CompanyTrack
I

ISLE GROUP LIMITED

Active Birmingham

Other professional, scientific and technical activities n.e.c.

106 employees Website
Professional services Management consultancy Other professional, scientific and technical activities n.e.c.
I

ISLE GROUP LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 2 Oct 2015 Active Birmingham, England 106 employees isleutilities.com
Professional services Management consultancy Other professional, scientific and technical activities n.e.c.
Accounts Submitted 19 May 2024
Confirmation Statement Submitted 7 Nov 2025
Net assets £5.55M £483.32K 2023 year on year
Total assets £8.89M £388.94K 2023 year on year
Total Liabilities £3.35M £94.39K 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Eleven Edmund Street Birmingham United Kingdom B3 2HJ England

Office (London)

1 Temple Avenue, Temple, London EC4Y 0HA

Credit Report

Discover ISLE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£2.89M

Decreased by £1.29M (-31%)

Net Assets

£5.55M

Increased by £483.32k (+10%)

Total Liabilities

£3.35M

Decreased by £94.39k (-3%)

Turnover

£12.27M

Employees

106

Increased by 12 (+13%)

Debt Ratio

38%

Decreased by 2 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Benjamin Armstrong TamDirectorBritish,australianEngland4421 Feb 2024Active
Megan Louise CrossenDirectorBritishEngland4625 Mar 2025Active
Piers Benedict ClarkDirectorBritishUnited Kingdom562 Oct 2015Active

Shareholders

Shareholders (4)

Project H2o Bidco Limited
100.0%
69,58315 Nov 2024
Xpv Waterfund Ii Limited Partnership
0.0%
015 Nov 2024
Xpv Waterfund (canada) Limited Partnership
0.0%
015 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Project H2o Bidco Limited

United Kingdom

Active
Notified 21 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Piers Benedict Clark

Ceased 21 Feb 2024

Ceased

Group Structure

Group Structure

PROJECT H2O BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT H2O TOPCO LIMITED united kingdom significant influence or control
PALATINE IMPACT GP II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
ISLE GROUP LIMITED Current Company
ISLE EVENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ISLE UTILITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-01 with no updatesView(3 pages)
23 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
16 Apr 2025OfficersAppointment of Mrs Megan Louise Crossen as director on 2025-03-25View(2 pages)
16 Apr 2025OfficersTermination of Ryan Andrew Evans as director on 2025-03-25View(1 page)
15 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-01 with updatesView(4 pages)
7 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-01 with no updates

23 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Apr 2025 Officers

Appointment of Mrs Megan Louise Crossen as director on 2025-03-25

16 Apr 2025 Officers

Termination of Ryan Andrew Evans as director on 2025-03-25

15 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-01 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-01 with no updates

3 months ago on 7 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 23 Jun 2025

Appointment of Mrs Megan Louise Crossen as director on 2025-03-25

10 months ago on 16 Apr 2025

Termination of Ryan Andrew Evans as director on 2025-03-25

10 months ago on 16 Apr 2025

Confirmation statement made on 2024-11-01 with updates

1 years ago on 15 Nov 2024