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
    Weller, Peter John
    Born in August 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Michael Jason
    Born in December 1972
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Adcock, Simon Mark Peter
    Born in September 1975
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Godden, John Steven
    Born in June 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ now
    OF - Director → CIF 0
  • 5
    Gilvear, Elaine Catherine
    Born in November 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 6
    GHC TOPCO LIMITED - 2024-08-05
    icon of address167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    240,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1993-12-06 ~ 1993-12-07
    OF - Nominee Director → CIF 0
  • 2
    Bachmann, Peter George Ka-yin
    Managing Director born in March 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2022-07-11
    OF - Director → CIF 0
  • 3
    Garrad, Susan Barbara
    Company Director born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 2014-02-07
    OF - Director → CIF 0
    Garrad, Susan Barbara
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 2007-01-01
    OF - Secretary → CIF 0
  • 4
    Stokes, Colin Leslie
    Chief Financial Officer born in October 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2019-05-24
    OF - Director → CIF 0
  • 5
    Stalder, Daniel James
    Director born in August 1974
    Individual (41 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-01-20
    OF - Director → CIF 0
  • 6
    Garrad, Linda
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar 1993-12-07 ~ 1995-02-01
    OF - Director → CIF 0
  • 7
    Hillen, Kenneth James Gribben
    Director born in May 1956
    Individual (67 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    OF - Director → CIF 0
  • 8
    Murray, Ruth Kathryn
    Investment Manager born in February 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2023-03-28
    OF - Director → CIF 0
  • 9
    Ramsey, Melanie
    Chief Executive born in March 1976
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-11
    OF - Director → CIF 0
  • 10
    Warren, Paul Augustus
    Company Director born in April 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 2019-05-24
    OF - Director → CIF 0
  • 11
    Elliott, Henry Arthur Worman
    Individual
    Officer
    icon of calendar 1993-12-07 ~ 1995-02-01
    OF - Secretary → CIF 0
  • 12
    Evans, Dominic Hugh
    Chief Financial Officer born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ 2015-07-08
    OF - Director → CIF 0
    Evans, Dominic Hugh
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-30 ~ 2015-07-08
    OF - Secretary → CIF 0
  • 13
    Pope, Alexander Bryan Timothy
    Director born in September 1983
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-01-20
    OF - Director → CIF 0
  • 14
    Yarrow, Nicholas John
    Director born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    OF - Director → CIF 0
    Yarrow, Nicholas John
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 15
    Pereira, Stephen Joseph
    Accountant born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    OF - Director → CIF 0
    Pereira, Stephen Joseph
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    OF - Secretary → CIF 0
  • 16
    AUREM CARE (ACQCO) LIMITED - now
    icon of address167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2024-09-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of addressAsticus Building, 2nd Floor, 21 Palmer Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-12-06 ~ 1993-12-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEW CENTURY FINANCE & LEASING LIMITED

Previous names
BETTERCARE COLCHESTER LIMITED - 1998-04-16
DESPACE LIMITED - 1994-12-08
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2023-03-31
02021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2023-03-31
Turnover/Revenue
620,600 GBP2022-01-01 ~ 2023-03-31
262,696 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
620,589 GBP2022-01-01 ~ 2023-03-31
262,696 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
11 GBP2022-01-01 ~ 2023-03-31
Administrative Expenses
4,811 GBP2022-01-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-4,800 GBP2022-01-01 ~ 2023-03-31
Profit/Loss
-4,800 GBP2022-01-01 ~ 2023-03-31
Comprehensive Income/Expense
-4,800 GBP2022-01-01 ~ 2023-03-31
Debtors
1,011 GBP2023-03-31
27,491 GBP2021-12-31
Cash at bank and in hand
179,862 GBP2023-03-31
25,377 GBP2021-12-31
Current Assets
180,873 GBP2023-03-31
52,868 GBP2021-12-31
Creditors
Current
180,872 GBP2023-03-31
52,867 GBP2021-12-31
Net Current Assets/Liabilities
1 GBP2023-03-31
1 GBP2021-12-31
Total Assets Less Current Liabilities
1 GBP2023-03-31
1 GBP2021-12-31
Creditors
Non-current
571,066 GBP2023-03-31
566,266 GBP2021-12-31
Net Assets/Liabilities
-571,065 GBP2023-03-31
-566,265 GBP2021-12-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
-571,165 GBP2023-03-31
-566,365 GBP2021-12-31
-566,365 GBP2020-12-31
Equity
-571,065 GBP2023-03-31
-566,265 GBP2021-12-31
-566,265 GBP2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-4,800 GBP2022-01-01 ~ 2023-03-31
Audit Fees/Expenses
2,400 GBP2022-01-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
1,011 GBP2023-03-31
27,491 GBP2021-12-31
Amounts owed to group undertakings
Non-current
571,066 GBP2023-03-31
566,266 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-03-31

  • NEW CENTURY FINANCE & LEASING LIMITED
    Info
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1998-04-16
    Registered number 02877950
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London W1W 5PF
    PRIVATE LIMITED COMPANY incorporated on 1993-12-06 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.