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 1
  • Francis, Jonathan Henry
    Company Director born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    OF - Director → CIF 0
    Mr Jonathan Henry Francis
    Born in August 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    King, John William, Group Captain
    Individual
    Officer
    icon of calendar 1994-02-02 ~ 1994-06-02
    OF - Secretary → CIF 0
  • 2
    Roberts, David Emrys Cleaver
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar ~ 1994-01-18
    OF - Director → CIF 0
    icon of calendar ~ 2002-07-31
    OF - Director → CIF 0
  • 3
    Francis, Jonathan Henry
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-05 ~ 2002-08-02
    OF - Secretary → CIF 0
  • 4
    Sow, Kim Mary
    Co Sec born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-20 ~ 2009-11-23
    OF - Director → CIF 0
    Sow, Kim Mary
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-02 ~ 2009-11-23
    OF - Secretary → CIF 0
  • 5
    Mccormack, Theresa
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
    Mccormack, Theresa
    Individual
    Officer
    icon of calendar ~ 1994-01-18
    OF - Secretary → CIF 0
  • 6
    Barratt, Susan Lorraine
    Individual
    Officer
    icon of calendar 1994-06-02 ~ 1999-07-05
    OF - Secretary → CIF 0
parent relation
Company in focus

THAMES CREDIT ACCEPTANCES LIMITED

Previous name
THAMES MOTOR LEASE LIMITED - 1981-12-31
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-03-01 ~ 2020-08-31
12018-03-01 ~ 2019-02-28
Fixed Assets - Investments
2 GBP2020-08-31
2 GBP2019-02-28
Fixed Assets
2 GBP2020-08-31
2 GBP2019-02-28
Debtors
125,932 GBP2019-02-28
Cash at bank and in hand
744 GBP2020-08-31
7,451 GBP2019-02-28
Current Assets
744 GBP2020-08-31
133,383 GBP2019-02-28
Creditors
Current
4,541 GBP2020-08-31
4,209 GBP2019-02-28
Net Current Assets/Liabilities
-3,797 GBP2020-08-31
129,174 GBP2019-02-28
Total Assets Less Current Liabilities
-3,795 GBP2020-08-31
129,176 GBP2019-02-28
Net Assets/Liabilities
-3,795 GBP2020-08-31
115,799 GBP2019-02-28
Equity
Called up share capital
4,452 GBP2020-08-31
4,452 GBP2019-02-28
Retained earnings (accumulated losses)
-8,247 GBP2020-08-31
111,347 GBP2019-02-28
Equity
-3,795 GBP2020-08-31
115,799 GBP2019-02-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,428 GBP2019-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,428 GBP2019-02-28
Investments in Group Undertakings
Cost valuation
2 GBP2019-02-28
Investments in Group Undertakings
2 GBP2020-08-31
2 GBP2019-02-28
Amounts Owed by Group Undertakings
Current
125,932 GBP2019-02-28
Other Taxation & Social Security Payable
Current
1,556 GBP2020-08-31
1,843 GBP2019-02-28
Other Creditors
Current
2,985 GBP2020-08-31
2,366 GBP2019-02-28

Related profiles found in government register
  • THAMES CREDIT ACCEPTANCES LIMITED
    Info
    THAMES MOTOR LEASE LIMITED - 1981-12-31
    Registered number 01574794
    icon of address3 Church Street, Odiham, Hook, Hampshire RG29 1LU
    PRIVATE LIMITED COMPANY incorporated on 1981-07-16 and dissolved on 2021-11-02 (40 years 3 months). The company status is Dissolved.
    CIF 0
  • THAMES CREDIT ACCEPTANCES LIMITED
    S
    Registered number 01574794
    icon of address3, Church Street, Odiham, Hook, Hampshire, United Kingdom, RG29 1LU
    Company Limited By Shares in Cardiff, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    949 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 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.