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
    icon of address1, London Street, Reading, Berkshire
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - Secretary → CIF 0
  • 9
    HAMSARD 3414 LIMITED - 2022-04-01
    icon of address1, London Street, Reading, Berkshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,687,981 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ 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
Ceased 7
  • 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
    Neely, Cris
    Company Executive born in February 1957
    Individual
    Officer
    icon of calendar 2020-11-27 ~ 2024-08-21
    OF - Director → CIF 0
  • 3
    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
  • 4
    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
  • 5
    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
  • 6
    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
  • 7
    icon of address7, Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2016-06-20 ~ 2016-09-19
    PE - Secretary → CIF 0
parent relation
Company in focus

ECAPITAL 3415 LIMITED

Previous name
HAMSARD 3415 LIMITED - 2022-04-01
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Turnover/Revenue
58,477 GBP2024-01-01 ~ 2024-12-31
58,477 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-20,300 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
58,477 GBP2024-01-01 ~ 2024-12-31
38,177 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-870,744 GBP2024-01-01 ~ 2024-12-31
-160,870 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-812,267 GBP2024-01-01 ~ 2024-12-31
-122,693 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-180,743 GBP2024-01-01 ~ 2024-12-31
1,637,695 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
239,439 GBP2024-01-01 ~ 2024-12-31
1,951,022 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-160,630 GBP2024-01-01 ~ 2024-12-31
-1,857,809 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
10,145,274 GBP2024-12-31
10,145,024 GBP2023-12-31
Debtors
Current
267,954 GBP2024-12-31
778,369 GBP2023-12-31
Cash at bank and in hand
78,762 GBP2024-12-31
21,131 GBP2023-12-31
Current Assets
346,716 GBP2024-12-31
799,500 GBP2023-12-31
Net Current Assets/Liabilities
-4,973,586 GBP2024-12-31
-350,550 GBP2023-12-31
Total Assets Less Current Liabilities
5,171,688 GBP2024-12-31
9,794,474 GBP2023-12-31
Net Assets/Liabilities
333,831 GBP2024-12-31
255,022 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
333,731 GBP2024-12-31
254,922 GBP2023-12-31
Equity
333,831 GBP2024-12-31
255,022 GBP2023-12-31
Wages/Salaries
83,685 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
3,500 GBP2024-01-01 ~ 2024-12-31
3,500 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-45,186 GBP2024-01-01 ~ 2024-12-31
384,858 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
10,145,274 GBP2024-12-31
10,145,024 GBP2023-12-31
Cost valuation
10,145,274 GBP2024-12-31
10,145,024 GBP2023-12-31
Amounts Owed By Related Parties
Current
253,335 GBP2024-12-31
763,750 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31

Related profiles found in government register
  • ECAPITAL 3415 LIMITED
    Info
    HAMSARD 3415 LIMITED - 2022-04-01
    Registered number 10241430
    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 3415 LIMITED
    S
    Registered number 10241430
    icon of address1, London Street, Reading, Berkshire, England, RG1 4PN
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    ADVANTEDGE COMMERCIAL FINANCE (NORTH) LIMITED - 2022-04-01
    FACTOR 21 (NORTH) LIMITED - 2018-01-22
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    15,465,582 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ADVANTEDGE COMMERCIAL FINANCE LIMITED - 2022-04-01
    FACTOR 21 PLC - 2016-10-28
    FACTOR 21 LIMITED - 2018-01-22
    icon of address1 London Street, Reading, Berkshire, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    30,402,291 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • SYDNEYTHOMAS LIMITED - 2024-11-29
    icon of address1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-28 ~ 2025-01-31
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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.