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
    Immanuel, David Hyam
    Born in April 1947
    Individual (40 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ now
    OF - Director → CIF 0
    Immanuel, David Hyam
    Individual (40 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Secretary → CIF 0
    Mr David Hyam Immanuel
    Born in April 1947
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Immanuel, Roy Michael
    Born in March 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Couchman, Simon Philip
    Born in August 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Rubio, Rebecca
    Director born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Ormand, Steven
    Graphic Designer born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-11-08
    OF - Director → CIF 0
  • 3
    Sprakes, Ian
    Sales Director born in May 1947
    Individual
    Officer
    icon of calendar 2000-11-29 ~ 2001-11-30
    OF - Director → CIF 0
  • 4
    Dent, Julia Margaret
    Individual
    Officer
    icon of calendar 2014-07-16 ~ 2023-02-01
    OF - Secretary → CIF 0
  • 5
    Cropley, Judith Elaine
    Graphic Designer born in January 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2005-03-31
    OF - Director → CIF 0
  • 6
    Dawson, Denise
    Manager born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-05 ~ 2012-12-31
    OF - Director → CIF 0
  • 7
    Lawton, Peter
    Sales Director born in May 1936
    Individual
    Officer
    icon of calendar 2000-11-29 ~ 2001-05-04
    OF - Director → CIF 0
  • 8
    Horn, Alan Ronald
    Certified Accountant born in July 1947
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 2017-08-20
    OF - Director → CIF 0
    Horn, Alan Ronald
    Individual
    Officer
    icon of calendar 1995-06-29 ~ 1999-09-29
    OF - Secretary → CIF 0
    icon of calendar 2000-09-22 ~ 2014-07-16
    OF - Secretary → CIF 0
  • 9
    Montgomery, Deborah Jane
    Accountant born in July 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    OF - Director → CIF 0
    Montgomery, Deborah Jane
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-09-29 ~ 2000-09-22
    OF - Secretary → CIF 0
  • 10
    SELLCO LIMITED - 1985-07-19
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Active Corporate (13 parents, 243 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1994-11-08 ~ 1995-06-29
    PE - Nominee Secretary → CIF 0
  • 11
    MARCO LIMITED - 1985-07-19
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1994-11-08 ~ 1995-06-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INTEREUROPE COMMUNICATIONS LIMITED

Previous names
INTEREUROPE CREATIVE GRAPHICS LIMITED - 1998-04-01
RHYS LIMITED - 1995-07-06
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
45,780 GBP2024-06-30
58,896 GBP2023-06-30
Debtors
643,518 GBP2024-06-30
865,254 GBP2023-06-30
Cash at bank and in hand
13,209 GBP2024-06-30
15,240 GBP2023-06-30
Current Assets
663,635 GBP2024-06-30
890,799 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-528,009 GBP2024-06-30
-798,558 GBP2023-06-30
Net Current Assets/Liabilities
135,626 GBP2024-06-30
92,241 GBP2023-06-30
Total Assets Less Current Liabilities
181,406 GBP2024-06-30
151,137 GBP2023-06-30
Net Assets/Liabilities
180,757 GBP2024-06-30
149,389 GBP2023-06-30
Equity
Called up share capital
1 GBP2024-06-30
1 GBP2023-06-30
1 GBP2022-06-30
Retained earnings (accumulated losses)
180,756 GBP2024-06-30
149,388 GBP2023-06-30
112,664 GBP2022-06-30
Equity
180,757 GBP2024-06-30
149,389 GBP2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-220,000 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
-160,000 GBP2023-07-01 ~ 2024-06-30
Average Number of Employees
242023-07-01 ~ 2024-06-30
232022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Other
210,158 GBP2024-06-30
216,495 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Other
-17,342 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
164,378 GBP2024-06-30
157,599 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
24,121 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-17,342 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
45,780 GBP2024-06-30
58,896 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
344,283 GBP2024-06-30
276,595 GBP2023-06-30
Amounts Owed By Related Parties
277,440 GBP2024-06-30
Current
577,362 GBP2023-06-30
Other Debtors
Amounts falling due within one year
21,795 GBP2024-06-30
11,297 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
643,518 GBP2024-06-30
865,254 GBP2023-06-30
Trade Creditors/Trade Payables
Current
23,920 GBP2024-06-30
28,543 GBP2023-06-30
Amounts owed to group undertakings
Current
138,681 GBP2024-06-30
345,939 GBP2023-06-30
Corporation Tax Payable
Current
64,941 GBP2024-06-30
106,973 GBP2023-06-30
Other Taxation & Social Security Payable
Current
90,134 GBP2024-06-30
88,101 GBP2023-06-30
Other Creditors
Current
210,333 GBP2024-06-30
229,002 GBP2023-06-30
Creditors
Current
528,009 GBP2024-06-30
798,558 GBP2023-06-30

  • INTEREUROPE COMMUNICATIONS LIMITED
    Info
    INTEREUROPE CREATIVE GRAPHICS LIMITED - 1998-04-01
    RHYS LIMITED - 1998-04-01
    Registered number 02987892
    icon of address21/23 East Street, Fareham, Hampshire PO16 0BZ
    PRIVATE LIMITED COMPANY incorporated on 1994-11-08 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    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- 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.