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, Jonathan Michael

    Related profiles found in government register
  • Renshaw, Jonathan Michael
    British

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
    • icon of address 36 Derwent Road, Urmston, Manchester, M41 8TT

      IIF 2
    • icon of address Carrington Business Park, Carrington, Manchester, M31 4XL

      IIF 3
  • Renshaw, Jonathan Michael
    British chartered surveyor

    Registered addresses and corresponding companies
  • Renshaw, Jonathan Michael
    British director

    Registered addresses and corresponding companies
  • Renshaw, Jonathan Michael
    British property developer

    Registered addresses and corresponding companies
    • icon of address 36 Derwent Road, Urmston, Manchester, M41 8TT

      IIF 11
  • Renshaw, Jonathan Michael

    Registered addresses and corresponding companies
    • icon of address Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4XL, England

      IIF 12
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 13
    • icon of address 250 Church Road, Urmston, Manchester, M41 6HD, England

      IIF 14
  • Renshaw, Jonathan Michael
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250 Church Road, Urmston, Manchester, M41 6HD, England

      IIF 15 IIF 16 IIF 17
    • icon of address 36 Derwent Road, Urmston, Manchester, M41 8TT

      IIF 18
  • Renshaw, Jonathan Michael
    British chartered surveyor born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Renshaw, Jonathan Michael
    British none born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Church Road, Urmston, Manchester, M41 6HD

      IIF 34
  • Rennshaw, Jonathan Michael
    British chartered surveyor born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 35
  • Mr Jonathan Michael Renshaw
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 2
    icon of address 9-11 The Quadrant, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,289 GBP2017-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 3
    THE BROKERS & TRADERS LTD - 2017-03-31
    icon of address 250 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    172,238 GBP2024-05-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    HIGH BANK DEVELOPMENTS LIMITED - 1999-02-03
    EAGERSTROLL LIMITED - 1986-07-01
    icon of address 1 New Farm Barns, Stretton, Warrington, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    348,454 GBP2025-03-31
    Officer
    icon of calendar 1995-09-24 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 250 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,082 GBP2024-10-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-10-03 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 250 Church Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,824 GBP2025-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2018-01-18
    IIF 30 - Director → ME
    icon of calendar 2002-11-22 ~ 2018-01-04
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 47 - Has significant influence or control OE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-20 ~ 2018-01-18
    IIF 19 - Director → ME
  • 3
    icon of address 9-11 The Quadrant, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,289 GBP2017-03-31
    Officer
    icon of calendar 2003-01-14 ~ 2018-01-02
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,218 GBP2024-03-31
    Officer
    icon of calendar 2006-08-25 ~ 2008-10-03
    IIF 8 - Secretary → ME
  • 5
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,298 GBP2025-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2008-03-20
    IIF 2 - Secretary → ME
  • 6
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2018-01-18
    IIF 24 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-01-18
    IIF 23 - Director → ME
    icon of calendar 2015-08-27 ~ 2018-01-04
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-16
    IIF 44 - Has significant influence or control OE
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2018-01-18
    IIF 27 - Director → ME
    icon of calendar 2009-01-26 ~ 2018-01-04
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ 2018-01-04
    IIF 46 - Has significant influence or control OE
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2018-01-18
    IIF 21 - Director → ME
    icon of calendar 2008-09-25 ~ 2018-01-04
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-13
    IIF 45 - Has significant influence or control OE
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-02-19
    IIF 39 - Has significant influence or control OE
  • 11
    HONEY MAZE LIMITED - 2001-07-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2018-01-18
    IIF 22 - Director → ME
    icon of calendar 2008-11-01 ~ 2018-01-04
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 41 - Has significant influence or control OE
  • 12
    icon of address 384a Deansgate, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2023-12-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-07-30
    IIF 31 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2018-01-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-15
    IIF 55 - Has significant influence or control OE
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-09-05
    IIF 20 - Director → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-08-22
    IIF 48 - Has significant influence or control OE
  • 16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2018-01-18
    IIF 25 - Director → ME
    icon of calendar 2002-07-25 ~ 2018-01-04
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-06-24
    IIF 49 - Has significant influence or control OE
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2018-01-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-22
    IIF 52 - Has significant influence or control OE
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2018-01-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    IIF 36 - Has significant influence or control OE
  • 19
    05589209 LTD - 2010-08-09
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2018-01-18
    IIF 29 - Director → ME
    icon of calendar 2015-07-01 ~ 2018-01-04
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Has significant influence or control OE
  • 20
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2018-01-18
    IIF 35 - Director → ME
    icon of calendar 2005-04-18 ~ 2018-01-04
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 37 - Has significant influence or control OE
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2018-01-04
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 40 - Has significant influence or control OE
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2018-01-04
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-08-15
    IIF 43 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.