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

Renshaw, Danny Mark

    Related profiles found in government register
  • Renshaw, Danny Mark
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Colliery Close, Staveley, Chesterfield, S43 3QE, England

      IIF 1
  • Renshaw, Danny Mark
    British director/financial planner born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Glebe Farm, Burghwallis Road, Burghwallis, Doncaster, DN6 9JJ, England

      IIF 2
    • icon of address Unit 4 Park Square, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 3
  • Renshaw, Danny Mark
    British financial adviser born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 4
  • Renshaw, Danny Mark
    British financial advisor born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Colliery Close, Staveley, Chesterfield, S43 3QE, England

      IIF 5
    • icon of address C/o Cramar Ltd Office 8, Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 6
  • Renshaw, Danny
    British financial adviser born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Nottingham, NG9 7JQ, England

      IIF 7
  • Renshaw, Danny Mark
    British financial advisor born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Renshaw, Mark Norman
    British tiler born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crescent Road, Selston, Nottingham, Nottinghamshire, NG16 6DR, England

      IIF 9
  • Mr Danny Mark Renshaw
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Birches Lane, Alfreton, DE55 7LZ, England

      IIF 10
    • icon of address Regista Fp Office 5, Genesis Fec & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 11
    • icon of address Unit 24, Colliery Close, Staveley, Chesterfield, S43 3QE, England

      IIF 12
    • icon of address Unit 24, Colliery Close, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 13
    • icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Nottingham, NG9 7JQ, England

      IIF 14
  • Renshaw, Mark Norman
    British tiler

    Registered addresses and corresponding companies
    • icon of address 84 Wagstaff Lane, Jacksdale, Nottinghamshire, NG16 5JJ

      IIF 15
  • Mark Norman Renshaw
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, New Road, Ironville, Nottingham, NG16 5PN, England

      IIF 16
  • Renshaw, Danny

    Registered addresses and corresponding companies
    • icon of address C/o Cramar Ltd Office 8, Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 17
  • Renshaw, Mark

    Registered addresses and corresponding companies
    • icon of address 22, Crescent Road, Selston, Nottts, NG16 6DR, United Kingdom

      IIF 18
  • Renshaw, Mark
    English property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Crescent Road, Selston, Nottts, NG16 6DR, United Kingdom

      IIF 19
  • Mr Danny Mark Renshaw
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Mark Renshaw
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Crescent Road, Selston, NG16 6DR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 24 Colliery Close, Staveley, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    MOLDAN HOLDINGS LTD - 2022-01-06
    icon of address Suite 8 Stapleford Business Hub, 1 Toton Lane, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    711 GBP2023-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 St. James's Square, Mayfair, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Unit 24 Colliery Close, Staveley, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 24 Colliery Close, Staveley, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,766 GBP2025-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 22 Crescent Road, Selston, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Cramar Ltd Office 8 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,637 GBP2024-09-30
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 17 - Secretary → ME
Ceased 4
  • 1
    MOLDAN HOLDINGS LTD - 2022-01-06
    icon of address Suite 8 Stapleford Business Hub, 1 Toton Lane, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    711 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-08-31
    IIF 19 - Director → ME
    icon of calendar 2019-12-12 ~ 2021-08-31
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2021-07-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,691 GBP2021-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-08-09
    IIF 2 - Director → ME
  • 3
    GLOWLOGIC LIMITED - 2002-05-22
    icon of address 23 New Road, Ironville, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    84,424 GBP2024-05-31
    Officer
    icon of calendar 2002-05-22 ~ 2019-04-05
    IIF 9 - Director → ME
    icon of calendar 2002-05-22 ~ 2008-04-23
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Cramar Ltd Office 8 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,637 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-06-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-06-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE

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.