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 23
  • 1
    Clarke, Adrian Graham
    Individual (149 offsprings)
    Officer
    2020-10-15 ~ 2025-12-04
    OF - Secretary → CIF 0
  • 2
    Pearson, James
    Individual (34 offsprings)
    Officer
    2025-12-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Rowley, James Edward
    Managing Director born in December 1958
    Individual (22 offsprings)
    Officer
    2000-10-11 ~ 2008-02-15
    OF - Director → CIF 0
    Rowley, James Edward
    Company Director born in December 1958
    Individual (22 offsprings)
    2008-02-15 ~ 2008-06-01
    OF - Director → CIF 0
  • 4
    Halliwell, Christopher Roger
    Financial Director born in October 1955
    Individual (19 offsprings)
    Officer
    2000-08-15 ~ 2002-04-30
    OF - Director → CIF 0
    Halliwell, Christopher Roger
    Individual (19 offsprings)
    Officer
    2000-11-13 ~ 2001-05-04
    OF - Secretary → CIF 0
  • 5
    Browning, Robert John
    Director born in June 1947
    Individual (25 offsprings)
    Officer
    2001-05-04 ~ 2008-06-25
    OF - Director → CIF 0
    Browning, Robert John
    Director
    Individual (25 offsprings)
    Officer
    2001-05-04 ~ 2006-04-27
    OF - Secretary → CIF 0
  • 6
    Titmuss, David John
    Marketing Director born in February 1963
    Individual (21 offsprings)
    Officer
    2000-10-11 ~ 2006-05-22
    OF - Director → CIF 0
  • 7
    Hanlon, Patrick
    Born in April 1961
    Individual (16 offsprings)
    Officer
    2020-10-14 ~ now
    OF - Director → CIF 0
  • 8
    Bayley, Simon
    Managing Director born in November 1972
    Individual (23 offsprings)
    Officer
    2021-07-05 ~ 2025-06-23
    OF - Director → CIF 0
  • 9
    Ogden, Neil Joseph
    Chartered Accountant born in March 1967
    Individual (20 offsprings)
    Officer
    2008-04-25 ~ 2017-01-16
    OF - Director → CIF 0
  • 10
    Edmiston, Andrew Martin
    Director born in July 1969
    Individual (38 offsprings)
    Officer
    2006-04-27 ~ 2008-06-25
    OF - Director → CIF 0
  • 11
    Hutton, Gary Ernest
    Born in September 1959
    Individual (124 offsprings)
    Officer
    2011-12-01 ~ now
    OF - Director → CIF 0
  • 12
    Edmiston, Robert Norman, Lord
    Director born in October 1946
    Individual (44 offsprings)
    Officer
    2001-05-04 ~ 2006-04-27
    OF - Director → CIF 0
    Lord Robert Norman Edmiston
    Born in October 1946
    Individual (44 offsprings)
    Person with significant control
    2022-12-31 ~ 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
  • 13
    Challinor, David John
    Company Director born in July 1962
    Individual (19 offsprings)
    Officer
    2001-01-11 ~ 2021-04-14
    OF - Director → CIF 0
  • 14
    Buckley, Stephen William
    Finance Director born in March 1968
    Individual (62 offsprings)
    Officer
    2002-10-07 ~ 2007-04-04
    OF - Director → CIF 0
    Buckley, Stephen William
    Director
    Individual (62 offsprings)
    Officer
    2006-04-27 ~ 2007-04-04
    OF - Secretary → CIF 0
  • 15
    Adams, Michael David
    Director born in January 1943
    Individual (55 offsprings)
    Officer
    2001-05-04 ~ 2011-12-31
    OF - Director → CIF 0
  • 16
    Gillespie, Geoffrey
    Director born in April 1933
    Individual (6 offsprings)
    Officer
    2001-05-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 17
    MARTINEAU SECRETARIES LIMITED
    - now 04242746
    MARTINEAU JOHNSON SECRETARIES LIMITED - 2008-07-08
    MEAUJO (538) LIMITED - 2003-08-01
    No 1, Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (14 parents, 14 offsprings)
    Officer
    2008-08-01 ~ 2020-10-15
    OF - Secretary → CIF 0
  • 18
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2000-08-15 ~ 2000-08-15
