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 4
  • 1
    Hannah, Paul George
    Individual (114 offsprings)
    Officer
    icon of calendar 1994-03-04 ~ now
    OF - Secretary → CIF 0
    Mr Paul George Hannah
    Born in April 1954
    Individual (114 offsprings)
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Postle, Paul
    Born in January 1979
    Individual (99 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 3
    Mr Simon Roger Kirkup
    Born in September 1963
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Allison, Sean Fitzgerald
    Born in September 1963
    Individual (57 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
    Mr Sean Fitzgerald Allison
    Born in September 1963
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 12
  • 1
    Phillips, Anthony John
    Accountant born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 2022-09-15
    OF - Director → CIF 0
  • 2
    Jones, Leon
    Director born in July 1973
    Individual
    Officer
    icon of calendar 2024-01-25 ~ 2024-09-27
    OF - Director → CIF 0
  • 3
    Hammer, Lindsay Jayne
    Finance Director born in February 1985
    Individual
    Officer
    icon of calendar 2022-11-21 ~ 2024-06-10
    OF - Director → CIF 0
  • 4
    Williams, David Nicholas Owen
    Company Director born in October 1947
    Individual (62 offsprings)
    Officer
    icon of calendar 1994-07-07 ~ 2022-04-17
    OF - Director → CIF 0
    Mr David Nicholas Owen Williams
    Born in October 1947
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2017-02-22 ~ 2023-09-12
    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
  • 5
    Marples, Thomas Nicholas Richard, Dr
    Director born in February 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-03-04 ~ 1994-07-07
    OF - Director → CIF 0
  • 6
    Packer, Roy William
    Director born in August 1944
    Individual
    Officer
    icon of calendar 1994-07-07 ~ 2002-10-22
    OF - Director → CIF 0
  • 7
    Rosher, Stephen
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2002-01-02 ~ 2025-05-30
    OF - Director → CIF 0
  • 8
    Morse, Jonathan Richard
    Accountant born in March 1957
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2021-04-20
    OF - Director → CIF 0
  • 9
    Gurney, Dilwyn
    Company Director born in July 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1994-10-26 ~ 2022-09-15
    OF - Director → CIF 0
  • 10
    Horrocks, David John
    Company Director born in April 1951
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 2002-01-01
    OF - Director → CIF 0
  • 11
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1994-02-22 ~ 1994-03-04
    OF - Nominee Director → CIF 0
  • 12
    COMBINED SERVICE SUPPLIES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,991 GBP2024-03-31
    Officer
    1994-02-22 ~ 1994-03-04
    PE - Nominee Director → CIF 0
    1994-02-22 ~ 1994-03-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EURO QUALITY COATINGS LIMITED

Previous name
JENPIN LIMITED - 1994-05-19
Standard Industrial Classification
25610 - Treatment And Coating Of Metals
Brief company account
Par Value of Share
Class 1 ordinary share
12023-08-01 ~ 2024-12-31
Property, Plant & Equipment
301,753 GBP2024-12-31
329,751 GBP2023-07-31
Total Inventories
119,513 GBP2024-12-31
180,734 GBP2023-07-31
Debtors
729,315 GBP2024-12-31
1,113,495 GBP2023-07-31
Current Assets
848,828 GBP2024-12-31
1,294,229 GBP2023-07-31
Net Current Assets/Liabilities
-22,983 GBP2024-12-31
464,638 GBP2023-07-31
Total Assets Less Current Liabilities
278,770 GBP2024-12-31
794,389 GBP2023-07-31
Net Assets/Liabilities
253,866 GBP2024-12-31
735,072 GBP2023-07-31
Equity
Called up share capital
19,950 GBP2024-12-31
19,950 GBP2023-07-31
Capital redemption reserve
1,050 GBP2024-12-31
1,050 GBP2023-07-31
Retained earnings (accumulated losses)
232,866 GBP2024-12-31
714,072 GBP2023-07-31
Equity
253,866 GBP2024-12-31
735,072 GBP2023-07-31
Average Number of Employees
422023-08-01 ~ 2024-12-31
472022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,410,207 GBP2024-12-31
1,532,646 GBP2023-07-31
Furniture and fittings
190,876 GBP2024-12-31
187,495 GBP2023-07-31
Motor vehicles
53,022 GBP2024-12-31
73,522 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
1,654,105 GBP2024-12-31
1,793,663 GBP2023-07-31
Property, Plant & Equipment - Disposals
Plant and equipment
-276,874 GBP2023-08-01 ~ 2024-12-31
Furniture and fittings
-20,552 GBP2023-08-01 ~ 2024-12-31
Motor vehicles
-20,500 GBP2023-08-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-317,926 GBP2023-08-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,161,711 GBP2024-12-31
1,284,464 GBP2023-07-31
Furniture and fittings
163,026 GBP2024-12-31
150,111 GBP2023-07-31
Motor vehicles
27,615 GBP2024-12-31
29,337 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,352,352 GBP2024-12-31
1,463,912 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
154,121 GBP2023-08-01 ~ 2024-12-31
Furniture and fittings
33,467 GBP2023-08-01 ~ 2024-12-31
Motor vehicles
18,778 GBP2023-08-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
206,366 GBP2023-08-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-276,874 GBP2023-08-01 ~ 2024-12-31
Furniture and fittings
-20,552 GBP2023-08-01 ~ 2024-12-31
Motor vehicles
-20,500 GBP2023-08-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-317,926 GBP2023-08-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
248,496 GBP2024-12-31
248,182 GBP2023-07-31
Furniture and fittings
27,850 GBP2024-12-31
37,384 GBP2023-07-31
Motor vehicles
25,407 GBP2024-12-31
44,185 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
574,643 GBP2024-12-31
731,753 GBP2023-07-31
Prepayments/Accrued Income
Current
104,672 GBP2024-12-31
98,133 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
729,315 GBP2024-12-31
1,060,386 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
154,864 GBP2024-12-31
95,040 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Current
14,903 GBP2024-12-31
38,832 GBP2023-07-31
Trade Creditors/Trade Payables
Current
526,506 GBP2024-12-31
294,590 GBP2023-07-31
Other Taxation & Social Security Payable
Current
20,367 GBP2024-12-31
36,264 GBP2023-07-31
Other Creditors
Current
17,159 GBP2024-12-31
23,208 GBP2023-07-31
Accrued Liabilities/Deferred Income
Current
88,369 GBP2024-12-31
248,358 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
10,000 GBP2024-12-31
20,000 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Non-current
14,904 GBP2024-12-31
39,317 GBP2023-07-31
Bank Overdrafts
Secured
149,031 GBP2024-12-31
85,040 GBP2023-07-31
Total Borrowings
Secured
178,838 GBP2024-12-31
163,189 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
19,950 shares2024-12-31

Related profiles found in government register
  • EURO QUALITY COATINGS LIMITED
    Info
    JENPIN LIMITED - 1994-05-19
    Registered number 02901157
    icon of addressWentloog Corporate Park, Wentloog, Cardiff, South Glamorgan CF3 2ER
    PRIVATE LIMITED COMPANY incorporated on 1994-02-22 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • EURO QUALITY COATINGS LIMITED
    S
    Registered number 2901157
    icon of addressWentloog Corporate Park, Wentloog, Cardiff, South Glamorgan, United Kingdom, CF3 8ER
    Limited in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TORATIVE SERVICES LIMITED - 1995-08-02
    icon of addressC/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    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

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.