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 Alastair Weatherstone

    Related profiles found in government register
  • 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, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1 IIF 2
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 3
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 9
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 10
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 11
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 12
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cambridge House, Cambridge Park, Wanstead, Telephone Numbers Have Not Been Provided., E11 2PU, England

      IIF 13
  • 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 14
  • 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 15
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 16 IIF 17
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 18
    • 8, Church Green East, Redditch, B98 8BP

      IIF 19
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 20
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 21 IIF 22
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 66
  • 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 67
  • 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 68
  • 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 69 IIF 70
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 71 IIF 72 IIF 73
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 76
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 77
  • 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 78
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 79
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 80
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

      IIF 81
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 82 IIF 83 IIF 84
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 87 IIF 88
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 89 IIF 90 IIF 91
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 94
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 95 IIF 96
    • 27 Cambridge Park, Wanstead, Wanstead, London, E11 2PU, England

      IIF 97
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 98
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 99 IIF 100 IIF 101
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 102 IIF 103 IIF 104
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 105
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 106
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 107
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 108
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 109
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 110
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 111
  • 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 112
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 113 IIF 114
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 115 IIF 116 IIF 117
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 118
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 119
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 120 IIF 121
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 122 IIF 123 IIF 124
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 131
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 132 IIF 133
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

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

      IIF 136 IIF 137 IIF 138
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 141
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 142
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 143
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 144 IIF 145
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 146
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 154
  • 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 155
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 156 IIF 157 IIF 158
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 160
  • Penny, Louie Charlie
    British company director 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 161
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 162
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 163 IIF 164
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 165 IIF 166
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 167 IIF 168
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 169 IIF 170 IIF 171
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 177
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 178 IIF 179
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 180
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 181
  • 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 182
  • 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 183
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 184 IIF 185
  • 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 186
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 187
  • 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 188
  • Weatherstone, Sharon
    British company director 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 189
  • 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 190
  • 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 191
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 192
  • 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 193
  • 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 194
  • Penny, Louie Charlie
    British director born in December 2001

