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
    Tayub, Shehzad Aziz
    Commercial Director born in September 1985
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-04-22 ~ now
    OF - Director → CIF 0
  • 2
    Page, Graham John
    Director born in January 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCrown Crest, Desford 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
    icon of calendar 2024-03-12 ~ 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
Ceased 7
  • 1
    Tayub, Abdul Aziz
    Director born in October 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2024-03-28
    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
  • 2
    Phillips, Tristan Hayman
    Cfo born in June 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-11
    OF - Director → CIF 0
  • 3
    Burdon, Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2008-10-17
    OF - Secretary → CIF 0
  • 4
    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 2008-10-17 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 5
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-05-09 ~ 2007-05-16
    PE - Secretary → CIF 0
  • 6
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-05-09 ~ 2007-05-16
    PE - Director → CIF 0
  • 7
    POUNDSTRETCHER LEICESTER LIMITED - now
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    icon of addressCrown Crest, Desford Lane, Kirby Muxloe, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-12
    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
parent relation
Company in focus

SEAHAM INVESTMENTS LIMITED

Previous name
PIMCO 2643 LIMITED - 2007-05-17
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Debtors
1 GBP2024-03-31
1 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
-500,742 GBP2024-03-31
-20,660,704 GBP2023-03-31
Equity
-500,741 GBP2024-03-31
-20,660,703 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
81,159,963 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Other Debtors
Current
1 GBP2024-03-31
1 GBP2023-03-31
Amounts owed to group undertakings
Current
0 GBP2024-03-31
20,660,704 GBP2023-03-31
Other Creditors
Current
500,742 GBP2024-03-31
0 GBP2023-03-31
Creditors
Current
500,742 GBP2024-03-31
20,660,704 GBP2023-03-31

Related profiles found in government register
  • SEAHAM INVESTMENTS LIMITED
    Info
    PIMCO 2643 LIMITED - 2007-05-17
    Registered number 06240557
    icon of addressSharman House The Oval, 57 New Walk, Leicester LE1 7EA
    PRIVATE LIMITED COMPANY incorporated on 2007-05-09 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-09
    CIF 0
  • SEAHAM INVESTMENTS LIMITED
    S
    Registered number 06240557
    icon of addressCrown Crest, Desford Lane, Kirby Muxloe, Leicester, England, LE9 2BJ
    Private Company Limited By Shares in Companies House, England & Wales, United Kingdom
    CIF 1
  • SEAHAM INVESTMENTS LIMITED
    S
    Registered number 06240557
    icon of addressCrown Crest, Desford Lane, Kirby Muxloe, Leicester, United Kingdom, LE9 2BJ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • SEAHAM INVESTMENTS LIMITED
    S
    Registered number 06240557
    icon of addressCrown Crest, Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom, LE9 2BJ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • BROWN & JACKSON PLC - 2005-08-08
    icon of addressSharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    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 ~ 2024-03-11
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    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 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.