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 5
  • 1
    Van Ruler, Menno Martijn
    Born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Roelfzema, Tsjerk Friso
    Born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-20 ~ now
    OF - Director → CIF 0
  • 3
    Hendry, Stuart
    Born in August 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ now
    OF - Director → CIF 0
    Hendry, Stuart
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ now
    OF - Secretary → CIF 0
  • 4
    Van Ruler, Menno
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address1150, North Alma School Road, Mesa, Arizona, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 35
  • 1
    Stenhammar, Olof Mattias Amesson
    Manager born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-15 ~ 1998-11-30
    OF - Director → CIF 0
  • 2
    Roberts, David
    Ceo born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ 2023-06-20
    OF - Director → CIF 0
  • 3
    Andrews, Richard Ison
    Solicitor
    Individual
    Officer
    icon of calendar 1999-06-23 ~ 2002-05-22
    OF - Secretary → CIF 0
  • 4
    Deckmark, Christer
    Director born in May 1954
    Individual
    Officer
    icon of calendar 1998-02-23 ~ 2004-04-08
    OF - Director → CIF 0
  • 5
    Bergwall, Lars Rustan
    Director born in August 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-28 ~ 2006-09-14
    OF - Director → CIF 0
  • 6
    Scott, Richard
    Individual
    Officer
    icon of calendar 2018-10-17 ~ 2021-07-09
    OF - Secretary → CIF 0
  • 7
    Fergenius, Torbjorn
    Business Lawyer born in October 1943
    Individual
    Officer
    icon of calendar 2012-07-27 ~ 2015-04-08
    OF - Director → CIF 0
  • 8
    Hagman, Bertil
    Company Director born in November 1937
    Individual
    Officer
    icon of calendar 2001-11-14 ~ 2012-04-01
    OF - Director → CIF 0
  • 9
    Adelsohn, Ulf
    Director born in October 1941
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2013-02-22
    OF - Director → CIF 0
  • 10
    Wilhelmsen, Anders Christian
    Investment Professional born in March 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2018-04-06
    OF - Director → CIF 0
  • 11
    Kalawski, Eva Monica
    Executive born in May 1955
    Individual (114 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-10-17
    OF - Director → CIF 0
    Kalawski, Eva Monica
    Individual (114 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-10-17
    OF - Secretary → CIF 0
  • 12
    Jeansson, Johan Theodor Wilhelm
    Director born in December 1936
    Individual
    Officer
    icon of calendar 2003-04-28 ~ 2010-05-10
    OF - Director → CIF 0
  • 13
    Wildell, Annmarie Bianca Lillemor Kristina
    Group Managing Director born in September 1935
    Individual
    Officer
    icon of calendar 1998-02-23 ~ 2003-04-28
    OF - Director → CIF 0
  • 14
    Munch-thore, Alexander
    Director born in April 1963
    Individual
    Officer
    icon of calendar 2017-01-03 ~ 2018-02-07
    OF - Director → CIF 0
  • 15
    Von Post, Claes Axel Wilhelm Mauritz
    Director born in November 1941
    Individual
    Officer
    icon of calendar 2004-05-07 ~ 2016-05-24
    OF - Director → CIF 0
  • 16
    Sutcliffe, Robert Keith
    Chartered Accountant born in August 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2004-05-07
    OF - Director → CIF 0
    Sutcliffe, Robert Keith
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-05-22 ~ 2003-09-02
    OF - Secretary → CIF 0
  • 17
    Harrington, Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ 1998-02-23
    OF - Nominee Secretary → CIF 0
  • 18
    Carlzon, Jan Gosta
    Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-23 ~ 1998-11-30
    OF - Director → CIF 0
  • 19
    Olsson, Roland
    Consultant born in December 1942
    Individual
    Officer
    icon of calendar 1998-12-01 ~ 2003-04-28
    OF - Director → CIF 0
  • 20
    Hendry, Stuart
    Business & Legal Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-14 ~ 2018-04-06
    OF - Secretary → CIF 0
  • 21
    Fellander, Claes Gunnar
    Lawyer born in March 1938
    Individual
    Officer
    icon of calendar 2015-05-20 ~ 2016-05-24
    OF - Director → CIF 0
  • 22
    Kane, Patrick Daniel
    Individual
    Officer
    icon of calendar 1998-02-23 ~ 1999-06-23
    OF - Secretary → CIF 0
  • 23
    Collins, Rebecca Kozloff
    General Counsel born in October 1969
    Individual
    Officer
    icon of calendar 2018-10-17 ~ 2022-09-16
    OF - Director → CIF 0
  • 24
    Downie, Ian Michael Stuart
    Executive born in January 1949
    Individual (112 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-10-17
    OF - Director → CIF 0
  • 25
    Chiodo, Patricia
    Cfo born in August 1965
    Individual
    Officer
    icon of calendar 2018-10-17 ~ 2022-04-20
    OF - Director → CIF 0
  • 26
    Brigidi, Vincent
    Individual
    Officer
    icon of calendar 2018-10-17 ~ 2020-09-22
    OF - Secretary → CIF 0
  • 27
    Tom Tewfic Gores
    Born in July 1964
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    PE - Has significant influence or controlCIF 0
  • 28
    Sigler, Mary Ann
    Executive born in August 1954
    Individual (108 offsprings)
    Officer
    icon of calendar 2018-04-06 ~ 2018-10-17
