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 2
  • 1
    Gaddu, Sandesh
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Chand, Raghbir Gaddu
    Born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-07 ~ now
    OF - Director → CIF 0
    Mr Raghbir Chand
    Born in February 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Sadler, Steve
    Chartered Accountant born in February 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-20 ~ 2011-03-04
    OF - Director → CIF 0
  • 2
    Brookes, Alan Geoffrey
    Company Director born in November 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ 2016-12-07
    OF - Director → CIF 0
  • 3
    Bradley, Simon
    Company Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-12 ~ 2016-12-07
    OF - Director → CIF 0
  • 4
    Lawless, Patrick
    Ceo born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-22 ~ 2010-06-28
    OF - Director → CIF 0
  • 5
    Osborne, Paul Anthony
    Finance Director born in October 1969
    Individual
    Officer
    icon of calendar 2006-02-16 ~ 2009-08-28
    OF - Director → CIF 0
    Osborne, Paul Anthony
    Individual
    Officer
    icon of calendar 2006-02-16 ~ 2008-10-21
    OF - Secretary → CIF 0
  • 6
    Weaver, David William
    Chief Executive born in May 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2007-12-02
    OF - Director → CIF 0
  • 7
    Forster, Ralph Nicholas
    Investment Director born in May 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2011-06-23
    OF - Director → CIF 0
    Forster, Ralph Nicholas
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-20 ~ 2006-02-16
    OF - Secretary → CIF 0
  • 8
    Milsom, John Francis Sidney
    Chartered Accountant born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2006-02-16
    OF - Director → CIF 0
  • 9
    Griffin, Simon
    General Manager born in February 1959
    Individual
    Officer
    icon of calendar 2011-02-01 ~ 2011-06-23
    OF - Director → CIF 0
  • 10
    Reid, Graham Matthew
    Managing Director born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2015-06-12
    OF - Director → CIF 0
  • 11
    Lindsay, David
    Group Finance Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-07
    OF - Director → CIF 0
  • 12
    Krok-paszkowski, Andrew Robert
    Engineer born in June 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2011-06-23
    OF - Director → CIF 0
  • 13
    Macinnes, Donald Angus, Dr
    Chief Ops Officer born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2010-04-30
    OF - Director → CIF 0
  • 14
    Eckold, Geoffrey Charles
    Engineering Director born in August 1954
    Individual
    Officer
    icon of calendar 2005-10-07 ~ 2008-06-26
    OF - Director → CIF 0
  • 15
    Hampson, Leslie Glyn
    Managing Director born in June 1947
    Individual
    Officer
    icon of calendar 2005-10-07 ~ 2007-08-20
    OF - Director → CIF 0
  • 16
    Clark, Anne Rosemary
    Financial Director born in December 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2016-12-07
    OF - Director → CIF 0
  • 17
    Day, Margot Annabel
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2016-12-07
    OF - Secretary → CIF 0
  • 18
    Russell, Keith John
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-20
    OF - Director → CIF 0
    Russell, Keith John
    Individual
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-20
    OF - Secretary → CIF 0
  • 19
    Thomson, James Robert
    Engineering Manager born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-20 ~ 2011-01-31
    OF - Director → CIF 0
  • 20
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2005-05-25 ~ 2005-09-08
    PE - Nominee Secretary → CIF 0
  • 21
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-05-25 ~ 2005-09-08
    PE - Nominee Director → CIF 0
  • 22
    ALNERY NO. 593 LIMITED - 1987-10-07
    icon of address4, Felstead Gardens, Ferry Street, London, United Kingdom
    Active Corporate (3 parents, 36 offsprings)
    Equity (Company account)
    78,887 GBP2024-12-31
    Officer
    2008-10-21 ~ 2011-06-23
    PE - Secretary → CIF 0
parent relation
Company in focus

