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 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 1 IIF 2
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 3 IIF 4
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 5
  • Tayub, Shehzad Aziz
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 6
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

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

      IIF 8
  • Tayub, Shehzad Aziz
    British executive director born in September 1985

    Resident in United Kingdom

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

      IIF 9
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 10
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 13
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 18
  • 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 19 IIF 20
  • 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 21
  • 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 22
  • Mr Shehzad Aziz Tayub
    British born in September 1985

    Resident in United Kingdom

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

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 27
    • icon of address Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 28 IIF 29
  • 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 30 IIF 31
  • 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 32 IIF 33 IIF 34
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 42
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 43
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 44 IIF 45
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 46
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 47
    • icon of address C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 48
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 49
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 50
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 51
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 52 IIF 53
    • icon of address 20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ

      IIF 54
  • 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 55
    • icon of address 111 Trevino Drive, Leicester, Leicestershire, LE4 7PH

      IIF 56 IIF 57
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 58
  • 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 59
  • Tayub, Abdul Aziz
    British

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

      IIF 60 IIF 61
  • 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 62 IIF 63 IIF 64
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 68
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 69
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 70
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 71 IIF 72
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 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 50 - Director → ME
    IIF 13 - Director → ME
  • 2
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Owl Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-20 ~ dissolved
    IIF 54 - 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 36 - 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 39 - 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 40 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 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 64 - 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 4 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors 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 33 - 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 24 - 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 38 - 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 32 - 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 34 - 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 66 - Has significant influence or controlOE
  • 18
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-04-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 63 - 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 17 - 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 37 - 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 35 - 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 41 - 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 3 - 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 15 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    icon of address 1028 Melton Road, Syston, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2024-03-28
    IIF 21 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 12 - Director → ME
  • 2
    icon of address Bargain Buys Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-03-28
    IIF 22 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-03-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors 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 ~ 2024-03-28
    IIF 51 - Director → ME
    icon of calendar 2021-09-14 ~ 2024-04-18
    IIF 7 - 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 20 - 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 2007-12-10 ~ 2021-10-05
    IIF 45 - Director → ME
    icon of calendar 2013-04-22 ~ 2021-10-05
    IIF 1 - 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)
    9,578,626 GBP2024-03-31
    Officer
    icon of calendar 1996-01-31 ~ 2002-10-05
    IIF 31 - Director → ME
    icon of calendar 1999-02-18 ~ 2002-10-05
    IIF 61 - Secretary → ME
  • 7
    icon of address 60 London Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,932,406 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-10-05
    IIF 30 - Director → ME
    icon of calendar 1999-02-18 ~ 2002-10-05
    IIF 60 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors 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 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-06-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors 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 56 - Director → ME
  • 11
    icon of address C/o Crown Crest Desford Road, Kirby Muxloe, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    484,465 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-11-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-13
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors 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 52 - 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 48 - Director → ME
  • 14
    CROWN CREST (LEICESTER) LIMITED - 2024-10-21
    CROWN CREST (LEICESTER) PLC - 2021-12-08
    icon of address Desford Lane, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-15 ~ 2024-03-28
    IIF 44 - Director → ME
    icon of calendar 2013-04-22 ~ 2024-04-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - 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 (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-12 ~ 2024-03-31
    IIF 53 - Director → ME
    icon of calendar 2019-04-01 ~ 2024-04-18
    IIF 18 - Director → ME
  • 16
    icon of address Desford Road, Kirby Muxloe, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2024-03-28
    IIF 42 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-07
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 68 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    IIF 69 - Has significant influence or control OE
    IIF 26 - 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 2014-03-05 ~ 2024-03-28
    IIF 43 - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - 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 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.