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
    Page, Graham John
    Director born in January 1949
    Individual (10 offsprings)
    Officer
    2007-05-16 ~ now
    OF - Director → CIF 0
  • 2
    Tayub, Shehzad Aziz
    Commercial Director born in September 1985
    Individual (26 offsprings)
    Officer
    2013-04-22 ~ now
    OF - Director → CIF 0
  • 3
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    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
    Phillips, Tristan Hayman
    Cfo born in June 1982
    Individual (10 offsprings)
    Officer
    2024-03-28 ~ 2024-06-11
    OF - Director → CIF 0
  • 2
    Patel, Hemant
    Finance Director born in May 1961
    Individual (25 offsprings)
    Officer
    2012-03-15 ~ 2020-07-20
    OF - Director → CIF 0
    Patel, Hemant
    Individual (25 offsprings)
    Officer
    2008-10-17 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 3
    Tayub, Abdul Aziz
    Director born in October 1955
    Individual (26 offsprings)
    Officer
    2007-11-28 ~ 2024-03-28
    OF - Director → CIF 0
    Mr Abdul Aziz Tayub
    Born in October 1955
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Burdon, Peter
    Individual (5 offsprings)
    Officer
    2007-05-16 ~ 2008-10-17
    OF - Secretary → CIF 0
  • 5
    POUNDSTRETCHER LEICESTER LIMITED - now
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    Crown Crest, Desford Lane, Kirby Muxloe, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-12
    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
  • 6
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2007-05-09 ~ 2007-05-16
    PE - Secretary → CIF 0
  • 7
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2007-05-09 ~ 2007-05-16
    PE - Director → CIF 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
Average Number of Employees
02021-04-01 ~ 2022-03-31
Debtors
1 GBP2022-03-31
1 GBP2021-03-31
Creditors
Amounts falling due within one year
-20,660,704 GBP2022-03-31
-20,660,704 GBP2021-03-31
Net Current Assets/Liabilities
-20,660,703 GBP2022-03-31
-20,660,703 GBP2021-03-31
Total Assets Less Current Liabilities
-20,660,703 GBP2022-03-31
-20,660,703 GBP2021-03-31
Equity
Called up share capital
1 GBP2022-03-31
1 GBP2021-03-31
Retained earnings (accumulated losses)
-20,660,704 GBP2022-03-31
-20,660,704 GBP2021-03-31
Equity
-20,660,703 GBP2022-03-31
-20,660,703 GBP2021-03-31
Amounts invested in assets
Cost valuation, Non-current
20,660,704 GBP2022-03-31
Other Debtors
1 GBP2022-03-31
1 GBP2021-03-31
Par Value of Share
Class 1 ordinary share
1 shares2021-04-01 ~ 2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2022-03-31
1 shares2021-03-31

Related profiles found in government register
  • SEAHAM INVESTMENTS LIMITED
    Info
    PIMCO 2643 LIMITED - 2007-05-17
    Registered number 06240557
    Sharman House The Oval, 57 New Walk, Leicester LE1 7EA
    Private Limited Company incorporated on 2007-05-09 (18 years 2 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
    Crown 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
    Crown 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
    Crown 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
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-03-11 ~ 2024-03-11
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-06 ~ 2024-03-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.