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
    Manton, Mark Stephen
    Entrepreneur born in July 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    OF - Director → CIF 0
    Mr Mark Stephen Manton
    Born in July 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Manton, Claire Elizabeth
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Corinne Harris
    Born in August 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    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 - 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
  • 2
    Harris, Shirley Anne
    Consultant born in October 1945
    Individual
    Officer
    icon of calendar 2000-07-06 ~ 2001-02-06
    OF - Director → CIF 0
    Harris, Shirley Anne
    Consultant
    Individual
    Officer
    icon of calendar 2000-07-06 ~ 2001-02-06
    OF - Secretary → CIF 0
    Shirley Harris
    Born in October 1945
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    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
    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
  • 3
    Harris, Peter John
    Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2018-05-23
    OF - Director → CIF 0
  • 4
    Harris, Martin James
    Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2018-05-23
    OF - Director → CIF 0
    Harris, Martin James
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-06 ~ 2018-05-23
    OF - Secretary → CIF 0
    Mr Martin James Harris
    Born in October 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-23
    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
    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
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2000-07-06 ~ 2000-07-06
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-07-06 ~ 2000-07-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHA COMMUNICATIONS LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
22,944 GBP2019-01-31
28,966 GBP2018-01-31
Debtors
24,086 GBP2019-01-31
136,990 GBP2018-01-31
Cash at bank and in hand
306,791 GBP2019-01-31
316,773 GBP2018-01-31
Current Assets
330,877 GBP2019-01-31
453,763 GBP2018-01-31
Net Current Assets/Liabilities
328,404 GBP2019-01-31
339,098 GBP2018-01-31
Net Assets/Liabilities
351,348 GBP2019-01-31
368,064 GBP2018-01-31
Equity
Called up share capital
690 GBP2019-01-31
690 GBP2018-01-31
Retained earnings (accumulated losses)
350,658 GBP2019-01-31
367,374 GBP2018-01-31
Equity
351,348 GBP2019-01-31
368,064 GBP2018-01-31
Average Number of Employees
82018-02-01 ~ 2019-01-31
82017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
20,032 GBP2019-01-31
20,032 GBP2018-01-31
Tools/Equipment for furniture and fittings
60,405 GBP2019-01-31
60,405 GBP2018-01-31
Other
25,155 GBP2019-01-31
25,155 GBP2018-01-31
Property, Plant & Equipment - Gross Cost
105,592 GBP2019-01-31
105,592 GBP2018-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
4,244 GBP2019-01-31
2,122 GBP2018-01-31
Tools/Equipment for furniture and fittings
59,928 GBP2019-01-31
59,528 GBP2018-01-31
Other
18,476 GBP2019-01-31
14,976 GBP2018-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
82,648 GBP2019-01-31
76,626 GBP2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,122 GBP2018-02-01 ~ 2019-01-31
Tools/Equipment for furniture and fittings
400 GBP2018-02-01 ~ 2019-01-31
Other
3,500 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,022 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment
Land and buildings
15,788 GBP2019-01-31
17,910 GBP2018-01-31
Tools/Equipment for furniture and fittings
477 GBP2019-01-31
877 GBP2018-01-31
Other
6,679 GBP2019-01-31
10,179 GBP2018-01-31
Trade Debtors/Trade Receivables
13,052 GBP2019-01-31
131,085 GBP2018-01-31
Other Debtors
1,826 GBP2019-01-31
Prepayments
9,208 GBP2019-01-31
5,905 GBP2018-01-31
Debtors
Current
24,086 GBP2019-01-31
136,990 GBP2018-01-31
Trade Creditors/Trade Payables
265 GBP2019-01-31
52,059 GBP2018-01-31
Taxation/Social Security Payable
12,189 GBP2018-01-31
Par Value of Share
Class 1 ordinary share
12018-02-01 ~ 2019-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
690 shares2019-01-31
690 shares2018-01-31

Related profiles found in government register
  • PHA COMMUNICATIONS LIMITED
    Info
    Registered number 04028043
    icon of addressUnit E3, Pitts Cleave Industrial Estate, Tavistock, Devon PL19 0PW
    PRIVATE LIMITED COMPANY incorporated on 2000-07-06 and dissolved on 2021-08-10 (21 years 1 month). The company status is Dissolved.
    CIF 0
  • PHA COMMUNICATIONS LIMITED
    S
    Registered number 04028043
    icon of addressMerevale House, 27 Sansome Walk, Worcester, United Kingdom, WR1 1NU
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressC/o Dales Surveying Ltd, Cow Pasture Barn, Hawes, North Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,001 GBP2019-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2018-05-04
    CIF 1 - LLP Designated Member → ME

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.