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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Boerefijn, Remco
    Born in June 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Renney, Steven Gordon James
    Born in May 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ now
    OF - Director → CIF 0
  • 3
    De Busscher, Luc
    Born in October 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 14d Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Renney, Steven
    Business Management born in May 1977
    Individual (18 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2014-03-13
    OF - Director → CIF 0
    Mr Steven Gordon James Renney
    Born in May 1977
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-03-07 ~ 2024-03-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hepworth, John Charles
    Finance Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-13 ~ 2017-04-19
    OF - Director → CIF 0
  • 3
    Colver, Robert
    Director born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2017-10-13
    OF - Director → CIF 0
  • 4
    Jackson, Ian
    Accountant born in May 1979
    Individual (245 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ 2018-03-07
    OF - Director → CIF 0
  • 5
    Hudspith, John
    Production Director born in March 1975
    Individual
    Officer
    icon of calendar 2022-07-29 ~ 2024-03-01
    OF - Director → CIF 0
  • 6
    Rankin, John Robert
    Engineer born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ 2004-12-06
    OF - Director → CIF 0
    Rankin, John Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-03 ~ 2004-12-06
    OF - Secretary → CIF 0
  • 7
    Renney, Gordon
    Company Director born in October 1945
    Individual
    Officer
    icon of calendar ~ 2014-03-13
    OF - Director → CIF 0
  • 8
    Renney, Linda
    Company Director born in February 1952
    Individual
    Officer
    icon of calendar ~ 2014-03-13
    OF - Director → CIF 0
    Renney, Linda
    Individual
    Officer
    icon of calendar ~ 2000-03-03
    OF - Secretary → CIF 0
    icon of calendar 2004-12-06 ~ 2014-03-13
    OF - Secretary → CIF 0
  • 9
    Monro, Richard Charles
    Chartered Secretary born in April 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2018-03-07
    OF - Director → CIF 0
    Monro, Richard Charles
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-03-13 ~ 2018-03-07
    OF - Secretary → CIF 0
  • 10
    AIS TECHNICAL LIMITED - 2022-04-01
    icon of addressUnit 24 Orion Way, Orion Business Park, North Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,015 GBP2024-12-31
    Person with significant control
    2024-03-01 ~ 2024-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    ROSKEL PLC - 1999-12-14
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    SHOOTBERRY LIMITED - 1980-12-31
    icon of addressHillsborough Works, Langsett Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 131 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

IBSL GROUP LIMITED

Previous names
INSULATION & BUOYANCY SERVICES LIMITED - 2011-04-28
DESIGNFOLD LIMITED - 1989-10-24
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
218,523 GBP2024-03-31
292,674 GBP2023-03-31
Fixed Assets - Investments
251,440 GBP2024-03-31
190 GBP2023-03-31
Fixed Assets
469,963 GBP2024-03-31
292,864 GBP2023-03-31
Total Inventories
321,885 GBP2024-03-31
220,579 GBP2023-03-31
Debtors
809,387 GBP2024-03-31
872,081 GBP2023-03-31
Cash at bank and in hand
369,344 GBP2024-03-31
305,439 GBP2023-03-31
Current Assets
1,500,616 GBP2024-03-31
1,398,099 GBP2023-03-31
Net Current Assets/Liabilities
314,206 GBP2024-03-31
964,035 GBP2023-03-31
Total Assets Less Current Liabilities
784,169 GBP2024-03-31
1,256,899 GBP2023-03-31
Net Assets/Liabilities
780,462 GBP2024-03-31
701,243 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
780,362 GBP2024-03-31
701,143 GBP2023-03-31
Equity
780,462 GBP2024-03-31
701,243 GBP2023-03-31
Average Number of Employees
172023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
197,947 GBP2024-03-31
197,947 GBP2023-03-31
Plant and equipment
55,002 GBP2024-03-31
48,890 GBP2023-03-31
Vehicles
12,999 GBP2024-03-31
90,307 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
265,948 GBP2024-03-31
337,144 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Vehicles
-77,308 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-77,308 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
34,426 GBP2024-03-31
25,093 GBP2023-03-31
Vehicles
12,999 GBP2024-03-31
19,377 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
47,425 GBP2024-03-31
44,470 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,333 GBP2023-04-01 ~ 2024-03-31
Vehicles
14,184 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,517 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-20,562 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-20,562 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
197,947 GBP2024-03-31
197,947 GBP2023-03-31
Plant and equipment
20,576 GBP2024-03-31
23,797 GBP2023-03-31
Vehicles
70,930 GBP2023-03-31
Other Investments Other Than Loans
251,440 GBP2024-03-31
190 GBP2023-03-31
Additions to investments
251,250 GBP2024-03-31
Trade Debtors/Trade Receivables
365,540 GBP2024-03-31
426,997 GBP2023-03-31
Amounts owed by group undertakings and participating interests
429,195 GBP2024-03-31
429,195 GBP2023-03-31
Other Debtors
14,652 GBP2024-03-31
15,889 GBP2023-03-31
Bank Overdrafts
Amounts falling due within one year
10,852 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
213,873 GBP2024-03-31
318,223 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
843,714 GBP2024-03-31
37,641 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
122,280 GBP2024-03-31
58,913 GBP2023-03-31
Other Creditors
Amounts falling due within one year
6,543 GBP2024-03-31
8,435 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
297,271 GBP2023-03-31
Other Creditors
Amounts falling due after one year
250,000 GBP2023-03-31

Related profiles found in government register
  • IBSL GROUP LIMITED
    Info
    INSULATION & BUOYANCY SERVICES LIMITED - 2011-04-28
    DESIGNFOLD LIMITED - 2011-04-28
    Registered number 02416201
    icon of addressUnit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland NE25 0QT
    PRIVATE LIMITED COMPANY incorporated on 1989-08-23 (36 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • IBSL GROUP LIMITED
    S
    Registered number 02416201
    icon of addressHillsborough Works, Langsett Road, Sheffield, South Yorkshire, United Kingdom, S6 2LW
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • IBSL GROUP LIMITED
    S
    Registered number 02416201
    icon of addressUnit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, England, NE25 0QT
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • IBSL GROUP LIMITED
    S
    Registered number 02416201
    icon of addressUnit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England, NE25 0QT
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    MALCOLM J BEHLING LTD - 2011-05-18
    icon of addressUnit 6 Newbridge Trading Estate, Whitby Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,008,423 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLittle Fountain Street Field Mill, Morley, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    306,828 GBP2023-03-08 ~ 2024-03-31
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    IBSL GROUP LIMITED - 2011-04-28
    icon of addressUnit 14d, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of addressUnit 1 Newstet Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,795,384 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressLavender Cottage High Cross Lane, Little Canfield, Dunmow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,236,081 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    IBSL SPECIAL PROJECTS LIMITED - 2022-08-12
    icon of addressUnit 14 D Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,359,040 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of addressAsh House Breckenwood Road, Fulbourn, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,236,081 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.