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 6
  • 1
    Worman, Philip
    Born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ now
    OF - Director → CIF 0
  • 2
    Katcher, Scott
    Born in March 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    OF - Director → CIF 0
    Katcher, Scott
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    OF - Secretary → CIF 0
  • 3
    Held, Jonathon
    Born in October 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    OF - Director → CIF 0
    Mr Jonathon Held
    Born in October 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 4
    Pender-cudlip, Peter Damien
    Born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ now
    OF - Director → CIF 0
  • 5
    Lieberman, Stephen Rodney
    Born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-15 ~ now
    OF - Director → CIF 0
  • 6
    Spirer, Lee
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Bhardwaj Corporate Services Limited
    Individual
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-06
    OF - Nominee Director → CIF 0
  • 2
    Mr Philip Worman
    Born in January 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-01-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sobell, Melvyn Barry
    Chartered Accountant born in November 1950
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2017-10-17
    OF - Director → CIF 0
  • 4
    Hedley, Elspeth Barbara
    Individual
    Officer
    icon of calendar 2004-03-30 ~ 2006-05-25
    OF - Secretary → CIF 0
  • 5
    Post, Franciscus Jozef
    Company Director born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-11-06 ~ 2016-04-11
    OF - Director → CIF 0
  • 6
    Polin, Russell
    Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-23 ~ 2023-03-15
    OF - Director → CIF 0
  • 7
    Wordsworth, Andrew Guardino
    Company Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2016-05-12
    OF - Director → CIF 0
    Wordsworth, Andrew Guardino
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2007-11-01
    OF - Secretary → CIF 0
    Andrew Guardino Wordsworth
    Born in August 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-05
    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
  • 8
    Bhardwaj, Ashok
    Individual (27 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2004-04-06
    OF - Nominee Secretary → CIF 0
  • 9
    Odonnell, Michael
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2009-04-09
    OF - Secretary → CIF 0
  • 10
    Grayson, Patrick Tristram Finucane
    Director born in July 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2018-12-21
    OF - Director → CIF 0
    Patrick Tristram Finucane Grayson
    Born in July 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-05 ~ 2016-08-10
    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
  • 11
    Staff, Benjamin Thomas
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-06 ~ 2018-12-10
    OF - Secretary → CIF 0
  • 12
    Singh, Jatinder
    Individual
    Officer
    icon of calendar 2019-03-27 ~ 2022-11-10
    OF - Secretary → CIF 0
  • 13
    Mr Peter Damien Pender-cudlip
    Born in August 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    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
    Mr Peter Damian Pender-cudlip
    Born in August 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-12-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Chadlington, Peter Selwyn, The Rt. Hon. Lord
    Company Director born in August 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2022-05-20
    OF - Director → CIF 0
  • 15
    Fulton, Robert Andrew
    Professor born in February 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2017-01-31
    OF - Director → CIF 0
  • 16
    Prokofjeva, Julija
    Individual
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-27
    OF - Secretary → CIF 0
  • 17
    Bortman, Nicholas Jonah
    Consultant born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2016-05-06
    OF - Director → CIF 0
  • 18
    Raude-leroy, Barbara
    Individual
    Officer
    icon of calendar 2018-12-10 ~ 2019-02-27
    OF - Secretary → CIF 0
  • 19
    Blaksley, Richard Edmund
    Consultant born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2017-09-11
    OF - Director → CIF 0
    Blaksley, Richard Edmund
    Consultant
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2009-02-09
    OF - Secretary → CIF 0
  • 20
    icon of address30, Newman Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    863,177 GBP2021-12-31
    Person with significant control
    2018-12-20 ~ 2023-04-03
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

