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 Hemant Patel

    Related profiles found in government register
  • Mr Hemant Patel
    British born in May 1961

    Resident in England

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

      IIF 1
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 2
    • The Manor House, 1028, Melton Road, Syston, Leicester, LE7 2NN

      IIF 3 IIF 4 IIF 5
    • The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 6
    • The Manor House, 1028 Melton Road, Syston, Leicester, LE7 2NN

      IIF 7
  • Patel, Hemant
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchwood House, Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 1028, Melton Road, Syston, Leicester, LE7 2NN, England

      IIF 11
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 12 IIF 13 IIF 14
  • Patel, Hemant
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 15
  • Patel, Hemant
    British chief financial officer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Birchwood House, Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 16
  • Patel, Hemant
    British director born in May 1961

    Resident in England

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

      IIF 17
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 18 IIF 19
  • Patel, Hemant
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Lamport Drive, Heartlands Business Park, Daventry, NN11 8YH, United Kingdom

      IIF 20
    • Trident Business Park, Leeds Road, Huddersfield, HD2 1UA

      IIF 21
    • Trident Business Park, Leeds Road, Huddersfield, HD2 1UA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Trident Business Park, Leeds Road, Huddersfield, West Yorkshire, HD2 1UA

      IIF 33
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

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

      IIF 35
    • Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ, United Kingdom

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

      IIF 41 IIF 42
    • Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 43
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 44 IIF 45 IIF 46
  • Patel, Hemant
    British

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

      IIF 47
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 48 IIF 49
  • Patel, Hemant
    British accountant

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 50
  • Patel, Hemant
    British director

    Registered addresses and corresponding companies
    • The Manor House, 1028 Melton Road Syston, Leicester, Leicestershire, LE7 2NN

