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 3
  • 1
    Sanadhya, Nitish
    Born in January 1987
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Fegan, Nicholas Paul
    Born in July 1974
    Individual (151 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
  • 3
    Atkinson, Andrew Barry
    Born in September 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Tayub, Abdul Rashid
    Managing Director born in September 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2013-04-22
    OF - Director → CIF 0
    Tayub, Abdul Rashid
    Managing Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2017-01-06
    OF - Secretary → CIF 0
  • 2
    Tayub, Abdul Aziz
    Director born in October 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2024-03-28
    OF - Director → CIF 0
    Tayub, Shehzad Aziz
    Commercial Director born in September 1985
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ 2024-04-18
    OF - Director → CIF 0
    Mr Abdul Aziz Tayub
    Born in October 1955
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Davies, Dunstana Adeshola
    Individual (1 offspring)
    Officer
    icon of calendar 2002-03-15 ~ 2002-03-15
    OF - Secretary → CIF 0
  • 4
    Phillips, Tristan Hayman
    Cfo born in June 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ 2025-04-17
    OF - Director → CIF 0
  • 5
    Patel, Hemant
    Finance Director born in May 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2020-07-20
    OF - Director → CIF 0
    Patel, Hemant
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-01-06 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 6
    Page, Graham John
    Director born in January 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2024-04-18
    OF - Director → CIF 0
  • 7
    icon of addressDesford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-04-18
    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
  • 8
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2002-03-15 ~ 2002-03-15
    PE - Nominee Director → CIF 0
  • 9
    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
    2002-03-15 ~ 2002-03-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

POUNDSTRETCHER LEICESTER LIMITED

Previous names
CROWN CREST (LEICESTER) PLC - 2021-12-08
CROWN CREST (LEICESTER) LIMITED - 2024-10-21
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • POUNDSTRETCHER LEICESTER LIMITED
    Info
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    CROWN CREST (LEICESTER) LIMITED - 2021-12-08
    Registered number 04395797
    icon of addressDesford Lane, Kirby Muxloe, Leicestershire LE9 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2002-03-15 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • CROWN CREST (LEICESTER) LIMITED
    S
    Registered number 04395797
    icon of addressBargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom, LE9 2BJ
    CIF 1 CIF 2
  • POUNDSTRETCHER LEICESTER LIMITED
    S
    Registered number 04395797
    icon of addressCrown Crest, Desford Lane, Kirby Luxloe, Leicestershire, United Kingdom, LE9 2BJ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressDesford Road, Kirby Muxloe, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of addressDesford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressBargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2024-03-01
    CIF 1 - Director → ME
  • 2
    icon of addressBargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-03-01
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-03-08
    CIF 4 - Has significant influence or control OE
  • 3
    icon of addressDesford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-03-12
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    PIMCO 2643 LIMITED - 2007-05-17
    icon of addressSharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-12
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of addressSharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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.