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
    Kamdar, Divyesh Mansukhlal
    Company Director born in February 1961
    Individual (8 offsprings)
    Officer
    2024-01-01 ~ now
    OF - director → CIF 0
  • 2
    Sheridan, Deborah Lynn
    Account Executive born in April 1987
    Individual (1 offspring)
    Officer
    2012-01-25 ~ now
    OF - director → CIF 0
  • 3
    Sheridan, Hillary Ann
    Teacher born in June 1984
    Individual (2 offsprings)
    Officer
    2012-01-25 ~ now
    OF - director → CIF 0
  • 4
    Yates, Andrew Ronald
    Solicitor born in July 1983
    Individual (3 offsprings)
    Officer
    2022-04-21 ~ now
    OF - director → CIF 0
  • 5
    AllÉgot, Laurent
    Senior Advisor born in November 1965
    Individual (1 offspring)
    Officer
    2024-10-01 ~ now
    OF - director → CIF 0
  • 6
    Sheridan, David Martin
    Director born in August 1950
    Individual (11 offsprings)
    Officer
    ~ now
    OF - director → CIF 0
    Mr David Martin Sheridan
    Born in August 1950
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 7
    Shah, Nikunj Kantilal
    Businessman born in December 1964
    Individual (5 offsprings)
    Officer
    2015-09-30 ~ now
    OF - director → CIF 0
  • 8
    Cooke, Helen Margaret
    Hr Specialist born in June 1967
    Individual (3 offsprings)
    Officer
    2020-01-01 ~ now
    OF - director → CIF 0
  • 9
    Sheridan, Christine
    Director born in August 1953
    Individual (4 offsprings)
    Officer
    ~ now
    OF - director → CIF 0
    Sheridan, Christine
    Individual (4 offsprings)
    Officer
    2003-11-18 ~ now
    OF - secretary → CIF 0
Ceased 7
  • 1
    Hamer, Trefor Lewis
    Company Director born in November 1945
    Individual
    Officer
    1997-06-19 ~ 2015-12-17
    OF - director → CIF 0
  • 2
    Sheridan, Anthony David
    Director born in August 1939
    Individual
    Officer
    ~ 2007-03-22
    OF - director → CIF 0
  • 3
    Kara, Peter Bhupatsingh
    Director born in July 1944
    Individual (3 offsprings)
    Officer
    2010-10-20 ~ 2024-06-30
    OF - director → CIF 0
  • 4
    Wilson, Heather Sheba
    Hr Consultant born in June 1965
    Individual
    Officer
    2014-05-15 ~ 2018-05-16
    OF - director → CIF 0
  • 5
    Reynolds, Stephen James, Dr
    Commercial Director born in August 1946
    Individual
    Officer
    2000-01-19 ~ 2024-03-31
    OF - director → CIF 0
  • 6
    Elgood, Guy David Alsager
    Solicitor born in April 1946
    Individual
    Officer
    1993-05-13 ~ 2022-04-21
    OF - director → CIF 0
  • 7
    Sheridan, Ruth Eleanor
    Director born in December 1909
    Individual
    Officer
    ~ 2003-11-06
    OF - director → CIF 0
    Sheridan, Ruth Eleanor
    Individual
    Officer
    ~ 2003-11-06
    OF - secretary → CIF 0
parent relation
Company in focus

VERUTH HOLDINGS LIMITED

Previous name
EUROPA COMPONENTS AND EQUIPMENT LIMITED - 1992-01-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • VERUTH HOLDINGS LIMITED
    Info
    EUROPA COMPONENTS AND EQUIPMENT LIMITED - 1992-01-24
    Registered number 00366924
    1st Floor Suite2 Salisbury Hall, London Colney, St Albans, Hertfordshire AL2 1BU
    Private Limited Company incorporated on 1941-05-03 (84 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-16
    CIF 0
  • VERUTH HOLDINGS LIMITED
    S
    Registered number missing
    1st Floor Suite 2 Salisbury Hall, London Colney, St. Albans, England, AL2 1BU
    Company Limited By Shares
    CIF 1
  • VERUTH HOLDINGS LIMITED
    S
    Registered number 00366924
    1st Floor Suite, 2 Salisbury Hall, London Colney, St Albans, Hertfordshire, England, AL2 1BU
    Private Company Limited By Shares in Companies House (England And Wales), England
    CIF 2
  • VERUTH HOLDINGS LIMITED
    S
    Registered number 00366924
    1st Floor Suite 2 Salisbury Hall, London Colney, St Albans, Hertfordshire, United Kingdom, AL2 1BU
    Corporate in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Building 136 Prospect Way, London Luton Airport, Luton, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -653,840 GBP2023-12-31
    Person with significant control
    2021-06-15 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EURO FUSE LIMITED - 2010-01-19
    1st Floor Suite 2 Salisbury Hall, London Colney, St Albans, Hertfordshire
    Corporate (3 parents)
    Person with significant control
    2017-11-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    CASEBEAR PUBLIC LIMITED COMPANY - 1992-01-24
    Europa House, Airport Way, Luton, Bedfordshire
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    1st Floor, Suite 2, Salisbury Hall, London Colney, St. Albans, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -37,122 GBP2023-10-31
    Person with significant control
    2017-11-02 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit B1 Wear House Birchwood Drive, Bracken Hill Business Park, Peterlee, Durham, England
    Corporate (5 parents)
    Equity (Company account)
    1,579,432 GBP2023-10-31
    Person with significant control
    2020-11-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    103,619 GBP2021-01-31
    Person with significant control
    2019-02-07 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.