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, Alan Jonathan

    Related profiles found in government register
  • Simpson, Alan Jonathan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brick-ability Ltd, South Road Bridgend Industrial, Estate Bridgend, Mid Glamorgan, CF31 3XG

      IIF 1
    • icon of address Treyford, Coldharbour Road, West Byfleet, Surrey, KT14 6JL

      IIF 2 IIF 3
  • Simpson, Alan Jonathan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 4
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 5
    • icon of address Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1 Iron Hill, Hollycombe, Liphook, Hants, GU30 7LP, England

      IIF 9
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 10
    • icon of address Annersley House, Cobbetts Hill The Heath, Waybridge, Surrey, KT13 0UA

      IIF 11
    • icon of address Treyford, Coldharbour Road, West Byfleet, Surrey, KT14 6JL

      IIF 12 IIF 13 IIF 14
    • icon of address Treyford, Coldharbour Road, West Byfleet, Surrey, KT14 6JL, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 18, The Gateway, Woking, Surrey, GU21 5SL, United Kingdom

      IIF 19
  • Simpson, Alan Jonathan
    British director (chief executive officer) born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3XG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Simpson, Alan Jonathan
    British none born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 23
  • Simpson, Alan Jonathan
    British sales director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 24
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 25
    • icon of address Treyford, Coldharbour Road, West Byfleet, Surrey, KT14 6JL

      IIF 26
  • Simpson, Alan Jonathan
    British ceo born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Towelrads.com Limited, Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 27
    • icon of address C/o Brickability Enterprise Investments Limited, Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 28
    • icon of address C/o Brickability Enterprise Investments Limited, Brickability Limited, South Road, Brigend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 29
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 30 IIF 31 IIF 32
    • icon of address C/o Crest Brick Slate & Tile Limited, Howdenshire Way, Knedlington Road, Goole, East Yorkshire, DN14 7HZ, United Kingdom

      IIF 35
    • icon of address C/o P V H Holdings Limited, Howdenshire Way, Knedlington Road, Goole, East Yorkshire, DN14 7HZ, United Kingdom

      IIF 36
  • Simpson, Alan Jonathan
    British chief executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 37 IIF 38
  • Simpson, Alan Jonathan
    British chief executive officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 39 IIF 40 IIF 41
    • icon of address C/o Brick-ability Ltd, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 42 IIF 43
  • Simpson, Alan Jonathan
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Alan Jonathan
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 73
    • icon of address Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 74
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 75
    • icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3XG

      IIF 76
    • icon of address Taylor Maxwell House, The Promenade, Clifton, Bristol, BS8 3NW, England

      IIF 77
    • icon of address Brooklands House, Philpot Lane, Chobham, Surrey, GU24 8HE, England

      IIF 78
    • icon of address Brooklands House, Philpot Lane, Chobham, Surrey, GU24 8HE, United Kingdom

      IIF 79
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 80
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 81
    • icon of address Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 82
    • icon of address Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 83
    • icon of address Suite 3, Unit1, 15 Cambuslang Road, Glasgow, G32 8NB

      IIF 84
    • icon of address C/o Crest Brick Slate & Tile Limited, Howdenshire Way, Knedlington Road, Goole, East Yorkshire, DN14 7HZ, United Kingdom

      IIF 85
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 86
  • Simpson, Alan Jonathan
    British director (chief executive officer) born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

      IIF 87
  • Simpson, Alan Jonathan
    British none born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 88
  • Simpson, Alan Jonathan
    British sales director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 89
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 90 IIF 91
  • Mr Alan Jonathan Simpson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 92
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 93
    • icon of address Brooklands House, Philpot Lane, Chobham, Woking, GU24 8HE, England

      IIF 94
  • Mr Alan Jonathan Simpson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands House, Philpot Lane, Chobham, Woking, GU24 8HE, England

      IIF 95
  • Simpson, Alan Jonathan
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 96
  • Simpson, Alan Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Treyford, Coldharbour Road, West Byfleet, Surrey, KT14 6JL

      IIF 97
  • Mr Alan Jonathan Simpson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, RG12 1RB, England

      IIF 98
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 99
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 100 IIF 101
    • icon of address 2-4, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, United Kingdom

      IIF 102
    • icon of address Po Box 1295, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 103 IIF 104
    • icon of address Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, England

      IIF 105
    • icon of address 1 Iron Hill, Hollycombe, Liphook, Hants, GU30 7LP, England

