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 22
  • 1
    Maton, Timothy
    Born in August 1964
    Individual (49 offsprings)
    Officer
    2008-01-25 ~ 2010-08-02
    OF - Director → CIF 0
  • 2
    Rimmer, Edward John
    Company Director born in July 1972
    Individual (59 offsprings)
    Officer
    2021-02-22 ~ now
    OF - Director → CIF 0
    Rimmer, Edward John
    Director born in July 1972
    Individual (59 offsprings)
    2017-06-08 ~ 2020-04-30
    OF - Director → CIF 0
  • 3
    Waters, Jonathan Richard
    Director born in February 1962
    Individual (4 offsprings)
    Officer
    2007-12-13 ~ 2012-06-30
    OF - Director → CIF 0
  • 4
    Ogilvy, Diarmid
    Director born in June 1961
    Individual (1 offspring)
    Officer
    2008-06-30 ~ 2013-06-04
    OF - Director → CIF 0
  • 5
    Stokes, Paul Andrew
    Director born in February 1970
    Individual (8 offsprings)
    Officer
    2015-05-01 ~ 2018-03-08
    OF - Director → CIF 0
  • 6
    Wignall, Mark Steven
    Director born in June 1957
    Individual (38 offsprings)
    Officer
    2008-01-21 ~ 2017-06-08
    OF - Director → CIF 0
  • 7
    Ingoldby, Jillian
    Director born in December 1968
    Individual (2 offsprings)
    Officer
    2007-12-13 ~ 2011-07-06
    OF - Director → CIF 0
  • 8
    Longhurst, Jeffrey Daniels
    Director born in April 1956
    Individual (28 offsprings)
    Officer
    2012-06-05 ~ 2014-10-01
    OF - Director → CIF 0
  • 9
    Sumner, Brian Richard
    Director born in February 1947
    Individual (15 offsprings)
    Officer
    2008-05-01 ~ 2012-08-09
    OF - Director → CIF 0
  • 10
    Raven, Philip
    Individual (2 offsprings)
    Officer
    2015-04-27 ~ 2017-06-08
    OF - Secretary → CIF 0
  • 11
    Richards, Tracey Louise
    Director born in April 1973
    Individual (10 offsprings)
    Officer
    2014-10-01 ~ 2017-06-08
    OF - Director → CIF 0
    Richards, Tracey Louise
    Accountant
    Individual (10 offsprings)
    Officer
    2005-10-14 ~ 2017-06-08
    OF - Secretary → CIF 0
  • 12
    Cox, Michael Francis
    Director born in May 1958
    Individual (69 offsprings)
    Officer
    2015-04-27 ~ 2017-06-08
    OF - Director → CIF 0
  • 13
    Smith, Richard Ian
    Director born in April 1961
    Individual (50 offsprings)
    Officer
    2018-02-23 ~ 2021-02-27
    OF - Director → CIF 0
  • 14
    Bodey, Jennifer
    Individual (16 offsprings)
    Officer
    2018-06-01 ~ 2022-04-14
    OF - Secretary → CIF 0
  • 15
    Roberts, James Matthew Arthur
    Director born in September 1977
    Individual (30 offsprings)
    Officer
    2017-06-08 ~ now
    OF - Director → CIF 0
    Roberts, James Matthew Arthur
    Individual (30 offsprings)
    Officer
    2022-04-14 ~ now
    OF - Secretary → CIF 0
  • 16
    Scott, Simon Gregory Thomas
    Director born in July 1957
    Individual (8 offsprings)
    Officer
    2015-04-27 ~ 2017-06-08
    OF - Director → CIF 0
  • 17
    Buckley, Peter Jonathan
    Director born in June 1961
    Individual (32 offsprings)
    Officer
    2008-06-30 ~ 2015-04-27
    OF - Director → CIF 0
  • 18
    Richards, David Mark
    Director born in August 1965
    Individual (26 offsprings)
    Officer
    2005-10-14 ~ 2017-06-08
    OF - Director → CIF 0
  • 19
    Case, Thomas Richard
    Individual (15 offsprings)
    Officer
    2017-06-08 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 20
    DMCS DIRECTORS LIMITED
    02766847
    7 Leonard Street, London
    Dissolved Corporate (7 parents, 2172 offsprings)
    Officer
    2005-10-14 ~ 2005-10-14
    OF - Director → CIF 0
  • 21
    TIME COMMERCIAL FINANCE LIMITED
    GENER8 FINANCE HOLDINGS LIMITED - now 09393231
    TRACX FINANCE LIMITED - 2017-06-21 09393231
    TRACX FINANCE PLC - 2015-04-16
    2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    DMCS SECRETARIES LIMITED
    02766848
    7 Leonard Street, London
    Dissolved Corporate (7 parents, 3361 offsprings)
    Officer
    2005-10-14 ~ 2005-10-14
    OF - Secretary → CIF 0
parent relation
Company in focus

