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 5
  • 1
    Beck, James Frederick
    Born in March 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ now
    OF - Director → CIF 0
    Beck, James Frederick
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Falby, Christopher Lewis
    Born in January 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    OF - Director → CIF 0
  • 3
    Cass, David Michael
    Born in January 1939
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ now
    OF - Director → CIF 0
    Mr David Michael Cass
    Born in January 1939
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Padgham, Philip Owen
    Born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ now
    OF - Director → CIF 0
  • 5
    Battersby, Richard Godfrey
    Born in November 1942
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ now
    OF - Director → CIF 0
    Mr Richard Battersby
    Born in November 1942
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 10
  • 1
    Rowdon, Hugh Charles
    Company Director born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2010-08-23
    OF - Director → CIF 0
  • 2
    O'neil, Mark Francis
    Born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ 2023-04-30
    OF - Director → CIF 0
  • 3
    Offord, John Roland
    Director born in January 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2005-11-22
    OF - Director → CIF 0
  • 4
    Battersby, Richard Godfrey
    Company Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2010-05-19
    OF - Secretary → CIF 0
  • 5
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2002-02-01 ~ 2002-02-28
    PE - Nominee Director → CIF 0
  • 6
    icon of addressAkara Building, None, Akara Building, 24 De Castro Street, Wickhams Cay Road, Tortola, British Virgin Islands, British Virgin Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    PARTNERSHIP ASSET FINANCE LIMITED - now
    PARTNERSHIP ABL LIMITED - 2014-08-05
    PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
    icon of addressThe Beehive, Po Box 142, The Beehive, Rohais, Guernsey, The Channel Islands
    Active Corporate (4 parents)
    Equity (Company account)
    -20,616 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of addressThe Beehive, Po Box 142, The Beehive, Rohais, St Peter Port, Guernsey, The Channel Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2002-02-01 ~ 2002-02-28
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressThe Beehive, Po Box 142, The Beehive, Rohais, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PARTNERSHIP INVOICE FINANCE LIMITED

Previous names
PARTNERSHIP FINANCE LIMITED - 2014-10-08
SHELFCO (NO.2701) LIMITED - 2002-03-13
Standard Industrial Classification
64992 - Factoring
Brief company account
Property, Plant & Equipment
4,781 GBP2024-12-31
2,890 GBP2023-12-31
Fixed Assets
4,781 GBP2024-12-31
2,890 GBP2023-12-31
Debtors
3,703,741 GBP2024-12-31
4,327,423 GBP2023-12-31
Cash at bank and in hand
138,107 GBP2023-12-31
Current Assets
3,703,741 GBP2024-12-31
4,465,530 GBP2023-12-31
Net Current Assets/Liabilities
1,032,688 GBP2024-12-31
850,661 GBP2023-12-31
Total Assets Less Current Liabilities
1,037,469 GBP2024-12-31
853,551 GBP2023-12-31
Net Assets/Liabilities
1,028,028 GBP2024-12-31
834,166 GBP2023-12-31
Equity
Called up share capital
615,000 GBP2024-12-31
385,000 GBP2023-12-31
Capital redemption reserve
413,000 GBP2024-12-31
463,000 GBP2024-01-01
463,000 GBP2023-12-31
463,000 GBP2023-01-01
Retained earnings (accumulated losses)
28 GBP2024-12-31
-13,834 GBP2023-12-31
Equity
1,028,028 GBP2024-12-31
834,166 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
19,949 GBP2024-12-31
16,725 GBP2024-01-01
Property, Plant & Equipment - Gross Cost
19,949 GBP2024-12-31
16,725 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
15,168 GBP2024-12-31
13,835 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,168 GBP2024-12-31
13,835 GBP2024-01-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Tools/Equipment for furniture and fittings
1,333 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,333 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
4,781 GBP2024-12-31
Trade Debtors/Trade Receivables
3,678,086 GBP2024-12-31
4,274,353 GBP2023-12-31
Other Debtors
631 GBP2024-12-31
631 GBP2023-12-31
Prepayments/Accrued Income
25,024 GBP2024-12-31
51,554 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
2,580,650 GBP2024-12-31
3,509,400 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
8,628 GBP2024-12-31
9,633 GBP2023-12-31
Taxation/Social Security Payable
62,147 GBP2024-12-31
73,359 GBP2023-12-31
Loans received from directors
Amounts falling due within one year
10,821 GBP2024-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
8,807 GBP2024-12-31
22,477 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
9,441 GBP2024-12-31
19,385 GBP2023-12-31

Related profiles found in government register
  • PARTNERSHIP INVOICE FINANCE LIMITED
    Info
    PARTNERSHIP FINANCE LIMITED - 2014-10-08
    SHELFCO (NO.2701) LIMITED - 2014-10-08
    Registered number 04365011
    icon of addressMelbury House, 34 Southborough Road, Bromley, Kent BR1 2EB
    PRIVATE LIMITED COMPANY incorporated on 2002-02-01 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • PARTNERSHIP INVOICE FINANCE LTD
    S
    Registered number 04365011
    icon of addressMelbury House (c/o Winter & Co), Southborough Road, Bromley, Kent, England, BR1 2EB
    Limited Company in Uk, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • SME INVOICE TRADING LTD - 2019-05-17
    icon of addressWinter & Co, Melbury House, 34 Southborough Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.