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 6
  • 1
    Maddison, Stuart David
    Born in February 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ now
    OF - Director → CIF 0
  • 2
    Heseltine, Giles William Dibdin
    Born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ now
    OF - Director → CIF 0
  • 3
    Mr Paul Symington Mercer
    Born in October 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Mr Jonathan Sutton Palmer
    Born in May 1950
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Mr Simon Mark Joseph Leary
    Born in May 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Mr Andrew Marcus Fox
    Born in May 1963
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 15
  • 1
    Armstrong, Robert Graeme
    Company Director born in July 1924
    Individual
    Officer
    icon of calendar ~ 1999-01-05
    OF - Director → CIF 0
  • 2
    Mr Shane Michael Crooks
    Born in January 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-12-11 ~ 2025-10-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bailey, John Christopher Leeksma
    Solicitor
    Individual (12 offsprings)
    Officer
    icon of calendar 1993-03-25 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 4
    Ploszynska, Joanna
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2025-03-28
    OF - Secretary → CIF 0
  • 5
    Hanson, Steven James
    Investment Banker born in November 1962
    Individual
    Officer
    icon of calendar 1993-11-11 ~ 1998-09-30
    OF - Director → CIF 0
  • 6
    Mayhew, Steven John
    Accountant born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2025-06-30
    OF - Director → CIF 0
  • 7
    Linas, Pamela Winifred
    Property Consultant born in May 1934
    Individual
    Officer
    icon of calendar ~ 2000-12-01
    OF - Director → CIF 0
  • 8
    Fox, Andrew Marcus
    Company Director born in May 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2018-09-03
    OF - Director → CIF 0
  • 9
    Brereton, Anthony John Patrick
    Chartered Accountant born in June 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-08-17 ~ 2018-03-02
    OF - Director → CIF 0
  • 10
    Mr Edward Terence Kerr
    Born in September 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    O'leary, William Stephen
    Banker born in May 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ 2017-04-07
    OF - Director → CIF 0
  • 12
    Mr Malcolm Cohen
    Born in August 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-08
    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 - Right to appoint or remove directorsCIF 0
  • 13
    Hanson, James Donald
    Accountant born in January 1935
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-01-05 ~ 2014-10-29
    OF - Director → CIF 0
  • 14
    Oneill, Shelagh
    Individual
    Officer
    icon of calendar ~ 1993-03-25
    OF - Secretary → CIF 0
  • 15
    icon of address27, New Bond Street, London, United Kingdom
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2006-12-21 ~ 2016-03-30
    PE - Secretary → CIF 0
parent relation
Company in focus

