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

Mr Christopher John Renshaw

    Related profiles found in government register
  • Mr Christopher John Renshaw
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin House Farm, Uppertown, Ashover, Chesterfield, Derbyshire, S45 0JD, England

      IIF 1
  • Mr Christopher Renshaw
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Wilkin House Farm, Uppertown, Ashover, Chesterfield, Derbyshire, S45 0JD, England

      IIF 2
  • Mr Christopher Renshaw
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 3
  • Mr Christopher John Renshaw
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland Arms Hotel, The Square, Bakewell, DE45 1BT, United Kingdom

      IIF 4
  • Mr Christopher Renshaw
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 5
  • Renshaw, Christopher John
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin House Farm, Uppertown, Ashover, Chesterfield, S45 0JD, England

      IIF 6
  • Renshaw, Christopher John
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Wilkin House Farm, Uppertown, Ashover, Chesterfield, Derbyshire, S45 0JD, England

      IIF 7
  • Mr Christopher Renshaw
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT, England

      IIF 8
    • Cheshire View, Plough Lane, Christleton, Chester, Cheshire, CH3 7PT

      IIF 9
    • 1st Floor, One Temple Square, 24 Dale Street, Liverpool, Merseyside, L2 5RL, England

      IIF 10 IIF 11 IIF 12
  • Mr. Christopher Renshaw
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, One Temple Square, 24 Dale Street, Liverpool, Merseyside, L2 5RL, England

      IIF 14
  • Mr Christopher Renshaw
    Welsh born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, One Temple Square, 24 Dale Street, Liverpool, L2 5RL, United Kingdom

      IIF 15
  • Renshaw, Christopher
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 16
  • Renshaw, Christopher John
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland Arms Hotel, The Square, Bakewell, DE45 1BT, United Kingdom

      IIF 17
    • Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ, England

      IIF 18
  • Renshaw, Christopher John
    British property consultant born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat Middleton Hall, Middleton By Youlgrave, Bakewell, Derbyshire, DE45 1LS

      IIF 19
  • Renshaw, Christopher John
    British property consultant

    Registered addresses and corresponding companies
    • The Flat Middleton Hall, Middleton By Youlgrave, Bakewell, Derbyshire, DE45 1LS

      IIF 20
  • Renshaw, Christopher
    British born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 21
  • Renshaw, Christopher
    British associate director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 22
    • Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT, United Kingdom

      IIF 23
  • Renshaw, Christopher
    British company director born in March 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Auden Close, Ewloe, Deeside, Flintshire, CH5 3TY

      IIF 24
  • Renshaw, Christopher
    Welsh born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, One Temple Square, 24 Dale Street, Liverpool, L2 5RL, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Renshaw, Christopher, Mr,
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor One Temple Square, 24 Dale Street, Liverpool, L2 5RL, United Kingdom

      IIF 28
  • Renshaw, Christopher, Mr.
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, One Temple Square, 24 Dale Street, Liverpool, Merseyside, L2 5RL, England

      IIF 29
  • Renshaw, Christopher
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Renshaw, Christopher
    British associate director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, England

      IIF 35
  • Renshaw, Christopher John

    Registered addresses and corresponding companies
    • Ravenhouse Farm, Oakstedge Lane Milltown, Ashover, Derbyshire, S45 0HA

      IIF 36
  • Renshaw, Christopher

    Registered addresses and corresponding companies
    • 6, Auden Close, Ewloe, Flintshire, CH5 3TY, Great Britain

