logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Weatherstone, Alastair

    Related profiles found in government register
  • Weatherstone, Alastair
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 1
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 2 IIF 3 IIF 4
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 5 IIF 6 IIF 7
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 11 IIF 12
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 13
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

      IIF 17
    • Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 18 IIF 19 IIF 20
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 21
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 22
    • 72, Fitzwalter Road, Little Dunmow, Dunmow, CM6 3FH, United Kingdom

      IIF 23
    • 72, Fitzwalter Road, Little Dunmow, Essex, CM6 3FH, United Kingdom

      IIF 24
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 25 IIF 26 IIF 27
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 28
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 29 IIF 30 IIF 31
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 36
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 37
  • Weatherstone, Alastair
    British british born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 38
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

      IIF 39
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 40 IIF 41
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 42 IIF 43
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 44 IIF 45 IIF 46
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 47 IIF 48 IIF 49
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 50
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 51
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 52
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 53
  • Weatherstone, Alastair
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 54
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 55 IIF 56
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 57 IIF 58
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 59
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 60 IIF 61
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 62
  • Weatherstone, Alastair
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 63
  • Weatherstone, Sharon
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 64 IIF 65
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 66
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 67
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 68
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 69 IIF 70 IIF 71
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Miles Gray Road, Basildon, S14 3GN, England

      IIF 74
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 78
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 79 IIF 80
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 81
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aston House, 5 Aston Road North, Birmingham, B6 4DS, England

      IIF 82
  • Weatherstone, Sharon
    British sales exec born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Market Street, Watford, WD18 0PA, United Kingdom

      IIF 83
  • Weatherstone, Alastair
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 84
  • Weatherstone, Alastair
    British born in September 1965

    Resident in Gbr

    Registered addresses and corresponding companies
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 85
  • Weatherstone, Daniel Robert
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 86
  • Weatherstone, Daniel Robert
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gainsborough Road, Crawley, West Sussx, RH10 5LD, United Kingdom

      IIF 87
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 88 IIF 89
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 90
  • Penny, Louie Charlie
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 91
  • Weatherstone, Sharon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 92
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 93
    • Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 94 IIF 95
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 96
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 101
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 102
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 103
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 104
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 105
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 106
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 107
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 108
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 109
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 110 IIF 111
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 112
    • 8, Church Green East, Redditch, B98 8BP

      IIF 113
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 114
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 115 IIF 116
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Penny, Louie Charlie
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 120
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 121
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 122 IIF 123
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 124
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 125 IIF 126 IIF 127
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 131
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 133
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 134 IIF 135
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 136 IIF 137
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 138
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 139
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 140
  • Mr Alastair Weatherstone
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 141
  • Mrs Sharon Weatherstone
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 142
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 143
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 144 IIF 145 IIF 146
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 148
  • Weatherstone, Daniel Robert
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 149
  • Mr Alastair Wearherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 150
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alastair Weatherstone
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 186
  • Mr Sharon Weatherstone
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 187
  • Mrs Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 188
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 189 IIF 190
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 191 IIF 192 IIF 193
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 196
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 197
  • Penny, Louie Charlie
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 198
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 5 Rayleigh Road, Hutton, Hutton, Brentwood, CM13 1AB, England

      IIF 199
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 200
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 201
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 202
  • Mr Louie Charlie Penny
    British born in December 2021

