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
    Osborne, Mark
    Born in October 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressArrow Electronics, Inc., 9151 E. Panorama Circle, Centennial, Colorado, United States
    Corporate (19 offsprings)
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Brown, Peter Stewart
    Vice President born in January 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Durando, Paul
    Financial Director born in March 1944
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 2006-06-15
    OF - Director → CIF 0
    Durando, Paul
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 2000-02-01
    OF - Secretary → CIF 0
  • 3
    Freudenberg, Kurt
    Company Director born in December 1957
    Individual
    Officer
    icon of calendar 2006-06-15 ~ 2011-04-04
    OF - Director → CIF 0
  • 4
    Reilly, Paul Joseph
    Chief Financial Officer born in January 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2016-08-11
    OF - Director → CIF 0
  • 5
    Hughes, Lily
    Senior Vice President, Chief Legal Officer born in April 1963
    Individual
    Officer
    icon of calendar 2019-07-22 ~ 2020-12-15
    OF - Director → CIF 0
  • 6
    Nadata, Arthur
    Company President born in May 1946
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 2011-04-04
    OF - Director → CIF 0
  • 7
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-15
    OF - Nominee Director → CIF 0
  • 8
    Kong, Peter Tat Ming
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2011-04-04 ~ 2014-11-03
    OF - Director → CIF 0
  • 9
    Stansbury, Christopher David
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Christopher David Stansbury
    Born in November 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    PE - Has significant influence or controlCIF 0
  • 10
    Schuster, Richard
    Company President born in July 1948
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 2011-04-04
    OF - Director → CIF 0
  • 11
    Tarpinian, Gregory
    Attorney born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-04 ~ 2019-04-30
    OF - Director → CIF 0
    Mr Gregory Tarpinian
    Born in January 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    PE - Has significant influence or controlCIF 0
  • 12
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1998-01-15 ~ 1998-01-15
    PE - Nominee Secretary → CIF 0
  • 13
    AZETS (CHBS) LIMITED - now
    icon of addressChurchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents, 142 offsprings)
    Officer
    2011-04-06 ~ 2018-11-28
    PE - Secretary → CIF 0
  • 14
    icon of address2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Corporate
    Officer
    2000-02-01 ~ 2011-04-06
    PE - Secretary → CIF 0
parent relation
Company in focus

NIC COMPONENTS EUROPE LIMITED

Previous name
NIC EUROTECH LIMITED - 2003-08-08
Standard Industrial Classification
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts
Brief company account
Debtors
538,783 GBP2024-12-31
929,844 GBP2023-12-31
Cash at bank and in hand
15,063,215 GBP2024-12-31
12,839,009 GBP2023-12-31
Current Assets
16,328,378 GBP2024-12-31
14,664,841 GBP2023-12-31
Net Current Assets/Liabilities
11,569,996 GBP2024-12-31
10,451,524 GBP2023-12-31
Total Assets Less Current Liabilities
11,569,996 GBP2024-12-31
10,451,524 GBP2023-12-31
Equity
Called up share capital
1,633 GBP2024-12-31
1,633 GBP2023-12-31
Retained earnings (accumulated losses)
11,568,363 GBP2024-12-31
10,449,891 GBP2023-12-31
Equity
11,569,996 GBP2024-12-31
10,451,524 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
285,806 GBP2024-12-31
413,085 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
37,933 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
138,312 GBP2024-12-31
Current
409,058 GBP2023-12-31
Other Debtors
Amounts falling due within one year
75,819 GBP2024-12-31
106,573 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
538,783 GBP2024-12-31
929,844 GBP2023-12-31
Trade Creditors/Trade Payables
Current
164,536 GBP2024-12-31
146,009 GBP2023-12-31
Amounts owed to group undertakings
Current
4,299,930 GBP2024-12-31
3,811,755 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
7,122 GBP2023-12-31
Other Creditors
Current
293,916 GBP2024-12-31
248,431 GBP2023-12-31
Creditors
Current
4,758,382 GBP2024-12-31
4,213,317 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
11,909 GBP2023-12-31

  • NIC COMPONENTS EUROPE LIMITED
    Info
    NIC EUROTECH LIMITED - 2003-08-08
    Registered number 03495816
    icon of address24 Castle Street, Buckingham MK18 1BP
    PRIVATE LIMITED COMPANY incorporated on 1998-01-15 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    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.