      IIF 51
  • Patel, Hemant

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

      IIF 52 IIF 53 IIF 54
    • C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 57
    • C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 58
    • Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 59
    • Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 60 IIF 61 IIF 62
child relation
Offspring entities and appointments 41
  • 1
    ARTRADE HOLDINGS LIMITED
    06676591
    C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2008-08-19 ~ 2011-12-19
    IIF 45 - Director → ME
  • 2
    BARGAIN BUYS PROPERTIES LIMITED
    12286113
    Desford Road, Kirby Muxloe, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-28 ~ 2020-07-20
    IIF 43 - Director → ME
    2019-10-28 ~ 2020-07-20
    IIF 59 - Secretary → ME
  • 3
    BEST WEST FOODS LIMITED
    06472907
    The Manor House, 1028 Melton Road Syston, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2008-01-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    BROWN & JACKSON (PROPERTIES) LIMITED
    01353896
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (23 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 5
    BROWN & JACKSON ENTERPRISE PROPERTIES (MANCHESTER) LIMITED
    - now 02482174
    BROWN & JACKSON DEVELOPMENTS (MANCHESTER) LIMITED - 1990-11-20
    EARNDRIVE LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    BROWN & JACKSON ENTERPRISE PROPERTIES (MIDLANDS) LIMITED
    - now 02482274
    BROWN & JACKSON DEVELOPMENTS (MIDLANDS) LIMITED - 1990-11-20
    NOTEDEEP LIMITED - 1990-05-30
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 7
    CCPD LIMITED
    - now 06415566
    CROWN CREST PROPERTY DEVELOPMENTS LIMITED
    - 2019-07-11 06415566
    ENSCO 631 LIMITED - 2008-04-19
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 37 - Director → ME
    2017-01-06 ~ 2020-07-20
    IIF 54 - Secretary → ME
  • 8
    CITY CRICKET ACADEMY LIMITED
    06363774
    8 Commercial Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,096 GBP2024-09-30
    Officer
    2007-09-07 ~ 2008-06-25
    IIF 49 - Secretary → ME
  • 9
    CROWN CREST GROUP LIMITED
    05700180
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    17,359,515 GBP2024-03-31
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 36 - Director → ME
    2017-01-06 ~ 2020-07-20
    IIF 53 - Secretary → ME
  • 10
    D S L GROUP (NOTTINGHAM) LIMITED
    - now 01707850
    LANDBRO WHOLESALE LIMITED - 1993-06-02
    LANDBRO WHOLESALE CASH & CARRY LIMITED - 1991-05-03
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    3,945,247 GBP2024-06-30
    Officer
    2024-04-19 ~ now
    IIF 10 - Director → ME
  • 11
    DESFORD ESTATES LIMITED
    11555021
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,062,697 GBP2024-09-30
    Officer
    2018-09-06 ~ 2020-07-20
    IIF 41 - Director → ME
    2018-09-06 ~ 2020-07-20
    IIF 58 - Secretary → ME
  • 12
    DSL CAPITAL HOLDINGS LIMITED
    12971624
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    1,832,860 GBP2024-06-30
    Officer
    2024-04-30 ~ now
    IIF 9 - Director → ME
  • 13
    DSL DISTRIBUTION LIMITED
    12971594
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-04-30 ~ now
    IIF 16 - Director → ME
  • 14
    FABFINDS LIMITED
    10809071
    C/o Crown Crest Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    542,893 GBP2025-06-30
    Officer
    2017-07-13 ~ 2018-07-02
    IIF 42 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-07-02
    IIF 2 - Has significant influence or control OE
  • 15
    HKL HOLDINGS LIMITED
    15587741
    Birchwood House Unit A Willow Drive, Sherwood Business Park, Annesley, Nottingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-04-30 ~ now
    IIF 8 - Director → ME
  • 16
    INSTORE GROUP LIMITED
    - now 02105209
    PHANTOMTHUNDER LIMITED - 2003-07-10
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2015-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 17
    INSTORE LIMITED
    - now 00347453 02098758
    BROWN & JACKSON PLC - 2005-08-08
    Sharman House The Oval, 57 New Walk, Leicester, England
    Active Corporate (40 parents, 11 offsprings)
    Equity (Company account)
    30,102 GBP2024-03-31
    Officer
    2015-11-27 ~ 2020-07-20
    IIF 25 - Director → ME
    2017-11-23 ~ 2020-07-20
    IIF 62 - Secretary → ME
  • 18
    INSTORE RETAILING LIMITED
    - now 01330505
    POUNDSTRETCHER STORES LIMITED - 2003-07-10
    LORIEN LABORATORIES LIMITED - 1983-02-14
    LALKNOLL LIMITED - 1978-12-31
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (25 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 19
    INSTORE TRADING LIMITED
    - now 02098758
    INSTORE LIMITED - 2005-08-08
    GOLDENSLANT LIMITED - 2003-07-24
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (21 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 20
    INSTORE.COM LIMITED
    - now 01838445
    EGH HOLDINGS LIMITED - 2003-07-10