J.S. HELD UK LIMITED

Previous names
GRAYSON PENDER WORDSWORTH & COMPANY LIMITED - 2007-11-30
HUNTLINK LIMITED - 2004-10-05
GPW + CO LTD - 2023-05-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
167,170 GBP2023-12-31
64,990 GBP2022-12-31
Fixed Assets - Investments
2 GBP2023-12-31
34,980 GBP2022-12-31
Fixed Assets
167,172 GBP2023-12-31
99,970 GBP2022-12-31
Debtors
14,780,897 GBP2023-12-31
5,290,691 GBP2022-12-31
Cash at bank and in hand
1,075,811 GBP2023-12-31
685,714 GBP2022-12-31
Current Assets
15,856,708 GBP2023-12-31
5,976,405 GBP2022-12-31
Creditors
Current
12,900,827 GBP2023-12-31
4,064,697 GBP2022-12-31
Net Current Assets/Liabilities
2,955,881 GBP2023-12-31
1,911,708 GBP2022-12-31
Total Assets Less Current Liabilities
3,123,053 GBP2023-12-31
2,011,678 GBP2022-12-31
Net Assets/Liabilities
3,122,287 GBP2023-12-31
2,004,779 GBP2022-12-31
Equity
Called up share capital
4,401 GBP2023-12-31
4,401 GBP2022-12-31
Share premium
342 GBP2023-12-31
342 GBP2022-12-31
Capital redemption reserve
2,852 GBP2023-12-31
2,852 GBP2022-12-31
Retained earnings (accumulated losses)
3,114,692 GBP2023-12-31
1,997,184 GBP2022-12-31
Equity
3,122,287 GBP2023-12-31
2,004,779 GBP2022-12-31
Average Number of Employees
782023-01-01 ~ 2023-12-31
322022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
30,808 GBP2023-12-31
30,808 GBP2022-12-31
Furniture and fittings
315,103 GBP2023-12-31
71,595 GBP2022-12-31
Computers
41,001 GBP2023-12-31
20,738 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
386,912 GBP2023-12-31
123,141 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
30,586 GBP2023-12-31
1,764 GBP2022-12-31
Furniture and fittings
167,753 GBP2023-12-31
52,320 GBP2022-12-31
Computers
21,403 GBP2023-12-31
4,067 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
219,742 GBP2023-12-31
58,151 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
28,822 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
115,433 GBP2023-01-01 ~ 2023-12-31
Computers
17,336 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
161,591 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
222 GBP2023-12-31
29,044 GBP2022-12-31
Furniture and fittings
147,350 GBP2023-12-31
19,275 GBP2022-12-31
Computers
19,598 GBP2023-12-31
16,671 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
34,979 GBP2022-12-31
Other Investments Other Than Loans
Cost valuation
1 GBP2023-12-31
1 GBP2022-12-31
Investments in Group Undertakings
1 GBP2023-12-31
34,979 GBP2022-12-31
Other Investments Other Than Loans
1 GBP2023-12-31
1 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
6,976,416 GBP2023-12-31
Amounts falling due within one year, Current
3,141,398 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,803,984 GBP2023-12-31
176,824 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
6,000,497 GBP2023-12-31
Amounts falling due within one year, Current
1,972,469 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
14,780,897 GBP2023-12-31
Amounts falling due within one year, Current
5,290,691 GBP2022-12-31
Trade Creditors/Trade Payables
Current
148,624 GBP2023-12-31
34,439 GBP2022-12-31
Amounts owed to group undertakings
Current
9,923,003 GBP2023-12-31
2,375,152 GBP2022-12-31
Other Taxation & Social Security Payable
Current
1,076,647 GBP2023-12-31
843,987 GBP2022-12-31
Other Creditors
Current
1,752,553 GBP2023-12-31
811,119 GBP2022-12-31

Related profiles found in government register
  • J.S. HELD UK LIMITED
    Info
    GRAYSON PENDER WORDSWORTH & COMPANY LIMITED - 2007-11-30
    HUNTLINK LIMITED - 2007-11-30
    GPW + CO LTD - 2007-11-30
    Registered number 05088224
    icon of address18 St. Swithins Lane, Second Floor, London EC4N 8AD
    PRIVATE LIMITED COMPANY incorporated on 2004-03-30 (21 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • GPW + CO LTD
    S
    Registered number 05088224
    icon of address46, Hay's Mews, London, United Kingdom, W1J 5QD
    UNITED KINGDOM
    CIF 1
  • GPW + CO LTD
    S
    Registered number 05088224
    icon of address25, Southampton Buildings, Chancery Lane, London, United Kingdom, WC2A 1AL
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • GPW + CO LTD
    S
    Registered number 05088224
    icon of address30, Newman Street, London, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address30 Newman Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address66-67 Newman Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address30 Newman Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2016-09-19
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.