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 21
  • 1
    Hayes, Roger Peter
    Director born in February 1945
    Individual (5 offsprings)
    Officer
    2005-08-18 ~ 2008-04-01
    OF - Director → CIF 0
  • 2
    Adams, Paul John
    Director born in May 1971
    Individual (10 offsprings)
    Officer
    2011-05-19 ~ 2014-03-31
    OF - Director → CIF 0
  • 3
    Basil-jones, Richard
    Director born in February 1961
    Individual (41 offsprings)
    Officer
    2018-10-23 ~ 2020-10-01
    OF - Director → CIF 0
  • 4
    Newman, Alan Philip Stephen
    Finance Director born in April 1957
    Individual (59 offsprings)
    Officer
    2019-03-01 ~ 2023-05-12
    OF - Director → CIF 0
  • 5
    Arnold, Michael Stuart
    Individual (10 offsprings)
    Officer
    1998-11-13 ~ 1999-06-28
    OF - Secretary → CIF 0
  • 6
    Waters, Nick Paul
    Chief Executive Officer born in March 1968
    Individual (45 offsprings)
    Officer
    2021-01-29 ~ 2025-01-22
    OF - Director → CIF 0
  • 7
    Bodie, Giselle Lillian
    Managing Director born in October 1956
    Individual (12 offsprings)
    Officer
    1999-07-05 ~ 2005-08-18
    OF - Director → CIF 0
  • 8
    Noble, Andrew David
    Finance Director born in August 1975
    Individual (46 offsprings)
    Officer
    2017-12-31 ~ 2018-10-23
    OF - Director → CIF 0
  • 9
    Macleod, Sandra Dawn Catherine
    Director born in September 1959
    Individual (8 offsprings)
    Officer
    1998-11-13 ~ 2013-06-24
    OF - Director → CIF 0
    Macleod, Sandra Dawn Catherine
    Individual (8 offsprings)
    Officer
    1999-07-05 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 10
    Young, Lorraine Elizabeth
    Individual (42 offsprings)
    Officer
    2021-01-26 ~ 2024-09-09
    OF - Secretary → CIF 0
  • 11
    Manning, Nicholas Vincent
    Director born in January 1957
    Individual (48 offsprings)
    Officer
    2011-05-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 12
    Hubbard, Julia Elizabeth
    Cfo born in August 1968
    Individual (62 offsprings)
    Officer
    2023-04-28 ~ 2024-08-02
    OF - Director → CIF 0
  • 13
    Herrity, Katharine Joanna
    Born in July 1970
    Individual (41 offsprings)
    Officer
    2025-03-19 ~ now
    OF - Director → CIF 0
  • 14
    Beach, Andrew William
    Director born in December 1975
    Individual (67 offsprings)
    Officer
    2011-05-19 ~ 2016-10-14
    OF - Director → CIF 0
    Beach, Andrew
    Individual (67 offsprings)
    Officer
    2011-05-19 ~ 2016-10-14
    OF - Secretary → CIF 0
  • 15
    Sanford, Mark John
    Solicitor born in May 1969
    Individual (89 offsprings)
    Officer
    2017-12-31 ~ 2021-01-29
    OF - Director → CIF 0
  • 16
    Greenlees, Michael Edward
    Director born in February 1947
    Individual (38 offsprings)
    Officer
    2011-05-19 ~ 2016-04-30
    OF - Director → CIF 0
  • 17
    Morley, Timothy John
    Individual (14 offsprings)
    Officer
    2008-04-01 ~ 2011-05-19
    OF - Secretary → CIF 0
  • 18
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    1998-11-13 ~ 1998-11-13
    OF - Nominee Secretary → CIF 0
  • 19
    PROSPECT SECRETARIES LIMITED - now 02317255
    TOPHELP LIMITED - 1989-01-17
    Third Floor Eagle House, 110 Jermyn Street, London
    Active Corporate (25 parents, 80 offsprings)
    Officer
    1999-06-28 ~ 1999-07-05
    OF - Secretary → CIF 0
  • 20
    EBIQUITY PLC
    - now 03967525 03530484
    THOMSON INTERMEDIA PLC - 2008-09-08
    Chapter House, 16, Brunswick Place, London, England
    Active Corporate (34 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    1998-11-13 ~ 1998-11-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

EBIQUITY UK HOLDINGS LIMITED

Period: 2018-08-29 ~ now
Company number: 03667743 08632518
Registered names
EBIQUITY UK HOLDINGS LIMITED - now 08632518
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets - Investments
744,220 GBP2024-12-31
744,220 GBP2023-12-31
Fixed Assets
744,220 GBP2024-12-31
744,220 GBP2023-12-31
Debtors
402 GBP2024-12-31
402 GBP2023-12-31
Current Assets
402 GBP2024-12-31
402 GBP2023-12-31
Net Current Assets/Liabilities
402 GBP2024-12-31
402 GBP2023-12-31
Total Assets Less Current Liabilities
744,622 GBP2024-12-31
744,622 GBP2023-12-31
Net Assets/Liabilities
744,622 GBP2024-12-31
744,622 GBP2023-12-31
Equity
Called up share capital
402 GBP2024-12-31
402 GBP2023-12-31
Retained earnings (accumulated losses)
744,220 GBP2024-12-31
744,220 GBP2023-12-31
Equity
744,622 GBP2024-12-31
744,622 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • EBIQUITY UK HOLDINGS LIMITED
    Info
    ECHO GROUP LTD. - 2018-08-29
    THE COMMUNICATIONS RESEARCH GROUP LTD - 2018-08-29
    Registered number 03667743
    Chapter House, 16 Brunswick Place, London N1 6DZ
    PRIVATE LIMITED COMPANY incorporated on 1998-11-13 (27 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • EBIQUITY UK HOLDINGS LIMITED
    S
    Registered number 03667743
    Chapter House, 16, Brunswick Place, London, England, N1 6DZ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    EBIQUITY UK LIMITED
    - now 02454455
    ECHO RESEARCH LTD
    - 2018-04-06 02454455 11192426
    C A R M A INTERNATIONAL LIMITED - 1999-06-28
    Chapter House, 16 Brunswick Place, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.