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

Renwick, Michael James

    Related profiles found in government register
  • Renwick, Michael James
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bakery, Green Street, Lytham St Annes, FY8 5LG

      IIF 1
  • Renwick, Michael James
    British director born in November 1988

    Resident in England

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

      IIF 2
    • icon of address 9 Deer Park Crescent, Whalley, Clitheroe, Lancashire, BB7 9XH, England

      IIF 3 IIF 4
    • icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, United Kingdom

      IIF 5
    • icon of address Office 1, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 6 IIF 7 IIF 8
    • icon of address Office One, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 9 IIF 10 IIF 11
    • icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 13
  • Renwick, Michael James
    British letting agent born in November 1988

    Resident in England

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

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

    Resident in England

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

      IIF 15
    • icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, Lancashire, BB7 9SE

      IIF 16
  • Renwick, Michael
    British director born in November 1988

    Resident in England

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

      IIF 17
  • Renwick, Michael
    English director born in November 1988

    Resident in England

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

      IIF 18
  • Renwick, Michael
    English managing director born in November 1988

    Resident in England

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

      IIF 19
  • Mr Michael Renwick
    British born in November 1988

    Resident in England

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

      IIF 20
  • Mr Michael James Renwick
    British born in November 1988

    Resident in England

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

      IIF 21
    • icon of address Office 1, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 22 IIF 23 IIF 24
    • icon of address Office One, Marathon House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, United Kingdom

      IIF 25
    • icon of address Office One, Marathon House, The Sidings, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 26
    • icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, BB7 9SE, United Kingdom

      IIF 27
    • icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, Lancashire, BB7 9SE

      IIF 28
  • Renwick, Michael
    British director born in November 1988

    Resident in United Kingdom

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

      IIF 29
  • Renwick, Michael
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 30
  • Michael Renwick
    British born in November 1988

    Resident in United Kingdom

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

      IIF 31
  • Mr Michael Renwick
    British born in September 1982

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,885 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -23,181 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Oxford Close, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 31 Clough Springs Barrowford, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Lodge House Lodge Square, Cow Lane, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,556 GBP2016-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 9 Arnold Close, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 2 - Director → ME
  • 7
    SPRING B HOLDINGS LTD - 2019-08-28
    icon of address Office 1, Marathon House The Sidings Business Park, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,210 GBP2023-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office One, Marathon House The Sidings Business Park, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office One, Marathon House The Sidings, Whalley, Clitheroe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -362,277 GBP2024-06-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Office 2 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,553 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office One, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 11 - Director → ME
  • 13
    MR COMMERCIAL SERVICES LIMITED - 2016-06-02
    icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -36,568 GBP2023-11-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 1, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office 1, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Office 1, Marathon House The Sidings, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Office 1, Marathon House, The Sidings Business Park, Whalley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -105,743 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 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
Ceased 1
  • 1
    HAMPSON'S WHISKY LIMITED - 2013-12-09
    icon of address Old Bakery, Green Street, Lytham St Annes
    Active Corporate (6 parents)
    Equity (Company account)
    -939,932 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 3 - Director → ME
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF 1 - Director → ME
    icon of calendar 2020-07-14 ~ 2021-12-14
    IIF 4 - Director → ME

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.