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

Renney, Steven Gordon James

    Related profiles found in government register
  • Renney, Steven Gordon James
    British born in May 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 6, Newbridge Trading Estate, Whitby Road, Bristol, BS4 4AX, United Kingdom

      IIF 4
    • icon of address Block B Woodgates Farm, Woodgates End, Dunmow, Essex, CM6 2BN, England

      IIF 5 IIF 6
    • icon of address Field Mill, Little Fountain Street, Morley, Leeds, LS27 9EN, England

      IIF 7 IIF 8
    • icon of address Little Fountain Street, Field Mill, Morley, Leeds, LS27 9EN, England

      IIF 9
    • icon of address Unit 2, Guinness Road, Trafford Park, Manchester, M17 1SB

      IIF 10
    • icon of address Unit 14, Double Row, Delaval Trading Estate, Seaton Delaval, Northumberland, NE25 0QT, England

      IIF 11
    • icon of address M W Insulation Limited, Unit 2, Guinness Road, Guinness Road Trading Estate, Trafford Park, Manchester, M17 1SB, England

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

      IIF 13 IIF 14
    • icon of address Unit 14d, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, NE25 0QT, England

      IIF 15
    • icon of address Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, NE25 0QT, England

      IIF 16
  • Renney, Steven Gordon James
    English born in May 1977

    Resident in United Kingdom

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

      IIF 17
  • Renney, Steven
    British business management born in May 1977

    Resident in United Kingdom

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

      IIF 18
  • Renney, Steven
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 19
    • icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire, S6 2LW, United Kingdom

      IIF 20
  • Mr Steven Gordon James Renney
    British born in May 1977

    Resident in United Kingdom

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

      IIF 21
    • icon of address Unit 14 D, Double Row, Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, NE25 0QT, England

      IIF 22
  • Renney, Steven Gordon James
    English born in April 1977

    Resident in England

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

      IIF 23
  • Renney, Steven

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

      IIF 24
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Field Mill Little Fountain Street, Morley, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,743 GBP2024-03-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 7 - Director → ME
  • 2
    MALCOLM J BEHLING LTD - 2011-05-18
    icon of address Unit 6 Newbridge Trading Estate, Whitby Road, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,008,423 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Little 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
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 9 - Director → ME
  • 4
    INSULATION & BUOYANCY SERVICES LIMITED - 2011-04-28
    DESIGNFOLD LIMITED - 1989-10-24
    icon of address Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    780,462 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Unit A1-a2 Lympne Distribution Park, Otterpool Lane, Hythe, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,945 GBP2024-03-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 1 - Director → ME
  • 6
    IBSL GROUP LIMITED - 2011-04-28
    icon of address Unit 14d, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Unit 3 Whyburn Business Park Wigwam Lane, Hucknall, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,809.57 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 14 D Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Field Mill Little Fountain Street, Morley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,317,615 GBP2024-03-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Unit 1 Newstet Road, Knowsley Industrial Park, Liverpool, Merseyside, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,795,384 GBP2024-12-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
  • 11
    KOBI SOLUTIONS LTD - 2020-04-21
    icon of address Unit 14 Double Row, Delaval Trading Estate, Seaton Delaval, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,810 GBP2024-03-31
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Lavender Cottage High Cross Lane, Little Canfield, Dunmow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,236,081 GBP2024-12-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unit 2 Guinness Road, Trafford Park, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,451,717 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address M W Insulation Limited Unit 2, Guinness Road, Guinness Road Trading Estate, Trafford Park, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,105,551 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 12 - Director → ME
  • 15
    IBSL SPECIAL PROJECTS LIMITED - 2022-08-12
    icon of address Unit 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
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Ash House Breckenwood Road, Fulbourn, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,236,081 GBP2024-12-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 6 - Director → ME
  • 17
    AIRLITE HOLDINGS LIMITED - 1991-09-02
    T.R.L. HOLDINGS LIMITED - 1994-05-04
    icon of address Block B Woodgates Farm, Woodgates End, Dunmow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,725,122 GBP2024-12-31
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Unit 1 Newstet Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    226,544 GBP2024-02-29
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Director → ME
Ceased 3
  • 1
    AMS CREATIVE COLOUR LTD - 2017-08-01
    ANIMAL MARKETING SERVICES LTD - 2011-06-21
    icon of address 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
    icon of calendar 2008-05-10 ~ 2016-10-14
    IIF 19 - Director → ME
    icon of calendar 2012-04-13 ~ 2016-10-14
    IIF 24 - Secretary → ME
  • 2
    INSULATION & BUOYANCY SERVICES LIMITED - 2011-04-28
    DESIGNFOLD LIMITED - 1989-10-24
    icon of address Unit 14 D, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, Northumberland, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    780,462 GBP2024-03-31
    Officer
    icon of calendar 2005-01-04 ~ 2014-03-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2024-03-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    IBSL GROUP LIMITED - 2011-04-28
    icon of address Unit 14d, Double Row Delaval Trading Estate, Seaton Delaval, Whitley Bay, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-01-22 ~ 2014-03-13
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.