      IIF 37
    • 6, Auden Close, Ewloe, Flintshire, CH5 3TY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    CHESHIRE MASONIC COVENANTS LIMITED
    00441186
    36 Clay Lane, Timperley, Altrincham, Cheshire
    Active Corporate (56 parents)
    Officer
    2015-04-01 ~ 2017-12-05
    IIF 37 - Secretary → ME
  • 2
    CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED
    00441187
    36 Clay Lane, Timperley, Altrincham, Cheshire
    Active Corporate (54 parents)
    Officer
    2015-04-01 ~ 2017-12-05
    IIF 38 - Secretary → ME
  • 3
    CHESHIRE VIEW LIMITED
    09801527
    Cheshire View Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-10-30 ~ 2019-10-21
    IIF 35 - Director → ME
  • 4
    CHESHIRE VIEW NOMINEES LIMITED
    07159734
    Cheshire View Plough Lane, Christleton, Chester, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-02-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 5
    CHRIS RENSHAW CONSULTING LIMITED
    06346252
    6 Auden Close, Ewloe, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 6
    FREEMASONS' HALL (CHESTER) LIMITED
    00102236
    Cheshire View Plough Lane, Christleton, Chester, Cheshire
    Active Corporate (42 parents, 1 offspring)
    Equity (Company account)
    1,760,762 GBP2024-06-30
    Officer
    2013-09-23 ~ 2019-10-21
    IIF 23 - Director → ME
    Person with significant control
    2017-10-30 ~ 2019-10-21
    IIF 9 - Has significant influence or control OE
  • 7
    INCOMOL ESTATES LIMITED - now
    RENCO (DEVELOPMENTS) LIMITED
    - 2016-05-10 03464463
    BRICECO (61) LIMITED
    - 1997-12-18 03464463 02190003
    Unit 4-5 Incomol Business Park Derby Road, Clay Cross, Chesterfield, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,497,702 GBP2024-12-31
    Officer
    1997-12-16 ~ 2016-04-29
    IIF 19 - Director → ME
    1997-12-16 ~ 2016-04-29
    IIF 20 - Secretary → ME
  • 8
    LOGAN HOUSE ESTATE LIMITED
    15704635
    The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-07 ~ 2024-07-03
    IIF 7 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MAD ABOUT LAWNS LTD
    09131765
    Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,460 GBP2018-07-31
    Officer
    2021-05-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    MOMENTUM ADVISE LTD
    - now 11440595
    MOMENTUM (NW) LTD
    - 2024-04-03 11440595
    1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,622 GBP2024-06-30
    Officer
    2018-06-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-10-14 ~ 2020-12-31
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    MOMENTUM BUILD (NW) LTD
    11383116
    1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,349 GBP2024-06-30
    Officer
    2018-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-10-14 ~ 2020-12-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    MOMENTUM FM LTD
    11695746
    1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,561 GBP2024-06-30
    Officer
    2018-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-11-26 ~ 2020-12-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    MOMENTUM GROUP (NW) LTD
    - now 12503270
    THE MOMENTUM ORGANISATION LIMITED
    - 2020-03-10 12503270
    1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    597 GBP2024-06-30
    Officer
    2020-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MOMENTUM PROPERTY MANAGEMENT LTD
    11695883
    1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,308 GBP2024-06-30
    Officer
    2018-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-26 ~ 2020-12-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRINCES BUILDING LIVERPOOL MANAGEMENT LTD
    12878607
    1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    2020-09-14 ~ now
    IIF 34 - Director → ME
  • 16
    RENCO (CHESTERFIELD) LIMITED
    - now 02190003
    LEES CONSTRUCTION (CHESTERFIELD) LIMITED
    - 1989-09-01 02190003
    BRICECO (5) LIMITED
    - 1988-01-27 02190003 03464463
    The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,990,139 GBP2024-03-31
    Officer
    ~ now
    IIF 6 - Director → ME
    ~ 1997-05-23
    IIF 36 - Secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 2 - Has significant influence or control OE
  • 17
    RENSHAW PROJECTS LIMITED
    11269136
    Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,447 GBP2025-03-31
    Officer
    2018-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RUTLAND ARMS PAYROLL SERVICES LIMITED
    11149185
    The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,079 GBP2020-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    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
  • 19
    THE RUTLAND ARMS HOTEL (1998) LIMITED
    03525871
    5th Floor 83-85 Baker Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -1,354,551 GBP2019-03-30
    Officer
    2011-03-09 ~ 2020-02-11
    IIF 18 - Director → ME
  • 20
    TMG HOSPITALITY (LIVERPOOL) LIMITED
    16159892
    1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-02 ~ now
    IIF 28 - Director → ME
  • 21
    TMG LIVERPOOL LTD
    14775355
    1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-04-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VIDONIA GROUP LTD
    14809932
    1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 26 - Director → ME
  • 23
    VIDONIA SUBURBS LIMITED
    14810872
    1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -88,956 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 27 - Director → ME

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.