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 20
  • 1
    Burnett, Michael William
    Stockbroker born in January 1946
    Individual (7 offsprings)
    Officer
    1999-04-09 ~ 2014-03-20
    OF - Director → CIF 0
    Mr Michael William Burnett
    Born in January 1946
    Individual (7 offsprings)
    Person with significant control
    2016-06-30 ~ 2020-11-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Trippier, Simon Robert
    Born in January 1976
    Individual (6 offsprings)
    Officer
    2017-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Brearley, Joanne Louise
    Pr Account Manager born in August 1975
    Individual (1 offspring)
    Officer
    1999-02-01 ~ 1999-04-01
    OF - Director → CIF 0
    Brearley, Joanne Louise
    Individual (1 offspring)
    Officer
    1999-02-01 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 4
    Mr Peter James Brearley
    Born in July 1954
    Individual (17 offsprings)
    Person with significant control
    2022-07-15 ~ 2024-04-29
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Connolly, Neil Peter
    Individual (6 offsprings)
    Officer
    2015-04-16 ~ 2016-01-25
    OF - Secretary → CIF 0
  • 6
    Dunsby, Richard Michael
    Born in April 1974
    Individual (1 offspring)
    Officer
    2017-10-31 ~ now
    OF - Director → CIF 0
  • 7
    Butler, Brian Francis
    Chartered Accountant born in July 1966
    Individual (9 offsprings)
    Officer
    2003-05-01 ~ 2017-10-31
    OF - Director → CIF 0
    Butler, Brian Francis
    Individual (9 offsprings)
    Officer
    2016-01-25 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 8
    Mrs Joanne Rosenberg
    Born in June 1975
    Individual (1 offspring)
    Person with significant control
    2024-10-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    Roberts, Linda Elizabeth
    Born in September 1962
    Individual (7 offsprings)
    Officer
    2022-05-01 ~ now
    OF - Director → CIF 0
  • 10
    Williams, Adrian
    Investment Manager born in October 1963
    Individual (1 offspring)
    Officer
    2005-05-01 ~ 2009-09-04
    OF - Director → CIF 0
  • 11
    Farrington, Desmond Paul
    Stockbroker born in May 1957
    Individual (8 offsprings)
    Officer
    1999-05-01 ~ 2002-03-25
    OF - Director → CIF 0
  • 12
    Corrie, Nigel Christopher
    Born in March 1961
    Individual (8 offsprings)
    Officer
    1999-05-01 ~ now
    OF - Director → CIF 0
  • 13
    Brearley, Roger William
    Stock Broker born in May 1947
    Individual (11 offsprings)
    Officer
    1999-02-01 ~ 2021-08-22
    OF - Director → CIF 0
    Mr Roger William Brearley
    Born in May 1947
    Individual (11 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-07-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    Hannis, David Vincent
    Born in November 1962
    Individual (10 offsprings)
    Officer
    1999-05-01 ~ now
    OF - Director → CIF 0
  • 15
    Rosenberg, Adam Daniel
    Born in May 1973
    Individual (4 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
    Mr Adam Daniel Rosenberg
    Born in May 1973
    Individual (4 offsprings)
    Person with significant control
    2023-06-02 ~ 2024-04-29
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 16
    Dial, Louis Harold
    Chartered Accountant born in February 1945
    Individual (10 offsprings)
    Officer
    1999-05-01 ~ 2015-04-30
    OF - Director → CIF 0
    Dial, Louis Harold
    Individual (10 offsprings)
    Officer
    1999-05-01 ~ 2015-04-16
    OF - Secretary → CIF 0
  • 17
    Ms Kirsten Lester
    Born in December 1973
    Individual (1 offspring)
    Person with significant control
    2022-07-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41778 offsprings)
    Officer
    1999-02-01 ~ 1999-02-01
    OF - Nominee Secretary → CIF 0
  • 19
    173, Avon Road, Devizes, England
    Corporate (1 offspring)
    Person with significant control
    2022-07-15 ~ 2024-04-29
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 20
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39004 offsprings)
    Officer
    1999-02-01 ~ 1999-02-01
    OF - Nominee Director → CIF 0
parent relation
Company in focus