      IIF 106
    • icon of address 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 107
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 108
  • Alan Jonathan Simpson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 109
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,340 GBP2024-04-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 88 - Director → ME
  • 3
    icon of address C/o Towelrads.com Limited Queensgate House, Cookham Road, Bracknell, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,828,587 GBP2020-03-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 4
    REDI-180 LIMITED - 2007-11-09
    icon of address Head Office, South Road, Bridgend Industrial Estate, Bridgend
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Suite 1, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    604,321 GBP2018-07-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address St John Legal, Winchester House, 19 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 9
    SANDCO 604 LIMITED - 1999-04-22
    icon of address C/o Brick Services Limited Carlington Court, Patterson Street, Blaydon On Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Queensgate House, Cookham Road, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    517,083 GBP2024-06-30
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Queensgate House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Units 4 & 5, Priors Way, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Units 4 & 5 Maidenhead Trade Park, Priors Way, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address The Old Laundry, Mile End Green, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 108 - Has significant influence or controlOE
  • 15
    LUSSO PINETOPS LLP - 2016-01-21
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 1 Iron Hill, Hollycombe, Liphook, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,609 GBP2024-03-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MINHOCO 9 LIMITED - 2008-12-16
    icon of address C/o Brickability Ltd South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,358 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Brick-ability Ltd, South Road Bridgend Industrial, Estate Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 21
    PRECISION CONSTRUCTION MANAGEMENT LTD - 2019-03-09
    icon of address Taylor Maxwell House The Promenade, Clifton, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    -95,118 GBP2021-09-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 77 - Director → ME
  • 22
    NORMAN SIMPSON PROPERTY PARTNERSHIP LTD - 2017-01-04
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,045,235 GBP2024-12-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 83 - Director → ME
  • 24
    icon of address The Orchid, Queens Hill Rise, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 79 - Director → ME
  • 25
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -933,732 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    HEATHROW VILLAGE LIMITED - 2006-10-03
    TITANIUM BOWL LIMITED - 2002-04-17
    ASSOCIATED ASPHALT COMPANY LIMITED - 2000-06-21
    SHELFCO (NO. 1335) LIMITED - 1997-05-28
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 87 - Director → ME
  • 28
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 29
    CATHEDRAL HOMES (HERTFORDSHIRE) LTD - 2018-09-29
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -75,669 GBP2024-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 86 - Director → ME
  • 30
    Company number 09357094
    Non-active corporate
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 78 - Director → ME
Ceased 65
  • 1
    QUAYSHELFCO 1060 LIMITED - 2004-04-19
    icon of address Taylor Maxwell House, The Promenade Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 60 - Director → ME
  • 2
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    924,911 GBP2021-08-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-15
    IIF 32 - Director → ME
  • 3
    M.C. BRICK SERVICES LIMITED - 1999-04-28
    icon of address Wellington House Wellington Road, Dunston, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2024-07-15
    IIF 22 - Director → ME
  • 4
    FILBUK 37 LIMITED - 1986-02-21
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan.
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2024-07-15
    IIF 13 - Director → ME
  • 5
    TANQUICK LIMITED - 1988-05-12
    icon of address South Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2024-07-15
    IIF 18 - Director → ME
  • 6
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-08 ~ 2024-07-15
    IIF 62 - Director → ME
  • 7
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ 2024-07-15
    IIF 63 - Director → ME
  • 8
    BRICKABILITY GROUP LIMITED - 2019-08-20
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2024-04-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-08-20
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    REDI-180 LIMITED - 2007-11-09
    icon of address Head Office, South Road, Bridgend Industrial Estate, Bridgend
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Brickability South Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2024-07-15
    IIF 17 - Director → ME
  • 11
