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 born in December 1979

    Resident in England

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

      IIF 1
    • Unit 5, Britannia Road, Patchway, Bristol, BS34 5TA, England

      IIF 2
    • Excalibur Offices, Securehold Business Centre, Studley Road, Redditch, B98 7LG, England

      IIF 3
    • A & B Crane & Electrical Services Ltd, Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 4
    • E & C Engineering Ltd, Harrison Street, Rotherham, S61 1EE, England

      IIF 5
    • Meadow Bank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 6
    • Meadowbank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

      IIF 7
    • Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, England

      IIF 8
    • Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 9 IIF 10
    • Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 11
    • Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 12
    • 8, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 13
    • Omega Court 364-366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 14
  • Simpson, Jordan Derrick
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 15
    • Unit C1, Rail Mill Way, Rotherham, S62 6JQ

      IIF 16
  • Simpson, Jordan Derrick
    British director born in December 1979

    Resident in England

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

      IIF 17
    • Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 18
    • Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 19
    • 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 20
    • St Denys House, 22 East Hill, St. Austell, PL25 4TR, England

      IIF 21
  • Simpson, Jordan
    British born in December 1979

    Resident in England

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

      IIF 22
  • Simpson, Derrick
    British born in June 1959

    Resident in England

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

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

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

      IIF 26
    • Omega Court 364-366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 27
  • Simpson, Derrick
    British company director born in June 1959

    Resident in England

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

      IIF 28
  • Simpson, Derrick
    British director born in June 1959

    Resident in England

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

      IIF 29
  • Simpson, Derrick
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 30 IIF 31
  • Simpson, Derrick
    British company director born in June 1958

    Resident in England

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

      IIF 32
  • Simpson, Derrick
    British director born in June 1958

    Resident in England

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

      IIF 33
    • Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

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

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

    Resident in United Kingdom

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

      IIF 36
    • Technical Cranes Limited, Harrison Street, Rotherham, S61 1EE, England

      IIF 37
  • Simpson, Jordan Derrick
    British company director born in December 1979

    Resident in United Kingdom

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

      IIF 38
  • Simpson, Jordan Derrick
    British general manager born in December 1979

    Resident in United Kingdom

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

      IIF 39
  • Mr Jordan Derrick Simpson
    British born in December 1979

    Resident in England

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

      IIF 40
    • Holmes Lock Works, Steel Street, Holmes, Rotherham, S61 1DF, England

      IIF 41
    • Meadow Bank Industrial Estate, Harrison Street, Rotherham, S61 1EE, England

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

      IIF 43
    • Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 44
    • Unit C1, Parkgate Business Park, Rail Mill Way, Rotherham, South Yorkshire, S62 6JQ, England

      IIF 45
    • Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 46 IIF 47 IIF 48
    • Unit C1, Rail Mill Way, Rotherham, S62 6JQ, England

      IIF 49
    • 61, Carlisle Street East, Sheffield, S4 7QN, England

      IIF 50
  • Jordan Simpson
    British born in December 1979

    Resident in England

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

      IIF 51
  • Jordan Derrick Simpson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Omega Court 364-366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 52
  • Simpson, Derrick
    British

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

      IIF 53
  • Simpson, Derrick
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 54
    • 8 Norton Green Close, Sheffield, South Yorkshire, S8 8BP

      IIF 55
  • Mr Derrick Simpson
    British born in June 1959

    Resident in England

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

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

      IIF 57 IIF 58
  • Derrick Simpson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Omega Court 364-366, Cemetery Road, Sheffield, S11 8FT, England

      IIF 59
  • Mr Derrick Simpson
    British born in June 1958

    Resident in England

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

      IIF 60
    • Technical Cranes Ltd, Meadow Bank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, S61 1EE, United Kingdom

