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 8
  • 1
    Barnett, Susan Kathleen
    Born in July 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ now
    OF - Director → CIF 0
  • 2
    Potthoff, Silke Monika
    Born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Riley, Kevin John
    Born in December 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-04 ~ now
    OF - Director → CIF 0
  • 4
    Coletta, Michael Christopher
    Born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
    Mr Michael Christopher Coletta
    Born in September 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Pitman, Derek
    Born in October 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 6
    Drury, Alan Peter
    Born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 7
    Davey, John Michael
    Born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ now
    OF - Director → CIF 0
  • 8
    Johnston, Francis William
    Born in December 1952
    Individual (34 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ now
    OF - Director → CIF 0
    Mr Francis William Johnston
    Born in December 1952
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Hallas, Mogens
    Retired born in July 1951
    Individual
    Officer
    icon of calendar 2020-11-03 ~ 2023-11-30
    OF - Director → CIF 0
  • 2
    Francis, Walter Lawson
    Retired born in October 1947
    Individual
    Officer
    icon of calendar 2020-06-23 ~ 2022-07-31
    OF - Director → CIF 0
  • 3
    Mckelvey, Kenneth Lloyd
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2020-06-23 ~ 2025-03-18
    OF - Director → CIF 0
  • 4
    Coles, Richard David
    Retired born in January 1956
    Individual
    Officer
    icon of calendar 2020-06-23 ~ 2023-11-30
    OF - Director → CIF 0
  • 5
    Edwards-west, Michael Stanley
    Managing Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2021-11-10
    OF - Director → CIF 0
  • 6
    Howells, Nigel
    Retired Solicitor born in February 1956
    Individual
    Officer
    icon of calendar 2019-04-03 ~ 2020-02-12
    OF - Director → CIF 0
  • 7
    Gardner-bougaard, Paul Frederick Francis
    Barrister born in May 1949
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2025-06-25
    OF - Director → CIF 0
  • 8
    Broomhead, Philip Michael
    Solicitor born in March 1962
    Individual (552 offsprings)
    Officer
    icon of calendar 2018-11-20 ~ 2019-11-25
    OF - Director → CIF 0
  • 9
    HOTELSHARE LIMITED - 1996-02-13
    icon of address4th Floor, 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 61 offsprings)
    Person with significant control
    2018-11-20 ~ 2025-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    CFL SECRETARIES LIMITED
    icon of addressFirst Names House, Victoria Road, Douglas, Isle Of Man
    Dissolved Corporate (1 parent, 405 offsprings)
    Officer
    2018-11-20 ~ 2024-12-11
    PE - Secretary → CIF 0
parent relation
Company in focus

EUROC LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Turnover/Revenue
112,505 GBP2024-01-01 ~ 2024-12-31
152,486 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
112,505 GBP2024-01-01 ~ 2024-12-31
152,486 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-102,827 GBP2024-01-01 ~ 2024-12-31
-134,019 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,253 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
10,931 GBP2024-01-01 ~ 2024-12-31
18,467 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-238 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
10,693 GBP2024-01-01 ~ 2024-12-31
18,467 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
2,047 GBP2024-12-31
2,558 GBP2023-12-31
Property, Plant & Equipment
495 GBP2024-12-31
990 GBP2023-12-31
Fixed Assets
2,542 GBP2024-12-31
3,548 GBP2023-12-31
Debtors
Current
4,423 GBP2024-12-31
4,409 GBP2023-12-31
Cash at bank and in hand
97,575 GBP2024-12-31
83,858 GBP2023-12-31
Current Assets
101,998 GBP2024-12-31
88,267 GBP2023-12-31
Net Current Assets/Liabilities
97,283 GBP2024-12-31
85,583 GBP2023-12-31
Net Assets/Liabilities
99,825 GBP2024-12-31
89,131 GBP2023-12-31
Equity
Retained earnings (accumulated losses)
99,825 GBP2024-12-31
89,132 GBP2023-12-31
70,664 GBP2022-12-31
Equity
99,825 GBP2024-12-31
89,132 GBP2023-12-31
70,664 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
10,693 GBP2024-01-01 ~ 2024-12-31
18,467 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
495 GBP2024-01-01 ~ 2024-12-31
495 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
5,117 GBP2024-12-31
5,117 GBP2023-12-31
Intangible Assets - Gross Cost
5,117 GBP2024-12-31
5,117 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
3,070 GBP2024-12-31
2,559 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,070 GBP2024-12-31
2,559 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
511 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
511 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,047 GBP2024-12-31
2,558 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,108 GBP2024-12-31
3,108 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,108 GBP2024-12-31
3,108 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,613 GBP2024-12-31
2,118 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,613 GBP2024-12-31
2,118 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
495 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
495 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
495 GBP2024-12-31
990 GBP2023-12-31
Trade Debtors/Trade Receivables
1,731 GBP2024-12-31
2,125 GBP2023-12-31
Other Debtors
1,052 GBP2024-12-31
Prepayments
1,640 GBP2024-12-31
2,284 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,423 GBP2024-12-31
Amounts falling due within one year, Current
4,409 GBP2023-12-31

Related profiles found in government register
  • EUROC LIMITED
    Info
    Registered number 11687730
    icon of addressTimberly, South Street, Axminster, Devon EX13 5AD
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2018-11-20 (7 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
  • EUROC LIMITED
    S
    Registered number 11687730
    icon of addressTimberly, South Street, Axminster, England, EX13 5AD
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressTimberly, South Street, Axminster, Devon, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.