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 6
  • 1
    Granville-smith, Louise
    Born in April 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Clark, Stephen Christopher
    Born in February 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ now
    OF - Director → CIF 0
  • 3
    Freeman, Adam Wayne
    Born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-13 ~ now
    OF - Director → CIF 0
  • 4
    Ghali, William Samir
    Born in August 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-12 ~ now
    OF - Director → CIF 0
  • 5
    Piper, James Michael
    Born in July 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFermentation Building South, South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    31,303,316 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Harrison, Irene Lesley
    Individual
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    OF - Nominee Secretary → CIF 0
  • 2
    Kemp, Brian Richard Calvert
    Non Exec Director born in October 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2016-07-29
    OF - Director → CIF 0
    Kemp, Brian Richard Calvert
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2009-01-20
    OF - Secretary → CIF 0
  • 3
    Mr Stephen Christopher Clark
    Born in February 1978
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Horner, Mark John
    Director born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2008-08-18
    OF - Director → CIF 0
  • 5
    Potten, James Henry
    Managing Director born in July 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-12 ~ 2016-02-01
    OF - Director → CIF 0
  • 6
    Horner, Michele Tonia
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2008-08-20
    OF - Secretary → CIF 0
  • 7
    Business Information Research & Reporting Limited
    Individual
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    OF - Nominee Director → CIF 0
  • 8
    Timmins, Paul Robert
    Operations Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2018-02-28
    OF - Director → CIF 0
  • 9
    Bray, Gillian Churchill
    Born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2012-03-14
    OF - Director → CIF 0
  • 10
    Leefe, Roderic Reginald
    Chairman born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ 2023-06-15
    OF - Director → CIF 0
  • 11
    QUAYSHELFCO 231 LIMITED - 1988-10-17
    icon of addressNarrow Quay House, Narrow Quay, Bristol, Avon
    Active Corporate (4 parents, 218 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2008-08-20 ~ 2010-05-14
    PE - Secretary → CIF 0
parent relation
Company in focus

