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
    Neale, Martin John
    Executive born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-10-04 ~ dissolved
    OF - Director → CIF 0
    Mr Martin John Neale
    Born in August 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Donnelly, Robert Crichton
    Executive born in April 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
  • 3
    Lamb, Sonia
    Finance born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-25 ~ dissolved
    OF - Director → CIF 0
    Lamb, Sonia
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-30 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Smith, Andrew
    Sales Director born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    OF - Director → CIF 0
  • 5
    COMPUTACENTER (UK) LIMITED - now
    QUELLIMAGE LIMITED - 1981-12-31
    icon of addressComputacenter, Hatfield Avenue, Hatfield, England
    Active Corporate (6 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Stanley, Nigel Richard
    Executive born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-01 ~ 2003-10-01
    OF - Director → CIF 0
  • 2
    Hurt, Valerie
    Sales Director born in February 1939
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2010-04-22
    OF - Director → CIF 0
  • 3
    Grieff, Nicholas Timothy
    Software Engineer born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2008-05-16
    OF - Director → CIF 0
  • 4
    Smith, Martin Henry
    Accountant born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-10-04
    OF - Director → CIF 0
    Smith, Martin Henry
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-10-04
    OF - Secretary → CIF 0
  • 5
    Sewell, Mark George
    It Services born in June 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2006-12-11
    OF - Director → CIF 0
  • 6
    Foxall, Frank John
    General Manager born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2002-09-20
    OF - Director → CIF 0
  • 7
    James, Kevin John
    Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2018-04-20
    OF - Director → CIF 0
  • 8
    Emes, Charles, Doctor
    Consultancy born in May 1951
    Individual
    Officer
    icon of calendar 1999-08-01 ~ 2003-05-01
    OF - Director → CIF 0
  • 9
    Shoard, Kim Julie
    Executive born in July 1959
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2002-07-26
    OF - Director → CIF 0
  • 10
    Altendorff, Jan Durand
    It Consultant born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-25 ~ 2003-11-28
    OF - Director → CIF 0
parent relation
Company in focus

ICS SOLUTIONS LIMITED

Previous name
ECHOPAY LIMITED - 1993-09-21
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2014-07-01 ~ 2015-06-30
Class 2 ordinary share
0 GBP2014-07-01 ~ 2015-06-30
Nominal value of shares issued
Class 1 ordinary share
0 GBP2014-07-01 ~ 2015-06-30
Intangible fixed assets
211,278 GBP2015-06-30
191,278 GBP2014-06-30
Tangible fixed assets
8,123 GBP2015-06-30
14,800 GBP2014-06-30
Fixed Assets - Investments
10,000 GBP2014-06-30
Fixed Assets
219,401 GBP2015-06-30
216,078 GBP2014-06-30
Debtors
1,076,551 GBP2015-06-30
996,264 GBP2014-06-30
Cash at bank and in hand
297 GBP2015-06-30
41,245 GBP2014-06-30
Current Assets
1,076,848 GBP2015-06-30
1,037,509 GBP2014-06-30
Current liabilities
574,898 GBP2015-06-30
838,380 GBP2014-06-30
Net Current Assets/Liabilities
501,950 GBP2015-06-30
199,129 GBP2014-06-30
Total Assets Less Current Liabilities
721,351 GBP2015-06-30
415,207 GBP2014-06-30
Non-current liabilities
69,048 GBP2015-06-30
Net assets/liabilities including pension asset/liability
652,303 GBP2015-06-30
415,207 GBP2014-06-30
Called-up share capital
96,800 GBP2015-06-30
88,000 GBP2014-06-30
Share premium account
569,200 GBP2015-06-30
478,000 GBP2014-06-30
Retained earnings
-13,697 GBP2015-06-30
-150,793 GBP2014-06-30
Shareholder's fund
652,303 GBP2015-06-30
415,207 GBP2014-06-30
Intangible fixed assets - Cost/valuation
429,793 GBP2015-06-30
309,793 GBP2014-06-30
Intangible fixed assets - Accumulated amortisation/impairment
218,515 GBP2015-06-30
118,515 GBP2014-06-30
Amortisation expense of intangible fixed assets
100,000 GBP2014-07-01 ~ 2015-06-30
Cost/valuation of tangible fixed assets
46,396 GBP2015-06-30
45,896 GBP2014-06-30
Depreciation of tangible fixed assets
38,273 GBP2015-06-30
31,096 GBP2014-06-30
Depreciation expense of tangible fixed assets in the period
7,177 GBP2014-07-01 ~ 2015-06-30
Fixed Assets - Investments
Investments other than loans
10,000 GBP2014-06-30
Secured debts
0 GBP2015-06-30
209,803 GBP2014-06-30
Number of shares allotted
Class 1 ordinary share
39,575,250 shares2015-06-30
35,714,250 shares2014-06-30
Paid-up share capital
Class 1 ordinary share
90,200 GBP2015-06-30
81,400 GBP2014-06-30
Number of shares allotted
Class 2 ordinary share
2,895,750 shares2015-06-30
Paid-up share capital
Class 2 ordinary share
6,600 GBP2015-06-30
6,600 GBP2014-06-30
Number of shares issued
Class 1 ordinary share
3,861,000 shares2014-07-01 ~ 2015-06-30

  • ICS SOLUTIONS LIMITED
    Info
    ECHOPAY LIMITED - 1993-09-21
    Registered number 02029981
    icon of address5th Floor Grove House, 248a Marylebone Road, London NW1 6BB
    PRIVATE LIMITED COMPANY incorporated on 1986-06-20 and dissolved on 2019-09-04 (33 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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