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
    Mr Michael Hahn
    Born in November 1990
    Individual (1 offspring)
    Person with significant control
    2020-11-12 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Matthew David Magan
    Born in June 1985
    Individual (2 offsprings)
    Person with significant control
    2020-11-12 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Moorefield, John Adrian
    Company Director born in February 1962
    Individual (2 offsprings)
    Officer
    2020-11-12 ~ now
    OF - director → CIF 0
Ceased 18
  • 1
    Cleys, Richard Phillip
    Vp & Cfo born in July 1951
    Individual
    Officer
    2004-05-20 ~ 2012-12-21
    OF - director → CIF 0
  • 2
    Cartiaux, Xavier
    Managing Director born in February 1969
    Individual
    Officer
    2004-09-20 ~ 2012-11-20
    OF - director → CIF 0
  • 3
    Filbuk (secretaries) Limited
    Individual
    Officer
    2001-06-18 ~ 2001-10-08
    OF - nominee-secretary → CIF 0
  • 4
    Davis, Linda B
    Treasury Services born in March 1953
    Individual
    Officer
    2004-05-20 ~ 2009-07-07
    OF - director → CIF 0
  • 5
    Benbenek, Raymond Scott
    Director born in March 1956
    Individual
    Officer
    2008-07-31 ~ 2013-09-25
    OF - director → CIF 0
  • 6
    Magan, Matthew David
    Company Director born in June 1985
    Individual (2 offsprings)
    Officer
    2020-11-12 ~ 2021-09-17
    OF - director → CIF 0
  • 7
    Ellsworth, John
    Secretary born in April 1968
    Individual
    Officer
    2012-12-21 ~ 2017-03-31
    OF - director → CIF 0
    Ellsworth, John
    Individual
    Officer
    2003-04-24 ~ 2017-03-31
    OF - secretary → CIF 0
  • 8
    Baur, Michael Laurence
    Ceo born in July 1957
    Individual
    Officer
    2001-12-19 ~ 2008-12-16
    OF - director → CIF 0
  • 9
    Van Rijn, Maurice
    Director born in May 1968
    Individual (1 offspring)
    Officer
    2014-02-03 ~ 2020-11-12
    OF - director → CIF 0
  • 10
    Brice Iii, James Clowney
    Attorney born in May 1964
    Individual
    Officer
    2002-05-28 ~ 2003-04-24
    OF - director → CIF 0
  • 11
    Greasley, Stephanie
    Managing Director born in May 1958
    Individual (1 offspring)
    Officer
    2002-05-28 ~ 2004-06-30
    OF - director → CIF 0
  • 12
    Filbuk Nominees Limited
    Individual
    Officer
    2001-06-18 ~ 2001-10-08
    OF - nominee-director → CIF 0
  • 13
    Meade, Andrea Dvorak
    Evp Corporate Operations born in March 1971
    Individual
    Officer
    2002-05-28 ~ 2008-12-16
    OF - director → CIF 0
  • 14
    Lyons, Gerald
    Accountant born in July 1963
    Individual (3 offsprings)
    Officer
    2012-12-21 ~ 2020-11-12
    OF - director → CIF 0
  • 15
    Bridgland, Nicholas
    Lawyer born in August 1969
    Individual (3 offsprings)
    Officer
    2017-04-13 ~ 2020-11-12
    OF - director → CIF 0
    Bridgland, Nicholas
    Individual (3 offsprings)
    Officer
    2017-04-13 ~ 2020-11-12
    OF - secretary → CIF 0
  • 16
    Owings, Steven
    Chairman born in May 1953
    Individual (1 offspring)
    Officer
    2001-12-19 ~ 2004-05-20
    OF - director → CIF 0
  • 17
    6, Logue Court, Greenville, South Carolina, Sc 29615, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-11-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne
    Corporate (3 parents, 156 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-10-08 ~ 2001-12-19
    PE - secretary → CIF 0
    2001-10-07 ~ 2003-04-24
    PE - secretary → CIF 0
    2007-09-25 ~ 2007-10-08
    PE - secretary → CIF 0
parent relation
Company in focus