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 203
  • Mr Daniel Robert Weatherstone
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 204
child relation
Offspring entities and appointments 60
  • 1
    06947444 LIMITED
    06947444
    Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ 2012-09-05
    IIF 82 - Director → ME
  • 2
    AARDWOLF MANAGEMENT PROMOTIONS LTD
    10266350
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-07 ~ 2016-09-01
    IIF 58 - Director → ME
  • 3
    AARDWOLF MANAGEMENT SOLUTIONS LTD
    10320168
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ 2016-09-26
    IIF 57 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 4
    ACCEPTED GROUP LTD
    14443608
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-10-26 ~ 2022-12-22
    IIF 14 - Director → ME
    2024-03-15 ~ 2026-01-11
    IIF 15 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2024-10-22 ~ 2026-01-11
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 5
    ACCEPTED LIFE LTD
    14445134
    4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-06-10
    IIF 91 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 43 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 6
    ACCEPTED MONEY LTD
    12348067
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 198 - Director → ME
    2022-09-30 ~ 2023-01-18
    IIF 22 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-18
    IIF 173 - Has significant influence or control OE
    2023-01-18 ~ now
    IIF 202 - Has significant influence or control OE
  • 7
    ADMIRAL BARS (BASILDON) LIMITED
    09768951
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ 2023-07-25
    IIF 6 - Director → ME
    2020-01-13 ~ 2023-07-25
    IIF 72 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 122 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 150 - Ownership of shares – 75% or more OE
  • 8
    ADMIRAL BARS (BOURNEMOUTH) LTD
    13628453
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
  • 9
    ADMIRAL BARS (CHELMSFORD) LTD
    10242931
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ 2023-07-25
    IIF 123 - Director → ME
    2023-10-17 ~ now
    IIF 124 - Director → ME
    2016-06-21 ~ 2023-10-17
    IIF 7 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 160 - Ownership of shares – 75% or more OE
  • 10
    ADMIRAL BARS (HAMPSHIRE) LTD
    12885254
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
  • 11
    ADMIRAL BARS (HERTS) LTD
    12880220
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
    2020-09-15 ~ now
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ADMIRAL BARS (LINCOLN) LTD
    12748037
    4 Nile Court, Nelson Court Business Centre, Ashton-on-ribble, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ 2024-10-02
    IIF 41 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 159 - Ownership of shares – 75% or more OE
  • 13
    ADMIRAL BARS (MAIDENHEAD) LIMITED
    16158713
    Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 14
    ADMIRAL BARS (SOUTHEND) LIMITED
    09491259
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-16 ~ 2017-11-22
    IIF 33 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 175 - Ownership of shares – 75% or more OE
  • 15
    ADMIRAL BARS (WATFORD) LIMITED
    08834082
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 121 - Director → ME
    2023-06-01 ~ 2023-10-17
    IIF 11 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 127 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 28 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 68 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 4 - Director → ME
    Person with significant control
    2023-07-15 ~ 2023-11-14
    IIF 95 - Has significant influence or control OE
    2023-02-22 ~ 2023-07-15
    IIF 148 - Has significant influence or control OE
    2017-01-07 ~ 2020-12-01
    IIF 180 - Ownership of shares – 75% or more OE
    2021-06-21 ~ 2022-11-23
    IIF 188 - Ownership of shares – More than 50% but less than 75% OE
    IIF 188 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 188 - Right to appoint or remove directors OE
  • 16
    ADMIRAL PLAYCENTRES LIMITED
    08711194
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 62 - Director → ME
  • 17
    ASSURED LEISURE LTD
    14675071
    4385, 14675071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 132 - Director → ME
    2023-02-19 ~ 2024-07-28
    IIF 16 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 18
    ASSURED PROTECTION LTD
    - now 12885053
    CUCUMBER BARS (HAMPSHIRE) LTD
    - 2023-03-27 12885053
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ 2023-03-27
    IIF 38 - Director → ME
    2022-10-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 144 - Has significant influence or control as a member of a firm OE
    2020-09-17 ~ 2023-03-04
    IIF 161 - Ownership of shares – 75% or more OE
  • 19
    AUTOCOFFEE LTD
    15257477
    72 Fitzwalter Road Flitch Green, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 20
    BASILDON SOFTPLAY AND LASER LTD
    10405338
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 120 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 34 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 27 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 69 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 116 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    2022-01-20 ~ 2022-01-29
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 21
    BELLWEATHER LTD
    11131939
    8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 55 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BLOKTEK LTD
