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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rennison, Michael Bernard

    Related profiles found in government register
  • Rennison, Michael Bernard
    British born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • C5 Business Centre, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 1
    • C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 2 IIF 3 IIF 4
    • 10a, High Street, Cowbridge, Vale Of Glamorgan, CF71 7AG, Wales

      IIF 6
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 7
    • Unit 10f, Hepworth Business Park, Coed Cae Lane, Pontyclun, Vale Of Glamorgan, CF72 9FQ, United Kingdom

      IIF 8
    • Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 9
  • Rennison, Michael Bernard
    British company director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 10
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11 IIF 12
    • 5, West Court, Enterpriose Road, Maidstone, Kent, ME15 6JD

      IIF 13
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 14 IIF 15
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 16 IIF 17 IIF 18
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD, England

      IIF 22 IIF 23
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD, United Kingdom

      IIF 24
    • 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 25
    • Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 26
    • Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 27
  • Rennison, Michael Bernard
    British director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 28
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 29 IIF 30 IIF 31
    • 5, West Court, Enterprise Road, Maidstone, ME15 6JD, England

      IIF 33
    • Unit 5, West Court, Enterprise Road, Maidstone, ME15 6JD, United Kingdom

      IIF 34
  • Rennison, Michael Bernard
    British nursery director born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 48a, Eastgate, Cowbridge, CF71 7AB, Wales

      IIF 35
  • Rennison, Michael
    British company director born in December 1954

    Registered addresses and corresponding companies
    • Roysden, Roundwell Bearsted, Maidstone, Kent, ME14 4HN

      IIF 36
  • Rennison, Michael Bernard
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 37
  • Rennison, Michael Bernard
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 38 IIF 39
  • Rennison, Michael Bernard
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4, Tovil Green Bus Pk, Burial Ground Lane, Maidstone, Kent, ME15 6TA, United Kingdom

      IIF 40
  • Mr Michael Bernard Rennison
    British born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Price Lewis Accountants, Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP, Wales

      IIF 41 IIF 42 IIF 43
    • 10a, High Street, Cowbridge, Vale Of Glamorgan, CF71 7AG, Wales

      IIF 45
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 46 IIF 47 IIF 48
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 49 IIF 50 IIF 51
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 56 IIF 57
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD

      IIF 58
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD, England

      IIF 59
    • 5, West Court, Enterprise Road, Maidstone, ME15 6JD, England

      IIF 60
    • 10f, Hepworth Business Park, Coedcae Lane, Pontyclun, CF72 9FQ, Wales

      IIF 61
  • Rennison, Michael Bernard

    Registered addresses and corresponding companies
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 62
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 63
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 8JD

      IIF 64
    • C/o 3-4, Tovil Green Bus. Pk, Burial Ground Lane, Maidstone, Kent, ME15 6TA, United Kingdom

      IIF 65
    • 3, Ringwood Crescent, St Athan, Vale Of Glamorgan, CF62 4LA, United Kingdom

      IIF 66
  • Mr Michael Bernard Rennison
    British born in November 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, West Court, Enterprise Road, Maidstone, Kent, ME15 6JD, England

      IIF 67
  • Rennison, Michael
    British

    Registered addresses and corresponding companies
  • Rennison, Michael

    Registered addresses and corresponding companies
    • 5, West Court, Enterpriose Road, Maidstone, Kent, ME15 6JD