ECOSURETY LIMITED

Previous name
BUDGET PACK LIMITED - 2016-11-04
Standard Industrial Classification
94990 - Activities Of Other Membership Organizations N.e.c.
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Average Number of Employees
682023-01-01 ~ 2023-12-31
552022-01-01 ~ 2022-12-31
Turnover/Revenue
125,247,049 GBP2023-01-01 ~ 2023-12-31
92,436,530 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-112,940,145 GBP2023-01-01 ~ 2023-12-31
-83,669,256 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
12,306,904 GBP2023-01-01 ~ 2023-12-31
8,767,274 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-6,100,746 GBP2023-01-01 ~ 2023-12-31
-4,587,011 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
6,206,158 GBP2023-01-01 ~ 2023-12-31
4,180,263 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
747,073 GBP2023-01-01 ~ 2023-12-31
73,177 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
13,047,825 GBP2023-01-01 ~ 2023-12-31
4,253,440 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
11,226,279 GBP2023-01-01 ~ 2023-12-31
3,449,887 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
603,507 GBP2023-12-31
23,117 GBP2022-12-31
Property, Plant & Equipment
35,081 GBP2023-12-31
32,338 GBP2022-12-31
Fixed Assets - Investments
2,404,287 GBP2022-12-31
Fixed Assets
638,588 GBP2023-12-31
2,459,742 GBP2022-12-31
Debtors
Current
31,261,297 GBP2023-12-31
31,828,933 GBP2022-12-31
Cash at bank and in hand
22,781,541 GBP2023-12-31
4,510,334 GBP2022-12-31
Current Assets
54,042,838 GBP2023-12-31
36,339,267 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-42,975,342 GBP2023-12-31
Net Current Assets/Liabilities
11,067,496 GBP2023-12-31
9,799,890 GBP2022-12-31
Total Assets Less Current Liabilities
11,706,084 GBP2023-12-31
12,259,632 GBP2022-12-31
Net Assets/Liabilities
11,563,741 GBP2023-12-31
11,994,606 GBP2022-12-31
Equity
Called up share capital
71 GBP2023-12-31
71 GBP2022-12-31
71 GBP2022-01-01
Share premium
43,178 GBP2023-12-31
43,178 GBP2022-12-31
43,178 GBP2022-01-01
Capital redemption reserve
40 GBP2023-12-31
40 GBP2022-12-31
40 GBP2022-01-01
Retained earnings (accumulated losses)
11,520,452 GBP2023-12-31
11,951,317 GBP2022-12-31
9,416,845 GBP2022-01-01
Equity
11,563,741 GBP2023-12-31
11,994,606 GBP2022-12-31
9,460,134 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
11,226,279 GBP2023-01-01 ~ 2023-12-31
3,449,887 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-11,657,144 GBP2023-01-01 ~ 2023-12-31
-915,415 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-11,657,144 GBP2023-01-01 ~ 2023-12-31
-915,415 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
27,500 GBP2023-01-01 ~ 2023-12-31
16,700 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
3,724,498 GBP2023-01-01 ~ 2023-12-31
2,548,555 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
351,985 GBP2023-01-01 ~ 2023-12-31
255,252 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
4,285,643 GBP2023-01-01 ~ 2023-12-31
2,951,355 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
474,078 GBP2023-01-01 ~ 2023-12-31
463,620 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
121,706 GBP2023-01-01 ~ 2023-12-31
5,060 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
3,068,848 GBP2023-01-01 ~ 2023-12-31
808,154 GBP2022-01-01 ~ 2022-12-31
Dividends Paid on Shares
11,657,144 GBP2023-01-01 ~ 2023-12-31
915,415 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
66,048 GBP2023-12-31
66,048 GBP2022-12-31
Goodwill
1,058,375 GBP2023-12-31
316,375 GBP2022-12-31
Intangible Assets - Gross Cost
1,124,423 GBP2023-12-31
382,423 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
464,775 GBP2023-12-31
316,375 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
520,916 GBP2023-12-31
359,306 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
161,610 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
593,600 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,458 GBP2023-12-31
26,633 GBP2022-12-31
Office equipment
102,154 GBP2023-12-31
85,204 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
133,612 GBP2023-12-31
111,837 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
10,692 GBP2022-12-31
Office equipment
68,807 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
79,499 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
10,259 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
19,032 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
19,465 GBP2023-12-31
Office equipment
79,066 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
98,531 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
11,993 GBP2023-12-31
15,941 GBP2022-12-31
Office equipment
23,088 GBP2023-12-31
16,397 GBP2022-12-31
Investments in Subsidiaries
2,404,287 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
29,928,708 GBP2023-12-31
24,982,131 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
88,205 GBP2023-12-31
162,077 GBP2022-12-31
Other Debtors
Current
1,387,694 GBP2022-12-31
Prepayments/Accrued Income
Current
1,244,384 GBP2023-12-31
5,288,146 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
8,885 GBP2022-12-31
Cash and Cash Equivalents
22,781,541 GBP2023-12-31
4,510,334 GBP2022-12-31
Trade Creditors/Trade Payables
Current
3,729,730 GBP2023-12-31
6,324,522 GBP2022-12-31
Amounts owed to group undertakings
Current
1,923 GBP2023-12-31
1,923 GBP2022-12-31
Corporation Tax Payable
Current
351,325 GBP2023-12-31
569,415 GBP2022-12-31
Taxation/Social Security Payable
Current
2,592,042 GBP2023-12-31
66,298 GBP2022-12-31
Other Creditors
Current
201,404 GBP2023-12-31
38,594 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
36,098,918 GBP2023-12-31
19,538,625 GBP2022-12-31
Creditors
Current
42,975,342 GBP2023-12-31
26,539,377 GBP2022-12-31
Net Deferred Tax Liability/Asset
-117,136 GBP2023-12-31
8,885 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-126,021 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,000 shares2023-12-31
6,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
0.012023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,092 shares2023-12-31
1,092 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.012023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
96,425 GBP2023-12-31
115,710 GBP2022-12-31
Between one and five year
96,425 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
96,425 GBP2023-12-31
212,135 GBP2022-12-31

Related profiles found in government register
  • ECOSURETY LIMITED
    Info
    BUDGET PACK LIMITED - 2016-11-04
    Registered number 04713606
    icon of address2nd Floor, 4 Colston Avenue, Bristol BS1 4ST
    PRIVATE LIMITED COMPANY incorporated on 2003-03-27 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • ECOSURETY LIMITED
    S
    Registered number 04713606
    icon of address1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP
    Limited Company in England
    CIF 1
  • ECOSURETY LIMITED
    S
    Registered number 04713606
    icon of address1190, Aztec West, Almondsbury, Bristol, England, BS32 4FP
    Private Limited Company in England & Wales
    CIF 2
  • ECOSURETY LIMITED
    S
    Registered number 04713606
    icon of address1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ECOSURETY LIMITED - 2016-11-04
    icon of address2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    STRATECO LIMITED - 2018-02-20
    icon of addressFermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    FUTURE REFILLS LIMITED - 2024-04-18
    icon of address2nd Floor, 4 Colston Avenue, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    SECTOR SERVICES 100 LIMITED - 2010-09-17
    B2B COMPLIANCE LIMITED - 2023-11-02
    icon of addressFermentation Building South Hawkins Lane, Finzels Reach, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,082 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address2nd Floor, 4 Colston Avenue, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ECOSURETY BATTERIES LIMITED - 2023-11-02
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-11-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    ECOSURETY WEEE LIMITED - 2023-11-03
    icon of addressUnit 4 Stratford Business Park, Banbury Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-11-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.