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 4
  • 1
    Gordon, John Stephen
    Born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Mcghee, Steven John
    Born in October 1983
    Individual (107 offsprings)
    Officer
    icon of calendar 2025-08-25 ~ now
    OF - Director → CIF 0
  • 3
    PACIFIC SHELF 1865 LIMITED - 2021-02-25
    icon of address1, Park Row, Leeds, England
    Active Corporate (6 parents, 337 offsprings)
    Equity (Company account)
    862,953 GBP2025-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Cunningham, Kevin Alistair
    Born in January 1982
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ 2025-08-25
    OF - Director → CIF 0
  • 2
    Burge, Richard William Francis
    Bank Official born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-25
    OF - Director → CIF 0
  • 3
    Griffin, Joanne Jane
    Senior Analyst born in July 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2017-10-19
    OF - Director → CIF 0
  • 4
    Cartwright, Paul Anthony
    Company Director born in May 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2019-04-30
    OF - Director → CIF 0
  • 5
    Symes, Thomas Benedict
    Director born in May 1956
    Individual (32 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2019-04-30
    OF - Director → CIF 0
  • 6
    Eilbeck, David Maurice
    Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-19 ~ 2007-05-01
    OF - Director → CIF 0
  • 7
    Saunders, Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-17 ~ 2013-05-01
    OF - Secretary → CIF 0
  • 8
    Trustram Eve, John Richard
    Director born in April 1936
    Individual
    Officer
    icon of calendar 2006-06-19 ~ 2010-03-18
    OF - Director → CIF 0
  • 9
    Clear, Kim Michele
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2015-07-08
    OF - Secretary → CIF 0
  • 10
    Sullivan, James Alistair
    Solicitor born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2010-03-18
    OF - Director → CIF 0
  • 11
    Toplas, David Hugh Sheridan
    Director born in October 1955
    Individual (75 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2013-08-23
    OF - Director → CIF 0
  • 12
    Pritchard, Jamie
    Investment Manager born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2017-10-19
    OF - Director → CIF 0
    Pritchard, Jamie
    Accountant born in April 1971
    Individual (2 offsprings)
    icon of calendar 2017-10-19 ~ 2019-04-30
    OF - Director → CIF 0
  • 13
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-05-10 ~ 2006-06-19
    PE - Secretary → CIF 0
  • 14
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED - now
    MAMG COMPANY SECRETARIAL SERVICES LIMITED - 2017-04-04
    icon of addressVictoria House, Victoria Road, Chelmsford, Essex, England And Wales, United Kingdom
    Active Corporate (5 parents, 44 offsprings)
    Officer
    2015-07-08 ~ 2021-10-01
    PE - Secretary → CIF 0
  • 15
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2006-05-10 ~ 2006-06-19
    PE - Director → CIF 0
parent relation
Company in focus

IIC BRISTOL FUNDING INVESTMENT LIMITED

Previous name
PIMCO 2482 LIMITED - 2006-06-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-6,995 GBP2023-01-01 ~ 2023-12-31
-6,322 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
279,833 GBP2023-01-01 ~ 2023-12-31
291,688 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-277,535 GBP2023-01-01 ~ 2023-12-31
-289,316 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-4,697 GBP2023-01-01 ~ 2023-12-31
-3,950 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-427 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-4,697 GBP2023-01-01 ~ 2023-12-31
-4,377 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
2,201,327 GBP2023-12-31
2,289,921 GBP2022-12-31
Debtors
68,458 GBP2023-12-31
71,214 GBP2022-12-31
Cash at bank and in hand
3,964 GBP2023-12-31
4,662 GBP2022-12-31
Current Assets
72,422 GBP2023-12-31
75,876 GBP2022-12-31
Net Current Assets/Liabilities
-95,175 GBP2023-12-31
-90,694 GBP2022-12-31
Total Assets Less Current Liabilities
2,106,152 GBP2023-12-31
2,199,227 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-2,119,746 GBP2023-12-31
-2,208,124 GBP2022-12-31
Net Assets/Liabilities
-13,594 GBP2023-12-31
-8,897 GBP2022-12-31
Equity
Called up share capital
429 GBP2023-12-31
429 GBP2022-12-31
429 GBP2021-12-31
Retained earnings (accumulated losses)
-14,023 GBP2023-12-31
-9,326 GBP2022-12-31
-4,949 GBP2021-12-31
Equity
-13,594 GBP2023-12-31
-8,897 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-4,697 GBP2023-01-01 ~ 2023-12-31
-4,377 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
4,058 GBP2023-01-01 ~ 2023-12-31
3,828 GBP2022-01-01 ~ 2022-12-31
Amounts invested in assets
Non-current
2,201,327 GBP2023-12-31
2,289,921 GBP2022-12-31
Prepayments/Accrued Income
Current
68,458 GBP2023-12-31
71,214 GBP2022-12-31
Other Remaining Borrowings
Current
89,583 GBP2023-12-31
89,798 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,796 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
6,000 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
69,218 GBP2023-12-31
76,772 GBP2022-12-31
Creditors
Current
167,597 GBP2023-12-31
166,570 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • IIC BRISTOL FUNDING INVESTMENT LIMITED
    Info
    PIMCO 2482 LIMITED - 2006-06-21
    Registered number 05811846
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2006-05-10 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • IIC BRISTOL FUNDING INVESTMENT LIMITED
    S
    Registered number 5811846
    icon of address1, Park Row, Leeds, United Kingdom, LS1 5AB
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PIMCO 2483 LIMITED - 2006-06-21
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -452 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.