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 3
  • 1
    Kennovin, Fiona Jane
    Born in June 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ now
    OF - Director → CIF 0
  • 2
    Severn, Kevin Alan George
    Born in April 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 3 Slated House Farm, Stone Hill, Hatfield Woodhouse, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Stacey, Adam Cameron Frank
    Technical Director born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-31
    OF - Director → CIF 0
    Mr Adam Stacey
    Born in July 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    PE - Has significant influence or controlCIF 0
  • 2
    Severn, Kevin Alan George
    Sales
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2023-06-19
    OF - Secretary → CIF 0
    Mr Kevin Alan George Severn
    Born in April 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Allen, Christopher William
    Director born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2023-06-19
    OF - Director → CIF 0
    Mr Christopher William Allen
    Born in December 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Ganley, Brent Anthony
    Operations Manager born in February 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2005-04-15
    OF - Director → CIF 0
    Ganley, Brent Anthony
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2005-04-15
    OF - Secretary → CIF 0
  • 5
    Ackroyd, Christopher Michael
    Brand Director born in January 1977
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2014-05-31
    OF - Director → CIF 0
  • 6
    Bowden, John James
    Telesales Advertising born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-30
    OF - Director → CIF 0
    Bowden, John James
    Telesales Advertising
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 7
    Fullbrook, Mark Charles
    It Director born in February 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-31 ~ 2010-12-22
    OF - Director → CIF 0
  • 8
    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
    2004-09-29 ~ 2004-09-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRICKHUNTER LIMITED

Previous name
WWW.BRICKHUNTER.CO.UK LIMITED - 2005-06-17
Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials
Brief company account
Intangible Assets
26,800 GBP2024-12-31
37,816 GBP2024-06-30
Property, Plant & Equipment
9,669 GBP2024-12-31
7,540 GBP2024-06-30
Fixed Assets
36,469 GBP2024-12-31
45,356 GBP2024-06-30
Total Inventories
46,912 GBP2024-12-31
66,860 GBP2024-06-30
Debtors
367,354 GBP2024-12-31
348,022 GBP2024-06-30
Cash at bank and in hand
680,680 GBP2024-12-31
633,316 GBP2024-06-30
Current Assets
1,094,946 GBP2024-12-31
1,048,198 GBP2024-06-30
Net Current Assets/Liabilities
643,843 GBP2024-12-31
526,332 GBP2024-06-30
Total Assets Less Current Liabilities
680,312 GBP2024-12-31
571,688 GBP2024-06-30
Net Assets/Liabilities
678,616 GBP2024-12-31
570,858 GBP2024-06-30
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2024-06-30
Retained earnings (accumulated losses)
673,616 GBP2024-12-31
565,858 GBP2024-06-30
Average Number of Employees
102024-07-01 ~ 2024-12-31
112023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Other
308,146 GBP2024-12-31
308,146 GBP2024-06-30
Intangible Assets
Other
26,800 GBP2024-12-31
37,816 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
6,766 GBP2024-12-31
6,766 GBP2024-06-30
Computers
24,145 GBP2024-12-31
24,994 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
34,711 GBP2024-12-31
31,760 GBP2024-06-30
Property, Plant & Equipment - Disposals
Computers
-1,741 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-1,741 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,800 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,166 GBP2024-12-31
5,036 GBP2024-06-30
Computers
19,876 GBP2024-12-31
19,184 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,042 GBP2024-12-31
24,220 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
130 GBP2024-07-01 ~ 2024-12-31
Computers
2,327 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,457 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-1,635 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,635 GBP2024-07-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
3,800 GBP2024-12-31
Furniture and fittings
1,600 GBP2024-12-31
1,730 GBP2024-06-30
Computers
4,269 GBP2024-12-31
5,810 GBP2024-06-30
Other types of inventories not specified separately
46,912 GBP2024-12-31
66,860 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
338,584 GBP2024-12-31
322,902 GBP2024-06-30
Prepayments/Accrued Income
Current
28,770 GBP2024-12-31
23,310 GBP2024-06-30
Other Debtors
Current
1,810 GBP2024-06-30
Trade Creditors/Trade Payables
Current
239,686 GBP2024-12-31
402,388 GBP2024-06-30
Other Taxation & Social Security Payable
Current
84,395 GBP2024-12-31
62,332 GBP2024-06-30

  • BRICKHUNTER LIMITED
    Info
    WWW.BRICKHUNTER.CO.UK LIMITED - 2005-06-17
    Registered number 05245209
    icon of addressUnit 3, Slated House Farm Stonehill, Hatfield Woodhouse, Doncaster DN7 6NJ
    PRIVATE LIMITED COMPANY incorporated on 2004-09-29 (21 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    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- 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.