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

Mr Abdul Aziz Tayub

    Related profiles found in government register
  • Mr Abdul Aziz Tayub
    British born in October 1955

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 7
    • 50, Woodgate, Leicester, LE3 5GF

      IIF 8
    • Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 9
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 10 IIF 11
    • Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 12
  • Mr Shehzad Aziz Tayub
    British born in September 1985

    Resident in England

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

      IIF 13
    • Winkadale, Uppingham Road, Bushby, Leicester, LE7 9RP, England

      IIF 14
  • Mr Abdul Aziz Tayub
    British born in October 1955

    Resident in United Kingdom

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

      IIF 15
    • Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 16
    • Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 17 IIF 18
  • Tayub, Abdul Aziz
    British born in October 1955

    Resident in England

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

      IIF 19
    • Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 20
  • Tayub, Abdul Aziz
    British accountant born in October 1955

    Resident in England

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

      IIF 21 IIF 22
  • Tayub, Abdul Aziz
    British director born in October 1955

    Resident in England

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

      IIF 23 IIF 24 IIF 25
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 33
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 34
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 35 IIF 36
    • Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 37
    • 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 38
    • C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

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

      IIF 40
    • Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 41
    • Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 42 IIF 43
    • 20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ

      IIF 44
  • Tayub, Abdul Aziz
    British managing director born in October 1955

    Resident in England

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

      IIF 45
    • 111 Trevino Drive, Leicester, Leicestershire, LE4 7PH

      IIF 46
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 47
  • Mr Aziz Abdul Tayub
    British born in October 1955

    Resident in United Kingdom

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

      IIF 48
  • Tayub, Shehzad
    British born in September 1985

    Resident in England

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

      IIF 49
  • Aziz Tayub
    British born in October 1955

    Resident in United Kingdom

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

      IIF 50
  • Tayub, Shehzad Aziz
    British 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
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 65
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 66
    • Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 67 IIF 68
    • Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 69
  • Tayub, Abdul Aziz
    British born in October 1955

    Resident in United Kingdom

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

      IIF 70
  • Tayub, Abdul Aziz
    British company director born in October 1955

    Resident in United Kingdom

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

      IIF 71
  • Tayub, Aziz
    British company director born in October 1955

    Resident in United Kingdom

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

      IIF 72
  • Tayub, Aziz
    British director born in October 1955

    Resident in United Kingdom

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

      IIF 73
  • Tayub, Abdul Aziz
    British

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

      IIF 74 IIF 75
  • Tayub, Shehzad Aziz
    British born in September 1985

    Resident in United Kingdom

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

      IIF 76
    • Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 77
    • Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 78
  • Tayub, Shehzad Aziz
    British commercial director born in September 1985

    Resident in United Kingdom

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

      IIF 79 IIF 80
    • Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 81
    • Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 82
  • Tayub, Shehzad Aziz
    British executive director born in September 1985

