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

Renney, Steven

    Related profiles found in government register
  • Renney, Steven
    British business management born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillsborough Works, Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom

      IIF 1
  • Renney, Steven
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Trevone Place, Seghill, Cramlington, Northumberland, NE23 7TY, England

      IIF 2
    • Hillsborough Works, Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom

      IIF 3
  • Renney, Steven Gordon James
    English director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block B Woodgates Farm, Woodgates Farm, Woodgates End, Dunmow, Essex, CM6 2BN, England

      IIF 4
  • Renney, Steven

    Registered addresses and corresponding companies
    • 8, Trevone Place, Seghill, Cramlington, Northumberland, NE23 7TY, England

      IIF 5
  • Renney, Steven Gordon James
    English company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX, England

      IIF 6
  • Renney, Steven Gordon James
    English company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX, England

      IIF 7 IIF 8
    • Unit 2, Guinness Road, Trafford Park, Manchester, M17 1SB

      IIF 9
    • M W Insulation Limited, Unit 2, Guinness Road, Guinness Road Trading Estate, Trafford Park, Manchester, M17 1SB, England

      IIF 10
    • Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, NE25 0QT, England

      IIF 11
    • Unit 14d, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, NE25 0QT, England

      IIF 12
    • Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, NE25 0QT, England

      IIF 13
  • Renney, Steven Gordon James
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX, England

      IIF 14
    • Unit 6, Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX, United Kingdom

      IIF 15
    • Block B Woodgates Farm, Woodgates End, Dunmow, Essex, CM6 2BN, England

      IIF 16 IIF 17
    • Field Mill, Little Fountain Street, Morley, Leeds, LS27 9EN, England

      IIF 18 IIF 19
    • Little Fountain Street, Field Mill, Morley, Leeds, LS27 9EN, England

      IIF 20
  • Renney, Steven Gordon James
    English managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Double Row, Delaval Trading Estate, Seaton Delaval, Northumberland, NE25 0QT, England

      IIF 21
  • Mr Steven Gordon James Renney
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Double Row, Delaval Trading Estate, Seaton Delaval, Northumberland, NE25 0QT, England

      IIF 22
    • Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, NE25 0QT, England

      IIF 23
child relation
Offspring entities and appointments
Active 17
  • 1
    Field Mill Little Fountain Street, Morley, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,743 GBP2024-03-31
    Officer
    2024-10-28 ~ now
    IIF 18 - director → ME
  • 2
    MALCOLM J BEHLING LTD - 2011-05-18
    Unit 6 Newbridge Trading Estate, Whitby Road, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,517,311 GBP2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 15 - director → ME
  • 3
    Little Fountain Street Field Mill, Morley, Leeds, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    306,828 GBP2023-03-08 ~ 2024-03-31
    Officer
    2024-10-28 ~ now
    IIF 20 - director → ME
  • 4
    INSULATION & BUOYANCY SERVICES LIMITED - 2011-04-28
    DESIGNFOLD LIMITED - 1989-10-24
    Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    780,462 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 11 - director → ME
  • 5
    Unit A1-a2 Lympne Distribution Park, Otterpool Lane, Hythe, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    111,719 GBP2023-03-25
    Officer
    2025-04-01 ~ now
    IIF 14 - director → ME
  • 6
    IBSL GROUP LIMITED - 2011-04-28
    Unit 14d, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-03-07 ~ now
    IIF 12 - director → ME
  • 7
    Unit 3 Whyburn Business Park Wigwam Lane, Hucknall, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    47,809.57 GBP2024-04-30
    Officer
    2025-04-01 ~ now
    IIF 8 - director → ME
  • 8
    Field Mill Little Fountain Street, Morley, Leeds, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,317,615 GBP2024-03-31
    Officer
    2024-10-28 ~ now
    IIF 19 - director → ME
  • 9
    Unit 1 Newstet Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,845,274 GBP2023-12-31
    Officer
    2025-04-01 ~ now
    IIF 7 - director → ME
  • 10
    KOBI SOLUTIONS LTD - 2020-04-21
    Unit 14 Double Row, Delaval Trading Estate, Seaton Delaval, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    17,810 GBP2024-03-31
    Officer
    2017-09-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    Lavender Cottage High Cross Lane, Little Canfield, Dunmow, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,397,201 GBP2023-12-31
    Officer
    2024-10-23 ~ now
    IIF 4 - director → ME
  • 12
    Unit 2 Guinness Road, Trafford Park, Manchester
    Corporate (4 parents)
    Equity (Company account)
    2,451,717 GBP2024-03-31
    Officer
    2022-07-06 ~ now
    IIF 9 - director → ME
  • 13
    M W Insulation Limited Unit 2, Guinness Road, Guinness Road Trading Estate, Trafford Park, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,105,551 GBP2024-03-31
    Officer
    2022-07-06 ~ now
    IIF 10 - director → ME
  • 14
    IBSL SPECIAL PROJECTS LIMITED - 2022-08-12
    Unit 14 D Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,359,040 GBP2024-03-31
    Officer
    2022-06-16 ~ now
    IIF 13 - director → ME
  • 15
    Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,413,301 GBP2023-12-31
    Officer
    2024-10-23 ~ now
    IIF 17 - director → ME
  • 16
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    2,656,164 GBP2023-12-31
    Officer
    2024-10-23 ~ now
    IIF 16 - director → ME
  • 17
    Unit 1 Newstet Road, Knowsley Industrial Park, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    226,544 GBP2024-02-29
    Officer
    2025-04-01 ~ now
    IIF 6 - director → ME
Ceased 3
  • 1
    AMS CREATIVE COLOUR LTD - 2017-08-01
    ANIMAL MARKETING SERVICES LTD - 2011-06-21
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    850 GBP2018-03-31
    Officer
    2008-05-10 ~ 2016-10-14
    IIF 2 - director → ME
    2012-04-13 ~ 2016-10-14
    IIF 5 - secretary → ME
  • 2
    INSULATION & BUOYANCY SERVICES LIMITED - 2011-04-28
    DESIGNFOLD LIMITED - 1989-10-24
    Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    780,462 GBP2024-03-31
    Officer
    2005-01-04 ~ 2014-03-13
    IIF 1 - director → ME
    Person with significant control
    2018-03-07 ~ 2024-03-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    IBSL GROUP LIMITED - 2011-04-28
    Unit 14d, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-01-22 ~ 2014-03-13
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.