logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Rosenzweig, Amir
    Born in September 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Sinai, Ofer
    Born in June 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Bar, Yaniv
    Born in May 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Dunne, Thomas Anthony
    Born in August 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-01-14 ~ now
    OF - Director → CIF 0
    Dunne, Tom Anthony
    Operations Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-04-24 ~ now
    OF - Secretary → CIF 0
  • 5
    HOPON MOBILITY (UK) LIMITED
    icon of addressChurch House, Church Lane, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Gibbons, Helen Jannette Anne
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 1998-08-26
    OF - Secretary → CIF 0
  • 2
    Smith, Colin James
    Director born in August 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 2021-07-15
    OF - Director → CIF 0
    Mr Colin James Smith
    Born in August 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    PE - Has significant influence or controlCIF 0
  • 3
    Jones, Stephen Glyn
    Director born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2020-12-16
    OF - Director → CIF 0
  • 4
    Wernham, Alastair
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-08-26 ~ 2000-09-01
    OF - Secretary → CIF 0
  • 5
    Ellis, Michael Maurice
    Director born in January 1944
    Individual
    Officer
    icon of calendar ~ 1998-06-02
    OF - Director → CIF 0
  • 6
    Taylor, Alan Michael
    Support born in February 1971
    Individual
    Officer
    icon of calendar 1999-05-27 ~ 2002-10-18
    OF - Director → CIF 0
  • 7
    Pont, Simon Maurice Fenton
    Managing Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2023-12-19
    OF - Director → CIF 0
    Simon Maurice Pont
    Born in February 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-10-08 ~ 2021-07-15
    PE - Has significant influence or controlCIF 0
  • 8
    Ellis, Gillian
    Director born in January 1944
    Individual
    Officer
    icon of calendar ~ 1998-06-02
    OF - Director → CIF 0
    Ellis, Gillian
    Individual
    Officer
    icon of calendar ~ 1998-06-02
    OF - Secretary → CIF 0
  • 9
    Singh, Avtar
    Accountant born in October 1957
    Individual
    Officer
    icon of calendar 2006-07-17 ~ 2007-04-01
    OF - Director → CIF 0
  • 10
    Chalk, Martin Richard
    It Director born in December 1968
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2021-07-15
    OF - Director → CIF 0
  • 11
    Wernham, Justin
    Managing Director born in June 1965
    Individual
    Officer
    icon of calendar 1998-06-02 ~ 2003-10-01
    OF - Director → CIF 0
    Wernham, Justin
    Individual
    Officer
    icon of calendar 1999-06-22 ~ 2002-04-25
    OF - Secretary → CIF 0
  • 12
    Mr Thomas Anthony Dunne
    Born in August 1968
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    PE - Has significant influence or controlCIF 0
  • 13
    Avni, Netanel
    Director born in November 1990
    Individual
    Officer
    icon of calendar 2021-07-15 ~ 2023-07-31
    OF - Director → CIF 0
  • 14
    Penson, Alan Anthony
    Accountant born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-23 ~ 2004-01-14
    OF - Director → CIF 0
  • 15
    LAWGRA (NO.484) LIMITED - 1998-05-28
    icon of addressChurch House, Church Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,719 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-07
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