ESR TECHNOLOGY LIMITED

Previous name
HACKREMCO (NO. 2277) LIMITED - 2005-09-07
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
438 GBP2023-12-31
19,896 GBP2022-12-31
Property, Plant & Equipment
435,116 GBP2023-12-31
498,242 GBP2022-12-31
Fixed Assets
435,554 GBP2023-12-31
518,138 GBP2022-12-31
Debtors
4,290,480 GBP2023-12-31
3,779,956 GBP2022-12-31
Cash at bank and in hand
682,776 GBP2023-12-31
1,313,967 GBP2022-12-31
Current Assets
4,973,256 GBP2023-12-31
5,093,923 GBP2022-12-31
Creditors
Current
1,863,569 GBP2023-12-31
1,722,731 GBP2022-12-31
Net Current Assets/Liabilities
3,109,687 GBP2023-12-31
3,371,192 GBP2022-12-31
Total Assets Less Current Liabilities
3,545,241 GBP2023-12-31
3,889,330 GBP2022-12-31
Creditors
Non-current
446,439 GBP2023-12-31
500,547 GBP2022-12-31
Net Assets/Liabilities
3,098,802 GBP2023-12-31
3,388,783 GBP2022-12-31
Equity
Called up share capital
1,535,314 GBP2023-12-31
1,535,314 GBP2022-12-31
Share premium
2,096,000 GBP2023-12-31
2,096,000 GBP2022-12-31
Retained earnings (accumulated losses)
-532,512 GBP2023-12-31
-242,531 GBP2022-12-31
Equity
3,098,802 GBP2023-12-31
3,388,783 GBP2022-12-31
Average Number of Employees
772023-01-01 ~ 2023-12-31
642022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
545,747 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,772,890 GBP2023-12-31
1,754,407 GBP2022-12-31
Plant and equipment
1,855,845 GBP2023-12-31
1,733,244 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
3,628,735 GBP2023-12-31
3,487,651 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,500,231 GBP2023-12-31
1,324,178 GBP2022-12-31
Plant and equipment
1,693,388 GBP2023-12-31
1,665,231 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,193,619 GBP2023-12-31
2,989,409 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
176,053 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
28,157 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
204,210 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
272,659 GBP2023-12-31
430,229 GBP2022-12-31
Plant and equipment
162,457 GBP2023-12-31
68,013 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,206,720 GBP2023-12-31
762,108 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,477,851 GBP2023-12-31
2,330,851 GBP2022-12-31
Other Debtors
Current
22,484 GBP2023-12-31
22,579 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
141,254 GBP2023-12-31
88,514 GBP2022-12-31
Prepayments
Current
202,993 GBP2023-12-31
168,805 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
4,290,480 GBP2023-12-31
Amounts falling due within one year, Current
3,779,956 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
80,000 GBP2023-12-31
80,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
262,083 GBP2023-12-31
230,969 GBP2022-12-31
Other Taxation & Social Security Payable
Current
94,905 GBP2023-12-31
93,348 GBP2022-12-31
Other Creditors
Current
56,361 GBP2023-12-31
63,382 GBP2022-12-31
Accrued Liabilities
Current
327,812 GBP2023-12-31
220,712 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
80,000 GBP2023-12-31
Between one and two years, Non-current
80,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
88,182 GBP2023-12-31
Between one and five year
124,212 GBP2023-12-31
146,648 GBP2022-12-31
All periods
212,394 GBP2023-12-31
146,648 GBP2022-12-31
Bank Borrowings
Secured
226,667 GBP2023-12-31
306,667 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,535,315 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-289,981 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-289,981 GBP2023-01-01 ~ 2023-12-31

  • ESR TECHNOLOGY LIMITED
    Info
    HACKREMCO (NO. 2277) LIMITED - 2005-09-07
    Registered number 05462871
    icon of address202 Cavendish Place, Birchwood Park, Birchwood, Warrington WA3 6WU
    PRIVATE LIMITED COMPANY incorporated on 2005-05-25 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.