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 3
  • 1
    Drakeford, Simon Scott
    Ceo born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wilson, Nicholas Peter
    Finance Director born in June 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    EUROFFICE EXPRESS LIMITED - 2000-04-04
    icon of addressDome House, 48 Artillery Lane, Spitalfields, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,481,186 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Candlish, Alan Stuart
    Company Director born in February 1972
    Individual
    Officer
    icon of calendar 2012-02-20 ~ 2018-02-07
    OF - Director → CIF 0
  • 2
    Mercado, Stefan Jay
    Office Stationery Supplier born in March 1951
    Individual
    Officer
    icon of calendar ~ 2018-02-07
    OF - Director → CIF 0
    Mercado, Stefan Jay
    Individual
    Officer
    icon of calendar ~ 2018-02-07
    OF - Secretary → CIF 0
    Stefan Jay Mercado
    Born in March 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Verrier, Keith Robert
    Company Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2018-02-07
    OF - Director → CIF 0
  • 4
    Macgregor, Kenneth Gordon
    Company Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 2007-10-04
    OF - Director → CIF 0
  • 5
    Mercado, Philippa
    Office Administrator born in November 1953
    Individual
    Officer
    icon of calendar ~ 2018-02-07
    OF - Director → CIF 0
    Philippa Mercado
    Born in November 1953
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

EUROSTAT U.K. (OFFICE SUPPLIES) LIMITED

Previous name
EURO-STAT U.K. (OFFICE PRODUCTS) LIMITED - 1991-10-29
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
Current
3,865 GBP2020-03-31
Cash at bank and in hand
3,865 GBP2019-03-31
Current Assets
3,865 GBP2020-03-31
3,865 GBP2019-03-31
Total Assets Less Current Liabilities
3,865 GBP2020-03-31
3,865 GBP2019-03-31
Net Assets/Liabilities
3,865 GBP2020-03-31
3,865 GBP2019-03-31
Equity
Called up share capital
1 GBP2020-03-31
4,000 GBP2019-03-31
4,000 GBP2018-04-01
Retained earnings (accumulated losses)
3,864 GBP2020-03-31
-135 GBP2019-03-31
-69,698 GBP2018-04-01
Equity
3,865 GBP2020-03-31
3,865 GBP2019-03-31
-65,698 GBP2018-04-01
Equity - Income/Expense Recognised Directly
Called up share capital
-3,999 GBP2019-04-01 ~ 2020-03-31
Retained earnings (accumulated losses)
3,999 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
Retained earnings (accumulated losses)
69,563 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
69,563 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
69,563 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
69,563 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
22019-04-01 ~ 2020-03-31
52018-04-01 ~ 2019-03-31
Amounts Owed by Group Undertakings
Current
3,865 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2020-03-31
4,000 shares2019-03-31
Par Value of Share
Class 1 ordinary share
1.002019-04-01 ~ 2020-03-31

  • EUROSTAT U.K. (OFFICE SUPPLIES) LIMITED
    Info
    EURO-STAT U.K. (OFFICE PRODUCTS) LIMITED - 1991-10-29
    Registered number 02632271
    icon of addressUnit 4, Perrywood Business Park, Honeycrock Lane, Redhill RH1 5DZ
    Private Limited Company incorporated on 1991-07-24 and dissolved on 2021-08-24 (30 years 1 month). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.