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    715,535 GBP2019-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2024-07-15
    IIF 41 - Director → ME
  • 12
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    348,679 GBP2018-05-31
    Officer
    icon of calendar 2018-11-16 ~ 2024-07-15
    IIF 38 - Director → ME
  • 13
    CREST INVESTMENTS LIMITED - 1999-05-07
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ 2024-07-15
    IIF 67 - Director → ME
  • 14
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ 2024-07-15
    IIF 68 - Director → ME
  • 15
    FOLLOWSOUND LIMITED - 1993-07-14
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2024-07-15
    IIF 70 - Director → ME
  • 16
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    165,900 GBP2019-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2024-07-15
    IIF 4 - Director → ME
  • 17
    icon of address C/o Brick-ability Ltd South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    4,375,626 GBP2022-04-30
    Officer
    icon of calendar 2022-09-30 ~ 2024-07-15
    IIF 43 - Director → ME
  • 18
    WESSEX ROOFING SERVICES LIMITED - 1998-11-24
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2024-07-15
    IIF 71 - Director → ME
  • 19
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2024-07-15
    IIF 89 - Director → ME
  • 20
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    588,490 GBP2017-12-30
    Officer
    icon of calendar 2009-03-05 ~ 2024-07-15
    IIF 24 - Director → ME
  • 21
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    466,267 GBP2017-12-31
    Officer
    icon of calendar 2010-07-05 ~ 2024-07-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    KILMARDINNY 62 LIMITED - 2018-12-18
    icon of address Suite 3 Unit1, 15 Cambuslang Road, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,486,925 GBP2022-09-01 ~ 2023-10-10
    Officer
    icon of calendar 2023-10-10 ~ 2024-07-15
    IIF 84 - Director → ME
  • 23
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-15 ~ 2024-07-15
    IIF 80 - Director → ME
  • 24
    COTTAGE ROOF TILES LTD - 2004-05-06
    icon of address C/o Brick-ability Ltd South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -182,342 GBP2022-02-28
    Officer
    icon of calendar 2022-09-30 ~ 2024-07-15
    IIF 42 - Director → ME
  • 25
    LANCASHIRE BRICK AND TILE LIMITED - 2018-02-01
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    552,731 GBP2018-10-31
    Officer
    icon of calendar 2019-05-15 ~ 2024-07-15
    IIF 33 - Director → ME
  • 26
    icon of address Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    500,521 GBP2020-09-30
    Officer
    icon of calendar 2021-07-30 ~ 2024-07-15
    IIF 28 - Director → ME
  • 27
    MODERNCHARIOTS LIMITED - 1979-12-31
    MCCANN TYRES LIMITED - 1980-12-31
    MCCANN UK LIMITED - 2020-12-29
    MCCANN LIMITED - 2020-12-18
    icon of address C/o P V H Holdings Limited Howdenshire Way, Knedlington Road, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    711,182 GBP2020-04-30
    Officer
    icon of calendar 2020-12-04 ~ 2024-07-15
    IIF 36 - Director → ME
  • 28
    icon of address Taylor Maxwell House, The Promenade Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 53 - Director → ME
  • 29
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,813,592 GBP2021-12-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-07-15
    IIF 40 - Director → ME
  • 30
    icon of address C/o Brickability Ltd, South Road Bridgend Industrial, Estate Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-05 ~ 2021-01-13
    IIF 97 - Secretary → ME
  • 31
    EUROSQUAD LIMITED - 2000-01-12
    icon of address Sussex House, Quarry Lane, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2008-01-03
    IIF 11 - Director → ME
  • 32
    icon of address Caldyne Park Wallage Lane, Rowfant, Crawley, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    271,358 GBP2025-03-31
    Officer
    icon of calendar 2004-02-18 ~ 2008-03-07
    IIF 26 - Director → ME
  • 33
    CREST BUILDING PRODUCTS LIMITED - 1999-06-09
    icon of address Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ 2024-07-15
    IIF 69 - Director → ME
  • 34
    PACIFIC LUMBER & SHIPPING (U.K.) LIMITED - 1998-12-24
    JETWHITE LIMITED - 1990-09-25
    icon of address Taylor Maxwell House The Promenade, Clifton Down, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 59 - Director → ME
  • 35
    icon of address South Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2024-07-15
    IIF 14 - Director → ME
  • 36
    WAVERLEY TRANSPORT SERVICES LIMITED - 1997-01-13
    MARKMIRE LIMITED - 1981-12-31
    icon of address The Promenade, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 57 - Director → ME
  • 37
    NORMAN SIMPSON PROPERTY PARTNERSHIP LTD - 2017-01-04
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,045,235 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-01-05
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    188 GBP2017-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2024-07-15
    IIF 44 - Director → ME
  • 39
    icon of address Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,656,459 GBP2020-09-30
    Officer
    icon of calendar 2021-07-30 ~ 2024-07-15
    IIF 29 - Director → ME
  • 40
    MCCANN ROOFING PRODUCTS LIMITED - 2024-04-02
