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
    Barral, Arnaud, Mr.
    Born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Whippy, Robert Bastiaan
    Born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of address112, Batiment, 50, Avenue Du President Wilson, Saint-denis, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Keogh, Malcolm Christopher
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 2
    Sadi, Laurent
    Company Director born in April 1961
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1998-04-23
    OF - Director → CIF 0
  • 3
    Lambert, Robert
    Director born in February 1956
    Individual
    Officer
    icon of calendar 2013-05-21 ~ 2017-03-14
    OF - Director → CIF 0
  • 4
    Goimbault, Patrick
    Company Executive born in January 1952
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1998-04-23
    OF - Director → CIF 0
  • 5
    Rask, Peter
    Independent Director born in September 1964
    Individual
    Officer
    icon of calendar 2017-06-30 ~ 2019-08-15
    OF - Director → CIF 0
  • 6
    Du Pont, Jen-luc
    Company Executive born in July 1958
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1998-03-25
    OF - Director → CIF 0
  • 7
    Parys, Peter
    International Commercial Director born in August 1963
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 8
    Galibert, Gilles
    Company Executive born in May 1954
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1998-03-25
    OF - Director → CIF 0
  • 9
    Corron, Emmanuel
    Company Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-26 ~ 2013-05-21
    OF - Director → CIF 0
  • 10
    Angus, Carolyn Paula
    Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2020-09-24
    OF - Director → CIF 0
  • 11
    Manteau, Patrick
    Company Director born in September 1951
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 1998-03-27
    OF - Director → CIF 0
  • 12
    icon of address135, Dieweg, 1180, Brussels, Belgium
    Corporate
    Officer
    2017-03-08 ~ 2019-08-15
    PE - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-03-14 ~ 1996-04-01
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address29, Zonienboslaan, Overijse 3090, Belgium
    Corporate
    Officer
    2019-08-15 ~ 2023-06-15
    PE - Director → CIF 0
  • 15
    MCK SECRETARIES LIMITED - 2004-05-27
    icon of address80, Coleman Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -4,790 GBP2023-12-31
    Officer
    2004-03-16 ~ 2024-10-16
    PE - Secretary → CIF 0
  • 16
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-03-14 ~ 1996-04-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EOL-GROUP UK LIMITED

Previous names
BREVIDEX UK LIMITED - 2017-05-23
EASYFABRIC LIMITED - 1996-06-12
Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
Brief company account
Property, Plant & Equipment
17 GBP2024-12-31
69 GBP2023-12-31
Debtors
148,081 GBP2024-12-31
140,702 GBP2023-12-31
Cash at bank and in hand
29,739 GBP2024-12-31
6,540 GBP2023-12-31
Current Assets
177,820 GBP2024-12-31
147,242 GBP2023-12-31
Net Current Assets/Liabilities
138,796 GBP2024-12-31
133,026 GBP2023-12-31
Total Assets Less Current Liabilities
138,813 GBP2024-12-31
133,095 GBP2023-12-31
Net Assets/Liabilities
138,813 GBP2024-12-31
129,421 GBP2023-12-31
Equity
Called up share capital
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Retained earnings (accumulated losses)
123,813 GBP2024-12-31
114,421 GBP2023-12-31
Equity
138,813 GBP2024-12-31
129,421 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
210 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
193 GBP2024-12-31
141 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
52 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
17 GBP2024-12-31
69 GBP2023-12-31
Amounts Owed By Related Parties
137,143 GBP2024-12-31
Current
129,258 GBP2023-12-31
Other Debtors
Amounts falling due within one year
9,800 GBP2024-12-31
10,332 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
146,943 GBP2024-12-31
Current, Amounts falling due within one year
139,590 GBP2023-12-31
Other Debtors
Amounts falling due after one year
1,138 GBP2024-12-31
1,112 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,741 GBP2024-12-31
3,089 GBP2023-12-31
Other Taxation & Social Security Payable
Current
10,920 GBP2024-12-31
4,977 GBP2023-12-31
Other Creditors
Current
18,363 GBP2024-12-31
6,150 GBP2023-12-31
Creditors
Current
39,024 GBP2024-12-31
14,216 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
3,674 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
8,751 GBP2024-12-31
8,496 GBP2023-12-31

  • EOL-GROUP UK LIMITED
    Info
    BREVIDEX UK LIMITED - 2017-05-23
    EASYFABRIC LIMITED - 2017-05-23
    Registered number 03173036
    icon of address7-9 The Avenue, Eastbourne, East Sussex BN21 3YA
    PRIVATE LIMITED COMPANY incorporated on 1996-03-14 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    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 12 November 2025 and licensed under the Open Government Licence v3.0.