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 United Kingdom

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

      IIF 1
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

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

      IIF 3 IIF 4
  • 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 5
  • 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 6
  • 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 7 IIF 8 IIF 9
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 13
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 14
    • icon of address Bargain Buys, Desford Lane, Kirby Muxlowe, Leicester, Leicestershire, LE9 2BJ, United Kingdom

      IIF 15
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      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 England

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

      IIF 23
  • 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 24 IIF 25
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 26 IIF 27
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 28
  • 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 29
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, England

      IIF 30
  • 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 31
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 32
  • 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 33 IIF 34
  • 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 35 IIF 36 IIF 37
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicestershire, LE9 2BJ

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

      IIF 46
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

      IIF 47 IIF 48
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leiecstershire, LE9 2BJ

      IIF 49
    • icon of address 50, Woodgate, Leicester, LE3 5GF, United Kingdom

      IIF 50
    • icon of address C/o Crown Crest, Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 51
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 52
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, England

      IIF 53
    • icon of address Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 54
    • icon of address Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

      IIF 55 IIF 56
    • icon of address 20 Owl Lane, Dewsbury, West Yorkshire, WF12 7RQ

      IIF 57
  • 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 58
    • icon of address 111 Trevino Drive, Leicester, Leicestershire, LE4 7PH

      IIF 59 IIF 60
    • icon of address C/o Crown Crest, Desford Road, Kirby Muxloe, Leicester, LE9 2BJ, United Kingdom

      IIF 61
  • 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 62
  • Tayub, Abdul Aziz
    British

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

      IIF 63 IIF 64
  • 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 68
    • icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ

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

      IIF 70 IIF 71
    • icon of address Sharman House, The Oval, 57 New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 72 IIF 73 IIF 74
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 53 - Director → ME
    IIF 31 - 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 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 57 - 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 39 - 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 42 - 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 43 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 9 - 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 27 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - 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 36 - 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 62 - 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 41 - 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 35 - 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 37 - 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 11 - 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 25 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 8 - 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 75 - 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 40 - 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 38 - 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 44 - 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 26 - 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 73 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 66 - 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
  • 27
    icon of address 1028 Melton Road, Syston, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 67 - 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 65 - 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 21 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 71 - 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 22 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-03-08
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 29 - Director → ME
    icon of calendar 2021-09-14 ~ 2024-03-28
    IIF 54 - 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 2013-04-22 ~ 2021-10-05
    IIF 24 - Director → ME
    icon of calendar 2007-12-10 ~ 2021-10-05
    IIF 48 - 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 34 - Director → ME
    icon of calendar 1999-02-18 ~ 2002-10-05
    IIF 64 - 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 33 - Director → ME
    icon of calendar 1999-02-18 ~ 2002-10-05
    IIF 63 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-06-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 59 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-11-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 55 - 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 51 - 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 47 - Director → ME
    icon of calendar 2013-04-22 ~ 2024-04-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - 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 56 - Director → ME
    icon of calendar 2019-04-01 ~ 2024-04-18
    IIF 32 - 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 45 - Director → ME
    icon of calendar 2024-03-28 ~ 2024-04-18
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-07
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    IIF 14 - Has significant influence or control OE
    IIF 1 - 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 69 - Director → ME
    icon of calendar 2014-03-05 ~ 2024-03-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.