TIME INVOICE FINANCE (SOUTH) LIMITED

Period: 2020-12-08 ~ 2023-08-22
Company number: 05593395
Registered names
TIME INVOICE FINANCE (SOUTH) LIMITED - Dissolved 12217431... (more)
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.
Property, Plant & Equipment
39,766 GBP2016-12-31
57,005 GBP2015-12-31
Debtors
31,178,203 GBP2016-12-31
30,057,773 GBP2015-12-31
Cash at bank and in hand
60,846 GBP2016-12-31
11,879 GBP2015-12-31
Current Assets
31,239,049 GBP2016-12-31
30,069,652 GBP2015-12-31
Creditors
Current
28,581,387 GBP2016-12-31
27,986,156 GBP2015-12-31
Net Current Assets/Liabilities
2,657,662 GBP2016-12-31
2,083,496 GBP2015-12-31
Total Assets Less Current Liabilities
2,697,428 GBP2016-12-31
2,140,501 GBP2015-12-31
Creditors
Non-current
-7,058 GBP2016-12-31
-14,937 GBP2015-12-31
Net Assets/Liabilities
2,668,973 GBP2016-12-31
2,090,284 GBP2015-12-31
Equity
Called up share capital
418,495 GBP2016-12-31
418,495 GBP2015-12-31
Share premium
34,230 GBP2016-12-31
34,230 GBP2015-12-31
Retained earnings (accumulated losses)
2,216,248 GBP2016-12-31
1,637,559 GBP2015-12-31
Equity
2,668,973 GBP2016-12-31
2,090,284 GBP2015-12-31
Average Number of Employees
132016-01-01 ~ 2016-12-31
162015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
14,572 GBP2016-12-31
14,572 GBP2015-12-31
Furniture and fittings
27,415 GBP2016-12-31
27,210 GBP2015-12-31
Motor vehicles
26,075 GBP2016-12-31
26,075 GBP2015-12-31
Computers
111,958 GBP2016-12-31
109,883 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
180,020 GBP2016-12-31
177,740 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
14,572 GBP2016-12-31
14,572 GBP2015-12-31
Furniture and fittings
19,932 GBP2016-12-31
13,939 GBP2015-12-31
Motor vehicles
7,062 GBP2016-12-31
543 GBP2015-12-31
Computers
98,688 GBP2016-12-31
91,681 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
140,254 GBP2016-12-31
120,735 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,993 GBP2016-01-01 ~ 2016-12-31
Motor vehicles
6,519 GBP2016-01-01 ~ 2016-12-31
Computers
7,007 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,519 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Furniture and fittings
7,483 GBP2016-12-31
13,271 GBP2015-12-31
Motor vehicles
19,013 GBP2016-12-31
25,532 GBP2015-12-31
Computers
13,270 GBP2016-12-31
18,202 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Motor vehicles
26,075 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Motor vehicles
543 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Motor vehicles
6,519 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Motor vehicles, Under hire purchased contracts or finance leases
19,013 GBP2016-12-31
25,532 GBP2015-12-31
Trade Debtors/Trade Receivables
Current
30,301,738 GBP2016-12-31
29,315,316 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
804,733 GBP2016-12-31
654,513 GBP2015-12-31
Other Debtors
Current
33,684 GBP2016-12-31
38,087 GBP2015-12-31
Debtors - Deferred Tax Asset
Current
676 GBP2016-12-31
Prepayments/Accrued Income
Current
37,372 GBP2016-12-31
49,857 GBP2015-12-31
Debtors
Amounts falling due within one year, Current
31,178,203 GBP2016-12-31
Current, Amounts falling due within one year
30,057,773 GBP2015-12-31
Finance Lease Liabilities - Total Present Value
Current
7,878 GBP2016-12-31
7,878 GBP2015-12-31
Trade Creditors/Trade Payables
Current
2,577 GBP2016-12-31
4,687 GBP2015-12-31
Corporation Tax Payable
Current
164,166 GBP2016-12-31
162,866 GBP2015-12-31
Other Taxation & Social Security Payable
Current
11,365 GBP2016-12-31
20,885 GBP2015-12-31
Other Creditors
Current
499 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
30,910 GBP2016-12-31
26,687 GBP2015-12-31
Finance Lease Liabilities - Total Present Value
Non-current
7,058 GBP2016-12-31
14,937 GBP2015-12-31
Between one and five year, hire purchase agreements
14,937 GBP2015-12-31
hire purchase agreements
14,936 GBP2016-12-31
22,815 GBP2015-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
25,725 GBP2016-12-31
38,588 GBP2015-12-31
Between one and five year
25,725 GBP2015-12-31
All periods
25,725 GBP2016-12-31
64,313 GBP2015-12-31
Total Borrowings
Secured
4,915,009 GBP2016-12-31
6,678,587 GBP2015-12-31

Related profiles found in government register
  • TIME INVOICE FINANCE (SOUTH) LIMITED
    Info
    GENER8 FINANCE LIMITED - 2020-12-08
    Registered number 05593395
    2nd Floor, St James House The Square, Lower Bristol Road, Bath BA2 3BH
    PRIVATE LIMITED COMPANY incorporated on 2005-10-14 and dissolved on 2023-08-22 (17 years 10 months). The status of the company number is Dissolved.
    CIF 0
  • TIME FINANCE PLC
    S
    Registered number 5593395
    2nd Floor St James House, Lower Bristol Road, Bath, England, BA2 3BH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    GENER8 FINANCE LIMITED
    - now 12217431 05593395
    TIME INVOICE FINANCE (SOUTH) LIMITED
    - 2020-12-08 12217431 05593395... (more)
    2nd Floor St James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-09-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.