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 3
  • 1
    Dickinson, Sean Granville
    Born in July 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Verrept, Peter Leo
    Born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressPeartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    655,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-04 ~ 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
Ceased 26
  • 1
    Braddock, David William
    Company Director born in August 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2010-02-01
    OF - Director → CIF 0
  • 2
    Hoffmeister, James Holton
    Business Executive born in August 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2023-08-04
    OF - Director → CIF 0
  • 3
    Moody, Alan John
    Managing Director born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-14
    OF - Director → CIF 0
  • 4
    Pilling, Martin Anthony
    Director born in August 1964
    Individual
    Officer
    icon of calendar 2016-09-14 ~ 2018-05-25
    OF - Director → CIF 0
  • 5
    Rishi, Satish
    Born in September 1959
    Individual
    Officer
    icon of calendar 2016-01-25 ~ 2016-09-14
    OF - Director → CIF 0
  • 6
    Tomlin, Alan Colin
    Executive Director born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2008-08-29
    OF - Director → CIF 0
  • 7
    Curran, Patrick Brian
    Director born in September 1947
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2016-01-25
    OF - Director → CIF 0
  • 8
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 2000-04-17 ~ 2000-06-12
    OF - Nominee Director → CIF 0
  • 9
    Mccullagh, Russell Eugene
    Director born in May 1969
    Individual
    Officer
    icon of calendar 2006-02-16 ~ 2007-09-25
    OF - Director → CIF 0
    Mccullagh, Russell Eugene
    Information Technology born in May 1969
    Individual
    icon of calendar 2009-07-20 ~ 2012-11-13
    OF - Director → CIF 0
    Mccullagh, Russell Eugene
    Director born in May 1969
    Individual
    icon of calendar 2012-11-13 ~ 2016-01-25
    OF - Director → CIF 0
    icon of calendar 2016-02-26 ~ 2019-10-21
    OF - Director → CIF 0
  • 10
    Hochfield, Barry Sim
    Technical Director born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2009-06-30
    OF - Director → CIF 0
  • 11
    Mitchell, Jonathan Michael
    Accountant born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2012-11-13
    OF - Director → CIF 0
  • 12
    Curran, Glynis
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-30 ~ 2015-09-22
    OF - Secretary → CIF 0
  • 13
    Murrin, Neil Anthony
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2012-11-13
    OF - Secretary → CIF 0
  • 14
    Kim, Jae Kyung
    Born in December 1970
    Individual
    Officer
    icon of calendar 2016-01-25 ~ 2019-10-21
    OF - Director → CIF 0
  • 15
    Livingston, Robert Philip
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2023-08-04
    OF - Director → CIF 0
  • 16
    Naylor, Stephen
    Company Director born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2007-07-31
    OF - Director → CIF 0
    Naylor, Stephen
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-05-30 ~ 2007-07-31
    OF - Secretary → CIF 0
  • 17
    Mathur, Rahul
    Svp, Finance And Cfo born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2019-10-21
    OF - Director → CIF 0
  • 18
    Scott, Martin Philip
    Born in April 1955
    Individual
    Officer
    icon of calendar 2016-01-25 ~ 2019-10-21
    OF - Director → CIF 0
  • 19
    Curran, Sean
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-13 ~ 2014-04-30
    OF - Secretary → CIF 0
  • 20
    Pashley, Melvin Stuart
    Sales Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-16 ~ 2007-09-25
    OF - Director → CIF 0
  • 21
    Harvey, Christopher Robert
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-13 ~ 2016-01-25
    OF - Director → CIF 0
  • 22
    Pearson, Benjamin Michael
    Commercial Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2009-07-20
    OF - Director → CIF 0
  • 23
    Mcguire, David Thomas
    Sales Director born in August 1944
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2001-09-24
    OF - Director → CIF 0
  • 24
    Hennessy, Murray Edwin
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2008-09-03 ~ 2012-11-13
    OF - Director → CIF 0
  • 25
    WB CO (1340) LIMITED - 2004-12-17
    icon of address5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    42,315,015 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2023-08-04
    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
  • 26
    icon of addressFountain Precinct, Balm Green, Sheffield
    Corporate
    Officer
    2000-04-17 ~ 2000-06-12
