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 4
  • 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 2019-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Marius Silvasan
    Born in September 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    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
  • 4
    icon of address1, London Street, Reading, England
    Active Corporate (6 parents, 240 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-07-13 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Neely, Cris
    Company Executive born in February 1957
    Individual
    Officer
    icon of calendar 2019-06-05 ~ 2024-08-21
    OF - Director → CIF 0
  • 2
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2019-06-05
    OF - Director → CIF 0
  • 3
    Howard, Tony
    Company Executive born in January 1957
    Individual
    Officer
    icon of calendar 2019-06-05 ~ 2020-11-23
    OF - Director → CIF 0
  • 4
    Marius Silvasan
    Born in September 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-06-05 ~ 2019-06-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2019-03-12 ~ 2019-06-05
    PE - Director → CIF 0
    2019-03-12 ~ 2019-06-05
    PE - Secretary → CIF 0
  • 6
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2019-03-12 ~ 2019-06-05
    PE - Nominee Director → CIF 0
    Person with significant control
    2019-03-12 ~ 2019-06-05
    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
parent relation
Company in focus

ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED

Previous names
AGHOCO 1826 LIMITED - 2019-06-05
GLOBAL MERCHANT BOND SERIES UK LIMITED - 2020-11-09
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
29,713,504 GBP2024-12-31
22,477,504 GBP2023-12-31
Debtors
Current
7,493,546 GBP2024-12-31
6,530,169 GBP2023-12-31
Cash at bank and in hand
5,990 GBP2024-12-31
Current Assets
7,499,536 GBP2024-12-31
6,530,169 GBP2023-12-31
Net Current Assets/Liabilities
2,716,184 GBP2024-12-31
5,062,612 GBP2023-12-31
Total Assets Less Current Liabilities
32,429,688 GBP2024-12-31
27,540,116 GBP2023-12-31
Net Assets/Liabilities
-2,651,130 GBP2024-12-31
-295,969 GBP2023-12-31
Investments in Subsidiaries
29,713,504 GBP2024-12-31
22,477,504 GBP2023-12-31
Cost valuation
29,713,504 GBP2024-12-31
22,477,504 GBP2023-12-31
Trade Debtors/Trade Receivables
3,041 GBP2024-12-31
Amounts Owed By Related Parties
7,126,280 GBP2024-12-31
6,371,639 GBP2023-12-31
Prepayments
283,910 GBP2024-12-31
158,530 GBP2023-12-31
Debtors
7,493,546 GBP2024-12-31
6,530,169 GBP2023-12-31
Current, Amounts falling due within one year
2,373,627 GBP2024-12-31
Amounts falling due within one year, Current
1,410,250 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
26 GBP2024-12-31
Bank Overdrafts
Current
26 GBP2024-12-31
Total Borrowings
Current
26 GBP2024-12-31

Related profiles found in government register
  • ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED
    Info
    AGHOCO 1826 LIMITED - 2019-06-05
    GLOBAL MERCHANT BOND SERIES UK LIMITED - 2019-06-05
    Registered number 11877547
    icon of address1 London Street, Reading RG1 4PN
    PRIVATE LIMITED COMPANY incorporated on 2019-03-12 (6 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED
    S
    Registered number 11877547
    icon of address1, London Street, Reading, England, RG1 4PN
    Private Limited Company Limited By Shares in Companies House, England
    CIF 1
  • ECAPITAL COMMERCIAL FINANCE HOLDINGS UK LIMITED
    S
    Registered number 11877547
    icon of address1, London Street, Reading, United Kingdom, RG1 4PN
    Private Limited Company in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AGHOCO 2049 LIMITED - 2021-05-28
    ECAPITAL COMMERCIAL FINANCE LIMITED - 2022-04-01
    icon of address1 London Street, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    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
  • 2
    HAMSARD 3414 LIMITED - 2022-04-01
    icon of address1 London Street, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,687,981 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-27 ~ 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.