    Resident in United Kingdom

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

      IIF 83
    • Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 84
child relation
Offspring entities and appointments
Active 36
  • 1
    Desford Road, Kirby Muxloe, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-28 ~ dissolved
    IIF 41 - Director → ME
    IIF 83 - Director → ME
  • 2
    Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    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
    2022-03-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    20 Owl Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    1997-05-20 ~ dissolved
    IIF 44 - Director → ME
  • 5
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 6
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 7
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 31 - Director → ME
  • 8
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,413,028 GBP2024-04-01
    Officer
    2024-03-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    ENSCO 631 LIMITED - 2008-04-19
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Officer
    2013-04-22 ~ now
    IIF 78 - Director → ME
  • 11
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,062,697 GBP2024-09-30
    Officer
    2020-07-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    PHANTOMTHUNDER LIMITED - 2003-07-10
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2008-11-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    INSTORE LIMITED
    - now
    Other registered number: 02098758
    BROWN & JACKSON PLC - 2005-08-08
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    2022-05-30 ~ now
    IIF 49 - Director → ME
  • 14
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    Related registrations: NF003027, NF003175, 00553014, 02316967
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 15
    INSTORE LIMITED - 2005-08-08
    Related registration: 00347453
    GOLDENSLANT LIMITED - 2003-07-24
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 16
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 17
    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
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 18
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 80 - Director → ME
    2005-10-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    MASS MARKET RETAILING LIMITED - 2000-05-12
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2024-03-28 ~ now
    IIF 69 - Director → ME
  • 20
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 28 - Director → ME
  • 21
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 22
    TRUEHIGH LIMITED - 1989-02-01
    10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 32 - Director → ME
  • 23
    ROSTERLIGHT LIMITED - 1983-11-22
    Raleigh Hall Industrial Estate, Eccleshall, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    16,346,865 GBP2024-04-30
    Officer
    2025-11-25 ~ now
    IIF 56 - Director → ME
  • 24
    PIMCO 2643 LIMITED - 2007-05-17
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Officer
    2013-04-22 ~ now
    IIF 81 - Director → ME
  • 25
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 63 - Director → ME
  • 26
    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
    2024-03-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    2025-02-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 54 - Director → ME
  • 29
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 58 - Director → ME
  • 30
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-09-12 ~ now
    IIF 51 - Director → ME
  • 31
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 59 - Director → ME
  • 32
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 55 - Director → ME
  • 33
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 53 - Director → ME
  • 34
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 52 - Director → ME
  • 35
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-11-17 ~ now
    IIF 61 - Director → ME
  • 36
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2026-01-18 ~ now
    IIF 60 - Director → ME
Ceased 20
  • 1
    Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-28 ~ 2024-04-18
    IIF 68 - Director → ME
    2022-05-11 ~ 2024-03-28
    IIF 72 - Director → ME
  • 2
    Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-03-28 ~ 2024-04-18
    IIF 67 - Director → ME
    2022-03-08 ~ 2024-03-28
    IIF 73 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-03-08
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-14 ~ 2024-03-28
    IIF 20 - Director → ME
    2021-09-14 ~ 2024-04-18
    IIF 76 - Director → ME
  • 4
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,413,028 GBP2024-04-01
    Officer
    2022-10-06 ~ 2024-03-28
    IIF 71 - Director → ME
  • 5
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED - 2019-07-11
    ENSCO 631 LIMITED - 2008-04-19
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2007-12-10 ~ 2021-10-05
    IIF 36 - Director → ME
    2013-04-22 ~ 2021-10-05
    IIF 79 - Director → ME
  • 6
    ADVICECITY LIMITED - 1996-02-29
    60 London Road, Oadby, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,776,244 GBP2025-03-31
    Officer
    1996-01-31 ~ 2002-10-05
    IIF 22 - Director → ME
    1999-02-18 ~ 2002-10-05
    IIF 75 - Secretary → ME
  • 7
    60 London Road, Oadby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,400 GBP2025-03-31
    Officer
    ~ 2002-10-05
    IIF 21 - Director → ME
    1999-02-18 ~ 2002-10-05
    IIF 74 - Secretary → ME
  • 8
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Officer
    2006-02-07 ~ 2024-03-28
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,062,697 GBP2024-09-30
    Officer
    2018-09-06 ~ 2022-03-01
    IIF 47 - Director → ME
    Person with significant control
    2018-09-06 ~ 2020-06-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    Blaby Hall 1 Church Street, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,647 GBP2024-12-31
    Officer
    2006-10-18 ~ 2022-12-28
    IIF 19 - Director → ME
  • 11
    C/o Crown Crest Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    542,893 GBP2025-06-30
    Officer
    2017-06-08 ~ 2017-11-13
    IIF 40 - Director → ME
    Person with significant control
    2017-06-08 ~ 2017-11-13
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 12
    INSTORE LIMITED
    - now
    Other registered number: 02098758
    BROWN & JACKSON PLC - 2005-08-08
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    2007-07-26 ~ 2024-03-28
    IIF 42 - Director → ME
  • 13
    MASS MARKET RETAILING LIMITED - 2000-05-12
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2008-11-12 ~ 2024-03-28
    IIF 39 - Director → ME
  • 14
    CROWN CREST (LEICESTER) LIMITED - 2024-10-21
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-04-22 ~ 2024-04-18
    IIF 82 - Director → ME
    2002-03-15 ~ 2024-03-28
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    POUNDSTRETCHER LIMITED
    - now
    Other registered numbers: NF003027, NF003175, 01330505, 02316967
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2024-04-18
    IIF 84 - Director → ME
    2008-11-12 ~ 2024-03-31
    IIF 43 - Director → ME
  • 16
    Desford Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-03-28 ~ 2024-04-18
    IIF 65 - Director → ME
    2018-12-07 ~ 2024-03-28
    IIF 33 - Director → ME
    Person with significant control
    2018-12-07 ~ 2018-12-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    PIMCO 2643 LIMITED - 2007-05-17
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Officer
    2007-11-28 ~ 2024-03-28
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    Smith Hannah, 50 Woodgate, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    883,760 GBP2024-12-31
    Officer
    2011-10-14 ~ 2018-11-22
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-22
    IIF 15 - Has significant influence or control OE
    IIF 8 - Has significant influence or control OE
  • 19
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-03-05 ~ 2024-03-28
    IIF 34 - Director → ME
    2024-03-01 ~ 2024-03-01
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    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
    2022-10-06 ~ 2024-03-28
    IIF 70 - Director → ME
    Person with significant control
    2022-10-06 ~ 2025-11-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.