    14187905
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CAULSTONE BARS LIMITED
    08701462
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 47 - Director → ME
  • 24
    CENTERFOLDS LIMITED
    07092550
    593 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 25
    CHRISTCHURCH SOFTPLAY AND LASER LTD
    10405442
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-10-01 ~ 2020-07-01
    IIF 30 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 70 - Director → ME
    2022-06-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    2016-10-01 ~ 2022-01-11
    IIF 115 - Has significant influence or control OE
  • 26
    CUCUMBER BARS (LINCOLN) LTD
    12880471
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-05-04
    IIF 135 - Director → ME
    2023-07-01 ~ dissolved
    IIF 133 - Director → ME
    2020-09-15 ~ 2023-03-26
    IIF 40 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 169 - Ownership of shares – 75% or more OE
    2023-07-04 ~ dissolved
    IIF 146 - Has significant influence or control OE
  • 27
    DANALI PROPERTIES LTD
    16420841
    Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    DOUBLEM PLAYCENTRES LTD
    - now 08222553
    WIZARD SLEEVE PLAYCENTRES LTD
    - 2024-07-12 08222553
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-09-20 ~ 2022-01-11
    IIF 74 - Director → ME
    2015-01-01 ~ 2020-12-01
    IIF 56 - Director → ME
    2022-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
  • 29
    ELITE PROPERTIES (SOUTH EAST) LIMITED
    09429379
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-02-09 ~ 2020-09-01
    IIF 35 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GOOGLEWIZARD LIMITED
    - now 12611605
    WIZARD SLEEVE PROPERTIES LTD
    - 2021-05-19 12611605
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 12 - Director → ME
    2020-05-19 ~ 2023-06-01
    IIF 9 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    2020-05-19 ~ 2021-05-18
    IIF 105 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 31
    GOOSEBERRY BARS (BASILDON) LTD
    13882944
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 199 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 76 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
    IIF 157 - Right to appoint or remove directors OE
    2022-01-31 ~ 2024-10-20
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 32
    GOOSEBERRY BARS (BOURNEMOUTH) LTD
    13906165
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 131 - Director → ME
    2025-01-08 ~ now
    IIF 13 - Director → ME
    2022-02-10 ~ 2026-01-11
    IIF 65 - Director → ME
    Person with significant control
    2022-10-13 ~ 2022-12-01
    IIF 143 - Has significant influence or control as a member of a firm OE
    2022-02-10 ~ 2022-12-01
    IIF 119 - Ownership of shares – 75% or more OE
    2023-02-22 ~ 2026-01-18
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-22
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Has significant influence or control OE
  • 33
    GOOSEBERRY BARS (CHELMSFORD) LTD
    13882018
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 136 - Director → ME
    2024-02-15 ~ dissolved
    IIF 139 - Director → ME
    2022-01-31 ~ 2024-01-01
    IIF 77 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 170 - Right to appoint or remove directors OE
    2023-01-01 ~ dissolved
    IIF 147 - Has significant influence or control OE
    2022-01-31 ~ 2023-01-27
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 34
    GOOSEBERRY BARS (LINCOLN) LTD
    13883504
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2025-01-01
    IIF 64 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 126 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    2023-02-23 ~ 2025-01-01
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    2022-01-31 ~ 2022-12-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 35
    GOOSEBERRY BARS (WATFORD) LTD
    13882968
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-10-20
    IIF 75 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 137 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-20
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    GOOSEBERRY PLAYCENTRES LTD
    13960702
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 138 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 140 - Director → ME
    2024-02-15 ~ 2024-10-16
    IIF 39 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 52 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 81 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 37
    MELROSE BARS (BASILDON) LIMITED
    08849304
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ 2016-09-26
    IIF 50 - Director → ME
  • 38
    MELROSE BARS (SOUTHEND) LIMITED
    08802445
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 45 - Director → ME
  • 39
    MELROSE BARS (WATFORD) LIMITED
    09093512
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 59 - Director → ME
  • 40
    MF TECHNOLOGIES LTD
    13601877
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 172 - Has significant influence or control OE
  • 41
    MONKEY MADNESS NURSERIES LTD
    14475157
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 42
    SCRUBIOUS BARS LTD
    08888219
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ 2014-06-18
    IIF 60 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 89 - Director → ME
    2014-06-17 ~ dissolved
    IIF 88 - Director → ME
  • 43
    SILVERLEAF LEISURE LTD
    14675066
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 17 - Director → ME