SCANSOURCE EUROPE LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
32019-07-01 ~ 2020-06-30
32018-07-01 ~ 2019-06-30
Operating Profit/Loss
-75,165,264 GBP2019-07-01 ~ 2020-06-30
Profit/Loss on Ordinary Activities Before Tax
-39,420,661 GBP2019-07-01 ~ 2020-06-30
Profit/Loss
-39,420,661 GBP2019-07-01 ~ 2020-06-30
Fixed Assets - Investments
31,336,162 GBP2020-06-30
106,430,774 GBP2019-06-30
Fixed Assets
31,336,162 GBP2020-06-30
106,430,774 GBP2019-06-30
Debtors
Current
7,995,227 GBP2020-06-30
Current Assets
7,995,227 GBP2020-06-30
Creditors
Current, Amounts falling due within one year
-102 GBP2020-06-30
-27,678,826 GBP2019-06-30
Net Current Assets/Liabilities
7,995,125 GBP2020-06-30
-27,678,826 GBP2019-06-30
Total Assets Less Current Liabilities
39,331,287 GBP2020-06-30
78,751,948 GBP2019-06-30
Net Assets/Liabilities
39,331,287 GBP2020-06-30
78,751,948 GBP2019-06-30
Equity
Called up share capital
5 GBP2020-06-30
5 GBP2019-06-30
3 GBP2018-07-01
Share premium
66,452,295 GBP2020-06-30
66,452,295 GBP2019-06-30
25,123,247 GBP2018-07-01
Retained earnings (accumulated losses)
-27,121,013 GBP2020-06-30
12,299,648 GBP2019-06-30
12,299,648 GBP2018-07-01
Equity
39,331,287 GBP2020-06-30
78,751,948 GBP2019-06-30
37,422,898 GBP2018-07-01
Issue of Equity Instruments
Called up share capital
2 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
41,329,050 GBP2018-07-01 ~ 2019-06-30
Profit/Loss
Retained earnings (accumulated losses)
-39,420,661 GBP2019-07-01 ~ 2020-06-30
Tax Expense/Credit at Applicable Tax Rate
-7,489,926 GBP2019-07-01 ~ 2020-06-30
Investments in Subsidiaries
31,336,162 GBP2020-06-30
106,430,774 GBP2019-06-30
Amounts Owed by Group Undertakings
Current
7,995,227 GBP2020-06-30
Amounts owed to group undertakings
Current
102 GBP2020-06-30
27,678,826 GBP2019-06-30
Creditors
Current
102 GBP2020-06-30
27,678,826 GBP2019-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5 shares2020-06-30
5 shares2019-06-30
Par Value of Share
Class 1 ordinary share
1.002019-07-01 ~ 2020-06-30

Related profiles found in government register
  • SCANSOURCE EUROPE LIMITED
    Info
    Registered number 04236236
    C/o Begbies Traynor (lonson) Llp, 31st Floor, London E14 5NR
    Private Limited Company incorporated on 2001-06-18 (23 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-05-12
    CIF 0
  • SCANSOURCE EUROPE LIMITED
    S
    Registered number 04236236
    1, Callaghan Square, Cardiff, South Glamorgan, United Kingdom, CF10 5BT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SCANSOURCE EDC LIMITED - 2014-03-17
    EUROPDATA CONNECT UK LTD - 2005-05-12
    TOMORROWS SOLUTIONS (UK) LIMITED - 2001-01-17
    1 Callaghan Square, Cardiff
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    SCANSOURCE VIDEO COMMUNICATIONS LIMITED - 2019-03-13
    IMAGO NEWCO LIMITED - 2014-09-22
    C/o Begbies Traynor (lonson) Llp, 31st Floor 40 Bank Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,896,242 GBP2020-06-30
    Person with significant control
    2019-03-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    IMAGO HOLDCO LIMITED - 2014-09-22
    1 Callaghan Square, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    MTV TELECOM (DISTRIBUTION) LIMITED - 2009-04-08
    MTV TELECOM (DISTRIBUTION) PLC - 2008-11-24
    DIGIFLEX LIMITED - 1988-10-21
    TOPNATURAL LIMITED - 1988-02-18
    1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    SCANSOURCE UK LIMITED - 2019-03-13
    ABC TECHNOLOGY DISTRIBUTION LIMITED - 2002-06-17
    ADVANCED BAR CODING LIMITED - 2001-09-11
    1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 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.