    OF - Director → CIF 0
  • 29
    Assarsson, Paul
    Chief Executive born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-14 ~ 2008-01-29
    OF - Director → CIF 0
    Assarsson, Paul Jorgen
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-17 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 30
    Wilhelmsen, Oscar Alexander Garmann
    Student born in April 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2017-01-03
    OF - Director → CIF 0
  • 31
    Hagan Gudmundsson, Jonas
    Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2018-04-06
    OF - Director → CIF 0
  • 32
    Langaker, Erik
    Investor born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ 2018-04-06
    OF - Director → CIF 0
  • 33
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-02-23 ~ 1998-02-23
    PE - Nominee Director → CIF 0
  • 34
    icon of addressSt James House, 13 Kensington Square, London
    Corporate
    Officer
    2003-08-28 ~ 2006-09-15
    PE - Secretary → CIF 0
  • 35
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-02-23 ~ 1998-02-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EURO PARKING COLLECTION PLC

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
Other
858,820 GBP2024-12-31
884,233 GBP2023-12-31
Property, Plant & Equipment
163,626 GBP2024-12-31
203,844 GBP2023-12-31
Fixed Assets - Investments
548,913 GBP2024-12-31
548,913 GBP2023-12-31
Fixed Assets
1,571,359 GBP2024-12-31
1,636,990 GBP2023-12-31
Debtors
5,265,375 GBP2024-12-31
9,481,026 GBP2023-12-31
Cash at bank and in hand
883,424 GBP2024-12-31
2,674,893 GBP2023-12-31
Current Assets
6,148,799 GBP2024-12-31
12,155,919 GBP2023-12-31
Net Current Assets/Liabilities
-256,213 GBP2024-12-31
5,755,265 GBP2023-12-31
Total Assets Less Current Liabilities
1,315,146 GBP2024-12-31
7,392,255 GBP2023-12-31
Net Assets/Liabilities
1,275,948 GBP2024-12-31
7,343,378 GBP2023-12-31
Equity
Called up share capital
1,011,092 GBP2024-12-31
1,011,092 GBP2023-12-31
1,011,092 GBP2022-12-31
Share premium
875,357 GBP2024-12-31
875,357 GBP2023-12-31
875,357 GBP2022-12-31
Retained earnings (accumulated losses)
-610,501 GBP2024-12-31
5,456,929 GBP2023-12-31
1,962,762 GBP2022-12-31
Equity
1,275,948 GBP2024-12-31
7,343,378 GBP2023-12-31
3,386,208 GBP2022-12-31
Profit/Loss
-768,883 GBP2024-01-01 ~ 2024-12-31
5,364,378 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
9,751,843 GBP2022-12-31
Average Number of Employees
342024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Wages/Salaries
2,132,883 GBP2024-01-01 ~ 2024-12-31
1,450,825 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
102,965 GBP2024-01-01 ~ 2024-12-31
20,620 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,484,940 GBP2024-01-01 ~ 2024-12-31
1,585,871 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
2,697,722 GBP2024-12-31
2,358,784 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
254,805 GBP2024-12-31
254,805 GBP2023-12-31
Furniture and fittings
39,285 GBP2024-12-31
27,581 GBP2023-12-31
Computers
521,361 GBP2024-12-31
521,361 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
815,451 GBP2024-12-31
803,747 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
101,922 GBP2024-12-31
50,961 GBP2023-12-31
Furniture and fittings
28,542 GBP2024-12-31
27,581 GBP2023-12-31
Computers
521,361 GBP2024-12-31
521,361 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
651,825 GBP2024-12-31
599,903 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
50,961 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
961 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
51,922 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
152,883 GBP2024-12-31
203,844 GBP2023-12-31
Furniture and fittings
10,743 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
548,913 GBP2024-12-31
548,913 GBP2023-12-31
Trade Debtors/Trade Receivables
841,653 GBP2024-12-31
597,386 GBP2023-12-31
Amount of corporation tax that is recoverable
553,477 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
24,930 GBP2024-12-31
24,930 GBP2023-12-31
Prepayments/Accrued Income
Current
543,640 GBP2024-12-31
614,410 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
586,573 GBP2023-12-31
Other Creditors
Current
3,883,801 GBP2024-12-31
4,557,342 GBP2023-12-31
Creditors
Current
6,405,012 GBP2024-12-31
6,400,654 GBP2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-340,897 GBP2024-01-01 ~ 2024-12-31
936,938 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
30,563 GBP2024-01-01 ~ 2024-12-31
1,530 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • EURO PARKING COLLECTION PLC
    Info
    Registered number 03515275
    icon of address6 Cavendish Square, London W1G 0PD
    PUBLIC LIMITED COMPANY incorporated on 1998-02-23 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • EURO PARKING COLLECTION PLC
    S
    Registered number 03515275
    icon of addressUnit 6 Shepperton House, 83-93 Shepperton Road, London, England, N1 3DF
    Public Limited Company in Registrar Of Companies, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address6 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    766,487 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressShepperton House, 83-93 Shepperton Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 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.