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 4
  • 1
    Gilham, Stuart Michael Charles
    Born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Mason, Roderick Stewart
    Born in June 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Mrs Rachel Claire Mason
    Born in May 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Stephanie Jane Gilham
    Born in August 1982
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Lucas, Jane Eleanor
    Company Director born in April 1960
    Individual
    Officer
    icon of calendar ~ 1997-09-05
    OF - Director → CIF 0
  • 2
    Rickwood, Tracy Ann
    Individual
    Officer
    icon of calendar 2006-04-01 ~ 2011-11-29
    OF - Secretary → CIF 0
  • 3
    Mr Stuart Michael Charles Gilham
    Born in June 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Legg, Peter
    Company Director born in January 1948
    Individual
    Officer
    icon of calendar ~ 1994-01-04
    OF - Director → CIF 0
  • 5
    Wyatt, Peter Edward
    Company Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-08-08
    OF - Director → CIF 0
  • 6
    Parker, David
    Company Director born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-02-28
    OF - Director → CIF 0
  • 7
    Mr Roderick Stewart Mason
    Born in June 1976
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-03-15
    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
    Arthur, Robin Anthony
    Company Director born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-09-23
    OF - Director → CIF 0
    Mr Robin Anthony Arthur
    Born in August 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-02-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Evans, Mark Ivor
    Company Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-07-01
    OF - Director → CIF 0
  • 10
    Millyard, Elizabeth Mary
    Individual
    Officer
    icon of calendar ~ 2006-03-31
    OF - Secretary → CIF 0
  • 11
    Lygo, Stephen Howard
    Share Valuer born in March 1959
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2021-12-01
    OF - Director → CIF 0
  • 12
    Slevin, Kevin Sean
    Company Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ 2000-06-30
    OF - Director → CIF 0
parent relation
Company in focus

PARMENTIER ARTHUR GROUP LIMITED

Previous names
PARMENTIER ARTHUR GROUP PLC - 2008-09-30
PARMENTIER-ARTHUR HOLDINGS PLC - 1995-07-04
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Property, Plant & Equipment
3,290 GBP2024-12-31
3,277 GBP2023-12-31
Fixed Assets - Investments
22,500 GBP2024-12-31
22,500 GBP2023-12-31
Fixed Assets
25,790 GBP2024-12-31
25,777 GBP2023-12-31
Debtors
242,187 GBP2024-12-31
279,954 GBP2023-12-31
Cash at bank and in hand
328,894 GBP2024-12-31
174,697 GBP2023-12-31
Current Assets
571,081 GBP2024-12-31
454,651 GBP2023-12-31
Net Current Assets/Liabilities
285,730 GBP2024-12-31
220,356 GBP2023-12-31
Total Assets Less Current Liabilities
311,520 GBP2024-12-31
246,133 GBP2023-12-31
Equity
Called up share capital
24,051 GBP2024-12-31
24,051 GBP2023-12-31
24,051 GBP2022-12-31
Share premium
5,586 GBP2024-12-31
5,586 GBP2023-12-31
5,586 GBP2022-12-31
Capital redemption reserve
51,691 GBP2024-12-31
51,691 GBP2023-12-31
51,691 GBP2022-12-31
Retained earnings (accumulated losses)
230,192 GBP2024-12-31
164,805 GBP2023-12-31
154,508 GBP2022-12-31
Equity
311,520 GBP2024-12-31
246,133 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
245,770 GBP2024-01-01 ~ 2024-12-31
214,731 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
245,770 GBP2024-01-01 ~ 2024-12-31
214,731 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-204,434 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-180,383 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
102,552 GBP2024-12-31
100,294 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
99,262 GBP2024-12-31
97,016 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,246 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
3,290 GBP2024-12-31
3,277 GBP2023-12-31
Investments in group undertakings and participating interests
22,500 GBP2024-12-31
22,500 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
33 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
230,719 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
7,257 GBP2024-12-31
279,954 GBP2023-12-31
Prepayments/Accrued Income
Current
4,178 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
372 GBP2024-12-31
189 GBP2023-12-31
Amounts owed to group undertakings
Current
51,165 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
156,829 GBP2024-12-31
124,053 GBP2023-12-31
Other Creditors
Current
76,985 GBP2024-12-31
110,053 GBP2023-12-31
Creditors
Current
285,351 GBP2024-12-31
234,295 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
24,051 shares2024-12-31
24,051 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
9,600 GBP2024-12-31
19,200 GBP2023-12-31

Related profiles found in government register
  • PARMENTIER ARTHUR GROUP LIMITED
    Info
    PARMENTIER ARTHUR GROUP PLC - 2008-09-30
    PARMENTIER-ARTHUR HOLDINGS PLC - 2008-09-30
    Registered number 01204448
    icon of addressSilvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire PE27 5JL
    PRIVATE LIMITED COMPANY incorporated on 1975-03-20 (50 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
  • PARMENTIER ARTHUR GROUP LIMITED
    S
    Registered number United Kingdom
    icon of addressSilvaco Technology Centre, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL
    Limited Company in United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    PARMENTIER - ARTHUR & CO. LIMITED - 1995-06-23
    icon of addressSilvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PARMENTIER ARTHUR TAX SERVICES LIMITED - 2014-02-28
    PARMENTIER-ARTHUR SERVICES LIMITED - 1995-06-23
    icon of addressSilvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,703 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.