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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Tayub, Shehzad Aziz

    Related profiles found in government register
  • Tayub, Shehzad Aziz
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Tayub, Shehzad Aziz
    British executive director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 4
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 5
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 6 IIF 7
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Tayub, Shehzad
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 12
  • Tayub, Abdul Aziz
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Trevino Drive, Leicester, Leicestershire, LE4 7PH

      IIF 13 IIF 14
  • Tayub, Abdul Aziz
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 25
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 26
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 27 IIF 28
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 29
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 30
    • icon of address C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 31
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 32
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 33
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 34
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 35 IIF 36
    • icon of address 20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ

      IIF 37
  • Tayub, Abdul Aziz
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 38
    • icon of address 111 Trevino Drive, Leicester, Leicestershire, LE4 7PH

      IIF 39 IIF 40
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 41
  • Tayub, Shehzad Aziz
    British commercial director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 42 IIF 43
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 44 IIF 45
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 46
  • Tayub, Shehzad Aziz
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 47
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 48
  • Tayub, Shehzad Aziz
    British executive director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 49
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 50
  • Mr Shehzad Aziz Tayub
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1028, Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 51
  • Tayub, Abdul Aziz
    British

    Registered addresses and corresponding companies
    • icon of address 111 Trevino Drive, Leicester, Leicestershire, LE4 7PH

      IIF 52 IIF 53
  • Mr Abdul Aziz Tayub
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 54 IIF 55 IIF 56
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 60
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 61
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 62
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 63 IIF 64
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 65
  • Tayub, Abdul Aziz
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 66 IIF 67
  • Tayub, Aziz
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 68
  • Tayub, Aziz
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 69
  • Aziz Tayub
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 70
  • Mr Abdul Aziz Tayub
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 71
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 72
    • icon of address Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 73 IIF 74
  • Mr Aziz Abdul Tayub
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 75
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Desford Road, Kirby Muxloe, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 33 - Director → ME
    IIF 49 - Director → ME
  • 2
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Owl Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-20 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 22 - Director → ME
  • 7
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,413,028 GBP2024-04-01
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    ENSCO 631 LIMITED - 2008-04-19
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 10
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,062,697 GBP2024-09-30
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    PHANTOMTHUNDER LIMITED - 2003-07-10
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 16 - Director → ME
  • 13
    BROWN & JACKSON PLC - 2005-08-08
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 12 - Director → ME
  • 14
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 15
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 16
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 18
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    MASS MARKET RETAILING LIMITED - 2000-05-12
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 11 - Director → ME
  • 20
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 22
    TRUEHIGH LIMITED - 1989-02-01
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 23
    PIMCO 2643 LIMITED - 2007-05-17
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 44 - Director → ME
  • 24
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,585,182 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1028 Melton Road, Syston, Leicester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    icon of address 1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address 1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 1 - Director → ME
Ceased 20
  • 1
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2024-03-28
    IIF 68 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 7 - Director → ME
  • 2
    icon of address Bargain 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 ~ 2024-03-28
    IIF 69 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-03-08
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    icon of address Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2024-04-18
    IIF 47 - Director → ME
    icon of calendar 2021-09-14 ~ 2024-03-28
    IIF 34 - Director → ME
  • 4
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,413,028 GBP2024-04-01
    Officer
    icon of calendar 2022-10-06 ~ 2024-03-28
    IIF 67 - Director → ME
  • 5
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    ENSCO 631 LIMITED - 2008-04-19
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2021-10-05
    IIF 42 - Director → ME
    icon of calendar 2007-12-10 ~ 2021-10-05
    IIF 28 - Director → ME
  • 6
    ADVICECITY LIMITED - 1996-02-29
    icon of address 60 London Road, Oadby, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,776,244 GBP2025-03-31
    Officer
    icon of calendar 1996-01-31 ~ 2002-10-05
    IIF 14 - Director → ME
    icon of calendar 1999-02-18 ~ 2002-10-05
    IIF 53 - Secretary → ME
  • 7
    icon of address 60 London Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,400 GBP2025-03-31
    Officer
    icon of calendar ~ 2002-10-05
    IIF 13 - Director → ME
    icon of calendar 1999-02-18 ~ 2002-10-05
    IIF 52 - Secretary → ME
  • 8
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2024-03-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,062,697 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2022-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-06-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address Blaby Hall 1 Church Street, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,647 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2022-12-28
    IIF 39 - Director → ME
  • 11
    icon of address C/o Crown Crest Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    542,893 GBP2025-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-11-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-13
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    BROWN & JACKSON PLC - 2005-08-08
    icon of address Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2024-03-28
    IIF 35 - Director → ME
  • 13
    MASS MARKET RETAILING LIMITED - 2000-05-12
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2008-11-12 ~ 2024-03-28
    IIF 31 - Director → ME
  • 14
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    CROWN CREST (LEICESTER) LIMITED - 2024-10-21
    icon of address Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2024-03-28
    IIF 27 - Director → ME
    icon of calendar 2013-04-22 ~ 2024-04-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    icon of address Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2024-03-31
    IIF 36 - Director → ME
    icon of calendar 2019-04-01 ~ 2024-04-18
    IIF 50 - Director → ME
  • 16
    icon of address Desford Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2024-03-28
    IIF 25 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-07
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    PIMCO 2643 LIMITED - 2007-05-17
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Officer
    icon of calendar 2007-11-28 ~ 2024-03-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    icon of address Smith Hannah, 50 Woodgate, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    883,760 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2018-11-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    IIF 61 - Has significant influence or control OE
    IIF 71 - Has significant influence or control OE
  • 19
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 5 - Director → ME
    icon of calendar 2014-03-05 ~ 2024-03-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,585,182 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-03-28
    IIF 66 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.