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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Sian Sheppard

    Related profiles found in government register
  • Ms Sian Sheppard
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (upstairs), 121 Sibson Road, Birstall, LE4 4ND, England

      IIF 1 IIF 2
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN, England

      IIF 3
    • 34, Wavertree Close, Cosby, Leicester, Leicestershire, LE9 1TN, United Kingdom

      IIF 4
  • Mrs Sian Sheppard
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Jones, Sian
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 6
  • Sheppard, Sian
    British british born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (upstairs), 121 Sibson Road, Birstall, LE4 4ND, England

      IIF 7
  • Sheppard, Sian
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 (upstairs), 121 Sibson Road, Birstall, LE4 4ND, England

      IIF 8
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN, England

      IIF 9
  • Sheppard, Sian
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, Wavertree Close, Cosby, Leicester, Leicestershire, LE9 1TN, United Kingdom

      IIF 10
  • Jones, Sian
    British

    Registered addresses and corresponding companies
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 11
  • Sheppard, Sian
    British aesthetics technician born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, St Martins Square, Leicester, LE1 5DW, United Kingdom

      IIF 12
    • 12-14, St Martins Square, Leicester, Leicester, LE1 5DW, United Kingdom

      IIF 13
    • 39a-41, Leicester Road, Leicester, LE18 1TN, England

      IIF 14
  • Sheppard, Sian
    British beauty therapist born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Sibson Road, Birstall, LE4 4ND, England

      IIF 15
    • The Offices Unit 2 (upstairs) 121, Sibson Road, Birstall, Leicestershire, LE4 4ND, England

      IIF 16 IIF 17
    • 29, Lutterworth Road, Blaby, Leicester, LE19 2EP, England

      IIF 18
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 19 IIF 20
    • 12-14, St Martins Square, Leicester, Leicester, Leicestershire, LE1 5DF, England

      IIF 21
    • The Offices Unit 2 (upstairs) 121, Sibson Road, Birstall, Leicester, Leicestershire, LE4 4ND, England

      IIF 22
  • Sheppard, Sian
    British british born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wavertree Close, Cosby, Leicester, LE9 1TN, United Kingdom

      IIF 23
  • Sheppard, Sian
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 24 IIF 25
  • Sheppard, Sian
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Wavertree Close, Cosby, Leicester, LE9 1TN, England

      IIF 26 IIF 27 IIF 28
    • 34, Wavertree Close, Cosby, Leicester, LE9 1TN, United Kingdom

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Sheppard, Sian
    British

    Registered addresses and corresponding companies
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 32
  • Sheppard, Sian
    British beauty therapist

    Registered addresses and corresponding companies
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 33 IIF 34
  • Sheppard, Sian
    British company director

    Registered addresses and corresponding companies
    • 34 Wavertree Close, Cosby, Leicester, LE9 1TN

      IIF 35
  • Sheppard, Sian

    Registered addresses and corresponding companies
    • 34, Wavertree Close, Cosby, Leicester, LE9 1TN, England

      IIF 36 IIF 37
    • 34, Wavertree Close, Cosby, Leicester, LE9 1TN, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 25
  • 1
    AESTHETICS AND LASER LTD
    14087996
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BEAUTY SOLUTIONS (HINCKLEY) LIMITED
    04832376
    39 Belle Vue Road, Earl Shilton, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2003-07-15 ~ 2005-08-03
    IIF 6 - Director → ME
    2003-07-15 ~ 2005-08-03
    IIF 11 - Secretary → ME
  • 3
    BOUDOIR CHIC LIMITED
    08553584
    Unit 2 121 Sibson Road, Birstall, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2015-03-31
    IIF 29 - Director → ME
    2013-06-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    CHIC @ SERENITY BEAUTY LTD
    10472432
    Sketchley Grange Hotel Sketchley Lane, Burbage, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 5
    CHIC @ SERENITY LTD
    09621166
    The Offices Unit 2 (upstairs) 121 Sibson Road, Birstall, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 6
    CHIC BEAUTY AND TATOO REMOVAL LTD
    09770544
    121 Sibson Road, Birstall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2017-04-27
    IIF 13 - Director → ME
  • 7
    CHIC HAIR AND BEAUTY WIGSTON LTD
    08565049
    The Offices Unit 2 (upstairs) 121 Sibson Road, Birstall, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 8
    CHIC HAIR WIGSTON LTD
    09620997
    41-43 Leicester Road, Wigston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 22 - Director → ME
  • 9
    CHIC LASERS AND AESTHETICS LTD
    09771526
    121 Sibson Road, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2017-04-27
    IIF 12 - Director → ME
  • 10
    CHIC LASERS LEICESTER LTD
    08565120
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 28 - Director → ME
  • 11
    CHIC LASERS LIMITED
    04611636
    The Office's Unit 2 (upstairs) 121, Sibson Road, Birstall, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2002-12-11 ~ dissolved
    IIF 20 - Director → ME
    2002-12-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    CHIC LASERS WIGSTON LTD
    09770510
    34 Wavertree Close, Cosby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 14 - Director → ME
  • 13
    CHIC RETREAT SPA AND BEAUTY LIMITED
    08248034
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 30 - Director → ME
    2012-10-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    CHIC SPA DAYS LIMITED
    10472224
    Romans Health & Leisure, Sketchley Lane, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 15
    LE CHIC RETAIL LTD
    05956079
    28 Main Street, Great Glen, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 25 - Director → ME
    2006-10-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    LEICESTERSHIRE LOCK AND DOORS LIMITED
    05569807
    34 Wavertree Close, Cosby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2005-09-21 ~ 2010-04-14
    IIF 24 - Director → ME
    2005-09-21 ~ 2010-04-14
    IIF 35 - Secretary → ME
  • 17
    PRETTY CHIC BEAUTY LTD
    09621067 08234796
    The Offices Unit 2 (upstairs) 121 Sibson Road, Birstall, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 18
    PRETTY CHIC BEAUTY WIGSTON LIMITED
    10419472
    39a - 41 Leicester Road, Wigston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 19
    PRETTY CHIC HAIR & BEAUTY LIMITED
    08234796 09621067
    The Office's Unit 2 (upstairs) 121, Sibson Road, Birstall, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 23 - Director → ME
    2012-10-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 20
    SERENITY PAMPER DAYS LIMITED
    04612595
    The Office's Unit 2 (upstairs) 121, Sibson Road, Birstall, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2002-12-11 ~ 2013-06-01
    IIF 19 - Director → ME
    2002-12-11 ~ 2013-06-01
    IIF 34 - Secretary → ME
  • 21
    SIAN SHEPPARD AESTHETICS LIMITED
    10909142
    34 Wavertree Close, Cosby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 22
    THE SALON @ BIRSTALL LTD
    09067634
    121 Sibson Road, Birstall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 23
    THE SALON @ BLABY LTD
    09067709
    29 Lutterworth Road, Blaby, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ 2014-12-16
    IIF 18 - Director → ME
  • 24
    THE SALON @ ST MARTINS LTD
    09047705
    The Offices Unit 2 (upstairs) 121 Sibson Road, Birstall, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 25
    URBAN CHIC LEICESTER LIMITED
    08553203
    28 Main Street, Great Glen, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 26 - Director → ME
    2013-06-03 ~ dissolved
    IIF 36 - Secretary → ME

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.