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
    Prentis, Dominic Richard Runton
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Mottram, Robert John
    Born in December 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Horwitch-smith, Giles Timothy Richard
    Born in December 1977
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-01-27 ~ now
    OF - Director → CIF 0
    Mr Giles Horwitch-smith
    Born in December 1977
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Horwitch-smith, Oliver Edward
    Born in August 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ now
    OF - Director → CIF 0
    Mr Oliver Edward Horwitch-smith
    Born in August 1979
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Mrs Rosemary Ann Horwitch-smith
    Born in December 1942
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Chatwin, Helen
    Individual
    Officer
    icon of calendar 1993-03-14 ~ 1996-09-03
    OF - Secretary → CIF 0
  • 2
    King-farlow, Charles Roderick
    Solicitor born in February 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-04 ~ 2007-02-07
    OF - Director → CIF 0
    King-farlow, Charles Roderick
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-03 ~ 2005-07-25
    OF - Secretary → CIF 0
  • 3
    Eastgate, Andrew Keith
    Individual
    Officer
    icon of calendar ~ 1993-03-14
    OF - Secretary → CIF 0
  • 4
    Maybury, Neil Martin
    Solicitor born in August 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2004-10-18
    OF - Director → CIF 0
  • 5
    Baker, Keith Andrew
    Accountant born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2017-08-31
    OF - Director → CIF 0
  • 6
    Tonks, Julian Matthew John
    Solicitor born in April 1953
    Individual
    Officer
    icon of calendar ~ 1993-06-04
    OF - Director → CIF 0
  • 7
    Spires, Angela Kathleen
    Chartered Accountant born in May 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-08-11 ~ 2010-03-31
    OF - Director → CIF 0
  • 8
    Horwitch-smith, Timothy John Francis
    Property Owner/Manager born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-11-18
    OF - Director → CIF 0
  • 9
    Shaw, Andrew Charles
    Accountant born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-10 ~ 2011-02-15
    OF - Director → CIF 0
  • 10
    Shaw, Richard Keith
    Director born in June 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-15 ~ 2012-08-03
    OF - Director → CIF 0
parent relation
Company in focus

LEASEMETHOD LIMITED

Previous names
VODART LIMITED - 2005-04-13
HELBURN LIMITED - 1998-09-16
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
930,000 GBP2023-03-31
Fixed Assets - Investments
37,775 GBP2024-03-31
37,776 GBP2023-03-31
Investment Property
4,155,000 GBP2023-03-31
Fixed Assets
37,775 GBP2024-03-31
5,122,776 GBP2023-03-31
Total Inventories
4,155,000 GBP2024-03-31
238,311 GBP2023-03-31
Debtors
1,250,772 GBP2024-03-31
45,415 GBP2023-03-31
Cash at bank and in hand
1,008,010 GBP2024-03-31
33,020 GBP2023-03-31
Current Assets
6,413,782 GBP2024-03-31
316,746 GBP2023-03-31
Net Current Assets/Liabilities
6,342,959 GBP2024-03-31
104,601 GBP2023-03-31
Total Assets Less Current Liabilities
6,380,734 GBP2024-03-31
5,227,377 GBP2023-03-31
Net Assets/Liabilities
3,485,855 GBP2024-03-31
4,196,919 GBP2023-03-31
Equity
Called up share capital
91,586 GBP2024-03-31
91,586 GBP2023-03-31
Share premium
2,898,895 GBP2024-03-31
2,898,895 GBP2023-03-31
Revaluation reserve
-79,137 GBP2023-03-31
Capital redemption reserve
95,155 GBP2024-03-31
95,155 GBP2023-03-31
Retained earnings (accumulated losses)
400,219 GBP2024-03-31
1,190,420 GBP2023-03-31
Equity
3,485,855 GBP2024-03-31
4,196,919 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
930,000 GBP2023-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-930,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
930,000 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
37,775 GBP2024-03-31
37,776 GBP2023-03-31
Disposals
-1 GBP2024-03-31
Other Investments Other Than Loans
37,775 GBP2024-03-31
37,776 GBP2023-03-31
Investment Property - Fair Value Model
4,155,000 GBP2023-03-31
Disposals of Investment Property - Fair Value Model
-4,155,000 GBP2023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
28,167 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,241,479 GBP2024-03-31
17,248 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
9,293 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,250,772 GBP2024-03-31
45,415 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
97,585 GBP2023-03-31
Trade Creditors/Trade Payables
Current
52,968 GBP2024-03-31
14,940 GBP2023-03-31
Amounts owed to group undertakings
Current
3,827 GBP2024-03-31
42,497 GBP2023-03-31
Other Taxation & Social Security Payable
Current
1,714 GBP2023-03-31
Other Creditors
Current
14,028 GBP2024-03-31
55,409 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
2,478,838 GBP2024-03-31
823,542 GBP2023-03-31
Other Creditors
Non-current
78,762 GBP2024-03-31
78,762 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
12,076 GBP2023-03-31

Related profiles found in government register
  • LEASEMETHOD LIMITED
    Info
    VODART LIMITED - 2005-04-13
    HELBURN LIMITED - 2005-04-13
    Registered number 02552769
    icon of address107 Selly Park Road, Selly Park, Birmingham B29 7HY
    PRIVATE LIMITED COMPANY incorporated on 1990-10-29 (35 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • LEASEMETHOD LIMITED
    S
    Registered number 02552769
    icon of addressCornwall House, 31 Lionel Street, Birmingham, England, B3 1AP
    Limited Company in Companies House, United Kingdom
    CIF 1
  • LEASEMETHOD LIMITED
    S
    Registered number 2552769
    icon of addressCornwall House, Lionel Street, Birmingham, England, B3 1AP
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    PINCO 1444 LIMITED - 2001-06-29
    icon of address107 Selly Park Road, Selly Park, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCornwall House, 31 Lionel Street, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.