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
    Director born in October 1969
    Individual (1 offspring)
    Officer
    2020-11-26 ~ now
    OF - Director → CIF 0
  • 2
    Arrow Electronics, Inc., 9151 E. Panorama Circle, Centennial, Colorado, United States
    Corporate (19 offsprings)
    Person with significant control
    2020-02-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Hughes, Lily
    Senior Vice President, Chief Legal Officer born in April 1963
    Individual
    Officer
    2019-07-22 ~ 2020-12-15
    OF - Director → CIF 0
  • 2
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    1998-01-15 ~ 1998-01-15
    OF - Nominee Director → CIF 0
  • 3
    Stansbury, Christopher David
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    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
    2016-04-06 ~ 2020-02-17
    PE - Has significant influence or controlCIF 0
  • 4
    Kong, Peter Tat Ming
    Director born in May 1950
    Individual
    Officer
    2011-04-04 ~ 2014-11-03
    OF - Director → CIF 0
  • 5
    Freudenberg, Kurt
    Company Director born in December 1957
    Individual
    Officer
    2006-06-15 ~ 2011-04-04
    OF - Director → CIF 0
  • 6
    Nadata, Arthur
    Company President born in May 1946
    Individual
    Officer
    1998-01-15 ~ 2011-04-04
    OF - Director → CIF 0
  • 7
    Durando, Paul
    Financial Director born in March 1944
    Individual
    Officer
    1998-01-15 ~ 2006-06-15
    OF - Director → CIF 0
    Durando, Paul
    Individual
    Officer
    1998-01-15 ~ 2000-02-01
    OF - Secretary → CIF 0
  • 8
    Schuster, Richard
    Company President born in July 1948
    Individual
    Officer
    1998-01-15 ~ 2011-04-04
    OF - Director → CIF 0
  • 9
    Brown, Peter Stewart
    Vice President born in January 1961
    Individual (3 offsprings)
    Officer
    2011-04-04 ~ 2014-12-31
    OF - Director → CIF 0
  • 10
    Reilly, Paul Joseph
    Chief Financial Officer born in January 1957
    Individual (6 offsprings)
    Officer
    2011-04-04 ~ 2016-08-11
    OF - Director → CIF 0
  • 11
    Tarpinian, Gregory
    Attorney born in January 1962
    Individual (1 offspring)
    Officer
    2014-11-04 ~ 2019-04-30
    OF - Director → CIF 0
    Mr Gregory Tarpinian
    Born in January 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-04-30
    PE - Has significant influence or controlCIF 0
  • 12
    2 Minton Place, Victoria Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    2000-02-01 ~ 2011-04-06
    PE - Secretary → CIF 0
  • 13
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1998-01-15 ~ 1998-01-15
    PE - Nominee Secretary → CIF 0
  • 14
    AZETS (CHBS) LIMITED - now
    Churchill House, 59 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents, 195 offsprings)
    Officer
    2011-04-06 ~ 2018-11-28
    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
929,844 GBP2023-12-31
2,035,206 GBP2022-12-31
Cash at bank and in hand
12,839,009 GBP2023-12-31
9,215,473 GBP2022-12-31
Current Assets
14,664,841 GBP2023-12-31
13,037,339 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-4,213,317 GBP2023-12-31
-4,443,104 GBP2022-12-31
Net Current Assets/Liabilities
10,451,524 GBP2023-12-31
8,594,235 GBP2022-12-31
Total Assets Less Current Liabilities
10,451,524 GBP2023-12-31
8,594,235 GBP2022-12-31
Equity
Called up share capital
1,633 GBP2023-12-31
1,633 GBP2022-12-31
Retained earnings (accumulated losses)
10,449,891 GBP2023-12-31
8,592,602 GBP2022-12-31
Equity
10,451,524 GBP2023-12-31
8,594,235 GBP2022-12-31
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
413,085 GBP2023-12-31
630,109 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
409,058 GBP2023-12-31
1,398,796 GBP2022-12-31
Other Debtors
Current
42,029 GBP2023-12-31
4,961 GBP2022-12-31
Prepayments/Accrued Income
Current
64,544 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
1,128 GBP2023-12-31
1,340 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
929,844 GBP2023-12-31
2,035,206 GBP2022-12-31
Trade Creditors/Trade Payables
Current
146,009 GBP2023-12-31
108,400 GBP2022-12-31
Amounts owed to group undertakings
Current
3,811,755 GBP2023-12-31
3,438,832 GBP2022-12-31
Corporation Tax Payable
Current
7,122 GBP2023-12-31
10,150 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
182,111 GBP2022-12-31
Other Creditors
Current
248,431 GBP2023-12-31
703,611 GBP2022-12-31
Creditors
Current
4,213,317 GBP2023-12-31
4,443,104 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,909 GBP2023-12-31
11,433 GBP2022-12-31

  • NIC COMPONENTS EUROPE LIMITED
    Info
    NIC EUROTECH LIMITED - 2003-08-08
    Registered number 03495816
    24 Castle Street, Buckingham MK18 1BP
    Private Limited Company incorporated on 1998-01-15 (27 years 5 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.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.