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
    Pejza, Michael
    Treasurer born in June 1961
    Individual (1 offspring)
    Officer
    1999-05-23 ~ 2000-04-06
    OF - Director → CIF 0
  • 2
    Murray, James Roger Fisher
    Solicitor born in October 1947
    Individual (3 offsprings)
    Officer
    2008-01-31 ~ 2011-07-25
    OF - Director → CIF 0
  • 3
    Mobey, Roger
    European Financial Controller born in November 1941
    Individual (1 offspring)
    Officer
    1997-06-09 ~ 1998-11-06
    OF - Director → CIF 0
    Mobey, Roger
    Director born in November 1941
    Individual (1 offspring)
    1999-03-11 ~ 1999-05-31
    OF - Director → CIF 0
  • 4
    Harrison, Ian
    Born in October 1953
    Individual (19 offsprings)
    Officer
    2022-01-17 ~ now
    OF - Director → CIF 0
    Harrison, Ian
    Company Director born in October 1953
    Individual (19 offsprings)
    1996-10-07 ~ 2014-03-31
    OF - Director → CIF 0
    Mr Ian Harrison
    Born in October 1953
    Individual (19 offsprings)
    Person with significant control
    2022-03-01 ~ 2022-07-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 5
    Mcgreal, Jean Moira
    Born in April 1953
    Individual (7 offsprings)
    Officer
    2014-03-28 ~ now
    OF - Director → CIF 0
    Mrs Jean Moria Mcgreal
    Born in April 1953
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-01
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Van Arnem, Harold Louis
    Company Chairman born in December 1940
    Individual (1 offspring)
    Officer
    ~ 1996-04-29
    OF - Director → CIF 0
  • 7
    Adimare, Louis
    President born in February 1947
    Individual (1 offspring)
    Officer
    1999-05-23 ~ 2000-04-06
    OF - Director → CIF 0
  • 8
    Hetherington, Carole
    Individual (2 offsprings)
    Officer
    2006-10-31 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 9
    Greeley, John
    Chief Financial Officer born in August 1947
    Individual (1 offspring)
    Officer
    1999-05-23 ~ 2000-04-06
    OF - Director → CIF 0
  • 10
    Kearns, Iii, Robert Julius
    Company Director born in October 1940
    Individual (1 offspring)
    Officer
    1996-04-29 ~ 1999-04-30
    OF - Director → CIF 0
  • 11
    Chemaly, Peter Anthony
    Individual (4 offsprings)
    Officer
    ~ 1992-11-30
    OF - Secretary → CIF 0
  • 12
    Vickerman, Peter Ian
    Accountant born in March 1952
    Individual (11 offsprings)
    Officer
    1999-05-23 ~ 2006-10-31
    OF - Director → CIF 0
  • 13
    Krauter, Hal J
    Company Director born in February 1938
    Individual (1 offspring)
    Officer
    1996-04-29 ~ 1999-03-12
    OF - Director → CIF 0
  • 14
    Angus, John Paul
    Company Director born in January 1950
    Individual (1 offspring)
    Officer
    ~ 1996-10-07
    OF - Director → CIF 0
  • 15
    Yeffa, Steven Leslie
    Company Director born in May 1958
    Individual (2 offsprings)
    Officer
    1996-04-29 ~ 1998-11-06
    OF - Director → CIF 0
    Yeffa, Steven Leslie
    Individual (2 offsprings)
    Officer
    1996-04-29 ~ 1998-11-06
    OF - Secretary → CIF 0
  • 16
    Quillish, Heather
    Individual (1 offspring)
    Officer
    2000-06-01 ~ 2006-10-31
    OF - Secretary → CIF 0
  • 17
    Handley, Regina
    Individual (1 offspring)
    Officer
    1994-12-30 ~ 1996-04-29
    OF - Secretary → CIF 0
  • 18
    Watson, David Thomas
    Director born in April 1942
    Individual (2 offsprings)
    Officer
    1997-11-10 ~ 1999-05-25
    OF - Director → CIF 0
  • 19
    Baker, Alison
    Individual (4 offsprings)
    Officer
    1998-11-16 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 20
    Mcknight, Noble Philip
    Company President born in October 1949
    Individual (1 offspring)
    Officer
    ~ 1996-04-29
    OF - Director → CIF 0
  • 21
    Nash, David Ross
    Individual (1 offspring)
    Officer
    1992-12-18 ~ 1994-12-30
    OF - Secretary → CIF 0
  • 22
    L&S BUILDING SERVICES LIMITED
    L. & S. BUILDING SERVICES LIMITED 06436637
    31, Woodham Road, Woking, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LEASING SOLUTIONS (U.K.), LTD.

Period: 1991-10-08 ~ now
Company number: 01887413
Registered names
LEASING SOLUTIONS (U.K.), LTD. - now
SHARETELL LIMITED - 1985-09-20
Standard Industrial Classification
64910 - Financial Leasing
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
5,284 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
4,975 GBP2024-12-31
3,919 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
1,056 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Office equipment
309 GBP2024-12-31
1,365 GBP2023-12-31
Property, Plant & Equipment
309 GBP2024-12-31
1,365 GBP2023-12-31
Debtors
265,930 GBP2024-12-31
265,854 GBP2023-12-31
Cash at bank and in hand
85,506 GBP2024-12-31
187,577 GBP2023-12-31
Current Assets
351,436 GBP2024-12-31
453,431 GBP2023-12-31
Net Current Assets/Liabilities
-217,436 GBP2024-12-31
-215,439 GBP2023-12-31
Total Assets Less Current Liabilities
-217,127 GBP2024-12-31
-214,074 GBP2023-12-31
Net Assets/Liabilities
-217,127 GBP2024-12-31
-214,074 GBP2023-12-31
Equity
Called up share capital
108,476 GBP2024-12-31
108,476 GBP2023-12-31
Retained earnings (accumulated losses)
-325,603 GBP2024-12-31
-322,550 GBP2023-12-31
Equity
-217,127 GBP2024-12-31
-214,074 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
20.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
5,284 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,975 GBP2024-12-31
3,919 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,056 GBP2024-01-01 ~ 2024-12-31
Prepayments/Accrued Income
8,424 GBP2024-12-31
8,351 GBP2023-12-31
Other Debtors
121,179 GBP2024-12-31
121,176 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
67 GBP2024-12-31
65 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
17,500 GBP2024-12-31
17,500 GBP2023-12-31

  • LEASING SOLUTIONS (U.K.), LTD.
    Info
    CIS COMPUTER LEASING (UK) LIMITED - 1991-10-08
    "CMI COMPUTERS (UK) LIMITED" - 1991-10-08
    SHARETELL LIMITED - 1991-10-08
    Registered number 01887413
    31 Woodham Road, Woking GU21 4EN
    PRIVATE LIMITED COMPANY incorporated on 1985-02-19 (41 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.