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 2
  • 1
    Mears, Paul Anthony
    Born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-08-12 ~ now
    OF - Director → CIF 0
  • 2
    BRIGHTSTAR LOTTERY PLC - now
    GEORGIA WORLDWIDE PLC - 2015-02-26
    GEORGIA WORLDWIDE LIMITED - 2014-09-16
    icon of address2nd Floor Marble Arch House, 66 Seymour Street, London, United Kingdom
    Active Corporate (13 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Rogers, Alan Edwin
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-12-14 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 2
    Mclaren, George Bruce
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar ~ 1998-07-01
    OF - Director → CIF 0
  • 3
    Nyman, Timothy
    Sr Vp Global Sevices born in March 1951
    Individual
    Officer
    icon of calendar 2002-10-15 ~ 2006-12-15
    OF - Director → CIF 0
  • 4
    Radigan, Brendan
    Attorney born in December 1956
    Individual
    Officer
    icon of calendar 2000-12-07 ~ 2005-09-30
    OF - Director → CIF 0
  • 5
    Wasserman, Steven
    Assistant Treasurer born in June 1956
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2000-01-07
    OF - Director → CIF 0
  • 6
    Mcbride, Michelle
    Vice-President - Marketing born in May 1953
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2000-05-25
    OF - Director → CIF 0
  • 7
    Nowick, Steven
    Senior Vice President born in October 1953
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2000-07-05
    OF - Director → CIF 0
  • 8
    Harkin, Declan James
    Senior Vice President & Chief Operating Officer born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ 2020-08-13
    OF - Director → CIF 0
  • 9
    Walton, David Ward
    Consultant born in March 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-25 ~ 2001-09-06
    OF - Director → CIF 0
  • 10
    Crossan, James Doherty
    Company Director born in April 1930
    Individual
    Officer
    icon of calendar ~ 1996-08-02
    OF - Director → CIF 0
  • 11
    Casciotti, Philip Charles
    General Manager born in June 1952
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2000-09-18
    OF - Director → CIF 0
  • 12
    Hosker, James Edward
    President born in May 1931
    Individual
    Officer
    icon of calendar 2000-05-25 ~ 2000-12-07
    OF - Director → CIF 0
  • 13
    Barker, Winston Joseph
    Individual
    Officer
    icon of calendar ~ 1998-12-14
    OF - Secretary → CIF 0
  • 14
    Patel, Jaymin Balvantbhai
    Company Director born in July 1967
    Individual
    Officer
    icon of calendar 2000-12-07 ~ 2015-03-05
    OF - Director → CIF 0
  • 15
    Rocha, Antonio Carlos
    Management Sr Vp born in October 1948
    Individual
    Officer
    icon of calendar 2001-09-06 ~ 2002-10-15
    OF - Director → CIF 0
  • 16
    Kilby, Barry Charles
    Managing Director born in January 1949
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 2003-10-31
    OF - Director → CIF 0
  • 17
    Mahoney, Dennis Michael
    Managing Director born in February 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-14 ~ 2000-05-25
    OF - Director → CIF 0
  • 18
    Sweitzer, Donald Robert
    Company Director born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-07 ~ 2018-12-31
    OF - Director → CIF 0
  • 19
    Stanford, Donald
    Senior Vice President born in June 1950
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 1998-12-14
    OF - Director → CIF 0
  • 20
    Gray, Andrew Patrick
    Company Director born in June 1954
    Individual
    Officer
    icon of calendar ~ 1998-07-01
    OF - Director → CIF 0
  • 21
    icon of address10, Memorial Boulevard, Providence, Rhode Island Ri 02903, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-07-31
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EUROPRINT HOLDINGS LIMITED

Previous names
BONDALE LIMITED - 1981-12-31
EUROPRINT (PROMOTIONS) LIMITED - 1983-12-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Turnover/Revenue
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Debtors
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Net Current Assets/Liabilities
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Total Assets Less Current Liabilities
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Share premium
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Capital redemption reserve
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Retained earnings (accumulated losses)
3,000 GBP2023-12-31
3,000 GBP2022-12-31
3,000 GBP2021-12-31
Equity
3,000 GBP2023-12-31
3,000 GBP2022-12-31
3,000 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
0 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,908 shares2023-12-31

Related profiles found in government register
  • EUROPRINT HOLDINGS LIMITED
    Info
    BONDALE LIMITED - 1981-12-31
    EUROPRINT (PROMOTIONS) LIMITED - 1981-12-31
    Registered number 01528919
    icon of address1st Floor, Building 3 Croxley Green Business Park, Hatters Lane, Watford, Hertfordshire WD18 8YG
    PRIVATE LIMITED COMPANY incorporated on 1980-11-18 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • EUROPRINT HOLDINGS LIMITED
    S
    Registered number 1528919
    icon of address52, Preston New Road, Blackburn, England, BB2 6AH
    Limited Company in Uk
    CIF 1
  • EUROPRINT HOLDINGS LIMITED
    S
    Registered number 01528919
    icon of addressLancaster House, 52 Preston New Road, Blackburn, Lancashire, England, BB2 6AH
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    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
    CIF 1 - Has significant influence or controlOE
  • 2
    WINMAJOR PROJECTS LIMITED - 1994-08-09
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.