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
    Cass, David Michael
    Company Director born in January 1939
    Individual (7 offsprings)
    Officer
    2014-07-21 ~ now
    OF - Director → CIF 0
    Mr David Michael Cass
    Born in January 1939
    Individual (7 offsprings)
    Person with significant control
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Beck, James Frederick
    Company Director born in March 1950
    Individual (6 offsprings)
    Officer
    2014-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Battersby, Richard Godfrey
    Company Director born in November 1942
    Individual (16 offsprings)
    Officer
    2014-07-21 ~ now
    OF - Director → CIF 0
    Mr Richard Battersby
    Born in November 1942
    Individual (16 offsprings)
    Person with significant control
    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
  • 4
    Padgham, Philip Owen
    Company Director born in June 1965
    Individual (6 offsprings)
    Officer
    2014-07-21 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    PARTNERSHIP ASSET FINANCE LIMITED - now
    PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
    PARTNERSHIP ABL LIMITED - 2014-08-05
    The Beehive, 142, Rohais, St Peter Port, Guernsey, Channel Islands
    Active Corporate (4 parents)
    Equity (Company account)
    -20,616 GBP2023-12-31
    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
  • 2
    Akara Building, 24 De Castro Street, Wickhams Cay Road, Tortola, British Virgin 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
  • 3
    The Beehive, 142, Rohais, St Peter Port, Guernsey, 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
  • 4
    The Beehive, 142, Rohais, St Peter Port, Guernsey, Channel Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-02-22
    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
parent relation
Company in focus

PARTNERSHIP ASSET FINANCE LIMITED

Previous names
PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
PARTNERSHIP ABL LIMITED - 2014-08-05
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets
36,010 GBP2022-12-31
Current Assets
11,433 GBP2022-12-31
Creditors
Amounts falling due within one year
-20,616 GBP2023-12-31
-68,060 GBP2022-12-31
Net Current Assets/Liabilities
-20,616 GBP2023-12-31
-56,627 GBP2022-12-31
Total Assets Less Current Liabilities
-20,616 GBP2023-12-31
-20,617 GBP2022-12-31
Accrued Liabilities/Deferred Income
1 GBP2022-12-31
Net Assets/Liabilities
-20,616 GBP2023-12-31
-20,616 GBP2022-12-31
Equity
-20,616 GBP2023-12-31
-20,616 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31

Related profiles found in government register
  • PARTNERSHIP ASSET FINANCE LIMITED
    Info
    PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
    PARTNERSHIP ABL LIMITED - 2014-08-05
    Registered number 09138827
    Melbury House Southborough Road, Bickley, Bromley, Kent BR1 2EB
    Private Limited Company incorporated on 2014-07-21 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • PARTNERSHIP ABL GROUP LTD
    S
    Registered number 58872
    142, The Beehive, Rohais, St Peter Port, Guernsey, Channel Islands, GY1 3HT
    Limited Compnay in Guernsey
    CIF 1
  • PARTNERSHIP ABL GROUP LTD
    S
    Registered number 58872
    Po Box 142, The Beehive, Rohais, St Peter Port, Guernsey, Channel Islands, GY1 3HT
    Limited Company in Guernsey
    CIF 2
  • PARTNERSHIP ABL GROUP LTD
    S
    Registered number Not Known
    Po Box 142, The Beehive, The Beehive, Rohais, Guernsey, Guernsey, GY1 3HT
    Limited Company in Guernsey
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    PARTNERSHIP ABL GROUP LIMITED - 2014-08-21
    PARTNERSHIP ABL LIMITED - 2014-08-05
    Melbury House Southborough Road, Bickley, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -20,616 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-22
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    PARTNERSHIP INVOICE FINANCE LIMITED - 2014-10-08
    CHALGY LIMITED - 2014-01-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    245,805 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PARTNERSHIP FINANCE LIMITED - 2014-10-08
    SHELFCO (NO.2701) LIMITED - 2002-03-13
    Melbury House, 34 Southborough Road, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    834,166 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    SME INVOICE TRADING LTD - 2019-05-17
    Winter & Co, Melbury House, 34 Southborough Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -729 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.