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

Simpson, Jordan Derrick

    Related profiles found in government register
  • 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 1
    • icon of address A & B Crane & Electrical Services Ltd, Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 2
    • icon of address Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 3 IIF 4
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 5
    • icon of address Unit C1, Rail Mill Way, Rotherham, S62 6JQ

      IIF 6
  • 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 7
    • icon of address Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 8
    • icon of address Meadow Bank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 9
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 10
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 11
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 14
    • icon of address 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 15
    • icon of address 8, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 16
    • icon of address St Denys House, 22 East Hill, St. Austell, PL25 4TR, England

      IIF 17
  • 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 18
    • icon of address Excalibur Offices, Securehold Business Centre, Studley Road, Redditch, B98 7LG, England

      IIF 19
  • 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 20
  • 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 21
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 22
  • 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 23 IIF 24
    • icon of address E & C Engineering Ltd, Harrison Street, Rotherham, S61 1EE, England

      IIF 25
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 26
  • 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 27
  • 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 28
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 31
    • icon of address St Denys House, 22 East Hill, St. Austell, PL25 4TR, England

      IIF 32
  • 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 33
  • 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 34
  • 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 35
    • icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire, S61 1DF, United Kingdom

      IIF 36
  • 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 37
    • icon of address Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 38
    • icon of address Meadow Bank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 39
    • icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 40
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 41
    • icon of address Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 42
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit C1, Rail Mill Way, Rotherham, S62 6JQ, England

      IIF 46
    • icon of address 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 47
  • 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 48
  • Simpson, Derrick
    British

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

      IIF 49
  • 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 50
    • icon of address 8 Norton Green Close, Sheffield, South Yorkshire, S8 8BP

      IIF 51
  • 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 52
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 53 IIF 54
  • 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 55
    • icon of address Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 56
    • icon of address Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 57
  • 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 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)
    1,313,795 GBP2024-03-31
    Officer
    icon of calendar 2006-02-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-11-23 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Excalibur Offices Securehold Business Centre, Studley Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    410,869 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 19 - 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)
    364,284 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 10 - 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)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 35 - Director → ME
  • 5
    HIDES INVESTMENTS LIMITED - 2019-10-16
    COBAL (CRANES) LTD. - 2019-10-10
    COBAL (ENGINEERING) LIMITED - 1985-04-10
    icon of address 8 Roman Ridge Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    898,342 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 23 - 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)
    -180,431 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 29 - Director → ME
    IIF 12 - Director → ME
  • 8
    HLWKH 572 LIMITED - 2015-01-20
    icon of address E & C Engineering Ltd, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 7 - 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 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - 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 22 - Director → ME
    IIF 33 - Director → ME
  • 11
    icon of address Technical Cranes Limited, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,900 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2020-02-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HLWKH 652 LIMITED - 2017-10-27
    icon of address Holmes Lock Works Steel Street, Holmes, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-09-30
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 28 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address Meadow Bank Industrial Estate, Harrison Street, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 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)
    Profit/Loss (Company account)
    419,190 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
    icon of calendar 2004-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 37 - 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)
    -88,290 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 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 50 - Director → ME
    IIF 36 - 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)
    Equity (Company account)
    3,444 GBP2024-01-31
    Officer
    icon of calendar 2018-03-21 ~ 2024-04-23
    IIF 32 - Director → ME
    IIF 17 - Director → ME
  • 2
    icon of address Khepera Business Centre, 9 Orgreave Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -311,671 GBP2025-03-31
    Officer
    icon of calendar ~ 1998-03-31
    IIF 51 - Director → ME
  • 3
    icon of address Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar ~ 2001-05-03
    IIF 49 - Secretary → ME
  • 4
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -623 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2024-09-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-10-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - 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)
    582,951 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2024-09-10
    IIF 31 - Director → ME
    icon of calendar 2018-08-22 ~ 2024-09-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2023-07-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-10-18 ~ 2023-07-17
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    REBOUND REVOLUTION (BICESTER) LTD - 2022-02-02
    REBOUND REVOLUTION (BANBURY) LIMITED - 2017-03-16
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    457,107 GBP2024-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2024-09-10
    IIF 5 - Director → ME
  • 7
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -85,015 GBP2024-03-31
    Officer
    icon of calendar 2021-10-31 ~ 2024-09-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2023-07-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - 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)
    132,261 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-09-10
    IIF 4 - Director → ME
  • 9
    icon of address Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-09-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-07-17
    IIF 42 - 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)
    1,746,854 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2024-09-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-07-17
    IIF 46 - Has significant influence or control OE
  • 11
    icon of address 61 Carlisle Street East, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,602 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2024-06-17
    IIF 27 - Director → ME
    icon of calendar 2019-08-12 ~ 2024-06-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-09-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors 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)
    -88,290 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-24
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.