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 2
  • 1
    Katcher, Scott Garrison
    General Counsel born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    OF - Director → CIF 0
    Katcher, Scott Garrison
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Held, Jonathon
    Director born in October 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    OF - Director → CIF 0
    Mr Jonathon Held
    Born in October 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Weekes, Geoffrey George
    Quantity Surveyor born in July 1946
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2003-03-31
    OF - Director → CIF 0
  • 2
    Holliday, Jonathan Andrew David
    Quantity Surveyor born in March 1964
    Individual
    Officer
    icon of calendar 2003-04-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 3
    Polin, Russell Craig
    Cfo born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ 2023-03-15
    OF - Director → CIF 0
  • 4
    Whitehouse, Samuel
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2015-04-02
    OF - Director → CIF 0
  • 5
    Wedrychowski, Christopher
    Quantity Surveyor born in November 1953
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2006-03-31
    OF - Director → CIF 0
  • 6
    Charters, Andrew Leslie
    Quantity Surveyor born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2019-11-30
    OF - Director → CIF 0
    Mr Andrew Leslie Charters
    Born in August 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Smith, Melvyn David
    Quantity Surveyor born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-08 ~ 2020-04-28
    OF - Director → CIF 0
    Mr Melvyn David Smith
    Born in November 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Eley, Peter John
    Quantity Surveyor born in August 1945
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2008-12-31
    OF - Director → CIF 0
    Eley, Peter John
    Quantity Surveyor
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 9
    Crabb, Paul Anthony
    Director born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2020-04-23
    OF - Director → CIF 0
    Crabb, Paul Anthony
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2018-08-07
    OF - Secretary → CIF 0
    Mr Paul Anthony Crabb
    Born in July 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-05-17 ~ 2000-08-08
    PE - Nominee Director → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-05-17 ~ 2000-08-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

J.S. HELD LIMITED

Previous name
LEACH CONSULTANCY LIMITED - 2018-12-18
Standard Industrial Classification
74902 - Quantity Surveying Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
0 GBP2020-12-31
6,412 GBP2019-12-31
Fixed Assets - Investments
2,819,137 GBP2020-12-31
0 GBP2019-12-31
Fixed Assets
2,819,137 GBP2020-12-31
6,412 GBP2019-12-31
Debtors
Current
471,138 GBP2020-12-31
497,523 GBP2019-12-31
Cash at bank and in hand
31,748 GBP2020-12-31
272,049 GBP2019-12-31
Current Assets
502,886 GBP2020-12-31
769,572 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,445,439 GBP2019-12-31
Net Current Assets/Liabilities
-4,325,568 GBP2020-12-31
-675,867 GBP2019-12-31
Total Assets Less Current Liabilities
-1,506,431 GBP2020-12-31
-669,455 GBP2019-12-31
Net Assets/Liabilities
-1,506,431 GBP2020-12-31
-670,069 GBP2019-12-31
Equity
Called up share capital
180,000 GBP2020-12-31
180,000 GBP2019-12-31
Capital redemption reserve
20,000 GBP2020-12-31
20,000 GBP2019-12-31
Retained earnings (accumulated losses)
-1,706,431 GBP2020-12-31
-870,069 GBP2019-12-31
Equity
-1,506,431 GBP2020-12-31
-670,069 GBP2019-12-31
Average Number of Employees
62020-01-01 ~ 2020-12-31
142019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2020-12-31
12,131 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
-12,131 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2020-12-31
5,719 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,088 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,807 GBP2020-01-01 ~ 2020-12-31
Investments in group undertakings and participating interests
2,819,137 GBP2020-12-31
0 GBP2019-12-31
Number of Shares Issued (Fully Paid)
180,000 shares2020-12-31
180,000 shares2019-12-31
Nominal value of allotted share capital
180,000 GBP2020-01-01 ~ 2020-12-31
180,000 GBP2019-01-01 ~ 2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
26,846 GBP2020-12-31
61,002 GBP2019-12-31

Related profiles found in government register
  • J.S. HELD LIMITED
    Info
    LEACH CONSULTANCY LIMITED - 2018-12-18
    Registered number 03995830
    icon of address70 Gracechurch Street, 3rd Floor, Suite 321, London EC3V 0HR
    PRIVATE LIMITED COMPANY incorporated on 2000-05-17 and dissolved on 2023-07-04 (23 years 1 month). The company status is Dissolved.
    CIF 0
  • J.S. HELD LIMITED
    S
    Registered number 03995830
    icon of address70 Gracechurch Street, 3rd Floor, Suite 321, London, England, EC3V 0HR
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CONTRACT ADMINISTRATION ASSOCIATES LTD. - 2021-03-01
    icon of address70 Gracechurch Street, 3rd Floor, Suite 321, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -44,057 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address66-67 Newman Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,020,912 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.