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 2
  • 1
    Braham, Malcolm Ernest Elihood
    Born in September 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ now
    OF - Director → CIF 0
  • 2
    icon of address3, Waterfront Business Park, Brierley Hill, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    222,522 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Constantine Cort, Hilary
    Brewer born in October 1954
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 2007-11-06
    OF - Director → CIF 0
  • 2
    Garrington, Linton Mary
    Secretary born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Garrington, Linton Mary
    Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2018-11-09
    OF - Secretary → CIF 0
    Mrs Linton Mary Garrington
    Born in June 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lawson, Owen Lyndon
    Company Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Owen Lyndon Lawson
    Born in May 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Styles, Kevin Alan
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-20 ~ 1994-11-15
    OF - Secretary → CIF 0
  • 5
    Southall, Gavin Anthony Lloyd
    Solicitor born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-20 ~ 1994-11-15
    OF - Director → CIF 0
  • 6
    Hedges, Jeremy John Russell
    It Manager born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Jeremy John Russell Hedges
    Born in March 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Isherwood, Philip Peter
    Former Company Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Philip Peter Isherwood
    Born in March 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Rawstorne, David
    Individual
    Officer
    icon of calendar 2007-03-19 ~ 2007-11-06
    OF - Secretary → CIF 0
  • 9
    Constantine Cort, Victoria
    Brewer born in October 1954
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 2007-03-19
    OF - Director → CIF 0
    Constantine Cort, Victoria
    Individual
    Officer
    icon of calendar 1994-11-15 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 10
    Braham, Malcolm Ernest Elihood
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-06
    OF - Secretary → CIF 0
    Mr Malcolm Ernest Elihood Braham
    Born in September 1959
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

J P SIMPKISS & SON LIMITED

Previous names
J P SIMKISS & SON LIMITED - 1994-12-06
MANBY & STEWARD (MU) LIMITED - 1994-11-21
Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
300 GBP2024-03-31
400 GBP2023-03-31
Debtors
49,030 GBP2024-03-31
49,030 GBP2023-03-31
Creditors
Current
1,862 GBP2024-03-31
1,813 GBP2023-03-31
Net Current Assets/Liabilities
47,168 GBP2024-03-31
47,217 GBP2023-03-31
Total Assets Less Current Liabilities
47,468 GBP2024-03-31
47,617 GBP2023-03-31
Net Assets/Liabilities
47,411 GBP2024-03-31
47,541 GBP2023-03-31
Equity
Called up share capital
5 GBP2024-03-31
5 GBP2023-03-31
Retained earnings (accumulated losses)
47,406 GBP2024-03-31
47,536 GBP2023-03-31
Equity
47,411 GBP2024-03-31
47,541 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
14,801 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,501 GBP2024-03-31
14,401 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
100 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
300 GBP2024-03-31
400 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
49,030 GBP2024-03-31
Amounts falling due within one year, Current
49,030 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
56 GBP2023-03-31
Other Creditors
Current
1,862 GBP2024-03-31
1,757 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
57 GBP2024-03-31
76 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5 shares2024-03-31

  • J P SIMPKISS & SON LIMITED
    Info
    J P SIMKISS & SON LIMITED - 1994-12-06
    MANBY & STEWARD (MU) LIMITED - 1994-12-06
    Registered number 02766272
    icon of addressEnville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands DY7 5LG
    PRIVATE LIMITED COMPANY incorporated on 1992-11-20 (33 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    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.