    MCCANN PRODUCTS LIMITED - 2018-01-11
    icon of address C/o Crest Brick Slate & Tile Limited Howdenshire Way, Knedlington Road, Goole, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,001,057 GBP2018-12-31
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-15
    IIF 85 - Director → ME
    icon of calendar 2020-02-13 ~ 2020-09-30
    IIF 35 - Director → ME
  • 41
    SIMCO BUILDING SOLUTIONS LTD - 2018-08-20
    icon of address Taylor Maxwell House The Promenade, Clifton, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    447,952 GBP2021-03-31
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 58 - Director → ME
  • 42
    icon of address Unit 4 & 5 Maidenhead Trade & Business Park, Priors Way, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2013-06-01
    IIF 6 - Director → ME
  • 43
    icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,932 GBP2024-03-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-03-06
    IIF 82 - Director → ME
  • 44
    WAVERLEY TRANSPORT LIMITED - 1992-03-27
    icon of address Taylor Maxwell House, The Promenade, Clifton Down, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 49 - Director → ME
  • 45
    icon of address Taylor Maxwell House The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 45 - Director → ME
  • 46
    QUAYSHELFCO 1193 LIMITED - 2006-06-05
    icon of address Taylor Maxwell House The Promenade, Clifton Down, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 52 - Director → ME
  • 47
    TAYMAX LIMITED - 1989-03-14
    BARR & DUNCANSON LIMITED - 2006-04-20
    B.G. HELM CONSTRUCTION LIMITED - 1985-02-05
    TAYLOR MAXWELL BRICKYARDS LTD. - 1992-11-16
    icon of address Taylor Maxwell House, Clifton Down, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 50 - Director → ME
  • 48
    icon of address Taylor Maxwell House The Promenade, Clifton, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 61 - Director → ME
  • 49
    QUAYSHELFCO 694 LIMITED - 1999-04-12
    icon of address Taylor Maxwell House, The Promenade, Clifton Down, Bristol, Avon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 48 - Director → ME
  • 50
    WATFUL LIMITED - 1977-12-31
    icon of address Taylor Maxwell House, The Promenade, Clifton, Bristol
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 51 - Director → ME
  • 51
    icon of address Taylor Maxwell House, The Promenade, Clifton, Bristol
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 47 - Director → ME
  • 52
    HOTSOUND LIMITED - 1989-01-30
    icon of address Taylor Maxwell House, The Promenade, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 54 - Director → ME
  • 53
    SHARESERVE LIMITED - 1998-11-18
    icon of address Taylor Maxwell House, The Promenade Clifton Down, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 56 - Director → ME
  • 54
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,674,651 GBP2018-12-31
    Officer
    icon of calendar 2019-05-19 ~ 2024-07-15
    IIF 31 - Director → ME
  • 55
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    8,471 GBP2018-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2024-07-15
    IIF 30 - Director → ME
  • 56
    THE BRISTOL BRICKYARD COMPANY LIMITED - 1992-06-16
    BELGRAVE WINES LIMITED - 1991-02-22
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2024-07-15
    IIF 76 - Director → ME
  • 57
    VOBSTER CAST STONE CO. LIMITED(THE) - 2016-12-06
    icon of address Taylor Maxwell House, The Promenade, Clifton, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 46 - Director → ME
  • 58
    HOME GROWN TIMBER MARKETING CORPORATION LIMITED - 1993-06-18
    icon of address Taylor Maxwell House The Promenade, Clifton, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-30 ~ 2024-07-15
    IIF 55 - Director → ME
  • 59
    TOPEK (B.U. R) LIMITED - 2004-04-14
    icon of address Suite 3 Unit 1, 15 Cambuslang Road, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    1,514,299 GBP2023-10-10
    Officer
    icon of calendar 2023-10-10 ~ 2024-07-15
    IIF 66 - Director → ME
  • 60
    icon of address Suite 3 Unit 1 15 Cambuslang Road, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-15
    IIF 65 - Director → ME
  • 61
    AJ TOWEL RAILS LIMITED - 2006-04-26
    OAKRING LIMITED - 2004-11-25
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2024-07-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2016-07-06
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    KILMARDINNY 68 LIMITED - 2018-11-05
    icon of address Birch House Parklands Business Park, Forest Road, Denmead, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,742,334 GBP2023-08-31
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-15
    IIF 64 - Director → ME
  • 63
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,830,876 GBP2019-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2024-07-15
    IIF 34 - Director → ME
  • 64
    UPOWA LTD
    - now
    HBS NE LIMITED - 2025-01-06
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-23 ~ 2024-07-15
    IIF 74 - Director → ME
  • 65
    BRADFIELD ROOFING LIMITED - 2012-01-25
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    729,139 GBP2021-08-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-15
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.