CREDITFORCE LIMITED

Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation 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.
Fixed Assets - Investments
7,254,164 GBP2020-12-31
6,760,622 GBP2019-12-31
Debtors
20,502,488 GBP2020-12-31
18,537,302 GBP2019-12-31
Cash at bank and in hand
9,644,757 GBP2020-12-31
10,148,966 GBP2019-12-31
Current Assets
30,147,245 GBP2020-12-31
28,686,268 GBP2019-12-31
Net Current Assets/Liabilities
29,436,279 GBP2020-12-31
28,138,716 GBP2019-12-31
Total Assets Less Current Liabilities
36,690,443 GBP2020-12-31
34,899,338 GBP2019-12-31
Net Assets/Liabilities
36,242,026 GBP2020-12-31
34,711,830 GBP2019-12-31
Equity
Called up share capital
8,415,000 GBP2020-12-31
8,415,000 GBP2019-12-31
8,415,000 GBP2018-12-31
Capital redemption reserve
85,000 GBP2020-12-31
85,000 GBP2019-12-31
85,000 GBP2018-12-31
Retained earnings (accumulated losses)
27,742,026 GBP2020-12-31
26,211,830 GBP2019-12-31
22,487,986 GBP2018-12-31
Equity
36,242,026 GBP2020-12-31
34,711,830 GBP2019-12-31
30,987,986 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,530,196 GBP2020-01-01 ~ 2020-12-31
3,723,844 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
1,530,196 GBP2020-01-01 ~ 2020-12-31
3,723,844 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,530,196 GBP2020-01-01 ~ 2020-12-31
3,723,844 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
1,530,196 GBP2020-01-01 ~ 2020-12-31
3,723,844 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
-210,884 GBP2020-01-01 ~ 2020-12-31
1,700,016 GBP2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
-40,068 GBP2020-01-01 ~ 2020-12-31
323,003 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
260,909 GBP2020-01-01 ~ 2020-12-31
346,143 GBP2019-01-01 ~ 2019-12-31
Investments in Subsidiaries
235,593 GBP2020-12-31
235,593 GBP2019-12-31
Investments in group undertakings and participating interests
7,254,164 GBP2020-12-31
6,760,622 GBP2019-12-31
Investments in Subsidiaries
Cost valuation
235,593 GBP2020-12-31
235,593 GBP2019-12-31
Amounts Owed By Related Parties
12,093,462 GBP2020-12-31
11,871,587 GBP2019-12-31
Other Debtors
7,976,781 GBP2020-12-31
6,396,065 GBP2019-12-31
Prepayments
29,917 GBP2020-12-31
4,493 GBP2019-12-31
Debtors
Non-current
-14,518,103 GBP2020-12-31
-13,196,950 GBP2019-12-31
Current
5,984,385 GBP2020-12-31
5,340,352 GBP2019-12-31
Amounts Owed to Related Parties
607,621 GBP2020-12-31
354,949 GBP2019-12-31
Other Creditors
31,893 GBP2020-12-31
12,225 GBP2019-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
448,417 GBP2020-12-31
187,508 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
17,705 GBP2019-12-31

Related profiles found in government register
  • CREDITFORCE LIMITED
    Info
    Registered number 01396268
    icon of address4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent TN11 8BF
    PRIVATE LIMITED COMPANY incorporated on 1978-10-26 (47 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • CREDITFORCE LIMITED
    S
    Registered number 1396268
    icon of addressRiverside House, Kings Reach, Business Park, Yew Street, Stockport, Cheshire, United Kingdom, SK4 2HD
    STOCKPORT, CHESHIRE
    CIF 1
  • CREDITFORCE LIMITED
    S
    Registered number 01396288
    icon of addressOffices 8 & 9, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, England, LE14 2QS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressOffices 8 & 9 Burrough Court, Burrough On The Hill, Melton Mowbray, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -734,239 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    JARVIS LAND LIMITED - 2005-12-23
    icon of addressGreat Chilmington Farmhouse, Chilmington Green Great Chart, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -6,989 GBP2020-12-31
    Officer
    icon of calendar 2010-02-17 ~ now
    CIF 3 - Director → ME
  • 3
    MALCOLM JARVIS LIMITED - 2002-11-21
    icon of addressUnit 3a, The Tenterden Business Centre Ashford Road, St. Michaels, Tenterden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,808,764 GBP2020-12-31
    Officer
    icon of calendar 2010-02-17 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    TPP RECRUITMENT LLP - 2014-04-14
    PRESNOW LLP - 2011-02-03
    icon of addressSherborne House, 119-121 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 5
    icon of addressC/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -304,127 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressThe Cabin Blisworth Hill Farm, Stoke Road, Blisworth, Northamptonshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -27,585 GBP2021-10-31
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    CIF 10 - Has significant influence or controlOE
Ceased 3
  • 1
    TPP RECRUITMENT LTD - 2025-06-04
    PRESNOW LIMITED - 2014-04-14
    icon of address126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -294,453 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of addressLunghurst Place, Lunghurst Road, Woldingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-08-30
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HOME-WARD LIMITED - 2004-09-27
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-27 ~ 2013-11-07
    CIF 1 - Director → 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.