ECR SOLUTIONS LIMITED

Previous name
ELECTRONIC CASH REGISTERS LIMITED - 1998-06-26
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
447,286 GBP2024-12-31
410,314 GBP2023-12-31
Property, Plant & Equipment
37,876 GBP2024-12-31
48,806 GBP2023-12-31
Fixed Assets - Investments
1 GBP2023-12-31
Fixed Assets
485,162 GBP2024-12-31
459,121 GBP2023-12-31
Total Inventories
97,283 GBP2024-12-31
333,354 GBP2023-12-31
Debtors
1,783,718 GBP2024-12-31
1,713,868 GBP2023-12-31
Cash at bank and in hand
694,929 GBP2024-12-31
176,428 GBP2023-12-31
Current Assets
2,575,930 GBP2024-12-31
2,223,650 GBP2023-12-31
Creditors
-1,301,478 GBP2024-12-31
-1,566,350 GBP2023-12-31
Net Current Assets/Liabilities
1,274,452 GBP2024-12-31
657,300 GBP2023-12-31
Total Assets Less Current Liabilities
1,759,614 GBP2024-12-31
1,116,421 GBP2023-12-31
Net Assets/Liabilities
818,113 GBP2024-12-31
939,933 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
817,113 GBP2024-12-31
938,933 GBP2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
262023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
3,706,038 GBP2024-12-31
3,279,268 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
3,258,752 GBP2024-12-31
2,868,954 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
389,798 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
447,286 GBP2024-12-31
410,314 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
211,622 GBP2024-12-31
207,643 GBP2023-12-31
Motor vehicles
27,195 GBP2024-12-31
42,145 GBP2023-12-31
Furniture and fittings
9,915 GBP2024-12-31
9,915 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
248,732 GBP2024-12-31
259,703 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-14,950 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-14,950 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
179,147 GBP2024-12-31
168,432 GBP2023-12-31
Motor vehicles
21,794 GBP2024-12-31
32,550 GBP2023-12-31
Furniture and fittings
9,915 GBP2024-12-31
9,915 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
210,856 GBP2024-12-31
210,897 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,715 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
2,399 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,114 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-13,155 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-13,155 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
32,475 GBP2024-12-31
39,211 GBP2023-12-31
Motor vehicles
5,401 GBP2024-12-31
9,595 GBP2023-12-31
Finished Goods
97,283 GBP2024-12-31
333,354 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
541,560 GBP2024-12-31
527,262 GBP2023-12-31
Prepayments/Accrued Income
Current
120,690 GBP2024-12-31
116,836 GBP2023-12-31
Other Debtors
Current
5,992 GBP2024-12-31
14,318 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
160,127 GBP2024-12-31
Amounts owed by directors
Current
1,333 GBP2024-12-31
1,386 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
930,088 GBP2024-12-31
1,030,138 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
127,383 GBP2023-12-31
Trade Creditors/Trade Payables
Current
387,722 GBP2024-12-31
244,292 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
194,444 GBP2024-12-31
Other Remaining Borrowings
Current
39,207 GBP2023-12-31
Other Taxation & Social Security Payable
Current
36,630 GBP2024-12-31
43,591 GBP2023-12-31
Amount of value-added tax that is payable
Current
51,736 GBP2024-12-31
117,290 GBP2023-12-31
Other Creditors
Current
11,406 GBP2024-12-31
18,642 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
463,050 GBP2024-12-31
717,455 GBP2023-12-31
Amounts owed to group undertakings
Current
156,490 GBP2024-12-31
258,490 GBP2023-12-31
Creditors
Current
1,301,478 GBP2024-12-31
1,566,350 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
123,691 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
805,556 GBP2024-12-31
Other Remaining Borrowings
Non-current
52,797 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
127,383 GBP2023-12-31
Between one and five year
123,691 GBP2023-12-31
Minimum gross finance lease payments owing
251,074 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
251,074 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
90,000 GBP2023-12-31
Between one and five year
67,500 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
157,500 GBP2023-12-31

Related profiles found in government register
  • ECR SOLUTIONS LIMITED
    Info
    ELECTRONIC CASH REGISTERS LIMITED - 1998-06-26
    Registered number 01160682
    icon of addressChurch House, Church Lane, Kings Langley, Hertfordshire WD4 8JP
    PRIVATE LIMITED COMPANY incorporated on 1974-02-19 (51 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • ECR SOLUTIONS LIMITED
    S
    Registered number 01160682
    icon of addressChurch House, Church Lane, Kings Langley, Hertfordshire, England, WD4 8JP
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressChurch House, Church Lane, Kings Langley, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.