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, Christopher John

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

    Resident in England

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

      IIF 1
    • icon of address Wilkin House Farm, Uppertown, Ashover, Chesterfield, S45 0JD, England

      IIF 2
  • Renshaw, Christopher
    British director born in March 1970

    Resident in England

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

      IIF 3
  • Renshaw, Christopher John
    British director born in December 1945

    Resident in United Kingdom

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

      IIF 4
    • icon of address Friars House, Quaker Lane, Boston, Lincolnshire, PE21 6BZ, England

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

    Resident in United Kingdom

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

      IIF 6
  • Renshaw, Christopher John
    British property consultant

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

      IIF 7
  • Mr Christopher Renshaw
    British born in December 1945

    Resident in England

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

      IIF 8
  • Renshaw, Christopher
    British associate director born in March 1970

    Resident in Wales

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

      IIF 9
    • icon of address Cheshire View, Plough Lane, Christleton, Chester, CH3 7PT, United Kingdom

      IIF 10
  • Renshaw, Christopher
    British company director born in March 1970

    Resident in Wales

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

      IIF 11
  • Renshaw, Christopher
    British director born in March 1970

    Resident in Wales

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

      IIF 12
  • Mr Christopher John Renshaw
    British born in December 1945

    Resident in England

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

      IIF 13
  • Mr Christopher Renshaw
    British born in March 1970

    Resident in England

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

      IIF 14
  • Renshaw, Christopher
    British associate director born in March 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
  • Renshaw, Christopher
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Renshaw, Christopher John

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

      IIF 22
  • Renshaw, Christopher, Mr,
    British company director born in March 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Renshaw, Christopher
    Welsh director born in March 1970

    Resident in United Kingdom

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

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

    Resident in Wales

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

      IIF 27
  • Renshaw, Christopher

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

      IIF 28
    • icon of address 6, Auden Close, Ewloe, Flintshire, CH5 3TY, United Kingdom

      IIF 29
  • Mr Christopher John Renshaw
    British born in December 1945

    Resident in United Kingdom

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

      IIF 30
  • Mr Christopher Renshaw
    British born in March 1970

    Resident in United Kingdom

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

      IIF 31
    • icon of address Cheshire View, Plough Lane, Christleton, Chester, Cheshire, CH3 7PT

      IIF 32
    • icon of address 1st Floor, One Temple Square, 24 Dale Street, Liverpool, Merseyside, L2 5RL, England

      IIF 33 IIF 34 IIF 35
  • Mr. Christopher Renshaw
    British born in March 1970

    Resident in United Kingdom

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

      IIF 37
  • Mr Christopher Renshaw
    Welsh born in March 1970

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Cheshire View Plough Lane, Christleton, Chester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 6 Auden Close, Ewloe, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,460 GBP2018-07-31
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MOMENTUM (NW) LTD - 2024-04-03
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,622 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,349 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,561 GBP2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 17 - Director → ME
  • 8
    THE MOMENTUM ORGANISATION LIMITED - 2020-03-10
    icon of address 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
    icon of calendar 2020-03-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,308 GBP2024-06-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 16 - Director → ME
  • 11
    BRICECO (5) LIMITED - 1988-01-27
    LEES CONSTRUCTION (CHESTERFIELD) LIMITED - 1989-09-01
    icon of address The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,990,139 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,447 GBP2025-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,079 GBP2020-03-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2023-04-03 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,956 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    icon of address 36 Clay Lane, Timperley, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-12-05
    IIF 28 - Secretary → ME
  • 2
    icon of address 36 Clay Lane, Timperley, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2017-12-05
    IIF 29 - Secretary → ME
  • 3
    icon of address Cheshire View Plough Lane, Christleton, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2019-10-21
    IIF 15 - Director → ME
  • 4
    icon of address Cheshire View Plough Lane, Christleton, Chester, Cheshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,760,762 GBP2024-06-30
    Officer
    icon of calendar 2013-09-23 ~ 2019-10-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2019-10-21
    IIF 32 - Has significant influence or control OE
  • 5
    BRICECO (61) LIMITED - 1997-12-18
    RENCO (DEVELOPMENTS) LIMITED - 2016-05-10
    icon of address Unit 4-5 Incomol Business Park Derby Road, Clay Cross, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,497,702 GBP2024-12-31
    Officer
    icon of calendar 1997-12-16 ~ 2016-04-29
    IIF 6 - Director → ME
    icon of calendar 1997-12-16 ~ 2016-04-29
    IIF 7 - Secretary → ME
  • 6
    icon of address The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ 2024-07-03
    IIF 1 - Director → ME
  • 7
    MOMENTUM (NW) LTD - 2024-04-03
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,622 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-14 ~ 2020-12-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,349 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-14 ~ 2020-12-31
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,561 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-12-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,308 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-12-31
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRICECO (5) LIMITED - 1988-01-27
    LEES CONSTRUCTION (CHESTERFIELD) LIMITED - 1989-09-01
    icon of address The Estate Office, Wilkin House Farm Uppertown, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,990,139 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-05-23
    IIF 22 - Secretary → ME
  • 12
    icon of address 5th Floor 83-85 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,354,551 GBP2019-03-30
    Officer
    icon of calendar 2011-03-09 ~ 2020-02-11
    IIF 5 - Director → ME
  • 13
    icon of address 1st Floor One Temple Square, 24 Dale Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-04-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.