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
    Richardson, George Mark
    Chartered Builder born in April 1960
    Individual (79 offsprings)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address100 Victoria Street, London, England
    Active Corporate (5 parents, 107 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 86 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    OF - Director → CIF 0
  • 4
    KP413 LIMITED - 2003-03-21
    SHELFCO (NO.2690) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 126 offsprings)
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    OF - Director → CIF 0
Ceased 22
  • 1
    Lanes, Stephen Alec
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-05 ~ 1993-12-11
    OF - Secretary → CIF 0
    icon of calendar 1994-01-05 ~ 2011-01-19
    OF - Secretary → CIF 0
  • 2
    Bodie, Anthony Ellyah
    Director born in March 1939
    Individual
    Officer
    icon of calendar 1994-01-05 ~ 1997-05-21
    OF - Director → CIF 0
  • 3
    Shepherd, Marcus Owen
    Director born in December 1965
    Individual (80 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ 2021-06-19
    OF - Director → CIF 0
    Shepherd, Marcus Owen
    Individual (80 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-05
    OF - Secretary → CIF 0
  • 4
    Upton, Richard
    Director born in July 1967
    Individual (138 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2022-04-30
    OF - Director → CIF 0
  • 5
    Barwick, Charles Julian
    Company Director born in December 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-07-16 ~ 2000-01-27
    OF - Director → CIF 0
  • 6
    Rose, William Marcus Henderson
    Chartered Surveyor born in January 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-16 ~ 2000-01-27
    OF - Director → CIF 0
  • 7
    Baumer, Leon
    Company Director born in December 1920
    Individual
    Officer
    icon of calendar 1992-12-11 ~ 1994-01-05
    OF - Director → CIF 0
  • 8
    Drake, Graham Lindsay
    Individual (19 offsprings)
    Officer
    icon of calendar 1992-12-11 ~ 1994-01-05
    OF - Secretary → CIF 0
  • 9
    Ware, Robert Thomas Ernest
    Chartered Accountant born in September 1954
    Individual (35 offsprings)
    Officer
    icon of calendar 1994-01-05 ~ 1993-12-11
    OF - Director → CIF 0
    icon of calendar 1994-01-05 ~ 1994-07-31
    OF - Director → CIF 0
  • 10
    Christofi, Christakis, Mr.
    Chartered Accountant born in December 1965
    Individual (48 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2008-12-05
    OF - Director → CIF 0
  • 11
    Weiner, Matthew Simon
    Chartered Surveyor born in December 1970
    Individual (116 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2021-05-31
    OF - Director → CIF 0
  • 12
    Melville, Leslie William
    Company Director born in June 1930
    Individual
    Officer
    icon of calendar 1992-12-11 ~ 1994-01-05
    OF - Director → CIF 0
  • 13
    Barton, Chris
    Individual (105 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-12-17
    OF - Secretary → CIF 0
  • 14
    Marx, Michael Henry
    Chartered Accountant born in June 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 1994-09-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 15
    Christmas, Jamie Graham
    Chartered Accountant born in June 1981
    Individual (49 offsprings)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-31
    OF - Director → CIF 0
  • 16
    Ratsey, Helen Maria
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2014-09-01
    OF - Secretary → CIF 0
  • 17
    Corderey, Neil Sinclair
    Chartered Surveyor born in March 1963
    Individual
    Officer
    icon of calendar 1997-05-21 ~ 2000-09-29
    OF - Director → CIF 0
  • 18
    Waldron, Anthony David
    Service Office Specialist born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2022-04-15
    OF - Director → CIF 0
  • 19
    Prothero, Graham
    Chartered Accountants born in November 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-03-30 ~ 2013-01-31
    OF - Director → CIF 0
  • 20
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, England, England
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-12-17 ~ 2022-10-05
    PE - Secretary → CIF 0
  • 21
    DEVELOPMENT SECURITIES ESTATES LIMITED - now
    GRAFTON ESTATES PUBLIC LIMITED COMPANY - 1994-01-11
    ROCHELLE PROPERTIES LIMITED - 1981-12-31
    icon of addressPortland House, Bressenden Place, London
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    50,338,134 GBP2023-03-31
    Officer
    1997-05-21 ~ 2000-01-27
    PE - Director → CIF 0
  • 22
    DEVELOPMENT SECURITIES (INVESTMENTS) LIMITED - now
    DEVELOPMENT SECURITIES PROPERTY INVESTMENTS PLC - 1994-03-23
    SAMUEL PROPERTIES PLC - 1988-05-09
    CLAYFORM HOLDINGS PLC - 1993-10-26
    icon of address100 Victoria Street, London, England
    Active Corporate (6 parents, 20 offsprings)
    Equity (Company account)
    27,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ECC INVESTMENTS LIMITED

Previous names
GRAFTON ESTATES (BLACKBURN) LIMITED - 1994-01-10
D.S. ESTATES (BLACKBURN) LIMITED - 1999-11-18
ECC INVESTMENTS PLC - 2021-05-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Debtors
Current
4,650,579 GBP2023-03-31
4,650,579 GBP2022-03-31
Cash at bank and in hand
4,522 GBP2023-03-31
4,522 GBP2022-03-31
Current Assets
4,655,101 GBP2023-03-31
4,655,101 GBP2022-03-31
Net Current Assets/Liabilities
3,526,119 GBP2023-03-31
3,526,119 GBP2022-03-31
Net Assets/Liabilities
3,526,119 GBP2023-03-31
3,526,119 GBP2022-03-31
Equity
Called up share capital
2,890,100 GBP2023-03-31
2,890,100 GBP2022-03-31
Retained earnings (accumulated losses)
636,019 GBP2023-03-31
636,019 GBP2022-03-31
Equity
3,526,119 GBP2023-03-31
3,526,119 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
4,650,579 GBP2023-03-31
4,650,579 GBP2022-03-31
Cash and Cash Equivalents
4,522 GBP2023-03-31
4,522 GBP2022-03-31
Amounts owed to group undertakings
Current
1,128,982 GBP2023-03-31
1,128,982 GBP2022-03-31
Creditors
Current
1,128,982 GBP2023-03-31
1,128,982 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,890,002 shares2023-03-31
2,890,002 shares2022-03-31
Par Value of Share
Class 1 ordinary share
1.002022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2023-03-31
2 shares2022-03-31
Par Value of Share
Class 2 ordinary share
1.002022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
96 shares2023-03-31
96 shares2022-03-31
Par Value of Share
Class 3 ordinary share
1.002022-04-01 ~ 2023-03-31

Related profiles found in government register
  • ECC INVESTMENTS LIMITED
    Info
    GRAFTON ESTATES (BLACKBURN) LIMITED - 1994-01-10
    D.S. ESTATES (BLACKBURN) LIMITED - 1994-01-10
    ECC INVESTMENTS PLC - 1994-01-10
    Registered number 02772969
    icon of address100 Victoria Street, London SW1E 5JL
    PRIVATE LIMITED COMPANY incorporated on 1992-12-11 and dissolved on 2024-07-02 (31 years 6 months). The company status is Dissolved.
    CIF 0
  • ECC INVESTMENTS PLC
    S
    Registered number 02772969
    icon of address7a, Howick Place, London, United Kingdom, SW1P 1DZ
    Public Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • BUSINESS COMMUNICATION CENTRES (READING) LIMITED - 1997-03-20
    CHARMDAWN PROPERTIES LIMITED - 1989-10-10
    icon of address100 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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.