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 11
  • 1
    Mason, James Edward
    Director born in October 1986
    Individual (1 offspring)
    Officer
    2016-09-01 ~ 2025-06-16
    OF - Director → CIF 0
  • 2
    Mason, Michael John
    Company Director born in April 1954
    Individual (3 offsprings)
    Officer
    1999-01-04 ~ 2025-07-03
    OF - Director → CIF 0
    Mason, Michael John
    Designer
    Individual (3 offsprings)
    Officer
    1999-01-04 ~ 2025-07-03
    OF - Secretary → CIF 0
    Mr Michael Mason
    Born in April 1954
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-07-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Green, Bradley James
    Born in September 2000
    Individual (3 offsprings)
    Officer
    2025-07-03 ~ now
    OF - Director → CIF 0
    Mr Bradley James Green
    Born in September 2000
    Individual (3 offsprings)
    Person with significant control
    2025-07-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Bearman, Ian Clifford
    It born in February 1951
    Individual (1 offspring)
    Officer
    2002-07-18 ~ 2003-06-01
    OF - Director → CIF 0
  • 5
    Mr Steve Walsh
    Born in September 1956
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-07-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Mason, Philippa Jane
    Company Director born in May 1964
    Individual (2 offsprings)
    Officer
    2000-02-11 ~ 2002-07-18
    OF - Director → CIF 0
  • 7
    Towndrow, Joshua Michael
    Born in February 1993
    Individual (4 offsprings)
    Officer
    2025-07-03 ~ now
    OF - Director → CIF 0
    Mr Joshua Michael Towndrow
    Born in February 1993
    Individual (4 offsprings)
    Person with significant control
    2025-07-03 ~ 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
  • 8
    Stowell, Mark Andrew John Stowell
    It born in April 1967
    Individual (1 offspring)
    Officer
    2002-07-18 ~ 2003-03-28
    OF - Director → CIF 0
  • 9
    Walsh, Stephen
    Sales Director born in September 1956
    Individual (2 offsprings)
    Officer
    2002-07-18 ~ 2025-07-03
    OF - Director → CIF 0
  • 10
    DOUGLAS NOMINEES LIMITED
    - now 03249242
    FOCUSOPTION LIMITED - 1996-12-02
    Regent House, 316 Beulah Hill, London
    Active Corporate (5 parents, 7311 offsprings)
    Officer
    1998-12-22 ~ 1998-12-22
    OF - Nominee Director → CIF 0
  • 11
    M.W. DOUGLAS & COMPANY LIMITED 02918509
    Regent House, 316 Beulah Hill, London
    Active Corporate (6 parents, 7513 offsprings)
    Officer
    1998-12-22 ~ 1998-12-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MERONCOURT EUROPE LIMITED

Period: 1998-12-22 ~ now
Company number: 03687015
Registered name
MERONCOURT EUROPE LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
6,008 GBP2025-03-31
8,573 GBP2024-03-31
Total Inventories
142,255 GBP2025-03-31
174,461 GBP2024-03-31
Debtors
62,542 GBP2025-03-31
78,460 GBP2024-03-31
Cash at bank and in hand
73,562 GBP2025-03-31
82,022 GBP2024-03-31
Current Assets
278,359 GBP2025-03-31
334,943 GBP2024-03-31
Creditors
Current
129,088 GBP2025-03-31
98,423 GBP2024-03-31
Net Current Assets/Liabilities
149,271 GBP2025-03-31
236,520 GBP2024-03-31
Total Assets Less Current Liabilities
155,279 GBP2025-03-31
245,093 GBP2024-03-31
Net Assets/Liabilities
154,263 GBP2025-03-31
243,617 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Share premium
7,902 GBP2025-03-31
7,902 GBP2024-03-31
Retained earnings (accumulated losses)
146,261 GBP2025-03-31
235,615 GBP2024-03-31
Equity
154,263 GBP2025-03-31
243,617 GBP2024-03-31
Average Number of Employees
62024-04-01 ~ 2025-03-31
72023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
3,308 GBP2024-03-31
Furniture and fittings
59,845 GBP2024-03-31
Computers
34,899 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
98,052 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
56,077 GBP2025-03-31
55,412 GBP2024-03-31
Computers
34,504 GBP2025-03-31
32,929 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
92,044 GBP2025-03-31
89,479 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
665 GBP2024-04-01 ~ 2025-03-31
Computers
1,575 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,565 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
3,768 GBP2025-03-31
4,433 GBP2024-03-31
Computers
395 GBP2025-03-31
1,970 GBP2024-03-31
Land and buildings, Long leasehold
2,170 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
17,872 GBP2025-03-31
33,616 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
44,670 GBP2025-03-31
44,844 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
62,542 GBP2025-03-31
78,460 GBP2024-03-31
Trade Creditors/Trade Payables
Current
120,126 GBP2025-03-31
86,421 GBP2024-03-31
Other Taxation & Social Security Payable
Current
6,067 GBP2025-03-31
12,102 GBP2024-03-31
Other Creditors
Current
2,895 GBP2025-03-31
-100 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
39,950 GBP2025-03-31
39,950 GBP2024-03-31
Between one and five year
199,750 GBP2025-03-31
199,750 GBP2024-03-31
More than five year
243,029 GBP2025-03-31
282,979 GBP2024-03-31
All periods
482,729 GBP2025-03-31
522,679 GBP2024-03-31

  • MERONCOURT EUROPE LIMITED
    Info
    Registered number 03687015
    Unit 2a Portland Industrial Estate, Arlesey, Bedfordshire SG15 6SG
    PRIVATE LIMITED COMPANY incorporated on 1998-12-22 (27 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-01
    CIF 0
child relation
Offspring entities and appointments 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 22 April 2026 and licensed under the Open Government Licence v3.0.