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 9
  • 1
    Shearing, Paul Jonathan
    Director born in June 1965
    Individual (8 offsprings)
    Officer
    2005-10-25 ~ 2018-10-31
    OF - Director → CIF 0
    Mr Paul Jonathan Shearing
    Born in June 1965
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Butcher, Jonathan Gary
    Born in September 1966
    Individual (5 offsprings)
    Officer
    2018-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Glencross, Leon
    Born in December 1972
    Individual (9 offsprings)
    Officer
    2018-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Hughes, Simon Lee
    Born in February 1976
    Individual (12 offsprings)
    Officer
    2020-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Stephens, Hilary Clare
    Individual (2 offsprings)
    Officer
    2005-10-25 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 6
    Lant, Steven
    Born in December 1951
    Individual (8 offsprings)
    Officer
    2018-10-31 ~ 2021-01-25
    OF - Director → CIF 0
  • 7
    FORMULA ONE AUTO CENTRES LIMITED
    - now 01437311 09108967... (more)
    LEASIDE TYRE & EXHAUST CENTRE LIMITED - 1987-11-09
    Aston House, Boulton Road, Stevenage, Herts, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2018-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    2005-10-25 ~ 2005-10-25
    OF - Nominee Secretary → CIF 0
  • 9
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    2005-10-25 ~ 2005-10-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PJS AUTOMOTIVE LIMITED

Period: 2005-10-25 ~ now
Company number: 05602770
Registered name
PJS AUTOMOTIVE LIMITED - now
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
Brief company account
Average Number of Employees
02023-08-01 ~ 2024-07-31
02022-08-01 ~ 2023-07-31
Par Value of Share
Class 1 ordinary share
12023-08-01 ~ 2024-07-31
Class 2 ordinary share
12023-08-01 ~ 2024-07-31
Class 3 ordinary share
12023-08-01 ~ 2024-07-31
Fixed Assets - Investments
10,000 GBP2024-07-31
10,000 GBP2023-07-31
Debtors
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Creditors
Current
-10,000 GBP2024-07-31
-10,000 GBP2023-07-31
Net Current Assets/Liabilities
-9,000 GBP2024-07-31
-9,000 GBP2023-07-31
Total Assets Less Current Liabilities
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Equity
Called up share capital
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Equity
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Investments in Group Undertakings
Cost valuation
10,000 GBP2023-07-31
Investments in Group Undertakings
10,000 GBP2024-07-31
10,000 GBP2023-07-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Amounts owed to group undertakings
Current
10,000 GBP2024-07-31
10,000 GBP2023-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
900 shares2024-07-31
Class 2 ordinary share
50 shares2024-07-31
Class 3 ordinary share
50 shares2024-07-31

Related profiles found in government register
  • PJS AUTOMOTIVE LIMITED
    Info
    Registered number 05602770
    Aston House, 18 Boulton Road, Stevenage, Hertfordshire SG1 4QX
    PRIVATE LIMITED COMPANY incorporated on 2005-10-25 (20 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-25
    CIF 0
  • PJS AUTOMOTIVE LIMITED
    S
    Registered number 05602770
    30/34, North Street, Hailsham, East Sussex, England, BN27 1DW
    Private Company Limited By Shares in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    AUTOWISE TYRE AND AUTOCENTRES LIMITED
    - now 03080844
    ELDEE (NO 38) LIMITED - 1996-05-10
    Aston House, 18 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.