    OF - Nominee Secretary → CIF 0
  • 19
    2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey
    Corporate (3 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2000-08-15 ~ 2000-08-15
    OF - Nominee Director → CIF 0
  • 21
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3082 offsprings)
    Officer
    2007-05-30 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 22
    CHALFEN SECRETARIES LIMITED
    02975550
    3rd Floor 19 Phipp Street, London
    Active Corporate (3 parents, 5487 offsprings)
    Officer
    2000-08-15 ~ 2000-11-13
    OF - Secretary → CIF 0
  • 23
    THE FUNDING CORPORATION GROUP LIMITED
    - now 04164594
    I.M. FUNDING LIMITED - 2004-02-18
    PINCO 1599 LIMITED - 2001-05-01
    Im House, South Drive, Coleshill, Birmingham, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE FUNDING CORPORATION LIMITED

Period: 2000-08-15 ~ now
Company number: 04055624
Registered name
THE FUNDING CORPORATION LIMITED - now 04824891... (more)
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors

Related profiles found in government register
  • THE FUNDING CORPORATION LIMITED
    Info
    Registered number 04055624
    The Gate, International Drive, Solihull, West Midlands B90 4WA
    PRIVATE LIMITED COMPANY incorporated on 2000-08-15 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • THE FUNDING CORPORATION LIMITED
    S
    Registered number 04055624
    Im House, South Drive, Coleshill, Birmingham, England, B46 1DF
    Limited Company in Uk, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ACF CAR FINANCE LIMITED
    - now 04757280
    APPROVED CAR FINANCE LIMITED - 2007-08-09
    PINCO 1947 LIMITED - 2003-05-29
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    COUNTY LEASING & FINANCE LIMITED
    01704103
    C/o Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Liquidation Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    CYGNET FINANCIAL SERVICES LIMITED
    - now 04757281
    PINCO 1948 LIMITED - 2003-05-29
    C/o Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    RED2BLACK COLLECTIONS LIMITED
    - now 04821607
    COLLECTONE LIMITED - 2008-01-28
    PINCO 1975 LIMITED - 2003-07-21
    International House, Kingsfield Court, Chester Business Park, Chester Cheshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    TFC REALISATIONS LIMITED
    15777296
    The Gate International Drive, Shirley, Solihull, England
    Active Corporate (5 parents)
    Person with significant control
    2024-06-13 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    THE FUNDING CORPORATION (1) LIMITED
    - now 04189928 04757277... (more)
    BROOMCO (2511) LIMITED - 2001-04-27
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    THE FUNDING CORPORATION (2) LIMITED
    - now 04757277 04189928... (more)
    PINCO 1946 LIMITED - 2003-05-20
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    THE FUNDING CORPORATION (4) LIMITED
    - now 04824891 05544622... (more)
    THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED - 2004-02-27
    THE FUNDING CORPORATION (4) LIMITED - 2004-02-26
    PINCO 1979 LIMITED - 2003-08-08
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    THE FUNDING CORPORATION (BENTON) LIMITED
    - now 02585478
    BENTON FINANCE LIMITED - 2007-08-29
    WINGROVE PONTELAND LIMITED - 1991-08-09
    DE FACTO 213 LIMITED - 1991-06-25
    C/o Frp Advisory, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    THE FUNDING CORPORATION BLOCK DISCOUNTING LIMITED
    - now 04824886 04824891
    THE FUNDING CORPORATION (3) LIMITED - 2004-02-27
    PINCO 1978 LIMITED - 2003-08-08
    International House Kingsfield, Court Chester Business Park, Chester, Cheshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.