      IIF 61
    • Unit C1, Rail Mill Way, Parkgate, Rotherham, S62 6JQ, England

      IIF 62
  • Mr Derrick Simpson
    British born in June 1959

    Resident in United Kingdom

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

      IIF 63
child relation
Offspring entities and appointments
Active 18
  • 1
    HLW 278 LIMITED - 2006-01-19
    A & B Crane & Electrical Services Ltd Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,313,795 GBP2024-03-31
    Officer
    2023-11-23 ~ now
    IIF 4 - Director → ME
    2006-02-17 ~ now
    IIF 23 - Director → ME
  • 2
    Excalibur Offices Securehold Business Centre, Studley Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    410,869 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 3 - Director → ME
  • 3
    Omega Court 364-366 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 14 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 52 - Has significant influence or controlOE
  • 4
    DERBYSHIRE CRANES LIMITED - 2021-03-10
    Meadowbank Industrial Estate, Harrison Street, Rotherham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,284 GBP2024-03-31
    Officer
    2021-01-26 ~ now
    IIF 7 - Director → ME
  • 5
    HLWKH 570 LIMITED - 2014-12-01
    C/o Technical Cranes Ltd, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-11-25 ~ now
    IIF 36 - Director → ME
  • 6
    HIDES INVESTMENTS LIMITED - 2019-10-16
    COBAL (CRANES) LTD. - 2019-10-10
    COBAL (ENGINEERING) LIMITED - 1985-04-10
    8 Roman Ridge Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    898,342 GBP2024-03-31
    Officer
    2019-11-21 ~ now
    IIF 13 - Director → ME
  • 7
    Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    ~ dissolved
    IIF 29 - Director → ME
  • 8
    DYNAMIC DIE (2020) LIMITED - 2021-02-23
    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
    2025-11-01 ~ now
    IIF 10 - Director → ME
  • 9
    HLWKH 572 LIMITED - 2015-01-20
    E & C Engineering Ltd, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-01-20 ~ now
    IIF 25 - Director → ME
    2024-11-29 ~ now
    IIF 5 - Director → ME
  • 10
    Unit C1 Rail Mill Way, Parkgate, Rotherham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit C1 Rail Mill Way, Parkgate, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 28 - Director → ME
    IIF 38 - Director → ME
  • 12
    Technical Cranes Limited, Harrison Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-30 ~ now
    IIF 37 - Director → ME
  • 13
    Meadowbank Industrial Estate, Harrison Street, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,900 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 8 - Director → ME
    2020-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    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
    2020-02-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TECHNICAL CRANES HOLDINGS LIMITED - 2025-06-30
    Meadow Bank Industrial Estate, Harrison Street, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 15
    HLWKH 652 LIMITED - 2017-10-27
    Holmes Lock Works Steel Street, Holmes, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-09-30
    Officer
    2017-10-27 ~ dissolved
    IIF 17 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TECHNICAL CRANE SERVICES LIMITED - 1994-07-05
    CAPEBUILD LIMITED - 1981-12-31
    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
    ~ now
    IIF 24 - Director → ME
    2004-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 56 - Has significant influence or controlOE
  • 17
    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
    2021-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    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
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HLW 437 LIMITED - 2011-10-06
    Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 39 - Director → ME
    IIF 54 - Director → ME
Ceased 13
  • 1
    HLWKH 655 LIMITED - 2018-03-21
    St Denys House, 22 East Hill, St. Austell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,444 GBP2024-01-31
    Officer
    2018-03-21 ~ 2024-04-23
    IIF 21 - Director → ME
    IIF 35 - Director → ME
  • 2
    Khepera Business Centre, 9 Orgreave Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -311,671 GBP2025-03-31
    Officer
    ~ 1998-03-31
    IIF 55 - Director → ME
  • 3
    Holmes Lock Works, Steel Street, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    ~ 2001-05-03
    IIF 53 - Secretary → ME
  • 4
    DYNAMIC DIE (2020) LIMITED - 2021-02-23
    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
    2020-11-19 ~ 2025-11-07
    IIF 30 - Director → ME
    2020-11-19 ~ 2025-10-31
    IIF 9 - Director → ME
  • 5
    Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -623 GBP2024-12-31
    Officer
    2022-11-25 ~ 2024-09-10
    IIF 22 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-10-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    582,951 GBP2024-03-31
    Officer
    2018-08-22 ~ 2024-09-10
    IIF 19 - Director → ME
    2018-10-18 ~ 2024-09-10
    IIF 34 - Director → ME
    Person with significant control
    2018-08-22 ~ 2023-07-17
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-18 ~ 2023-07-17
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REBOUND REVOLUTION (BICESTER) LTD - 2022-02-02
    REBOUND REVOLUTION (BANBURY) LIMITED - 2017-03-16
    Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    457,107 GBP2024-03-31
    Officer
    2020-10-30 ~ 2024-09-10
    IIF 12 - Director → ME
  • 8
    Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -85,015 GBP2024-03-31
    Officer
    2021-10-31 ~ 2024-09-10
    IIF 2 - Director → ME
    Person with significant control
    2020-09-23 ~ 2023-07-17
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    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
  • 9
    Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    132,261 GBP2024-03-31
    Officer
    2018-10-10 ~ 2024-09-10
    IIF 15 - Director → ME
  • 10
    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
    2018-10-10 ~ 2024-09-10
    IIF 11 - Director → ME
    Person with significant control
    2018-11-28 ~ 2023-07-17
    IIF 45 - Has significant influence or control OE
  • 11
    Unit 5 Britannia Road, Patchway, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,746,854 GBP2024-03-31
    Officer
    2018-10-10 ~ 2024-09-10
    IIF 16 - Director → ME
    Person with significant control
    2018-11-28 ~ 2023-07-17
    IIF 49 - Has significant influence or control OE
  • 12
    61 Carlisle Street East, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,602 GBP2024-08-31
    Officer
    2019-09-06 ~ 2024-06-17
    IIF 32 - Director → ME
    2019-08-12 ~ 2024-06-17
    IIF 20 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-09-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    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
    2021-07-01 ~ 2023-10-24
    IIF 18 - Director → ME

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.