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
    Verrept, Peter Leo
    Executive Chairman born in October 1965
    Individual (4 offsprings)
    Officer
    2023-08-04 ~ now
    OF - director → CIF 0
  • 2
    Dickinson, Sean Granville
    Ceo born in July 1972
    Individual (8 offsprings)
    Officer
    2023-08-04 ~ now
    OF - director → CIF 0
  • 3
    Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,932,650 GBP2023-12-31
    Person with significant control
    2023-08-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Dla Nominees Limited
    Individual
    Officer
    2000-04-17 ~ 2000-06-12
    OF - nominee-director → CIF 0
  • 2
    Livingston, Robert Philip
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    2019-10-21 ~ 2023-08-04
    OF - director → CIF 0
  • 3
    Mathur, Rahul
    Svp, Finance And Cfo born in October 1973
    Individual (1 offspring)
    Officer
    2016-10-03 ~ 2019-10-21
    OF - director → CIF 0
  • 4
    Mitchell, Jonathan Michael
    Accountant born in May 1971
    Individual (5 offsprings)
    Officer
    2007-07-31 ~ 2012-11-13
    OF - director → CIF 0
  • 5
    Curran, Patrick Brian
    Director born in September 1947
    Individual (19 offsprings)
    Officer
    2012-11-13 ~ 2016-01-25
    OF - director → CIF 0
  • 6
    Hoffmeister, James Holton
    Business Executive born in August 1972
    Individual (14 offsprings)
    Officer
    2019-10-21 ~ 2023-08-04
    OF - director → CIF 0
  • 7
    Scott, Martin Philip
    Born in April 1955
    Individual
    Officer
    2016-01-25 ~ 2019-10-21
    OF - director → CIF 0
  • 8
    Murrin, Neil Anthony
    Individual (10 offsprings)
    Officer
    2007-07-31 ~ 2012-11-13
    OF - secretary → CIF 0
  • 9
    Curran, Glynis
    Individual (1 offspring)
    Officer
    2014-04-30 ~ 2015-09-22
    OF - secretary → CIF 0
  • 10
    Moody, Alan John
    Managing Director born in May 1970
    Individual (19 offsprings)
    Officer
    2009-07-20 ~ 2010-07-14
    OF - director → CIF 0
  • 11
    Hochfield, Barry Sim
    Technical Director born in February 1955
    Individual (4 offsprings)
    Officer
    2001-03-15 ~ 2009-06-30
    OF - director → CIF 0
  • 12
    Naylor, Stephen
    Company Director born in April 1955
    Individual (3 offsprings)
    Officer
    2000-05-30 ~ 2007-07-31
    OF - director → CIF 0
    Naylor, Stephen
    Company Director
    Individual (3 offsprings)
    Officer
    2000-05-30 ~ 2007-07-31
    OF - secretary → CIF 0
  • 13
    Hennessy, Murray Edwin
    Director born in April 1961
    Individual
    Officer
    2008-09-03 ~ 2012-11-13
    OF - director → CIF 0
  • 14
    Pearson, Benjamin Michael
    Commercial Director born in February 1970
    Individual (1 offspring)
    Officer
    2007-09-03 ~ 2009-07-20
    OF - director → CIF 0
  • 15
    Tomlin, Alan Colin
    Executive Director born in October 1960
    Individual (9 offsprings)
    Officer
    2007-07-31 ~ 2008-08-29
    OF - director → CIF 0
  • 16
    Mccullagh, Russell Eugene
    Director born in May 1969
    Individual
    Officer
    2006-02-16 ~ 2007-09-25
    OF - director → CIF 0
    Mccullagh, Russell Eugene
    Information Technology born in May 1969
    Individual
    2009-07-20 ~ 2012-11-13
    OF - director → CIF 0
    Mccullagh, Russell Eugene
    Director born in May 1969
    Individual
    2012-11-13 ~ 2016-01-25
    OF - director → CIF 0
    2016-02-26 ~ 2019-10-21
    OF - director → CIF 0
  • 17
    Kim, Jae Kyung
    Born in December 1970
    Individual
    Officer
    2016-01-25 ~ 2019-10-21
    OF - director → CIF 0
  • 18
    Curran, Sean
    Individual (2 offsprings)
    Officer
    2012-11-13 ~ 2014-04-30
    OF - secretary → CIF 0
  • 19
    Mcguire, David Thomas
    Sales Director born in August 1944
    Individual
    Officer
    2000-08-11 ~ 2001-09-24
    OF - director → CIF 0
  • 20
    Harvey, Christopher Robert
    Director born in May 1968
    Individual (5 offsprings)
    Officer
    2012-11-13 ~ 2016-01-25
    OF - director → CIF 0
  • 21
    Braddock, David William
    Company Director born in August 1959
    Individual (3 offsprings)
    Officer
    2000-05-30 ~ 2010-02-01
    OF - director → CIF 0
  • 22
    Rishi, Satish
    Born in September 1959
    Individual
    Officer
    2016-01-25 ~ 2016-09-14
    OF - director → CIF 0
  • 23
    Pilling, Martin Anthony
    Director born in August 1964
    Individual
    Officer
    2016-09-14 ~ 2018-05-25
    OF - director → CIF 0
  • 24
    Pashley, Melvin Stuart
    Sales Director born in April 1949
    Individual (1 offspring)
    Officer
    2006-02-16 ~ 2007-09-25
    OF - director → CIF 0
  • 25
    WB CO (1340) LIMITED - 2004-12-17
    5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 26
