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

Michael Renwick

    Related profiles found in government register
  • Michael Renwick
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 1
  • Mr Michael Renwick
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, EH22 3NX, Scotland

      IIF 2
  • Mr Michael Renwick
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 3
  • Renwick, Michael
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

      IIF 4
  • Renwick, Michael
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, EH22 3NX, Scotland

      IIF 5
  • Mr Michael James Renwick
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Marathon House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, United Kingdom

      IIF 6
    • Office 1, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 7 IIF 8 IIF 9
    • Office One, Marathon House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, United Kingdom

      IIF 10
    • Office One, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 11
    • Office 1, Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 12
    • Office 1, Marathon House, The Sidings Business Park, Whalley, Lancashire, BB7 9SE

      IIF 13
  • Renwick, Michael
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 14
  • Renwick, Michael James
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9 Deer Park Crescent, Whalley, Clitheroe, Lancashire, BB7 9XH, England

      IIF 15 IIF 16
    • Office 1, Marathon House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, United Kingdom

      IIF 17
    • Office 1, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 18 IIF 19 IIF 20
    • Office One, Marathon House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, United Kingdom

      IIF 21
    • Office One, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 22 IIF 23 IIF 24
    • Old Bakery, Green Street, Lytham St Annes, FY8 5LG

      IIF 25
    • Office 1, Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 26
    • Office 1, Marathon House, The Sidings Business Park, Whalley, Lancashire, BB7 9SE

      IIF 27
  • Renwick, Michael James
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Arnold Close, Burnley, Lancashire, BB11 3QG, England

      IIF 28
    • Office One, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 29
  • Renwick, Michael James
    British letting agent born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oxford Close, Padiham, Burnley, Lancashire, BB12 7DB, United Kingdom

      IIF 30
  • Renwick, Michael
    English director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31 Clough Springs, Barrowford, Nelson, BB9 6RN, England

      IIF 31
  • Renwick, Michael
    English managing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Lodge House, Lodge Square, Cow Lane, Burnley, Lancashire, BB11 1NN

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    CASPER COMMERCIAL INVESTMENTS LIMITED
    12605108
    Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2020-05-15 ~ now
    IIF 24 - Director → ME
  • 2
    CASPER HOLDINGS LTD
    12505410
    Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DOT LETTING LTD
    07688232
    22 Oxford Close, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 4
    FULWOOD ELECTRICAL CONTRACTORS LTD
    09226005
    31 Clough Springs Barrowford, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    INSIGHT ENERGY SOLUTIONS LIMITED
    09399459
    Lodge House Lodge Square, Cow Lane, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 32 - Director → ME
  • 6
    LOVE IT UNIQUE LTD
    08535977
    9 Arnold Close, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 28 - Director → ME
  • 7
    LUNA DEVELOPMENTS NW LTD
    - now 11082574
    SPRING B HOLDINGS LTD
    - 2019-08-28 11082574
    Office 1, Marathon House The Sidings Business Park, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MAPLE CLOSE (PADIHAM) MANAGEMENT COMPANY LTD
    13076759
    Office One, Marathon House The Sidings Business Park, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-12-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    METCALF DRIVE (MANAGEMENT COMPANY) LTD
    13532656
    Office One, Marathon House The Sidings, Whalley, Clitheroe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    METCALF DRIVE LTD
    12668345
    Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2020-12-02 ~ now
    IIF 22 - Director → ME
  • 11
    MKN MOTORS LTD
    SC497657
    Office 2 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Scotland
    Active Corporate (1 parent)
    Officer
    2015-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    MYTHOP GARDENS LIMITED
    - now 06967183
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    Old Bakery, Green Street, Lytham St Annes
    Active Corporate (8 parents)
    Officer
    2020-07-14 ~ 2021-12-14
    IIF 16 - Director → ME
    2020-07-13 ~ 2020-07-13
    IIF 15 - Director → ME
    2020-05-30 ~ 2020-05-30
    IIF 25 - Director → ME
  • 13
    NARROWGATES BARLEY LTD
    13089863
    Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 29 - Director → ME
  • 14
    PRECISION CONSULTANCY (NW) LTD
    - now 08209788
    MR COMMERCIAL SERVICES LIMITED
    - 2016-06-02 08209788
    Office 1, Marathon House, The Sidings Business Park, Whalley, Lancashire
    Active Corporate (2 parents)
    Officer
    2012-09-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RENEWABLE POWER CONNECTIONS LIMITED
    16216888
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SEMJ SPV 1 LTD
    14324991
    Office 1, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SEMJ SPV 2 LTD
    14373148
    Office 1, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SEMJ SPV 3 LTD
    14373167
    Office 1, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2022-09-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SPRING BANK DEVELOPMENT NW LTD
    11097568
    Office 1, Marathon House, The Sidings Business Park, Whalley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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.