EHC INTERNATIONAL LIMITED

🌳Matureactive
04247870 · ltd · incorporated 2001-07-06
Investment thesis
Property vehicle with leveraged stack — refinance / partial-release angle.
Why interesting: Asset-backed; value largely in underlying property; lender engagement likely possible.
Why risky: Multiple lenders to manage; inter-creditor friction and partial-release cost possible.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Development of building projects
Sector: Construction
Investor take
Pursue
Strong opportunity: active trading company with exceptional profile and acceptable with review structure.

Opportunity 80/100 (exceptional), bankability 57/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

4 live charges · 3 lenders · oldest 19.9y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 19.9 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
15 officers (3 active, 15 linked, 9 with DOB)
82
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
19 connected companies via shared directors
90
Filing history
103 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 2 officers
Last 90 days
2
filings
  • 2 officers
Last 180 days
2
filings
  • 2 officers
Counts from Companies House filing history.
Corporate timeline (52 events)Click to expand
  1. 2026-04-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2026-04-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2026-03-31
    DEMPSEY, John Alistair appointed
    director
  4. 2026-03-31
    BOLT, Andrew Reginald resigned
    director
  5. 2025-07-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  6. 2025-07-17
    📄
    change-person-secretary-company-with-change-date
    officers · CH03
  7. 2025-07-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  8. 2025-07-15
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2025-07-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2025-06-24
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  11. 2025-04-22
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  12. 2025-04-22
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  13. 2025-04-17
    DEMPSEY, John Alistair appointed
    secretary
  14. 2025-04-17
    PEARSON, Kevin John resigned
    secretary
  15. 2024-07-15
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2024-03-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  17. 2024-03-20
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  18. 2023-08-25
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  19. 2023-05-04
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  20. 2022-08-03
    📄
    accounts-with-accounts-type-small
    accounts · AA
  21. 2022-07-15
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2022-07-08
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  23. 2022-07-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  24. 2021-08-08
    📄
    accounts-with-accounts-type-small
    accounts · AA
  25. 2020-10-30
    LANDAU, Martin Richard resigned
    director
  26. 2018-10-31
    WOTHERSPOON, Robert John William appointed
    director
  27. 2018-10-31
    SHELLEY, Miles Colin resigned
    director
  28. 2013-01-17
    PEARSON, Kevin John appointed
    secretary
  29. 2013-01-17
    TAYLOR WESSING SECRETARIES LIMITED resigned
    corporate-secretary
  30. 2013-01-17
    BOLT, Andrew Reginald appointed
    director
  31. 2013-01-17
    MCALPINE, David Malcolm, The Hon resigned
    director
  32. 2013-01-17
    ROWE-BEDDOE OF KILGETTY, David Sydney, Lord resigned
    director
  33. 2013-01-17
    SHELLEY, Miles Colin appointed
    director
  34. 2012-12-05
    THOMPSON, David John resigned
    director
  35. 2012-12-04
    MCALPINE, Robert Alistair, Lord resigned
    director
  36. 2011-05-31
    🔒
    Charge registered #4
    Lender: Glenart Ii Grosvenor Crescent Limited
  37. 2008-07-08
    🔒
    Charge registered #3
    Lender: Glenart 11 Grosvenor Crescent Limited
  38. 2007-06-29
    BOLT, Andrew Reginald resigned
    secretary
  39. 2007-06-29
    TAYLOR WESSING SECRETARIES LIMITED appointed
    corporate-secretary
  40. 2007-06-20
    THOMPSON, David John appointed
    director
  41. 2007-03-01
    🔒
    Charge registered #2
    Lender: Glenart 11 Grosvenor Crescent Limited
  42. 2006-06-01
    🔒
    Charge registered #1
    Lender: Thames Bank Property (Knightsbridge) Limited
  43. 2003-02-18
    LANDAU, Martin Richard appointed
    director
  44. 2001-07-14
    ST JAMES'S SQUARE SECRETARIES LIMITED resigned
    corporate-secretary
  45. 2001-07-14
    ST JAMES'S SQUARE DIRECTORS LIMITED resigned
    corporate-director
  46. 2001-07-13
    BOLT, Andrew Reginald appointed
    secretary
  47. 2001-07-13
    MCALPINE, David Malcolm, The Hon appointed
    director
  48. 2001-07-13
    MCALPINE, Robert Alistair, Lord appointed
    director
  49. 2001-07-13
    ROWE-BEDDOE OF KILGETTY, David Sydney, Lord appointed
    director
  50. 2001-07-06
    🏢
    Company incorporated
    As EHC INTERNATIONAL LIMITED
Showing most recent 50 of 52 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

Sir Robert Mcalpine Enterprises Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Sir Robert Mcalpine Enterprises Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
EHC INTERNATIONAL LIMITED
This company · 04247870

