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
    Roberts, James Matthew Arthur
    Born in September 1977
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-05-02 ~ now
    OF - Director → CIF 0
    Roberts, James Matthew Arthur
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Hird, Paul Grant Self
    Born in March 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    OF - Director → CIF 0
  • 3
    Rimmer, Edward John
    Born in July 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ now
    OF - Director → CIF 0
  • 4
    Raynes, Tanya
    Born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    OF - Director → CIF 0
  • 5
    Watkinson, Tracy Elaine
    Born in July 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Russell, Ronald
    Accountant born in February 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ 2009-10-01
    OF - Director → CIF 0
    Russell, Ronald
    Accountant born in January 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2023-11-07
    OF - Director → CIF 0
  • 2
    Connell, Paul David
    Director born in May 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-10-18 ~ 2009-05-29
    OF - Director → CIF 0
  • 3
    Williams, Anthony Ffrancon
    Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2007-10-18
    OF - Director → CIF 0
  • 4
    Jacques, Hazel
    Non-Executive Director born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2017-03-24
    OF - Director → CIF 0
  • 5
    Stickley, John David George
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-03 ~ 2007-05-31
    OF - Director → CIF 0
  • 6
    Lewis, Maria-louise
    Chief Executive Officer born in April 1978
    Individual
    Officer
    icon of calendar 2007-10-01 ~ 2016-01-15
    OF - Director → CIF 0
  • 7
    Smith, Richard Ian
    Company Director born in April 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2021-02-27
    OF - Director → CIF 0
  • 8
    Case, Thomas Richard
    Individual
    Officer
    icon of calendar 2014-10-17 ~ 2018-06-01
    OF - Secretary → CIF 0
  • 9
    Woloschuk, Jennifer
    Individual
    Officer
    icon of calendar 2022-09-13 ~ 2022-09-13
    OF - Secretary → CIF 0
  • 10
    Grey, Stephen Martin
    Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-03 ~ 2007-03-19
    OF - Director → CIF 0
  • 11
    Benson, James Peter
    Finance Director born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2007-03-19
    OF - Director → CIF 0
    Benson, James Peter
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2007-05-17
    OF - Secretary → CIF 0
  • 12
    Channon, Rodney Owen
    Chartered Accountant born in April 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2014-10-17
    OF - Director → CIF 0
    Channon, Rodney Owen
    Chartered Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2014-10-17
    OF - Secretary → CIF 0
  • 13
    Johnson, Michael Richard
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar 2007-02-09 ~ 2013-09-10
    OF - Director → CIF 0
  • 14
    Rimmer, Edward John
    Director born in July 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ 2020-04-30
    OF - Director → CIF 0
  • 15
    Telling, Julian Philip
    Non-Executive Director born in December 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2023-11-07
    OF - Director → CIF 0
  • 16
    Nolan, Michael Francis
    Non-Executive Director born in May 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-08-26 ~ 2018-01-01
    OF - Director → CIF 0
  • 17
    Newman, John
    Non-Executive Director born in March 1946
    Individual
    Officer
    icon of calendar 2015-08-26 ~ 2021-10-21
    OF - Director → CIF 0
  • 18
    Walker, Helen Margaret
    Accountant born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2017-05-18
    OF - Director → CIF 0
  • 19
    Bodey, Jennifer
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2022-04-14
    OF - Secretary → CIF 0
  • 20
    IMCO (102002) LIMITED - 2002-07-02
    icon of address21 Queen Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-06-14 ~ 2006-07-03
    PE - Director → CIF 0
  • 21
    IMCO (112002) LIMITED - 2002-07-02
    icon of address21, Queen Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-06-14 ~ 2006-07-03
    PE - Director → CIF 0
    2006-06-14 ~ 2006-07-03
    PE - Secretary → CIF 0
parent relation
Company in focus

TIME FINANCE PLC

Previous name
1PM PLC - 2020-12-06
Standard Industrial Classification
64991 - Security Dealing On Own Account

Related profiles found in government register
  • TIME FINANCE PLC
    Info
    1PM PLC - 2020-12-06
    Registered number 05845866
    icon of address2nd Floor, St James House The Square, Lower Bristol Road, Bath BA2 3BH
    PUBLIC LIMITED COMPANY incorporated on 2006-06-14 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-07
    CIF 0
  • TIME FINANCE PLC
    S
    Registered number missing
    icon of address2nd Floor, St James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
    Companies Act
    CIF 1
  • TIME FINANCE PLC
    S
    Registered number 05845866
    icon of address2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
    Limited Company in Rggistrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    TIME BROKER FINANCE LIMITED - 2020-12-08
    icon of address2nd Floor St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,483,096 GBP2015-11-30
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    ONEPM TREASURY LIMITED - 2018-11-16
    TIME FINANCE LIMITED - 2020-12-06
    icon of address2nd Floor, St James House The Square, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    TRACX FINANCE LIMITED - 2017-06-21
    TRACX FINANCE PLC - 2015-04-16
    icon of address2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,405,910 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2nd Floor St. James House Lower Bristol Road, The Square, Bath, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    KEEBLETON LTD - 2013-06-06
    icon of address2nd Floor, St James House The Square, Lower Bristol Road, Bath, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSt James' House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    118,724 GBP2020-05-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    ONE PM LIMITED - 2003-02-03
    1PM (UK) LIMITED - 2020-12-08
    1 PM LTD - 2006-06-14
    icon of address2nd Floor, St James House The Square, Lower Bristol Road, Bath
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    ONEPM CASHFLOW LIMITED - 2016-11-17
    ONEPM COMMERCIAL FINANCE LIMITED - 2020-12-08
    icon of address2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    BRADGATE BUSINESS FINANCE LIMITED - 2020-12-08
    icon of address2nd Floor, St. James House The Square, Lower Bristol Road, Bath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSt. James House, Lower Bristol Road, Bath, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSt. James House, Lower Bristol Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    ACADEMY LEASING LIMITED - 2020-12-08
    ACADEMY FINANCIAL SERVICES LIMITED - 2005-06-09
    GODEMO LIMITED - 1990-08-09
    icon of address2nd Floor St. James House Lower Bristol Road, The Square, Bath, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • TIME LOAN FINANCE LIMITED - 2022-11-14
    INTELLIGENT FINANCING LIMITED - 2020-12-08
    icon of addressHouse 1 The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    729,625 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2022-11-01
    CIF 4 - Ownership of shares – 75% or more OE

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.