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
    Fletcher, Paul Keith
    Born in April 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ now
    OF - Director → CIF 0
    Mr Paul Keith Fletcher
    Born in April 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    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
  • 2
    Fletcher, Julie
    Born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-21 ~ now
    OF - Director → CIF 0
    Mrs Julie Fletcher
    Born in March 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-10-21 ~ 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
Ceased 15
  • 1
    Barguss, Philip James
    Director born in September 1971
    Individual
    Officer
    icon of calendar 2014-08-13 ~ 2020-04-27
    OF - Director → CIF 0
  • 2
    Froud, Emma Louise
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2006-02-28
    OF - Secretary → CIF 0
  • 3
    Fletcher, Keith Leslie
    Director born in March 1942
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2012-11-01
    OF - Director → CIF 0
    icon of calendar 2013-07-31 ~ 2017-05-10
    OF - Director → CIF 0
  • 4
    Fletcher, Paul Keith
    Director born in April 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2012-11-01
    OF - Director → CIF 0
  • 5
    Froud, Andrew James
    Director born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2006-02-28
    OF - Director → CIF 0
  • 6
    Ormerod, Peter Steven
    Company Director born in October 1957
    Individual (72 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 7
    Key Legal Services (nominees) Limited
    Individual
    Officer
    icon of calendar 2001-10-16 ~ 2001-10-16
    OF - Nominee Director → CIF 0
  • 8
    Diskin, Michael John
    Director born in November 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2016-05-06
    OF - Director → CIF 0
  • 9
    Mousley, Philip Leslie
    Director born in April 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2012-11-01
    OF - Director → CIF 0
    icon of calendar 2013-07-31 ~ 2017-05-10
    OF - Director → CIF 0
    Mousley, Philip Leslie
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2012-11-01
    OF - Secretary → CIF 0
  • 10
    Davis, Neil Christopher
    Director born in April 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2020-04-27
    OF - Director → CIF 0
  • 11
    Higgins, Lee
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ 2020-04-27
    OF - Director → CIF 0
  • 12
    Fletcher, Martin Leslie
    Director born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2012-11-01
    OF - Director → CIF 0
    icon of calendar 2013-07-31 ~ 2020-04-27
    OF - Director → CIF 0
  • 13
    Smith, Steven James
    Director born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-13 ~ 2020-04-27
    OF - Director → CIF 0
  • 14
    STRONGPOINT ALS UK LIMITED - now
    icon of addressNeo Park, Wharfdale Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,111,295 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-10-10 ~ 2020-05-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2001-10-16 ~ 2001-10-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EUROPEAN RETAIL ENGINEERING LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
51,119 GBP2024-07-31
56,548 GBP2023-07-31
Fixed Assets - Investments
474,513 GBP2024-07-31
964,615 GBP2023-07-31
Fixed Assets
525,632 GBP2024-07-31
1,021,163 GBP2023-07-31
Debtors
2,212,662 GBP2024-07-31
1,670,180 GBP2023-07-31
Cash at bank and in hand
2,634,942 GBP2024-07-31
3,248,915 GBP2023-07-31
Current Assets
4,847,604 GBP2024-07-31
4,919,095 GBP2023-07-31
Creditors
Current, Amounts falling due within one year
-445,932 GBP2023-07-31
Net Current Assets/Liabilities
4,443,275 GBP2024-07-31
4,473,163 GBP2023-07-31
Total Assets Less Current Liabilities
4,968,907 GBP2024-07-31
5,494,326 GBP2023-07-31
Net Assets/Liabilities
4,967,628 GBP2024-07-31
5,494,326 GBP2023-07-31
Equity
Called up share capital
160 GBP2024-07-31
160 GBP2023-07-31
Share premium
477,317 GBP2024-07-31
477,317 GBP2023-07-31
Retained earnings (accumulated losses)
4,490,151 GBP2024-07-31
5,016,849 GBP2023-07-31
Equity
4,967,628 GBP2024-07-31
5,494,326 GBP2023-07-31
Average Number of Employees
22023-08-01 ~ 2024-07-31
22022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
53,967 GBP2024-07-31
52,909 GBP2023-07-31
Plant and equipment
5,925 GBP2024-07-31
5,925 GBP2023-07-31
Furniture and fittings
4,861 GBP2024-07-31
3,392 GBP2023-07-31
Computers
834 GBP2024-07-31
834 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
65,587 GBP2024-07-31
63,060 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
9,578 GBP2024-07-31
3,950 GBP2023-07-31
Plant and equipment
1,637 GBP2024-07-31
1,044 GBP2023-07-31
Furniture and fittings
2,766 GBP2024-07-31
1,309 GBP2023-07-31
Computers
487 GBP2024-07-31
209 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,468 GBP2024-07-31
6,512 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
5,628 GBP2023-08-01 ~ 2024-07-31
Plant and equipment
593 GBP2023-08-01 ~ 2024-07-31
Furniture and fittings
1,457 GBP2023-08-01 ~ 2024-07-31
Computers
278 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,956 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Improvements to leasehold property
44,389 GBP2024-07-31
48,959 GBP2023-07-31
Plant and equipment
4,288 GBP2024-07-31
4,881 GBP2023-07-31
Furniture and fittings
2,095 GBP2024-07-31
2,083 GBP2023-07-31
Computers
347 GBP2024-07-31
625 GBP2023-07-31
Investments in group undertakings and participating interests
715 GBP2024-07-31
615 GBP2023-07-31
Other Investments Other Than Loans
473,798 GBP2024-07-31
964,000 GBP2023-07-31
Amounts invested in assets
Non-current
474,513 GBP2024-07-31
964,615 GBP2023-07-31
Debtors
Non-current
490,202 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
28,236 GBP2024-07-31
28,236 GBP2023-07-31
Amounts Owed By Related Parties
1,994,104 GBP2024-07-31
Current
1,399,099 GBP2023-07-31
Other Debtors
Amounts falling due within one year
190,322 GBP2024-07-31
242,845 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
2,212,662 GBP2024-07-31
Current, Amounts falling due within one year
1,670,180 GBP2023-07-31
Amounts owed to group undertakings
Current
100 GBP2024-07-31
100 GBP2023-07-31
Other Creditors
Current
404,229 GBP2024-07-31
445,832 GBP2023-07-31
Creditors
Current
404,329 GBP2024-07-31
445,932 GBP2023-07-31
Equity
Called up share capital
160 GBP2024-07-31
160 GBP2023-07-31

Related profiles found in government register
  • EUROPEAN RETAIL ENGINEERING LIMITED
    Info
    Registered number 04305800
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY
    PRIVATE LIMITED COMPANY incorporated on 2001-10-16 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
  • EUROPEAN RETAIL ENGINEERING LIMITED
    S
    Registered number 04305800
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom, WR9 9AY
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,576 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 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
  • 2
    RETAIL INSTALLATIONS LIMITED - 2022-09-16
    icon of addressThe Coach House Edstone, Wootten Wawen, Henley In Arden, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    643 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    EDSTONE FINANCE LIMITED - 2023-04-19
    icon of addressThe Coach House Edstone, Wootton Wawen, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,337 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressThe Coach House Edstone, Wootton Wawen, Henley In Arden, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,522 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    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
Ceased 2
  • 1
    icon of addressNeo Park Wharfdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,770,068 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2022-06-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address25 Main Court, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

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.