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 8
  • 1
    Granicz, Robert Tamas
    Born in February 1955
    Individual (9 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
    Granicz, Robert Tamas
    Company Director born in February 1955
    Individual (9 offsprings)
    2011-11-07 ~ 2012-02-29
    OF - Director → CIF 0
    Granicz, Robert Tamas
    Individual (9 offsprings)
    Officer
    2014-01-01 ~ 2023-11-15
    OF - Secretary → CIF 0
    Mr Robert Tamas Granicz
    Born in February 1955
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    2016-07-07 ~ 2016-07-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Driggers, Jimmy Yang
    Company Director born in July 1962
    Individual (1 offspring)
    Officer
    2023-03-03 ~ 2023-08-29
    OF - Director → CIF 0
  • 3
    Hildred, Daniel James
    Born in June 1973
    Individual (25 offsprings)
    Officer
    2011-07-08 ~ 2011-08-10
    OF - Director → CIF 0
  • 4
    Granicz, Margaret
    Company Director born in May 1947
    Individual (1 offspring)
    Officer
    2011-08-10 ~ 2015-08-28
    OF - Director → CIF 0
  • 5
    Gosai, Sonia
    Born in March 1976
    Individual (1 offspring)
    Officer
    2023-11-15 ~ now
    OF - Director → CIF 0
    Gosai, Sonia
    Individual (1 offspring)
    Officer
    2023-05-01 ~ now
    OF - Secretary → CIF 0
  • 6
    PINSENT MASONS DIRECTOR LIMITED
    - now 02318925
    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, United Kingdom
    Active Corporate (148 parents, 1492 offsprings)
    Officer
    2011-07-08 ~ 2011-08-10
    OF - Director → CIF 0
  • 7
    STREETS FINANCIAL CONSULTING LIMITED - now 02029793
    STREETS FINANCIAL CONSULTING PLC
    - 2023-06-20 02029793
    CAMBRIDGE FINANCIAL CONSULTING LIMITED - 2005-12-20
    STREETS LIMITED - 2002-01-08
    JABGROVE LIMITED - 1986-09-18
    Tower House Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (27 parents, 176 offsprings)
    Officer
    2018-01-15 ~ now
    OF - Secretary → CIF 0
  • 8
    Northern Trust Building, 901 Venetia Bay Boulevard, Suite 350, Venice, Florida, Usa
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PRETZEL LOGIC UK LIMITED

Period: 2011-07-08 ~ now
Company number: 07698418
Registered name
PRETZEL LOGIC UK LIMITED - now 16678778
Standard Industrial Classification
56103 - Take-away Food Shops And Mobile Food Stands
47240 - Retail Sale Of Bread, Cakes, Flour Confectionery And Sugar Confectionery In Specialised Stores
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes
Brief company account
Average Number of Employees
362024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
205,415 GBP2024-12-31
148,892 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
91,019 GBP2024-12-31
82,644 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
8,375 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
114,396 GBP2024-12-31
66,248 GBP2023-12-31
Intangible Assets
114,396 GBP2024-12-31
66,248 GBP2023-12-31
Property, Plant & Equipment
387,149 GBP2024-12-31
452,114 GBP2023-12-31
Fixed Assets
501,545 GBP2024-12-31
518,362 GBP2023-12-31
Total Inventories
14,777 GBP2024-12-31
23,251 GBP2023-12-31
Debtors
95,930 GBP2024-12-31
133,681 GBP2023-12-31
Cash at bank and in hand
25,219 GBP2024-12-31
25,045 GBP2023-12-31
Current Assets
135,926 GBP2024-12-31
181,977 GBP2023-12-31
Creditors
Amounts falling due within one year
163,573 GBP2024-12-31
151,453 GBP2023-12-31
Net Current Assets/Liabilities
-27,647 GBP2024-12-31
30,524 GBP2023-12-31
Total Assets Less Current Liabilities
473,898 GBP2024-12-31
548,886 GBP2023-12-31
Creditors
Amounts falling due after one year
90,094 GBP2024-12-31
153,188 GBP2023-12-31
Net Assets/Liabilities
354,594 GBP2024-12-31
350,293 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Share premium
249,999 GBP2024-12-31
249,999 GBP2023-12-31
Retained earnings (accumulated losses)
49,593 GBP2024-12-31
45,292 GBP2023-12-31
Equity
354,594 GBP2024-12-31
350,293 GBP2023-12-31
Intangible Assets - Gross Cost
205,415 GBP2024-12-31
148,892 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
91,019 GBP2024-12-31
