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 9
  • 1
    Dahill, Peter
    Born in October 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonald, John Stephen
    Born in December 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ now
    OF - Director → CIF 0
  • 3
    Tilling, David James
    Born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Cottenden, Darren John
    Born in December 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ now
    OF - Director → CIF 0
  • 5
    Cleaver, Lisa Marie
    Born in December 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Director → CIF 0
  • 6
    Taylor, Anne Katherine
    Born in March 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ now
    OF - Director → CIF 0
  • 7
    Persse, Anthony Charles
    Born in July 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    OF - Director → CIF 0
  • 8
    AGHOCO 1826 LIMITED - 2019-06-05
    GLOBAL MERCHANT BOND SERIES UK LIMITED - 2020-11-09
    icon of address1, London Street, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,651,130 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address1, London Street, Reading, Berkshire
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-03-06 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Errington, Neal
    Director born in January 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-11 ~ 2024-04-15
    OF - Director → CIF 0
  • 2
    Robertson, David Albert
    Director born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-11 ~ 2020-11-27
    OF - Director → CIF 0
  • 3
    Neely, Cris
    Company Executive born in February 1957
    Individual
    Officer
    icon of calendar 2020-11-27 ~ 2024-08-21
    OF - Director → CIF 0
  • 4
    Blackburn, Guy Vernon
    Director born in March 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2020-11-27
    OF - Director → CIF 0
  • 5
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2016-09-19
    OF - Director → CIF 0
  • 6
    Gregory, Jonathan David Leigh
    Investment Manager born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2020-06-30
    OF - Director → CIF 0
  • 7
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2016-06-20 ~ 2016-09-19
    PE - Director → CIF 0
  • 8
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2016-06-20 ~ 2016-09-19
    PE - Secretary → CIF 0
  • 9
    MOBEUS 1 GP LLP - now
    MOBEUS IV GP LLP
    - 2024-07-08
    icon of addressC/o Mobeus Equity Partners Llp, 30 Haymarket, London
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-11-11 ~ 2020-11-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    MATRIX PRIVATE EQUITY PARTNERS LLP - 2012-06-29
    MPE PARTNERS LLP - 2006-10-26
    icon of addressCrowe Clark Whitehill (london) Limited, 3rd Floor 52 Jermyn Street, London, England
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    2016-11-11 ~ 2016-11-11
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
parent relation
Company in focus

ECAPITAL 3414 LIMITED

Previous name
HAMSARD 3414 LIMITED - 2022-04-01
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Administrative Expenses
-1,500 GBP2024-01-01 ~ 2024-12-31
-1,500 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
230,374 GBP2024-01-01 ~ 2024-12-31
219,474 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
389,504 GBP2024-01-01 ~ 2024-12-31
2,075,783 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
331,910 GBP2024-01-01 ~ 2024-12-31
2,024,559 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Debtors
Current
4,837,855 GBP2024-12-31
4,608,982 GBP2023-12-31
Net Current Assets/Liabilities
4,687,881 GBP2024-12-31
4,516,601 GBP2023-12-31
Net Assets/Liabilities
4,687,981 GBP2024-12-31
4,516,701 GBP2023-12-31
Equity
Called up share capital
521,495 GBP2024-12-31
521,495 GBP2023-12-31
521,495 GBP2022-12-31
Share premium
2,919,931 GBP2024-12-31
2,919,931 GBP2023-12-31
2,919,931 GBP2022-12-31
Retained earnings (accumulated losses)
1,246,555 GBP2024-12-31
1,075,275 GBP2023-12-31
908,524 GBP2022-12-31
Equity
4,687,981 GBP2024-12-31
4,516,701 GBP2023-12-31
4,349,950 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
331,910 GBP2024-01-01 ~ 2024-12-31
2,024,559 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-160,630 GBP2024-01-01 ~ 2024-12-31
-1,857,808 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-160,630 GBP2024-01-01 ~ 2024-12-31
-1,857,808 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
42024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Audit Fees/Expenses
1,500 GBP2024-01-01 ~ 2024-12-31
1,500 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
97,376 GBP2024-01-01 ~ 2024-12-31
487,809 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
100 GBP2024-12-31
100 GBP2023-12-31
Cost valuation
100 GBP2023-12-31
Amounts Owed By Related Parties
4,837,855 GBP2024-12-31
4,608,982 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.102024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
689,865 shares2024-12-31
689,865 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.102024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,514,454 shares2024-12-31
2,514,454 shares2023-12-31
Par Value of Share
Class 3 ordinary share
0.602024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
245,000 shares2024-12-31
245,000 shares2023-12-31
Number of Shares Issued (Fully Paid)
3,989,951 shares2024-12-31
3,989,951 shares2023-12-31
Nominal value of allotted share capital
521,495 GBP2024-01-01 ~ 2024-12-31
521,495 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ECAPITAL 3414 LIMITED
    Info
    HAMSARD 3414 LIMITED - 2022-04-01
    Registered number 10241426
    icon of address1 London Street, Reading, Berkshire RG1 4PN
    PRIVATE LIMITED COMPANY incorporated on 2016-06-20 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • ECAPITAL 3414 LIMITED
    S
    Registered number 10241426
    icon of address1, London Street, Reading, Berkshire, England, RG1 4PN
    Private Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HAMSARD 3415 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    333,831 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.