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 8
  • 1
    Manderfield, Andrew Robert
    Born in October 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Halstead, Benjamin
    Born in July 1975
    Individual (48 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Lord, Linda Jane
    Born in March 1970
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Bradshaw, Mark Philip John
    Born in April 1978
    Individual (49 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Day, Jonathan
    Born in April 1977
    Individual (51 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Lee, Robin Charles
    Born in March 1967
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Tutin, Paul Frederick
    Born in April 1962
    Individual (59 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ now
    OF - Director → CIF 0
    Tutin, Paul Frederick
    Individual (59 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ now
    OF - Secretary → CIF 0
  • 8
    PAUL F TUTIN LTD - 2024-06-20
    icon of addressTower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    286,399 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 15
  • 1
    Godley, Ralph
    Chartered Accountant born in July 1949
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 2020-02-25
    OF - Director → CIF 0
    Mr Ralph Godley
    Born in July 1949
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Sargent, Shaun William
    Accountant born in September 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 3
    Camamile, Nevile James
    Chartered Accountant born in February 1933
    Individual
    Officer
    icon of calendar 1995-09-19 ~ 1998-06-30
    OF - Director → CIF 0
  • 4
    Myland, Ronald Edward Clayton
    Chartered Accountant born in April 1946
    Individual
    Officer
    icon of calendar 1997-12-19 ~ 2003-06-30
    OF - Director → CIF 0
  • 5
    Hennell, Peter
    Chartered Accountant born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-19 ~ 2003-06-30
    OF - Director → CIF 0
  • 6
    Hair, Ronald Eric
    Accountant born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-19 ~ 2002-06-30
    OF - Director → CIF 0
  • 7
    Norton, John
    Chartered Accountant born in December 1934
    Individual
    Officer
    icon of calendar 1997-12-19 ~ 1998-06-30
    OF - Director → CIF 0
  • 8
    Mr Paul Frederick Tutin
    Born in April 1962
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Picksley, Brian Patrick
    Accountant born in June 1940
    Individual
    Officer
    icon of calendar 1997-12-19 ~ 2000-06-30
    OF - Director → CIF 0
  • 10
    Ward, Richard John
    Accountant born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2020-02-25
    OF - Director → CIF 0
    Ward, Richard John
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2018-07-01
    OF - Secretary → CIF 0
  • 11
    Taylor, Geoffrey Peter, Mt
    Tax Consultant born in May 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2021-04-23
    OF - Director → CIF 0
    Mt Geoffrey Peter Taylor
    Born in May 1956
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Millett, Roger Frank
    Chartered Accountant born in February 1952
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-12-19 ~ 2007-06-29
    OF - Director → CIF 0
  • 13
    Kirk, Nicholas John
    Chartered Accountant born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-19 ~ 2007-06-29
    OF - Director → CIF 0
    Kirk, Nicholas John
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-19 ~ 2007-06-29
    OF - Secretary → CIF 0
  • 14
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-09-19 ~ 1995-09-19
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1995-09-19 ~ 1995-09-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LINCOLN FINANCE SHOP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
265,000 GBP2024-03-31
Property, Plant & Equipment
Land and buildings
265,000 GBP2024-03-31
265,000 GBP2023-06-30
Property, Plant & Equipment
265,000 GBP2024-03-31
265,000 GBP2023-06-30
Fixed Assets - Investments
50,000 GBP2024-03-31
50,000 GBP2023-06-30
Fixed Assets
315,000 GBP2024-03-31
315,000 GBP2023-06-30
Debtors
435,313 GBP2024-03-31
605,313 GBP2023-06-30
Current assets - Investments
417,242 GBP2024-03-31
384,536 GBP2023-06-30
Cash at bank and in hand
97,940 GBP2024-03-31
64,511 GBP2023-06-30
Current Assets
950,495 GBP2024-03-31
1,054,360 GBP2023-06-30
Creditors
Amounts falling due within one year
3,859 GBP2024-03-31
152,285 GBP2023-06-30
Net Current Assets/Liabilities
946,636 GBP2024-03-31
902,075 GBP2023-06-30
Total Assets Less Current Liabilities
1,261,636 GBP2024-03-31
1,217,075 GBP2023-06-30
Net Assets/Liabilities
1,206,177 GBP2024-03-31
1,163,897 GBP2023-06-30
Equity
Called up share capital
5,000 GBP2024-03-31
5,000 GBP2023-06-30
Capital redemption reserve
3,850 GBP2024-03-31
3,850 GBP2023-06-30
Retained earnings (accumulated losses)
1,197,327 GBP2024-03-31
1,155,047 GBP2023-06-30
Equity
1,206,177 GBP2024-03-31
1,163,897 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
265,000 GBP2024-03-31
Amounts invested in assets
Cost valuation, Non-current
50,000 GBP2024-03-31
Non-current
50,000 GBP2024-03-31
50,000 GBP2023-06-30
Amounts owed by group undertakings and participating interests
430,000 GBP2024-03-31
Other Debtors
5,313 GBP2024-03-31
605,313 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
149,104 GBP2023-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
3,859 GBP2024-03-31
3,181 GBP2023-06-30
Deferred Tax Liabilities
55,459 GBP2024-03-31
53,178 GBP2023-06-30

Related profiles found in government register
  • LINCOLN FINANCE SHOP LIMITED
    Info
    Registered number 03103554
    icon of addressTower House, Lucy Tower Street, Lincoln LN1 1XW
    PRIVATE LIMITED COMPANY incorporated on 1995-09-19 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • LINCOLN FINANCE SHOP LIMITED
    S
    Registered number 03103554
    icon of addressTower House, Lucy Tower Street, Lincoln, England, LN1 1XW
    Limited Company in England & Wales, Uk
    CIF 1
    Private Company Limited By Shares in Companies House - England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressTower House, Lucy Tower Street, Lincoln
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
  • 2
    JABGROVE LIMITED - 1986-09-18
    STREETS FINANCIAL CONSULTING PLC - 2023-06-20
    CAMBRIDGE FINANCIAL CONSULTING LIMITED - 2005-12-20
    STREETS LIMITED - 2002-01-08
    icon of addressTower House, Lucy Tower Street, Lincoln
    Active Corporate (9 parents, 78 offsprings)
    Equity (Company account)
    93,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.