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 6
  • 1
    Renobales Barbier, Miguel
    Financial Director born in September 1962
    Individual (6 offsprings)
    Officer
    2008-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Rey Cepeda, Alvaro
    Director born in April 1967
    Individual (2 offsprings)
    Officer
    2017-02-14 ~ now
    OF - Director → CIF 0
  • 3
    Glavin, Robert
    Director born in November 1974
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Rodriguez Llopis, Luis
    General Director born in June 1961
    Individual (6 offsprings)
    Officer
    2008-07-23 ~ now
    OF - Director → CIF 0
  • 5
    Pascual Suarez, Alberto
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Edwards, Simon John
    Director born in December 1962
    Individual (6 offsprings)
    Officer
    2006-02-24 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Rice, Eleanor Joy
    Individual (8 offsprings)
    Officer
    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
    2016-04-06 ~ 2019-10-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Pearson, Gillian Gwendoline
    Secretary born in May 1951
    Individual (1 offspring)
    Officer
    1992-08-17 ~ 1996-12-31
    OF - Director → CIF 0
    Pearson, Gillian Gwendoline
    Individual (1 offspring)
    Officer
    1992-08-17 ~ 2006-02-24
    OF - Secretary → CIF 0
  • 3
    Turner, Michelle
    Director born in October 1974
    Individual
    Officer
    2006-02-24 ~ 2007-04-11
    OF - Director → CIF 0
  • 4
    Pearson, Matthew Nicholas Crawte
    Financial Director born in June 1974
    Individual (2 offsprings)
    Officer
    1992-08-17 ~ 2007-04-11
    OF - Director → CIF 0
  • 5
    Gomez Villarino, Mauricio
    Civil Engineer born in November 1972
    Individual
    Officer
    2021-06-07 ~ 2024-01-22
    OF - Director → CIF 0
  • 6
    Pearson, Charles Frederick Crawte
    Civil Engineer born in June 1945
    Individual (2 offsprings)
    Officer
    1997-01-01 ~ 2006-02-24
    OF - Director → CIF 0
  • 7
    Ramirez Llorente, Ramon
    Director born in August 1973
    Individual
    Officer
    2017-06-14 ~ 2021-06-07
    OF - Director → CIF 0
    Mr Ramon Ramirez Llorente
    Born in August 1973
    Individual
    Person with significant control
    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
  • 8
    Mr Simon John Edwards
    Born in December 1962
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-31
    PE - Has significant influence or controlCIF 0
  • 9
    Huish, Nigel Peter
    Director born in December 1962
    Individual (10 offsprings)
    Officer
    2006-02-24 ~ 2024-12-31
    OF - Director → CIF 0
    Mr Nigel Peter Huish
    Born in December 1962
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-12-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
  • 10
    Nicholls, Kevin
    Director born in June 1956
    Individual
    Officer
    2006-02-24 ~ 2007-04-11
    OF - Director → CIF 0
  • 11
    Querejeta San Sebastian, Fernando
    Chairman born in August 1943
    Individual (5 offsprings)
    Officer
    2008-07-23 ~ 2017-02-10
    OF - Director → CIF 0
  • 12
    Bradbury, Mark
    Director born in January 1961
    Individual
    Officer
    2006-02-24 ~ 2008-07-23
    OF - Director → CIF 0
  • 13
    Carter, Robin
    Director born in October 1967
    Individual
    Officer
    2006-02-24 ~ 2008-07-23
    OF - Director → CIF 0
  • 14
    OCS SECRETARIES LIMITED
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (1 parent, 144 offsprings)
    Officer
    1992-08-17 ~ 1992-08-17
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 15
    Po Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1992-08-17 ~ 1992-08-17
    PE - Nominee Director → CIF 0
  • 16
    23, Avenida De Zarandoa, 23, 48015 Bilbao, Vizcaya, Spain
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-01-22
    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
    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
parent relation
Company in focus

