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 9
  • 1
    Bristow, James George
    Born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ now
    OF - Director → CIF 0
    Mr James George Bristow
    Born in June 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Dean, Robert Andrew
    Born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ now
    OF - Director → CIF 0
  • 3
    Coster, Marc
    Born in June 1978
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    OF - Director → CIF 0
  • 4
    Page, John David
    Born in March 1966
    Individual (113 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 5
    Bland, Simon Christopher
    Born in December 1966
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 6
    Cosgrove, Richard Joseph
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ now
    OF - Secretary → CIF 0
  • 7
    Robinson, Marc James Vallet
    Born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-27 ~ now
    OF - Director → CIF 0
  • 8
    Powell, Eliot James
    Born in June 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Corporate (31 offsprings)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 1
  • Seed, Craig Arthur
    Director born in September 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ 2025-03-04
    OF - Director → CIF 0
parent relation
Company in focus

ARB BROKERS HOLDINGS LIMITED

Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Fixed Assets - Investments
146,428 GBP2022-12-31
130,369 GBP2021-12-31
Debtors
Current
90 GBP2022-12-31
100 GBP2021-12-31
Cash at bank and in hand
944 GBP2022-12-31
977 GBP2021-12-31
Current Assets
1,034 GBP2022-12-31
1,077 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-1,047 GBP2022-12-31
Net Current Assets/Liabilities
-13 GBP2022-12-31
-111,096 GBP2021-12-31
Total Assets Less Current Liabilities
146,415 GBP2022-12-31
19,273 GBP2021-12-31
Net Assets/Liabilities
146,415 GBP2022-12-31
19,273 GBP2021-12-31
Equity
Called up share capital
90 GBP2022-12-31
90 GBP2021-12-31
90 GBP2021-01-01
Other miscellaneous reserve
34,355 GBP2022-12-31
18,196 GBP2021-12-31
13,007 GBP2021-01-01
Retained earnings (accumulated losses)
111,970 GBP2022-12-31
987 GBP2021-12-31
1,010 GBP2021-01-01
Profit/Loss
110,983 GBP2022-01-01 ~ 2022-12-31
-23 GBP2021-01-01 ~ 2021-12-31
Equity
146,415 GBP2022-12-31
19,273 GBP2021-12-31
14,107 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
110,983 GBP2022-01-01 ~ 2022-12-31
-23 GBP2021-01-01 ~ 2021-12-31
Other Debtors
Current
90 GBP2022-12-31
100 GBP2021-12-31
Cash and Cash Equivalents
944 GBP2022-12-31
977 GBP2021-12-31
Amounts owed to group undertakings
Current
1,047 GBP2022-12-31
112,173 GBP2021-12-31
Creditors
Current
1,047 GBP2022-12-31
112,173 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,800 shares2022-12-31
4,800 shares2021-12-31
Par Value of Share
Class 1 ordinary share
0.012022-01-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,200 shares2022-12-31
4,200 shares2021-12-31
Par Value of Share
Class 2 ordinary share
0.012022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ARB BROKERS HOLDINGS LIMITED
    Info
    Registered number 10935971
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside PR9 9YF
    PRIVATE LIMITED COMPANY incorporated on 2017-08-29 (8 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-28
    CIF 0
  • ARB BROKERS HOLDINGS LIMITED
    S
    Registered number 10935971
    icon of address47 Mark Lane, London, EC3R 7QQ
    Private Limited Company in United Kingdom
    CIF 1
  • ARB BROKERS HOLDINGS LIMITED
    S
    Registered number 10935971
    icon of address47, Mark Lane, London, England, EC3R 7QQ
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address4th Floor 47 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    RICHARD SPARROW (NORTH AMERICA) LIMITED - 1994-09-15
    MINMAR (91) LIMITED - 1989-09-15
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    614,407 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 2 - Ownership of shares – 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.