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 3
  • 1
    Rootham, Stuart Paul
    Director born in June 1969
    Individual (24 offsprings)
    Officer
    2018-09-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Blanc, Peter William
    Director born in August 1970
    Individual (36 offsprings)
    Officer
    2018-09-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASTON SCOTT GROUP PLC - 2007-02-01
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 98 offsprings)
    Person with significant control
    2018-09-21 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Brown, Carl Whitmore
    Finance Director born in July 1966
    Individual (4 offsprings)
    Officer
    2018-09-21 ~ 2021-01-01
    OF - Director → CIF 0
  • 2
    Holland, Timothy Mark
    Director born in November 1962
    Individual
    Officer
    2018-09-21 ~ 2022-05-31
    OF - Director → CIF 0
  • 3
    Kempe, Stephen James
    Director born in April 1970
    Individual (1 offspring)
    Officer
    2007-09-25 ~ 2021-07-23
    OF - Director → CIF 0
    Mr Stephen James Kempe
    Born in April 1970
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Corner, Stephen Colin
    Director born in March 1975
    Individual
    Officer
    2007-09-25 ~ 2021-07-23
    OF - Director → CIF 0
    Corner, Stephen Colin
    Individual
    Officer
    2007-09-25 ~ 2018-11-21
    OF - Secretary → CIF 0
    Mr Stephen Colin Corner
    Born in March 1975
    Individual
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Turner, Stephen Bernard
    Director born in April 1971
    Individual (1 offspring)
    Officer
    2007-09-25 ~ 2021-07-23
    OF - Director → CIF 0
    Mr Stephen Bernard Turner
    Born in April 1971
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PHAROS HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12017-01-01 ~ 2017-12-31
Fixed Assets - Investments
2,304,424 GBP2017-12-31
2,304,424 GBP2016-12-31
Debtors
61,696 GBP2017-12-31
61,696 GBP2016-12-31
Cash at bank and in hand
12,967 GBP2017-12-31
65,954 GBP2016-12-31
Current Assets
74,663 GBP2017-12-31
127,650 GBP2016-12-31
Creditors
Current
182,800 GBP2017-12-31
182,799 GBP2016-12-31
Net Current Assets/Liabilities
-108,137 GBP2017-12-31
-55,149 GBP2016-12-31
Total Assets Less Current Liabilities
2,196,287 GBP2017-12-31
2,249,275 GBP2016-12-31
Creditors
Non-current
315,000 GBP2017-12-31
495,000 GBP2016-12-31
Net Assets/Liabilities
1,881,287 GBP2017-12-31
1,754,275 GBP2016-12-31
Equity
Called up share capital
1,000 GBP2017-12-31
1,000 GBP2016-12-31
Retained earnings (accumulated losses)
1,880,287 GBP2017-12-31
1,753,275 GBP2016-12-31
Equity
1,881,287 GBP2017-12-31
1,754,275 GBP2016-12-31
Bank Borrowings
Secured
495,000 GBP2017-12-31
675,000 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2017-12-31

Related profiles found in government register
  • PHAROS HOLDINGS LIMITED
    Info
    Registered number 06380711
    One, Creechurch Place, London EC3A 5AF
    Private Limited Company incorporated on 2007-09-25 and dissolved on 2023-09-26 (16 years). The company status is Dissolved.
    CIF 0
  • PHAROS HOLDINGS LIMITED
    S
    Registered number 06380711
    Malling House, Town Hill, West Malling, Kent, United Kingdom, ME19 6QL
    Limited Company in England, Not Specified/Other
    CIF 1
  • PHAROS HOLDINGS LIMITED
    S
    Registered number 06380711
    One, Creechurch Place, London, United Kingdom, EC3A 5AF
    Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    PHAROS INSURANCE BROKERS (FOLKESTONE) LIMITED - 1995-12-18
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,567 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-29
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    213,974 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-07
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.