MEREBROOK CONSULTING LIMITED

Previous names
IDOM MEREBROOK LIMITED - 2025-04-02
MEREBROOK CONSULTING LIMITED - 2014-04-07
MEREBROOK HOLDINGS LIMITED - 2008-10-13
CRAWTE-PEARSON HOLDINGS LIMITED - 2006-04-26
MEREBROOK ASSOCIATES LIMITED - 1999-09-16
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
74901 - Environmental Consulting Activities
Brief company account
Property, Plant & Equipment
55,449 GBP2023-12-31
60,081 GBP2022-12-31
Debtors
1,270,766 GBP2023-12-31
1,057,601 GBP2022-12-31
Cash at bank and in hand
225,935 GBP2023-12-31
210,260 GBP2022-12-31
Current Assets
1,496,701 GBP2023-12-31
1,267,861 GBP2022-12-31
Net Current Assets/Liabilities
283,516 GBP2023-12-31
195,923 GBP2022-12-31
Total Assets Less Current Liabilities
338,965 GBP2023-12-31
256,004 GBP2022-12-31
Net Assets/Liabilities
212,965 GBP2023-12-31
130,004 GBP2022-12-31
Equity
Called up share capital
775,000 GBP2023-12-31
775,000 GBP2022-12-31
Capital redemption reserve
56 GBP2023-12-31
56 GBP2022-12-31
Retained earnings (accumulated losses)
-562,091 GBP2023-12-31
-645,052 GBP2022-12-31
Equity
212,965 GBP2023-12-31
130,004 GBP2022-12-31
Average Number of Employees
402023-01-01 ~ 2023-12-31
382022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
43,000 GBP2023-12-31
43,000 GBP2022-12-31
Other
156,055 GBP2023-12-31
237,892 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
199,055 GBP2023-12-31
280,892 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-89,345 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-89,345 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,744 GBP2023-12-31
5,276 GBP2022-12-31
Other
137,862 GBP2023-12-31
215,535 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
143,606 GBP2023-12-31
220,811 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
468 GBP2023-01-01 ~ 2023-12-31
Other
10,890 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,358 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
-88,563 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-88,563 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
37,256 GBP2023-12-31
37,724 GBP2022-12-31
Other
18,193 GBP2023-12-31
22,357 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,178,697 GBP2023-12-31
967,865 GBP2022-12-31
Amounts Owed By Related Parties
0 GBP2023-12-31
Current
8,772 GBP2022-12-31
Other Debtors
Amounts falling due within one year
58,845 GBP2023-12-31
47,240 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,237,542 GBP2023-12-31
1,023,877 GBP2022-12-31
Other Debtors
Amounts falling due after one year
9,224 GBP2023-12-31
9,224 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
345,950 GBP2023-12-31
295,982 GBP2022-12-31
Trade Creditors/Trade Payables
Current
285,991 GBP2023-12-31
165,750 GBP2022-12-31
Amounts owed to group undertakings
Current
210,931 GBP2023-12-31
208,708 GBP2022-12-31
Other Taxation & Social Security Payable
Current
158,753 GBP2023-12-31
174,928 GBP2022-12-31
Other Creditors
Current
211,560 GBP2023-12-31
226,570 GBP2022-12-31

  • MEREBROOK CONSULTING LIMITED
    Info
    IDOM MEREBROOK LIMITED - 2025-04-02
    MEREBROOK CONSULTING LIMITED - 2014-04-07
    MEREBROOK HOLDINGS LIMITED - 2008-10-13
    CRAWTE-PEARSON HOLDINGS LIMITED - 2006-04-26
    MEREBROOK ASSOCIATES LIMITED - 1999-09-16
    Registered number 02740216
    Cromford Mills Mill Lane, Cromford, Matlock, Derbyshire DE4 3RQ
    Private Limited Company incorporated on 1992-08-17 (32 years 10 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.
© 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.