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 9
  • 1
    Imporex Limited
    Individual (4 offsprings)
    Officer
    2006-07-26 ~ 2008-03-14
    OF - Secretary → CIF 0
  • 2
    Turner, Jason
    Born in December 1971
    Individual (1 offspring)
    Officer
    2023-05-30 ~ now
    OF - Director → CIF 0
    Mr Jason Turner
    Born in December 1971
    Individual (1 offspring)
    Person with significant control
    2023-05-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Warner, Russell Edward
    Company Director born in December 1959
    Individual (55 offsprings)
    Officer
    2009-02-18 ~ 2016-07-21
    OF - Director → CIF 0
  • 4
    Jones, John Mervyn
    Company Director born in August 1946
    Individual (47 offsprings)
    Officer
    2006-07-26 ~ 2009-02-23
    OF - Director → CIF 0
  • 5
    Mr Timothy Colin Jones
    Born in January 1972
    Individual (27 offsprings)
    Person with significant control
    2016-07-21 ~ 2019-07-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Jones, Mark Christopher
    Manager born in April 1975
    Individual (50 offsprings)
    Officer
    2010-05-13 ~ 2023-05-30
    OF - Director → CIF 0
    Mr Mark Christopher Jones
    Born in April 1975
    Individual (50 offsprings)
    Person with significant control
    2019-07-22 ~ 2023-05-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    CORPORATE COMPANY SECRETARIES LTD
    05926257
    2-6, Blossom Street, Micklegate Bar, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 40 offsprings)
    Officer
    2008-03-11 ~ 2010-10-22
    OF - Secretary → CIF 0
  • 8
    CREDITREFORM (UK) LIMITED - now
    CREDITREFORM LIMITED
    - 2007-07-10
    CREDITREFORM (DIRECTORS) LIMITED - 2006-10-10 05951273 03417819
    Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands
    Active Corporate (6 parents, 2983 offsprings)
    Officer
    2006-07-21 ~ 2006-07-26
    OF - Director → CIF 0
  • 9
    CREDITREFORM (SECRETARIES) LIMITED
    03683306
    Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands
    Active Corporate (6 parents, 5252 offsprings)
    Officer
    2006-07-21 ~ 2006-07-26
    OF - Secretary → CIF 0
parent relation
Company in focus

E.U. FACTORS LTD

Period: 2006-07-21 ~ now
Company number: 05884009
Registered name
E.U. FACTORS LTD - now
Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
46690 - Wholesale Of Other Machinery And Equipment
33190 - Repair Of Other Equipment
Brief company account
Called-up share capital (not paid)
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
450,000 GBP2024-12-31
200,000 GBP2023-12-31
Property, Plant & Equipment
922,750 GBP2024-12-31
571,500 GBP2023-12-31
Fixed Assets - Investments
1,435,400 GBP2024-12-31
316,800 GBP2023-12-31
Fixed Assets
2,808,150 GBP2024-12-31
1,088,300 GBP2023-12-31
Total Inventories
1,142,370 GBP2024-12-31
729,408 GBP2023-12-31
Debtors
0 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
632,591 GBP2024-12-31
815,040 GBP2023-12-31
Current assets - Investments
915,500 GBP2024-12-31
825,000 GBP2023-12-31
Current Assets
2,690,461 GBP2024-12-31
2,369,448 GBP2023-12-31
Creditors
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Net Current Assets/Liabilities
2,690,461 GBP2024-12-31
2,369,448 GBP2023-12-31
Total Assets Less Current Liabilities
5,498,611 GBP2024-12-31
3,457,748 GBP2023-12-31
Creditors
Amounts falling due after one year
-225,000 GBP2024-12-31
-225,800 GBP2023-12-31
Net Assets/Liabilities
5,198,611 GBP2024-12-31
3,166,948 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
5,197,611 GBP2024-12-31
3,165,948 GBP2023-12-31
Equity
5,198,611 GBP2024-12-31
3,166,948 GBP2023-12-31
Average Number of Employees
332024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
450,000 GBP2024-12-31
200,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
922,750 GBP2024-12-31
571,500 GBP2023-12-31
Property, Plant & Equipment - Disposals
-213,250 GBP2024-01-01 ~ 2024-12-31

  • E.U. FACTORS LTD
    Info
    Registered number 05884009
    1-3 North Street, Ashford TN24 8JN
    PRIVATE LIMITED COMPANY incorporated on 2006-07-21 (19 years 8 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-06-01
    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 March 2026 and licensed under the Open Government Licence v3.0.