017-09-30
    Officer
    icon of calendar 2009-06-28 ~ 2018-06-20
    IIF 16 - Director → ME
  • 20
    THE SOCIETY OF FINANCIAL ADVISERS - 2008-12-05
    icon of address 3rd Floor 20 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-12-01 ~ 1998-11-27
    IIF 33 - Director → ME
  • 21
    THINC DESTINI ASSURED LIMITED - 2007-01-15
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    DESTINI MORTGAGES LIMITED - 2004-09-21
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-02-29
    IIF 7 - Director → ME
    icon of calendar 2005-08-16 ~ 2008-02-29
    IIF 45 - Secretary → ME
  • 22
    THINC GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2008-02-29
    IIF 8 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-02-29
    IIF 40 - Secretary → ME
  • 23
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2008-02-29
    IIF 6 - Director → ME
    icon of calendar 2005-03-07 ~ 2008-02-29
    IIF 47 - Secretary → ME
  • 24
    THINC DESTINI LIMITED - 2007-01-15
    THINC FINANCIAL PLANNING LIMITED - 2005-07-25
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-02-29
    IIF 4 - Director → ME
    icon of calendar 2005-08-25 ~ 2008-02-29
    IIF 43 - Secretary → ME
  • 25
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC MANAGEMENT SERVICES LIMITED - 2010-07-27
    THINC DESTINI MANAGEMENT SERVICES LIMITED - 2007-01-15
    THINC FACILITIES LIMITED - 2005-11-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2008-02-29
    IIF 5 - Director → ME
    icon of calendar 2006-05-15 ~ 2008-02-29
    IIF 42 - Secretary → ME
  • 26
    THINC DESTINI NETWORK SERVICES LIMITED - 2007-01-15
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03
    GREENOAK (LONDON) LIMITED - 2002-07-24
    DECORSPRING LIMITED - 2001-10-22
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2008-02-29
    IIF 9 - Director → ME
    icon of calendar 2005-08-16 ~ 2008-02-29
    IIF 46 - Secretary → ME
  • 27
    WEMBLEY HIGH TECHNOLOGY COLLEGE - 2016-09-11
    icon of address Wembley High Technology College, East Lane, Wembley, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2023-10-10
    IIF 13 - Director → ME
  • 28
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,315,556 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-04
    IIF 31 - Director → ME
  • 29
    RIBBONS,WINDER & SONS LIMITED - 1976-12-31
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,052 GBP2023-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-04
    IIF 29 - Director → ME
  • 30
    WILFRED T. FRY (INSURANCE) LIMITED - 1982-05-17
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,754,634 GBP2023-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-04-04
    IIF 30 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.