    PE - Nominee Director → CIF 0
    2000-04-17 ~ 2000-06-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ECEBS LIMITED

Previous name
BROOMCO (2180) LIMITED - 2000-06-19
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
0 GBP2024-12-31
4,368 GBP2023-12-31
Property, Plant & Equipment
109,962 GBP2024-12-31
189,256 GBP2023-12-31
Fixed Assets - Investments
111,781 GBP2024-12-31
80,385 GBP2023-12-31
Fixed Assets
221,743 GBP2024-12-31
274,009 GBP2023-12-31
Debtors
10,598,665 GBP2024-12-31
12,321,551 GBP2023-12-31
Cash at bank and in hand
61,405 GBP2024-12-31
886,934 GBP2023-12-31
Current Assets
10,660,070 GBP2024-12-31
13,208,485 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,415,785 GBP2023-12-31
Net Current Assets/Liabilities
7,552,589 GBP2024-12-31
9,792,700 GBP2023-12-31
Total Assets Less Current Liabilities
7,774,332 GBP2024-12-31
10,066,709 GBP2023-12-31
Net Assets/Liabilities
7,757,082 GBP2024-12-31
10,019,395 GBP2023-12-31
Equity
Called up share capital
27,416,930 GBP2024-12-31
27,416,930 GBP2023-12-31
Retained earnings (accumulated losses)
-19,659,848 GBP2024-12-31
-17,397,535 GBP2023-12-31
Equity
7,757,082 GBP2024-12-31
10,019,395 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
422022-10-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
154,398 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
154,398 GBP2024-12-31
150,030 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
4,368 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
4,368 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
134,039 GBP2023-12-31
Furniture and fittings
26,340 GBP2023-12-31
Computers
828,701 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,045,858 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
87,557 GBP2024-12-31
51,206 GBP2023-12-31
Furniture and fittings
26,340 GBP2024-12-31
26,340 GBP2023-12-31
Computers
793,899 GBP2024-12-31
764,954 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
935,896 GBP2024-12-31
856,602 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
36,351 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
28,945 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
79,294 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
46,482 GBP2024-12-31
82,833 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
34,802 GBP2024-12-31
63,747 GBP2023-12-31
Investments in group undertakings and participating interests
111,781 GBP2024-12-31
80,385 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
587,673 GBP2024-12-31
684,612 GBP2023-12-31
Amounts Owed By Related Parties
9,956,106 GBP2024-12-31
Current
11,586,106 GBP2023-12-31
Other Debtors
Amounts falling due within one year
54,886 GBP2024-12-31
50,833 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
10,598,665 GBP2024-12-31
Current, Amounts falling due within one year
12,321,551 GBP2023-12-31
Trade Creditors/Trade Payables
Current
37,088 GBP2024-12-31
215,833 GBP2023-12-31
Amounts owed to group undertakings
Current
2,386,862 GBP2024-12-31
2,522,651 GBP2023-12-31
Other Taxation & Social Security Payable
Current
30,014 GBP2024-12-31
115,043 GBP2023-12-31
Other Creditors
Current
30,977 GBP2024-12-31
3,674 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
568,174 GBP2024-12-31
100,530 GBP2023-12-31
Creditors
Current
3,107,481 GBP2024-12-31
3,415,785 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
27,416,930 shares2024-12-31
27,416,930 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
171,683 GBP2024-12-31
253,284 GBP2023-12-31

Related profiles found in government register
  • ECEBS LIMITED
    Info
    BROOMCO (2180) LIMITED - 2000-06-19
    Registered number 03974521
    icon of addressFirst Floor Holes Bay House Marshes End, Upton Road, Poole BH17 7AG
    PRIVATE LIMITED COMPANY incorporated on 2000-04-17 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • ECEBS LIMITED
    S
    Registered number 03974521
    icon of address5 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
    Limited Company in 03974521, England And Wales
    CIF 1 CIF 2
  • ECEBS LTD
    S
    Registered number 03974521
    icon of addressThe Torus Building, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF
    Limited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressPeartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,811 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    icon of addressFirst Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    PACIFIC SHELF 1667 LIMITED - 2012-02-06
    icon of addressThe Torus Building Rankine Avenue, East Kilbride, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    87,649 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%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.