    2023-05-12 ~ 2024-12-06
    IIF 36 - Director → ME
    2023-02-19 ~ 2023-06-12
    IIF 92 - Director → ME
    2024-12-06 ~ 2026-03-17
    IIF 67 - Director → ME
    Person with significant control
    2024-12-06 ~ 2026-03-17
    IIF 142 - Has significant influence or control OE
    2023-02-19 ~ 2023-07-12
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    2023-07-12 ~ 2024-12-06
    IIF 96 - Ownership of shares – 75% or more OE
    2025-01-08 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 44
    SOUTHERN VEHICLE SOLUTIONS LTD
    12378570
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ 2021-02-09
    IIF 86 - Director → ME
    2021-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
    2019-12-27 ~ 2021-03-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 45
    STRAWBERRY BARS (BASILDON) LTD
    10403369
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2017-01-03
    IIF 73 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 26 - Director → ME
    2022-03-27 ~ 2022-10-01
    IIF 5 - Director → ME
    2022-10-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-08-01
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-04-25 ~ 2022-10-21
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-17 ~ 2023-03-23
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-10-28 ~ 2023-01-02
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
    2023-03-29 ~ now
    IIF 145 - Has significant influence or control OE
    2023-02-17 ~ 2023-03-23
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Right to appoint or remove directors OE
    2016-09-30 ~ 2022-03-29
    IIF 178 - Ownership of shares – 75% or more OE
  • 46
    STRAWBERRY BARS (CHELMSFORD) LTD
    - now 10171143
    WIZARD SLEEVE BARS (CHELMSFORD) LTD
    - 2017-02-21 10171143
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-03-27 ~ 2022-08-01
    IIF 2 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 25 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 31 - Director → ME
    2022-08-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2017-05-09 ~ 2020-12-01
    IIF 181 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    2021-06-09 ~ 2022-03-29
    IIF 179 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-07-01
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 47
    STRAWBERRY BARS (WATFORD) LTD
    10403534
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 130 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 71 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 29 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 3 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-01-02
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-21
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
    2016-09-30 ~ 2022-03-29
    IIF 177 - Ownership of shares – 75% or more OE
    2022-04-26 ~ 2022-06-01
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    UK PREMIER ONE SOURCE LTD
    11297258
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 204 - Has significant influence or control OE
  • 49
    URBAN BAR AND LOUNGE (BASILDON) LIMITED
    09770392
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 50
    URBAN BAR AND LOUNGE (WATFORD) LIMITED
    08850851
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 49 - Director → ME
    2014-05-27 ~ 2014-06-18
    IIF 61 - Director → ME
    2014-04-29 ~ dissolved
    IIF 87 - Director → ME
  • 51
    WIZARD SLEEVE ALLOY WHEELS LIMITED
    - now 07137292
    WIZARD SLEEVE PROPERTY INVESTMENTS (UK) LIMITED
    - 2010-09-15 07137292
    WIZARD SLEEVE PROPERTY INVESTMENST (UK) LIMITED
    - 2010-02-06 07137292
    72 Fitzwalter Road, Little Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 52
    WIZARD SLEEVE BARS (ESSEX) LIMITED
    09407659
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ 2017-11-22
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 53
    WIZARD SLEEVE BARS (SOUTHEND) LIMITED
    08655557
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 79 - Director → ME
  • 54
    WIZARD SLEEVE BARS (WATFORD) LIMITED
    07411577
    72 Fitzwalter Road, Little Dunmow, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 85 - Director → ME
  • 55
    WIZARD SLEEVE BARS LIMITED
    07271208
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (5 parents)
    Officer
    2013-09-30 ~ now
    IIF 54 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 83 - Director → ME
    2010-06-02 ~ 2011-01-01
    IIF 53 - Director → ME
  • 56
    WIZARD SLEEVE INVESTMENTS LTD
    09933863
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-11-07
    IIF 32 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    WIZARD SLEEVE LEISURE LLP
    OC429892
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 90 - LLP Designated Member → ME
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 114 - Has significant influence or control OE
    IIF 171 - Has significant influence or control OE
  • 58
    WIZARD SLEEVE PIZZAS LIMITED
    - now 08637577
    WIZARD SLEEVE SOFTPLAY LIMITED
    - 2013-08-19 08637577
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ 2015-09-28
    IIF 48 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 80 - Director → ME
  • 59
    WIZARD SLEEVE RESTAURANTS LIMITED
    08838431
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ 2019-07-01
    IIF 78 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 60
    WS TECHNOLOGY LTD
    13065948
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% 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 22 April 2026 and licensed under the Open Government Licence v3.0.