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Sir Robert Mcalpine Enterprises Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control19/03/2024
3 historic (ceased) PSCs
  • Mr Martin Richard Landauceased 04/12/2019· 25-50% shares · 25-50% voting
  • Sir Robert Mcalpine Enterprises Limitedceased 19/03/2024· 75-100% shares · 75-100% voting · board control
  • Mr Martin Richard Landauceased 04/12/2019· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · WD postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
100 WARWICK GARDENS LIMITED
03096544 · est 1995 · no financials extracted
30y
140 HIGH ST CROWTHORNE FREEHOLD LTD
16562793 · est 2025 · no financials extracted
17 SGR LIMITED
13424072 · est 2021 · no financials extracted
4y
222 TECHNOLOGIES LTD
17038712 · est 2026 · no financials extracted
25 BARNET LIMITED
10202813 · est 2016 · no financials extracted
9y
25TH CENTURY FOX LIMITED
09592126 · est 2015 · no financials extracted
10y
27 YMR CONSTRUCTION LTD
15609575 · est 2024 · no financials extracted
2y
2B CONSTRUCTION LTD
15033471 · est 2023 · no financials extracted
2y
2RCS LTD
08958783 · est 2014 · no financials extracted
12y
2ROKCONS LTD
15230689 · est 2023 · no financials extracted
2y
3 BROTHERS FLOORING LTD
15195644 · est 2023 · no financials extracted
2y
358 FINCHLEY ROAD LIMITED
04832313 · est 2003 · no financials extracted
22y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2001-07-06
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2024-10-31
Confirmation statement
Next due: 2026-07-20
Last: 2025-07-06

Officers (3 active · 12 resigned)

DEMPSEY, John Alistair
secretary · appointed 2025-04-17
View their other companies + combined net worth →
Active
DEMPSEY, John Alistair
director · ~52y · appointed 2026-03-31
View their other companies + combined net worth →
Active
WOTHERSPOON, Robert John William
director · ~59y · appointed 2018-10-31
View their other companies + combined net worth →
Active
BOLT, Andrew Reginald
secretary · appointed 2001-07-13 · resigned 2007-06-29
Resigned
PEARSON, Kevin John
secretary · appointed 2013-01-17 · resigned 2025-04-17
Resigned
ST JAMES'S SQUARE SECRETARIES LIMITED
corporate-secretary · appointed 2001-07-06 · resigned 2001-07-14
Resigned
TAYLOR WESSING SECRETARIES LIMITED
corporate-secretary · appointed 2007-06-29 · resigned 2013-01-17
Resigned
BOLT, Andrew Reginald
director · ~69y · appointed 2013-01-17 · resigned 2026-03-31
Resigned
LANDAU, Martin Richard
director · ~89y · appointed 2003-02-18 · resigned 2020-10-30
Resigned
MCALPINE, David Malcolm, The Hon
director · ~80y · appointed 2001-07-13 · resigned 2013-01-17
Resigned
MCALPINE, Robert Alistair, Lord
director · ~84y · appointed 2001-07-13 · resigned 2012-12-04
Resigned
ROWE-BEDDOE OF KILGETTY, David Sydney, Lord
director · ~89y · appointed 2001-07-13 · resigned 2013-01-17
Resigned
SHELLEY, Miles Colin
director · ~65y · appointed 2013-01-17 · resigned 2018-10-31
Resigned
THOMPSON, David John
director · ~78y · appointed 2007-06-20 · resigned 2012-12-05
Resigned
ST JAMES'S SQUARE DIRECTORS LIMITED
corporate-director · appointed 2001-07-06 · resigned 2001-07-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
4
Outstanding
3
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Glenart Ii Grosvenor Crescent
Glenart Ii Grosvenor Crescent Limited
Rent deposit deed1 property31/05/2011
outstanding
Glenart 11 Grosvenor Crescent
Glenart 11 Grosvenor Crescent Limited
Rent deposit deed1 property08/07/2008
outstanding
Glenart 11 Grosvenor Crescent
Glenart 11 Grosvenor Crescent Limited
Rent deposit deed1 property01/03/2007
outstanding
Thames Bank Property (Knightsbridge)
Thames Bank Property (Knightsbridge) Limited
Rent deposit deed1 property01/06/2006
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (103 total)

termination-director-company-with-name-termination-date
officers · TM01
2026-04-02
appoint-person-director-company-with-name-date
officers · AP01
2026-04-02
change-person-director-company-with-change-date
officers · CH01
2025-07-17
change-person-secretary-company-with-change-date
officers · CH03
2025-07-17
change-person-director-company-with-change-date
officers · CH01
2025-07-17
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-15
accounts-with-accounts-type-dormant
accounts · AA
2025-07-08
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-07-07
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-06-24
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-22
appoint-person-secretary-company-with-name-date
officers · AP03
2025-04-22
accounts-with-accounts-type-dormant
accounts · AA
2024-07-15
confirmation-statement-with-updates
confirmation-statement · CS01
2024-07-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2024-03-20
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-03-20