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
    Parsons, Anthony
    Sales Director born in August 1984
    Individual (1 offspring)
    Officer
    2004-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Calandrelli, Daniel
    Managing Director born in May 1993
    Individual (1 offspring)
    Officer
    2022-07-30 ~ now
    OF - Director → CIF 0
  • 3
    Mr Anthony Calandrelli
    Born in April 1956
    Individual (1 offspring)
    Person with significant control
    2022-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Kerr, Julia Catherine
    Financial Director born in April 1955
    Individual (1 offspring)
    Officer
    2004-09-01 ~ now
    OF - Director → CIF 0
    Kerr, Julia Catherine
    Financial Director
    Individual (1 offspring)
    Officer
    2004-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Feibelman, Jeffrey Arnolz
    Manufacturer born in April 1948
    Individual
    Officer
    ~ 2012-08-03
    OF - Director → CIF 0
    Feibelman, Jeffrey Arnholz
    Managing Director born in April 1948
    Individual
    Officer
    2018-07-18 ~ 2019-02-27
    OF - Director → CIF 0
    Mr Jeffrey Arnolz Feibelman
    Born in April 1948
    Individual
    Person with significant control
    2018-07-15 ~ 2019-02-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Bayne, Norman Charles
    Director born in April 1944
    Individual
    Officer
    ~ 2004-05-05
    OF - Director → CIF 0
  • 3
    Feibelman, Hans Jack
    Business Executive born in November 1920
    Individual
    Officer
    ~ 2012-08-03
    OF - Director → CIF 0
  • 4
    Bayne, Janet
    Director born in March 1944
    Individual
    Officer
    ~ 1993-08-25
    OF - Director → CIF 0
    Bayne, Janet
    Individual
    Officer
    ~ 1993-08-25
    OF - Secretary → CIF 0
  • 5
    Francazio, Steven
    Ceo born in August 1955
    Individual
    Officer
    2018-08-01 ~ 2022-07-31
    OF - Director → CIF 0
    Mr Steven Francazio
    Born in August 1955
    Individual
    Person with significant control
    2019-02-27 ~ 2021-05-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Webb, Rita
    Individual (1 offspring)
    Officer
    1993-08-25 ~ 2002-12-05
    OF - Secretary → CIF 0
    2003-12-05 ~ 2004-11-22
    OF - Secretary → CIF 0
  • 7
    Adler, Margot
    Director born in August 1920
    Individual
    Officer
    ~ 2012-08-03
    OF - Director → CIF 0
  • 8
    Dean, Vincent Howard
    Packaging born in June 1952
    Individual (1 offspring)
    Officer
    2004-05-04 ~ 2005-03-14
    OF - Director → CIF 0
  • 9
    Andreoli, Richard Mario
    Executive born in November 1955
    Individual
    Officer
    2012-08-03 ~ 2018-07-14
    OF - Director → CIF 0
    Richard Mario Andreoli
    Born in November 1955
    Individual
    Person with significant control
    2016-04-06 ~ 2018-07-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Richmond, Ian
    Operations Director born in August 1949
    Individual
    Officer
    2004-09-01 ~ 2011-10-14
    OF - Director → CIF 0
  • 11
    Ms Barbara Feibelman
    Born in June 1951
    Individual
    Person with significant control
    2021-05-08 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    THE ORIGINAL PPS LIMITED - 2007-04-02
    Cornelius House, 178-180 Church Road, Hove, East Sussex
    Active Corporate (2 parents, 131 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-12-05 ~ 2002-12-05
    PE - Secretary → CIF 0
parent relation
Company in focus

A & H EUROPE LTD

Previous name
A. & H. DISPLAY CARDS LIMITED - 2004-07-13
Standard Industrial Classification
17290 - Manufacture Of Other Articles Of Paper And Paperboard N.e.c.
22220 - Manufacture Of Plastic Packing Goods
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
62020-01-01 ~ 2020-12-31
72019-01-01 ~ 2019-12-31
Total Inventories
1,740 GBP2020-12-31
4,349 GBP2019-12-31
Debtors
Current
402,821 GBP2020-12-31
471,187 GBP2019-12-31
Cash at bank and in hand
9,475 GBP2020-12-31
8,195 GBP2019-12-31
Current Assets
414,036 GBP2020-12-31
483,731 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-19,753 GBP2020-12-31
-66,674 GBP2019-12-31
Net Current Assets/Liabilities
394,283 GBP2020-12-31
417,057 GBP2019-12-31
Net Assets/Liabilities
394,283 GBP2020-12-31
417,057 GBP2019-12-31
Equity
Called up share capital
10,000 GBP2020-12-31
10,000 GBP2019-12-31
Capital redemption reserve
49 GBP2020-12-31
49 GBP2019-12-31
Retained earnings (accumulated losses)
384,234 GBP2020-12-31
407,008 GBP2019-12-31
Equity
394,283 GBP2020-12-31
417,057 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
479 GBP2020-12-31
2,030 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
381,560 GBP2020-12-31
448,174 GBP2019-12-31
Other Debtors
Current
20,782 GBP2020-12-31
20,983 GBP2019-12-31
Trade Creditors/Trade Payables
Current
776 GBP2020-12-31
1,705 GBP2019-12-31
Corporation Tax Payable
Current
148 GBP2020-12-31
148 GBP2019-12-31
Taxation/Social Security Payable
Current
10,682 GBP2020-12-31
11,711 GBP2019-12-31
Other Creditors
Current
8,147 GBP2020-12-31
53,110 GBP2019-12-31
Creditors
Current
19,753 GBP2020-12-31
66,674 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2020-12-31
10,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1.002020-01-01 ~ 2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
16,832 GBP2020-12-31
16,832 GBP2019-12-31
Between one and five year
8,913 GBP2020-12-31
12,370 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,745 GBP2020-12-31
29,202 GBP2019-12-31

  • A & H EUROPE LTD
    Info
    A. & H. DISPLAY CARDS LIMITED - 2004-07-13
    Registered number 01399323
    Farren Court The Street, Cowfold, Horsham, West Sussex RH13 8BP
    Private Limited Company incorporated on 1978-11-13 (46 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.