JAMES BREARLEY & SONS LIMITED

Period: 1999-03-16 ~ now
Company number: 03705135
Registered names
JAMES BREARLEY & SONS LIMITED - now
Standard Industrial Classification
66120 - Security And Commodity Contracts Dealing Activities
Brief company account
Distribution Costs
-1,077,929 GBP2023-05-01 ~ 2024-04-30
Administrative Expenses
-8,004,234 GBP2023-05-01 ~ 2024-04-30
Interest Payable/Similar Charges (Finance Costs)
-33,421 GBP2024-05-01 ~ 2025-04-30
-69,869 GBP2023-05-01 ~ 2024-04-30
Profit/Loss
Retained earnings (accumulated losses)
2,223,994 GBP2024-05-01 ~ 2025-04-30
3,228,678 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
2,228,994 GBP2024-05-01 ~ 2025-04-30
3,228,678 GBP2023-05-01 ~ 2024-04-30
Amount of corporation tax that is recoverable
Current
70,370 GBP2025-04-30
70,370 GBP2024-04-30
Cash and Cash Equivalents
5,986,821 GBP2025-04-30
5,154,863 GBP2024-04-30
7,989,887 GBP2023-04-30
Corporation Tax Payable
Current
165,258 GBP2025-04-30
117,500 GBP2024-04-30
Deferred Tax Liabilities
3,516 GBP2025-04-30
11,547 GBP2024-04-30
Equity
Called up share capital
16,795 GBP2025-04-30
16,795 GBP2024-04-30
Share premium
2,145,221 GBP2025-04-30
2,145,221 GBP2024-04-30
2,011,732 GBP2023-04-30
Revaluation reserve
88,305 GBP2025-04-30
83,305 GBP2024-04-30
Capital redemption reserve
1,060,000 GBP2025-04-30
1,060,000 GBP2024-04-30
1,060,000 GBP2023-04-30
Retained earnings (accumulated losses)
9,187,531 GBP2025-04-30
8,642,987 GBP2024-04-30
Equity
12,848,504 GBP2025-04-30
12,298,960 GBP2024-04-30
83,305 GBP2023-04-30
Other miscellaneous reserve
7,567,082 GBP2023-04-30
Issue of Equity Instruments
Called up share capital
591 GBP2023-05-01 ~ 2024-04-30
Issue of Equity Instruments
134,080 GBP2023-05-01 ~ 2024-04-30
Audit Fees/Expenses
32,900 GBP2024-05-01 ~ 2025-04-30
31,320 GBP2023-05-01 ~ 2024-04-30
Average Number of Employees
702024-05-01 ~ 2025-04-30
662023-05-01 ~ 2024-04-30
Wages/Salaries
4,224,728 GBP2024-05-01 ~ 2025-04-30
4,156,407 GBP2023-05-01 ~ 2024-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
417,707 GBP2024-05-01 ~ 2025-04-30
355,727 GBP2023-05-01 ~ 2024-04-30
Staff Costs/Employee Benefits Expense
5,155,610 GBP2024-05-01 ~ 2025-04-30
4,983,842 GBP2023-05-01 ~ 2024-04-30
Director Remuneration
1,245,417 GBP2024-05-01 ~ 2025-04-30
1,119,775 GBP2023-05-01 ~ 2024-04-30
Current Tax for the Period
775,262 GBP2024-05-01 ~ 2025-04-30
1,055,478 GBP2023-05-01 ~ 2024-04-30
Tax Expense/Credit at Applicable Tax Rate
747,806 GBP2024-05-01 ~ 2025-04-30
1,071,891 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
150,000 GBP2025-04-30
145,000 GBP2023-04-30
Computers
358,019 GBP2025-04-30
342,132 GBP2024-04-30
318,893 GBP2023-04-30
Land and buildings, Owned/Freehold
145,000 GBP2024-04-30
Land and buildings, Under hire purchased contracts or finance leases
865,874 GBP2025-04-30
865,874 GBP2024-04-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
5,000 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
321,762 GBP2025-04-30
293,899 GBP2024-04-30
274,693 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
991,197 GBP2025-04-30
916,189 GBP2024-04-30
763,502 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
47,145 GBP2024-05-01 ~ 2025-04-30
35,776 GBP2023-05-01 ~ 2024-04-30
Computers
27,863 GBP2024-05-01 ~ 2025-04-30
19,206 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
75,008 GBP2024-05-01 ~ 2025-04-30
54,982 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-04-30
Land and buildings, Under hire purchased contracts or finance leases
669,435 GBP2025-04-30
622,290 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-05-01 ~ 2025-04-30
Prepayments
Current
1,788,262 GBP2025-04-30
1,686,683 GBP2024-04-30
Trade Creditors/Trade Payables
Current
408,119 GBP2024-04-30
Accrued Liabilities
Current
1,529,602 GBP2025-04-30
1,960,827 GBP2024-04-30
Other Taxation & Social Security Payable
Current
210,352 GBP2025-04-30
213,753 GBP2024-04-30
Deferred Tax Liabilities
Accelerated tax depreciation
3,516 GBP2025-04-30
11,547 GBP2024-04-30
8,140 GBP2023-04-30
Dividends Paid
Retained earnings (accumulated losses)
-1,679,450 GBP2024-05-01 ~ 2025-04-30
-2,187,489 GBP2023-05-01 ~ 2024-04-30

Related profiles found in government register
  • JAMES BREARLEY & SONS LIMITED
    Info
    ROGER BREARLEY INVESTMENTS LIMITED - 1999-03-16
    Registered number 03705135
    Walpole House Unit 2, Burton Road, Blackpool, Lancashire FY4 4NW
    PRIVATE LIMITED COMPANY incorporated on 1999-02-01 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • JAMES BREARLEY & SONS LIMITED
    S
    Registered number 3705135
    Walpole House, Unit 2, Burton Road, Blackpool, England, FY4 4NW
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    JAMES BREARLEY CREST NOMINEES LIMITED
    03174676
    Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire
    Active Corporate (22 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    JAMES BREARLEY ISA NOMINEES LIMITED
    - now 03705087
    MICHAEL BURNETT INVESTMENTS LIMITED - 1999-07-29
    Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    JAMES BREARLEY OPTION NOMINEES LIMITED
    03008028
    Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    JAMES BREARLEY P.E.P. NOMINEES LIMITED
    02427204
    Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    WALPOLE ST. ANDREW NOMINEES LIMITED
    01371976
    Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire
    Active Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.