      IIF 71
child relation
Offspring entities and appointments 35
  • 1
    10 ST JOHNS (BURSLEM) LIMITED
    06000343
    Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (7 parents)
    Officer
    2011-03-01 ~ 2017-03-31
    IIF 33 - Director → ME
    Person with significant control
    2016-11-16 ~ 2017-03-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    125 PETER STREET (BLACKPOOL) LIMITED
    05969873 06282772
    Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (7 parents)
    Officer
    2011-03-01 ~ 2017-03-31
    IIF 32 - Director → ME
    Person with significant control
    2016-10-15 ~ 2017-03-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    23 ALFRED STREET (BLACKPOOL) LIMITED
    06414717
    Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (7 parents)
    Officer
    2011-03-01 ~ 2017-03-31
    IIF 29 - Director → ME
    Person with significant control
    2016-10-31 ~ 2017-03-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    80 PETER STREET (BLACKPOOL) LIMITED
    06282772 05969873
    Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (7 parents)
    Officer
    2011-03-01 ~ 2017-03-31
    IIF 31 - Director → ME
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    9 HILL STREET (BLACKPOOL) LIMITED
    06428462
    Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (7 parents)
    Officer
    2007-11-15 ~ 2008-11-14
    IIF 36 - Director → ME
    2011-03-01 ~ 2017-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-11-15 ~ 2017-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ADVIDEO LTD
    SC579928
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-05-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    AIREFIBRE LTD
    09415603
    Capital Tower Business Centre 3rd Floor Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    2015-01-31 ~ 2018-01-01
    IIF 22 - Director → ME
    Person with significant control
    2017-01-30 ~ 2017-02-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    BEDDY BYES LIMITED
    08211813
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BIJOU DAY NURSERY AND CRECHE LTD
    - now 11468667
    BIJOU CRECHE LTD
    - 2019-04-08 11468667
    COWBRIDGE DANCE & FITNESS STUDIO LTD
    - 2019-03-06 11468667
    48a Eastgate, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    2019-03-01 ~ 2024-01-01
    IIF 35 - Director → ME
  • 10
    BROOKTREE LTD
    SC669471
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CLOUD DIGITAL COMMUNICATIONS LIMITED
    SC504376
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    CONIFERBAY LIMITED
    - now 04134474
    IDEAL STAFF LIMITED
    - 2017-09-12 04134474
    FLC 1900 LTD
    - 2015-04-29 04134474 04618548... (more)
    TDMA GROUP LTD
    - 2014-10-03 04134474
    TASSWELL INVESTMENTS LIMITED
    - 2012-05-02 04134474
    TASSWELL LIMITED
    - 2004-10-25 04134474
    5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (9 parents, 6 offsprings)
    Officer
    2001-01-08 ~ 2017-12-31
    IIF 39 - Director → ME
    2005-04-28 ~ 2007-01-03
    IIF 68 - Secretary → ME
  • 13
    DESKTOP ADVERTISER LTD
    07445940
    14 Kings Chase Kings Chase, Willesborough, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ 2013-12-31
    IIF 40 - Director → ME
  • 14
    FLC 1999 LTD.
    - now 04618548 04134474... (more)
    INTERMEDIA MARKETING SERVICES LIMITED
    - 2014-10-03 04618548 04418990
    INTERMEDIA MARKETING LIMITED - 2003-04-14
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (9 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 28 - Director → ME
    2005-04-28 ~ 2007-01-01
    IIF 69 - Secretary → ME
  • 15
    TDMA LIMITED
    - 2014-10-07 08039397
    Unit 5 West Court, Enterprise Road, Maidstone
    Dissolved Corporate (4 parents)
    Officer
    2012-04-20 ~ 2015-05-01
    IIF 34 - Director → ME
  • 16
    GO GROUP LTD
    13158790
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2021-01-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IDEAL 4 BUSINESS LTD
    09050204 05292877... (more)
    5 West Court, Enterpriose Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 13 - Director → ME
    2014-05-21 ~ dissolved
    IIF 71 - Secretary → ME
  • 18
    IDEAL AFFILIATE NETWORK LTD
    09749629
    5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    IDEAL BUSINESS LIMITED
    - now 05292877 09050204
    BIJOU NURSERY GROUP LTD
    - 2022-10-18 05292877
    IDEAL BUSINESS LTD
    - 2022-01-26 05292877 09050204
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-06-17 ~ 2017-06-30
    IIF 6 - Director → ME
    2021-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-31 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    IDEAL MEDIA GROUP LTD.
    - now 08822078
    THE IDEAL GROUP OF COMPANIES LTD
    - 2015-11-09 08822078
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2020-12-02 ~ 2023-06-01
    IIF 26 - Director → ME
    2013-12-20 ~ 2017-12-31
    IIF 23 - Director → ME
    2015-03-20 ~ 2017-05-01
    IIF 64 - Secretary → ME
    Person with significant control
    2016-12-20 ~ 2017-05-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    IDEAL MEDIA SOLUTIONS LTD
    09288723
    5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 24 - Director → ME
  • 22
    IDEAL MEDIA TODAY LTD.
    - now 04418990
    INTERMEDIA MARKETING LIMITED
    - 2015-11-09 04418990 04618548... (more)
    K.H.G. LTD. - 2003-04-14
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (12 parents)
    Officer
    2020-12-02 ~ 2023-06-01
    IIF 9 - Director → ME
    2015-03-20 ~ 2019-12-02
    IIF 7 - Director → ME
    2005-04-28 ~ 2007-01-01
    IIF 70 - Secretary → ME
  • 23
    IDEAL PLAYTIME LTD
    11363850
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    INSCRIPTIO LIMITED
    - now 08212510
    I-DEAL ANSWERS LTD
    - 2018-02-27 08212510
    Smart Insolvency Solutions Limited, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 21 - Director → ME
  • 25
    INTELLIGENT COMMUNICATION LTD
    09561392
    10f Hepworth Business Park, Coedcae Lane, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    MR EMAIL DATA LTD
    08821806
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 27
    MR SMS DATA LTD
    08821798
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 28
    NETWORK PARTNER SERVICES LTD.
    - now 08554720
    ONE NET AIR TIME LTD
    - 2014-02-25 08554720
    Charcroft Baker, 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-06-04 ~ 2019-07-01
    IIF 15 - Director → ME
    2014-11-30 ~ 2014-12-30
    IIF 66 - Secretary → ME
    Person with significant control
    2017-06-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    ONE NET DISTRIBUTION LTD
    08344994
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 27 - Director → ME
  • 30
    ONE NETWORK EXTENTION GROUP LTD
    08554379
    Charcroft Baker, 5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-06-03 ~ dissolved
    IIF 14 - Director → ME
    2014-11-30 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    RIGHT CHOICE 4 LTD
    08394793
    5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 20 - Director → ME
  • 32
    SIMPLY PETS GROUP LTD
    13257417
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 33
    TASSBROOK PROPERTIES LIMITED
    04134471
    C5 Business Centre North Road, Bridgend Industrial Estate, Bridgend, Wales
    Receiver Action Corporate (7 parents, 6 offsprings)
    Officer
    2001-01-08 ~ 2017-03-31
    IIF 37 - Director → ME
    2020-12-02 ~ now
    IIF 1 - Director → ME
    2014-11-30 ~ 2017-03-31
    IIF 63 - Secretary → ME
    Person with significant control
    2016-12-02 ~ 2017-03-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TASSBROOK PROPERTY MANAGEMENT LIMITED
    05685586
    5 West Court, Enterprise Road, Maidstone, Kent, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2006-01-24 ~ 2017-03-31
    IIF 38 - Director → ME
    2014-11-30 ~ 2014-11-30
    IIF 65 - Secretary → ME
    Person with significant control
    2016-12-24 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    THE CHITCHAT AGENCY LTD
    13640380
    C/o Price Lewis Accountants Business Centre, C5 North Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    2021-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.