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    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
4,368 GBP2023-12-31
0 GBP2022-09-30
Property, Plant & Equipment
189,256 GBP2023-12-31
399,368 GBP2022-09-30
Fixed Assets - Investments
5,502 GBP2023-12-31
60,691 GBP2022-09-30
Fixed Assets
199,126 GBP2023-12-31
460,059 GBP2022-09-30
Debtors
12,321,551 GBP2023-12-31
3,502,219 GBP2022-09-30
Cash at bank and in hand
886,934 GBP2023-12-31
1,866,526 GBP2022-09-30
Current Assets
13,208,485 GBP2023-12-31
5,368,745 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-3,415,785 GBP2023-12-31
-18,330,062 GBP2022-09-30
Net Current Assets/Liabilities
9,792,700 GBP2023-12-31
-12,961,317 GBP2022-09-30
Total Assets Less Current Liabilities
9,991,826 GBP2023-12-31
-12,501,258 GBP2022-09-30
Net Assets/Liabilities
9,944,512 GBP2023-12-31
-12,501,258 GBP2022-09-30
Equity
Called up share capital
27,416,930 GBP2023-12-31
100,000 GBP2022-09-30
Retained earnings (accumulated losses)
-17,472,418 GBP2023-12-31
-12,601,258 GBP2022-09-30
Equity
9,944,512 GBP2023-12-31
-12,501,258 GBP2022-09-30
Average Number of Employees
422022-10-01 ~ 2023-12-31
522021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
154,398 GBP2023-12-31
0 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
150,030 GBP2023-12-31
0 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
45,241 GBP2022-10-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
4,368 GBP2023-12-31
0 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
134,039 GBP2023-12-31
257,282 GBP2022-09-30
Furniture and fittings
57,318 GBP2023-12-31
57,318 GBP2022-09-30
Computers
860,853 GBP2023-12-31
1,043,214 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
1,108,988 GBP2023-12-31
1,357,814 GBP2022-09-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2022-10-01 ~ 2023-12-31
Computers
-68,022 GBP2022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-191,265 GBP2022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
51,206 GBP2023-12-31
67,186 GBP2022-09-30
Furniture and fittings
57,318 GBP2023-12-31
57,318 GBP2022-09-30
Computers
797,106 GBP2023-12-31
833,942 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
919,732 GBP2023-12-31
958,446 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
47,696 GBP2022-10-01 ~ 2023-12-31
Furniture and fittings
0 GBP2022-10-01 ~ 2023-12-31
Computers
90,730 GBP2022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
148,883 GBP2022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2022-10-01 ~ 2023-12-31
Computers
-68,021 GBP2022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-131,697 GBP2022-10-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
82,833 GBP2023-12-31
190,096 GBP2022-09-30
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-09-30
Computers
63,747 GBP2023-12-31
209,272 GBP2022-09-30
Investments in group undertakings and participating interests
5,502 GBP2023-12-31
60,691 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
684,612 GBP2023-12-31
1,247,291 GBP2022-09-30
Amounts Owed By Related Parties
11,586,106 GBP2023-12-31
Current
0 GBP2022-09-30
Other Debtors
Amounts falling due within one year
50,833 GBP2023-12-31
193,473 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
12,321,551 GBP2023-12-31
1,440,764 GBP2022-09-30
Trade Creditors/Trade Payables
Current
215,833 GBP2023-12-31
5,095,561 GBP2022-09-30
Amounts owed to group undertakings
Current
2,522,651 GBP2023-12-31
0 GBP2022-09-30
Other Taxation & Social Security Payable
Current
115,043 GBP2023-12-31
203,387 GBP2022-09-30
Other Creditors
Current
3,674 GBP2023-12-31
11,164,176 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
100,530 GBP2023-12-31
0 GBP2022-09-30
Creditors
Current
3,415,785 GBP2023-12-31
18,330,062 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
253,284 GBP2023-12-31
358,036 GBP2022-09-30

Related profiles found in government register
  • ECEBS LIMITED
    Info
    BROOMCO (2180) LIMITED - 2000-06-19
    Registered number 03974521
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PT
    Private Limited Company incorporated on 2000-04-17 (25 years 1 month). 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
    5 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
    The 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
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (6 parents)
    Equity (Company account)
    4,811 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    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
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    PACIFIC SHELF 1667 LIMITED - 2012-02-06
    The Torus Building Rankine Avenue, East Kilbride, Glasgow, Scotland
    Corporate (8 parents)
    Equity (Company account)
    87,649 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.