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 4
  • 1
    Butcher, Jonathan Gary
    Born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, Simon Lee
    Born in February 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Glencross, Leon
    Born in December 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 4
    LEASIDE TYRE & EXHAUST CENTRE LIMITED - 1987-11-09
    icon of addressAston House, Boulton Road, Stevenage, Herts, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    4,800,503 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Lant, Steven
    Born in December 1951
    Individual
    Officer
    icon of calendar 2018-10-31 ~ 2021-01-25
    OF - Director → CIF 0
  • 2
    Shearing, Paul Jonathan
    Director born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-25 ~ 2018-10-31
    OF - Director → CIF 0
    Mr Paul Jonathan Shearing
    Born in June 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    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
  • 3
    Stephens, Hilary Clare
    Individual
    Officer
    icon of calendar 2005-10-25 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 4
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-10-25 ~ 2005-10-25
    PE - Nominee Director → CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2005-10-25 ~ 2005-10-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PJS AUTOMOTIVE LIMITED

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
    icon of addressAston House, 18 Boulton Road, Stevenage, Hertfordshire SG1 4QX
    PRIVATE LIMITED COMPANY incorporated on 2005-10-25 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • PJS AUTOMOTIVE LIMITED
    S
    Registered number 05602770
    icon of address30/34, 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
Active 1
  • ELDEE (NO 38) LIMITED - 1996-05-10
    icon of addressAston House, 18 Boulton Road, Stevenage, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE

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.