    GLASSJUMP LIMITED - 1984-11-26
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (23 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 21
    INTERNATIONAL FOOD CONNECTION LTD
    03376345
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371 GBP2017-03-31
    Officer
    2008-07-01 ~ dissolved
    IIF 15 - Director → ME
    2008-07-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 22
    LEVELBRAND LIMITED
    05438471
    Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 39 - Director → ME
    2017-01-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 23
    M. & S. TOILETRIES LIMITED
    SC074577 06676496
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    2008-09-08 ~ 2011-12-19
    IIF 18 - Director → ME
    2008-09-08 ~ 2011-12-19
    IIF 51 - Secretary → ME
  • 24
    M2 RECOVERY LTD
    10413045
    11 Main Street, Barkby, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -768,071 GBP2024-10-31
    Officer
    2020-06-01 ~ 2022-05-20
    IIF 20 - Director → ME
  • 25
    MAYAN LIMITED
    06911890
    The Manor House, 1028 Melton Road, Syston, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    88,697 GBP2025-05-31
    Officer
    2009-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 26
    MENTEM LIMITED
    - now 04757098
    MENTEM ADVISORY LIMITED - 2003-05-13
    57 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    32,331 GBP2017-04-30
    Officer
    2005-02-01 ~ 2008-12-01
    IIF 48 - Secretary → ME
  • 27
    MODERN MARKET RETAILING LIMITED
    - now 03764218
    MASS MARKET RETAILING LIMITED - 2000-05-12
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    499 GBP2024-03-31
    Officer
    2015-11-27 ~ 2020-07-20
    IIF 28 - Director → ME
    2017-11-23 ~ 2020-07-20
    IIF 57 - Secretary → ME
  • 28
    MST TOILETRIES LIMITED
    06676496 SC074577
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2008-08-19 ~ 2011-12-19
    IIF 44 - Director → ME
  • 29
    NORTH SHOE LIMITED
    - now 01223702
    BROWN & JACKSON (RETAIL) LIMITED - 2000-02-10
    BROWN & JACKSON (DEVELOPMENTS) LIMITED - 1987-10-08
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (20 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 30
    PENNYWISE (MAIL ORDER) LIMITED
    03746291
    Trident Business Park, Leeds Road, Huddersfield
    Dissolved Corporate (15 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 24 - Director → ME
  • 31
    POUNDSTRETCHER LEICESTER LIMITED - now
    CROWN CREST (LEICESTER) LIMITED - 2024-10-21
    CROWN CREST (LEICESTER) PLC
    - 2021-12-08 04395797
    Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 38 - Director → ME
    2017-01-06 ~ 2020-07-20
    IIF 52 - Secretary → ME
  • 32
    POUNDSTRETCHER LIMITED
    - now 00553014 NF003175
    BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
    Desford Lane, Kirby Muxloe, Leicestershire
    Active Corporate (56 parents, 2 offsprings)
    Officer
    2015-08-01 ~ 2020-07-20
    IIF 30 - Director → ME
    2017-11-23 ~ 2020-07-20
    IIF 60 - Secretary → ME
  • 33
    POUNDSTRETCHER PROPERTIES LIMITED
    - now 02316967 NF003027
    TRUEHIGH LIMITED - 1989-02-01
    10 Fleet Place, London
    Dissolved Corporate (24 parents)
    Officer
    2015-11-27 ~ 2020-07-20
    IIF 23 - Director → ME
    2017-11-23 ~ 2020-07-20
    IIF 61 - Secretary → ME
  • 34
    PRIMARK FOODS LIMITED
    - now 06426058
    LEMPAK LIMITED
    - 2007-12-12 06426058
    The Manor House, 1028 Melton Road, Syston, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    PS IMPORTS LIMITED
    11716742
    Desford Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-12-07 ~ 2020-07-20
    IIF 34 - Director → ME
  • 36
    R-TAX LIMITED
    12665286
    The Manor House 1028 Melton Road, Syston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SEAHAM INVESTMENTS LIMITED
    - now 06240557
    PIMCO 2643 LIMITED - 2007-05-17
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -500,741 GBP2024-03-31
    Officer
    2012-03-15 ~ 2020-07-20
    IIF 40 - Director → ME
    2008-10-17 ~ 2020-07-20
    IIF 47 - Secretary → ME
  • 38
    SERT-MST PLC
    - now 04395793
    SERT UK PLC
    - 2010-03-25 04395793
    CROWN CREST (NOTTINGHAM) PLC - 2003-04-11
    Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2008-08-18 ~ 2011-12-19
    IIF 46 - Director → ME
  • 39
    TIYANA LIMITED
    06078523
    The Manor House, 1028 Melton Road, Syston, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    38,151 GBP2024-02-29
    Officer
    2007-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TRISON ESTATES LIMITED
    08923161
    Sharman House The Oval, 57 New Walk, Leicester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2016-03-08 ~ 2020-07-20
    IIF 35 - Director → ME
    2014-03-05 ~ 2020-07-20
    IIF 55 - Secretary → ME
  • 41
    WAGATHA CHRISTIE LIMITED
    14815377
    1028 Melton Road, Syston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 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.