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 5
  • 1
    Jones, Amy
    Born in February 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Glavin, Robert James
    Born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Simon John
    Born in December 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ now
    OF - Director → CIF 0
  • 4
    Lavender, Mark Alan
    Born in March 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-08-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, Westerham Road, Keston, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Ramirez Llorente, Ramon
    Director born in August 1973
    Individual
    Officer
    icon of calendar 2017-06-14 ~ 2021-06-07
    OF - Director → CIF 0
    Mr Ramon Ramirez Llorente
    Born in August 1973
    Individual
    Person with significant control
    icon of calendar 2017-09-01 ~ 2021-06-07
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Rey Cepeda, Alvaro
    Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-14 ~ 2025-08-07
    OF - Director → CIF 0
  • 3
    Pearson, Matthew Nicholas Crawte
    Financial Director born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-08-17 ~ 2007-04-11
    OF - Director → CIF 0
  • 4
    Nicholls, Kevin
    Director born in June 1956
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2007-04-11
    OF - Director → CIF 0
  • 5
    Carter, Robin
    Director born in October 1967
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2008-07-23
    OF - Director → CIF 0
  • 6
    Gomez Villarino, Mauricio
    Civil Engineer born in November 1972
    Individual
    Officer
    icon of calendar 2021-06-07 ~ 2024-01-22
    OF - Director → CIF 0
  • 7
    Turner, Michelle
    Director born in October 1974
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2007-04-11
    OF - Director → CIF 0
  • 8
    Querejeta San Sebastian, Fernando
    Chairman born in August 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2017-02-10
    OF - Director → CIF 0
  • 9
    Rodriguez Llopis, Luis
    General Director born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2025-08-07
    OF - Director → CIF 0
  • 10
    Pascual Suarez, Alberto
    Individual
    Officer
    icon of calendar 2025-01-01 ~ 2025-08-07
    OF - Secretary → CIF 0
  • 11
    Rice, Eleanor Joy
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2019-10-03
    OF - Secretary → CIF 0
    Mrs Eleanor Joy Rice
    Born in February 1980
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 12
    Renobales Barbier, Miguel
    Financial Director born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-23 ~ 2025-08-07
    OF - Director → CIF 0
  • 13
    Bradbury, Mark
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2006-02-24 ~ 2008-07-23
    OF - Director → CIF 0
  • 14
    Pearson, Gillian Gwendoline
    Secretary born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-17 ~ 1996-12-31
    OF - Director → CIF 0
    Pearson, Gillian Gwendoline
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-17 ~ 2006-02-24
    OF - Secretary → CIF 0
  • 15
    Huish, Nigel Peter
    Director born in December 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-02-24 ~ 2024-12-31
    OF - Director → CIF 0
    Mr Nigel Peter Huish
    Born in December 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Pearson, Charles Frederick Crawte
    Civil Engineer born in June 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2006-02-24
    OF - Director → CIF 0
  • 17
    Mr Simon John Edwards
    Born in December 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    PE - Has significant influence or controlCIF 0
  • 18
    icon of address23, Avenida De Zarandoa, 23, 48015 Bilbao, Vizcaya, Spain
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-01-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1992-08-17 ~ 1992-08-17
    PE - Nominee Director → CIF 0
  • 20
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1992-08-17 ~ 1992-08-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MEREBROOK CONSULTING LIMITED

Previous names
IDOM MEREBROOK LIMITED - 2025-04-02
MEREBROOK ASSOCIATES LIMITED - 1999-09-16
CRAWTE-PEARSON HOLDINGS LIMITED - 2006-04-26
MEREBROOK HOLDINGS LIMITED - 2008-10-13
MEREBROOK CONSULTING LIMITED - 2014-04-07
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
74901 - Environmental Consulting Activities
Brief company account
Property, Plant & Equipment
59,007 GBP2024-12-31
55,449 GBP2023-12-31
Debtors
1,170,444 GBP2024-12-31
1,270,766 GBP2023-12-31
Cash at bank and in hand
176,511 GBP2024-12-31
225,935 GBP2023-12-31
Current Assets
1,346,955 GBP2024-12-31
1,496,701 GBP2023-12-31
Net Current Assets/Liabilities
489,737 GBP2024-12-31
283,516 GBP2023-12-31
Total Assets Less Current Liabilities
548,744 GBP2024-12-31
338,965 GBP2023-12-31
Net Assets/Liabilities
548,744 GBP2024-12-31
212,965 GBP2023-12-31
Equity
Called up share capital
775,000 GBP2024-12-31
775,000 GBP2023-12-31
Capital redemption reserve
56 GBP2024-12-31
56 GBP2023-12-31
Retained earnings (accumulated losses)
-226,312 GBP2024-12-31
-562,091 GBP2023-12-31
Equity
548,744 GBP2024-12-31
212,965 GBP2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
43,000 GBP2024-12-31
43,000 GBP2023-12-31
Other
168,571 GBP2024-12-31
156,055 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
211,571 GBP2024-12-31
199,055 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
6,212 GBP2024-12-31
5,744 GBP2023-12-31
Other
146,352 GBP2024-12-31
137,862 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
152,564 GBP2024-12-31
143,606 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
468 GBP2024-01-01 ~ 2024-12-31
Other
8,490 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,958 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
36,788 GBP2024-12-31
37,256 GBP2023-12-31
Other
22,219 GBP2024-12-31
18,193 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,059,750 GBP2024-12-31
1,178,697 GBP2023-12-31
Amounts Owed By Related Parties
10,380 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
60,780 GBP2024-12-31
58,845 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,130,910 GBP2024-12-31
1,237,542 GBP2023-12-31
Other Debtors
Amounts falling due after one year
15,534 GBP2024-12-31
9,224 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
120,056 GBP2024-12-31
345,950 GBP2023-12-31
Trade Creditors/Trade Payables
Current
228,628 GBP2024-12-31
285,991 GBP2023-12-31
Amounts owed to group undertakings
Current
125,319 GBP2024-12-31
210,931 GBP2023-12-31
Other Taxation & Social Security Payable
Current
165,028 GBP2024-12-31
158,753 GBP2023-12-31
Other Creditors
Current
218,187 GBP2024-12-31
211,560 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
77,500,000 shares2024-12-31
77,500,000 shares2023-12-31

  • MEREBROOK CONSULTING LIMITED
    Info
    IDOM MEREBROOK LIMITED - 2025-04-02
    MEREBROOK ASSOCIATES LIMITED - 2025-04-02
    CRAWTE-PEARSON HOLDINGS LIMITED - 2025-04-02
    MEREBROOK HOLDINGS LIMITED - 2025-04-02
    MEREBROOK CONSULTING LIMITED - 2025-04-02
    Registered number 02740216
    icon of addressCromford Mills Mill Lane, Cromford, Matlock, Derbyshire DE4 3RQ
    PRIVATE LIMITED COMPANY incorporated on 1992-08-17 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.