82,644 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
8,375 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,016,538 GBP2024-12-31
1,008,554 GBP2023-12-31
Office equipment
15,811 GBP2024-12-31
29,290 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,032,349 GBP2024-12-31
1,037,844 GBP2023-12-31
Property, Plant & Equipment - Disposals
Office equipment
-14,213 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-14,213 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
636,803 GBP2024-12-31
567,129 GBP2023-12-31
Office equipment
8,397 GBP2024-12-31
18,601 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
645,200 GBP2024-12-31
585,730 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
69,674 GBP2024-01-01 ~ 2024-12-31
Office equipment
2,346 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
72,020 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-12,550 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12,550 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
379,735 GBP2024-12-31
441,425 GBP2023-12-31
Office equipment
7,414 GBP2024-12-31
10,689 GBP2023-12-31
Other Debtors
95,930 GBP2024-12-31
133,681 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
36,488 GBP2024-12-31
36,488 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
63,044 GBP2024-12-31
83,193 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
34,863 GBP2024-12-31
14,901 GBP2023-12-31
Other Creditors
Amounts falling due within one year
29,178 GBP2024-12-31
16,871 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
30,987 GBP2024-12-31
47,757 GBP2023-12-31
Other Creditors
Amounts falling due after one year
9,210 GBP2024-12-31
25,765 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
122,336 GBP2024-12-31
102,908 GBP2023-12-31
Between one and five year
313,583 GBP2024-12-31
331,586 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
435,919 GBP2024-12-31
434,494 GBP2023-12-31

Related profiles found in government register
  • PRETZEL LOGIC UK LIMITED
    Info
    Registered number 07698418
    Searson House 8 Searson Close, Tallington, Stamford, Lincolnshire PE9 4RF
    PRIVATE LIMITED COMPANY incorporated on 2011-07-08 (14 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • PRETZEL LOGIC UK LIMITED
    S
    Registered number 07698418
    Searson House, 8 Searson Close, Tallington, Stamford, Lincolnshire, England, PE9 4RF
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Register Of Companies England And Wales, England
    CIF 2
  • PRETZEL LOGIC UK LTD
    S
    Registered number 07698418
    3, Back Lane, Collyweston, Stamford, United Kingdom, PE9 3PJ
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    PRETZEL LOGIC DERBY LIMITED
    - now 11180378
    PRETZEL LOGIC SOLIHULL LIMITED
    - 2022-11-25 11180378
    Searson House 8 Searson Close, Tallington, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2018-01-31 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    PRETZEL LOGIC LAKENHEATH LIMITED
    - now 09942687
    FB NOTTINGHAM 1 LTD
    - 2021-08-02 09942687
    Searson House 8 Searson Close, Tallington, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    2018-09-30 ~ now
    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
  • 3
    PRETZEL LOGIC LEICESTER 2 LIMITED
    14059630 10622981
    Searson House 8 Searson Close, Tallington, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2022-04-21 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    PRETZEL LOGIC LEICESTER LTD
    10622981 14059630
    C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-16 ~ dissolved
    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
    PRETZEL LOGIC PETERBOROUGH LIMITED
    10811955
    Searson House 8 Searson Close, Tallington, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2017-06-09 ~ now
    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
  • 6
    PRETZEL LOGIC RAMSTEIN LIMITED
    - now 11030689
    PRETZEL LOGIC NOTTINGHAM LTD
    - 2025-02-05 11030689
    Searson House 8 Searson Close, Tallington, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.