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 11
  • 1
    Southall, Gavin Anthony Lloyd
    Solicitor born in June 1950
    Individual (17 offsprings)
    Officer
    1992-11-20 ~ 1994-11-15
    OF - Director → CIF 0
  • 2
    Styles, Kevin Alan
    Individual (10 offsprings)
    Officer
    1992-11-20 ~ 1994-11-15
    OF - Secretary → CIF 0
  • 3
    Garrington, Linton Mary
    Secretary born in June 1952
    Individual (5 offsprings)
    Officer
    2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Garrington, Linton Mary
    Secretary
    Individual (5 offsprings)
    Officer
    2007-11-06 ~ 2018-11-09
    OF - Secretary → CIF 0
    Mrs Linton Mary Garrington
    Born in June 1952
    Individual (5 offsprings)
    Person with significant control
    2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hedges, Jeremy John Russell
    It Manager born in March 1952
    Individual (8 offsprings)
    Officer
    2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Jeremy John Russell Hedges
    Born in March 1952
    Individual (8 offsprings)
    Person with significant control
    2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Braham, Malcolm Ernest Elihood
    Born in September 1959
    Individual (13 offsprings)
    Officer
    2007-11-06 ~ now
    OF - Director → CIF 0
    Braham, Malcolm Ernest Elihood
    Individual (13 offsprings)
    Officer
    2007-11-06 ~ 2007-11-06
    OF - Secretary → CIF 0
    Mr Malcolm Ernest Elihood Braham
    Born in September 1959
    Individual (13 offsprings)
    Person with significant control
    2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Constantine Cort, Victoria
    Brewer born in October 1954
    Individual (1 offspring)
    Officer
    1994-11-15 ~ 2007-03-19
    OF - Director → CIF 0
    Constantine Cort, Victoria
    Individual (1 offspring)
    Officer
    1994-11-15 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 7
    Constantine Cort, Hilary
    Brewer born in October 1954
    Individual (2 offsprings)
    Officer
    1994-11-15 ~ 2007-11-06
    OF - Director → CIF 0
  • 8
    Isherwood, Philip Peter
    Former Company Director born in March 1945
    Individual (6 offsprings)
    Officer
    2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Philip Peter Isherwood
    Born in March 1945
    Individual (6 offsprings)
    Person with significant control
    2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Rawstorne, David
    Individual (2 offsprings)
    Officer
    2007-03-19 ~ 2007-11-06
    OF - Secretary → CIF 0
  • 10
    Lawson, Owen Lyndon
    Company Director born in May 1952
    Individual (7 offsprings)
    Officer
    2007-11-06 ~ 2018-11-09
    OF - Director → CIF 0
    Mr Owen Lyndon Lawson
    Born in May 1952
    Individual (7 offsprings)
    Person with significant control
    2016-11-20 ~ 2018-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    BEEHIVE BREWING COMPANY LIMITED
    11035127
    3, Waterfront Business Park, Brierley Hill, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2018-11-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

J P SIMPKISS & SON LIMITED

Period: 1994-12-06 ~ now
Company number: 02766272
Registered names
J P SIMPKISS & SON LIMITED - now
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
12024-04-01 ~ 2025-03-31
Property, Plant & Equipment
300 GBP2024-03-31
Debtors
49,030 GBP2025-03-31
49,030 GBP2024-03-31
Creditors
Current
1,863 GBP2025-03-31
1,862 GBP2024-03-31
Net Current Assets/Liabilities
47,167 GBP2025-03-31
47,168 GBP2024-03-31
Total Assets Less Current Liabilities
47,167 GBP2025-03-31
47,468 GBP2024-03-31
Net Assets/Liabilities
47,167 GBP2025-03-31
47,411 GBP2024-03-31
Equity
Called up share capital
5 GBP2025-03-31
5 GBP2024-03-31
Retained earnings (accumulated losses)
47,162 GBP2025-03-31
47,406 GBP2024-03-31
Equity
47,167 GBP2025-03-31
47,411 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
14,801 GBP2024-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-14,801 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
14,501 GBP2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-14,501 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
300 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
49,030 GBP2025-03-31
49,030 GBP2024-03-31
Other Creditors
Current
1,863 GBP2025-03-31
1,862 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
57 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5 shares2025-03-31

  • J P SIMPKISS & SON LIMITED
    Info
    J P SIMKISS & SON LIMITED - 1994-12-06
    MANBY & STEWARD (MU) LIMITED - 1994-12-06
    Registered number 02766272
    Enville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands DY7 5LG
    PRIVATE LIMITED COMPANY incorporated on 1992-11-20 (33 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-20
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.