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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Jordan Derrick Simpson

    Related profiles found in government register
  • Mr Jordan Derrick Simpson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derbygate Cottage, Ashford Road, Ashford In The Water, Bakewell, Derbyshire, DE45 1PX, England

      IIF 1
    • icon of address Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 2
    • icon of address Meadow Bank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 3
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 4
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 5
    • icon of address Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 6
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit C1, Rail Mill Way, Rotherham, S62 6JQ, England

      IIF 10
    • icon of address 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 11
  • Mr Derrick Simpson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froggatt Cottage, Riddings Lane, Curbar, Calver, Hope Valley, Derbyshire, S32 3YS, England

      IIF 12
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 13 IIF 14
  • Jordan Simpson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Britannia Road, Patchway, Bristol, BS34 5TA, England

      IIF 15
  • Mr Derrick Simpson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 16
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 17
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 18
  • Simpson, Jordan Derrick
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Britannia Road, Patchway, Bristol, BS34 5TA, England

      IIF 19
    • icon of address A & B Crane & Electrical Services Ltd, Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 20
    • icon of address Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 21 IIF 22
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 23
    • icon of address Unit C1, Rail Mill Way, Rotherham, S62 6JQ

      IIF 24
  • Simpson, Jordan Derrick
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E & C Engineering Ltd, Harrison Street, Rotherham, S61 1EE, England

      IIF 25
    • icon of address Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 26
    • icon of address Meadow Bank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 27
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 28
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 29
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 32
    • icon of address 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 33
    • icon of address 8, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 34
    • icon of address St Denys House, 22 East Hill, St. Austell, PL25 4TR, England

      IIF 35
  • Simpson, Jordan Derrick
    British general manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derbygate Cottage, Ashford Road, Ashford In The Water, Bakewell, Derbyshire, DE45 1PX, England

      IIF 36
    • icon of address Excalibur Offices, Securehold Business Centre, Studley Road, Redditch, B98 7LG, England

      IIF 37
  • Simpson, Derrick
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froggatt Cottage, Riddings Lane, Curbar, Calver, Hope Valley, Derbyshire, S32 3YS, England

      IIF 38
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 39
  • Simpson, Derrick
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Froggatt Cottage, Riddings Lane, Curbar, Calver, Hope Valley, Derbyshire, S32 3YS, England

      IIF 40 IIF 41
    • icon of address E & C Engineering Ltd, Harrison Street, Rotherham, S61 1EE, England

      IIF 42
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 43
  • Mr Derrick Simpson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 44
  • Simpson, Derrick
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 45
  • Simpson, Derrick
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 46
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 49
    • icon of address St Denys House, 22 East Hill, St. Austell, PL25 4TR, England

      IIF 50
  • Simpson, Jordan
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1, Rail Mill Way, Parkgate Business Park, Rotherham, S62 6JQ, United Kingdom

      IIF 51
  • Simpson, Jordan Derrick
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 52
  • Simpson, Jordan Derrick
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technical Cranes Limited, Harrison Street, Rotherham, S61 1EE, England

      IIF 53
  • Simpson, Jordan Derrick
    British general manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Technical Cranes Ltd, Harrison Street, Rotherham, S61 1EE, England

      IIF 54
    • icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire, S61 1DF, United Kingdom

      IIF 55
  • Simpson, Derrick
    British

    Registered addresses and corresponding companies
    • icon of address 8 Norton Green Close, Sheffield, South Yorkshire, S8 8BP

      IIF 56
  • Simpson, Derrick
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire, S61 1DF, United Kingdom

      IIF 57
    • icon of address 8 Norton Green Close, Sheffield, South Yorkshire, S8 8BP

      IIF 58
child relation
Offspring entities and appointments
Active 17
  • 1
    HLW 278 LIMITED - 2006-01-19
    icon of address A & B Crane & Electrical Services Ltd Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,313,695 GBP2024-03-31
    Officer
    icon of calendar 2006-02-17 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-11-23 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Excalibur Offices Securehold Business Centre, Studley Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410,769 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 37 - Director → ME
  • 3
    DERBYSHIRE CRANES LIMITED - 2021-03-10
    icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,283 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 28 - Director → ME
  • 4
    HLWKH 570 LIMITED - 2014-12-01
    icon of address C/o Technical Cranes Ltd, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 54 - Director → ME
  • 5
    COBAL (ENGINEERING) LIMITED - 1985-04-10
    HIDES INVESTMENTS LIMITED - 2019-10-16
    COBAL (CRANES) LTD. - 2019-10-10
    icon of address 8 Roman Ridge Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    896,253 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 7
    DYNAMIC DIE (2020) LIMITED - 2021-02-23
    icon of address Technical Cranes Ltd Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180,432 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 47 - Director → ME
    IIF 30 - Director → ME
  • 8
    HLWKH 572 LIMITED - 2015-01-20
    icon of address E & C Engineering Ltd, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Unit C1 Rail Mill Way, Parkgate, Rotherham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit C1 Rail Mill Way, Parkgate, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 39 - Director → ME
    IIF 52 - Director → ME
  • 11
    icon of address Technical Cranes Limited, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 53 - Director → ME
  • 12
    icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,899 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-03-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-02-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TECHNICAL CRANES HOLDINGS LIMITED - 2025-06-30
    icon of address Meadow Bank Industrial Estate, Harrison Street, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    HLWKH 652 LIMITED - 2017-10-27
    icon of address Holmes Lock Works Steel Street, Holmes, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 46 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TECHNICAL CRANE SERVICES LIMITED - 1994-07-05
    CAPEBUILD LIMITED - 1981-12-31
    icon of address Technical Cranes Ltd Meadowbank Industrial Estate, Harrison Street, Rotherham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,849,341 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    icon of calendar 2004-04-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address Technical Cranes Ltd Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,292 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HLW 437 LIMITED - 2011-10-06
    icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 57 - Director → ME
    IIF 55 - Director → ME
Ceased 12
  • 1
    HLWKH 655 LIMITED - 2018-03-21
    icon of address St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2024-04-23
    IIF 50 - Director → ME
    IIF 35 - Director → ME
  • 2
    icon of address Khepera Business Centre, 9 Orgreave Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 58 - Director → ME
  • 3
    icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-05-03
    IIF 56 - Secretary → ME
  • 4
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -723 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2024-09-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-10-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,950 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2024-09-10
    IIF 49 - Director → ME
    icon of calendar 2018-08-22 ~ 2024-09-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2023-07-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-10-18 ~ 2023-07-17
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REBOUND REVOLUTION (BANBURY) LIMITED - 2017-03-16
    REBOUND REVOLUTION (BICESTER) LTD - 2022-02-02
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,276 GBP2024-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2024-09-10
    IIF 23 - Director → ME
  • 7
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,017 GBP2024-03-31
    Officer
    icon of calendar 2021-10-31 ~ 2024-09-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2023-07-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,259 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-09-10
    IIF 22 - Director → ME
  • 9
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-10 ~ 2024-09-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-07-17
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,455,670 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-09-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-07-17
    IIF 10 - Has significant influence or control OE
  • 11
    icon of address 61 Carlisle Street East, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ 2024-06-17
    IIF 45 - Director → ME
    icon of calendar 2019-08-12 ~ 2024-06-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-09-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address Technical Cranes Ltd Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,292 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-24
    IIF 31 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.