    Resident in England

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

      IIF 195
  • 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 196
child relation
Offspring entities and appointments
Active 40
  • 1
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2021-12-31
    Officer
    2023-01-18 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 192 - Has significant influence or controlOE
  • 4
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,912 GBP2022-06-30
    Officer
    2023-10-17 ~ now
    IIF 165 - Director → ME
  • 6
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2020-09-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    2022-12-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 8
    Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,565 GBP2022-01-31
    Officer
    2023-10-17 ~ now
    IIF 162 - Director → ME
  • 10
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2024-02-15 ~ now
    IIF 179 - Director → ME
  • 11
    CUCUMBER BARS (HAMPSHIRE) LTD - 2023-03-27
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2022-09-30
    Officer
    2022-10-03 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 12
    Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-03 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,962 GBP2020-11-30
    Officer
    2022-06-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 14
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 102 - Director → ME
  • 16
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,540 GBP2020-11-30
    Officer
    2022-06-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 17
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,867 GBP2022-09-30
    Officer
    2023-07-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 18
    WIZARD SLEEVE PLAYCENTRES LTD - 2024-07-12
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,010 GBP2023-11-30
    Officer
    2022-01-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    WIZARD SLEEVE PROPERTIES LTD - 2021-05-19
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2024-03-19 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,044 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,983 GBP2023-01-31
    Officer
    2024-02-15 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 22
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    2023-11-07 ~ now
    IIF 177 - Director → ME
  • 24
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 131 - Director → ME
  • 25
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 184 - Director → ME
  • 28
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2024-12-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 29
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,710 GBP2021-09-30
    Officer
    2022-10-13 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 157 - Has significant influence or controlOE
  • 31
    WIZARD SLEEVE BARS (CHELMSFORD) LTD - 2017-02-21
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,605 GBP2021-05-31
    Officer
    2022-08-01 ~ now
    IIF 174 - Director → ME
  • 32
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,511 GBP2021-09-30
    Officer
    2022-08-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 188 - Has significant influence or controlOE
  • 34
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 35
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 183 - Director → ME
  • 36
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 144 - Director → ME
  • 37
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2013-09-30 ~ now
    IIF 112 - Director → ME
  • 38
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,351 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 186 - LLP Designated Member → ME
    IIF 187 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 47 - Has significant influence or controlOE
  • 39
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,127 GBP2019-03-31
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 40
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-12-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-09-05
    IIF 147 - Director → ME
  • 2
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-07 ~ 2016-09-01
    IIF 130 - Director → ME
  • 3
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ 2016-09-26
    IIF 125 - Director → ME
  • 4
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ 2022-12-22
    IIF 90 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    4385, 14445134 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-03-15 ~ 2024-06-10
    IIF 68 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 92 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2021-12-31
    Officer
    2022-09-30 ~ 2023-01-18
    IIF 118 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-18
    IIF 48 - Has significant influence or control OE
  • 7
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    -56,020 GBP2021-09-30
    Officer
    2015-09-09 ~ 2023-07-25
    IIF 83 - Director → ME
    2020-01-13 ~ 2023-07-25
    IIF 152 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 163 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,912 GBP2022-06-30
    Officer
    2023-03-23 ~ 2023-07-25
    IIF 164 - Director → ME
    2016-06-21 ~ 2023-10-17
    IIF 116 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2020-07-16 ~ 2024-10-02
    IIF 85 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2024-03-31
    Officer
    2015-03-16 ~ 2017-11-22
    IIF 127 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,565 GBP2022-01-31
    Officer
    2022-09-01 ~ 2023-07-15
    IIF 172 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 80 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 98 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 148 - Director → ME
    2023-06-01 ~ 2023-10-17
    IIF 87 - Director → ME
    Person with significant control
    2017-01-07 ~ 2020-12-01
    IIF 55 - Ownership of shares – 75% or more OE
    2021-06-21 ~ 2022-11-23
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    2023-02-22 ~ 2023-07-15
    IIF 160 - Has significant influence or control OE
    2023-07-15 ~ 2023-11-14
    IIF 2 - Has significant influence or control OE
  • 12
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 134 - Director → ME
  • 13
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-19 ~ 2024-07-28
    IIF 93 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    CUCUMBER BARS (HAMPSHIRE) LTD - 2023-03-27
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2022-09-30
    Officer
    2020-09-17 ~ 2023-03-27
    IIF 78 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-03-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,962 GBP2020-11-30
    Officer
    2022-03-16 ~ 2022-05-09
    IIF 96 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 128 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 149 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 22 - Has significant influence or control OE
    2022-01-20 ~ 2022-01-29
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    8 Church Green East, Redditch, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 120 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,540 GBP2020-11-30
    Officer
    2016-10-01 ~ 2020-07-01
    IIF 123 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 150 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 21 - Has significant influence or control OE
  • 18
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,867 GBP2022-09-30
    Officer
    2022-10-13 ~ 2023-05-04
    IIF 168 - Director → ME
    2020-09-15 ~ 2023-03-26
    IIF 82 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    WIZARD SLEEVE PLAYCENTRES LTD - 2024-07-12
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,010 GBP2023-11-30
    Officer
    2015-01-01 ~ 2020-12-01
    IIF 121 - Director → ME
    2012-09-20 ~ 2022-01-11
    IIF 135 - Director → ME
  • 20
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    18,036 GBP2019-10-31
    Officer
    2015-02-09 ~ 2020-09-01
    IIF 129 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WIZARD SLEEVE PROPERTIES LTD - 2021-05-19
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-19 ~ 2023-06-01
    IIF 117 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-05-18
    IIF 11 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -8,327 GBP2023-01-31
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 194 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 137 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    2022-01-31 ~ 2024-10-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 23
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,044 GBP2024-02-29
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 181 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    2022-10-13 ~ 2022-12-01
    IIF 155 - Has significant influence or control as a member of a firm OE
    2022-12-01 ~ 2023-02-22
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 24
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,983 GBP2023-01-31
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 169 - Director → ME
    2022-01-31 ~ 2024-01-01
    IIF 138 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-01-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2022-12-01 ~ 2023-02-22
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 25
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-01-31
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 171 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-12-01
    IIF 24 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 26
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -273 GBP2023-01-31
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 176 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 136 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    2022-01-31 ~ 2024-10-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 27
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 180 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 108 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 146 - Director → ME
    2024-02-15 ~ 2024-10-16
    IIF 81 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 28
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate
    Officer
    2014-01-16 ~ 2016-09-26
    IIF 106 - Director → ME
  • 29
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 100 - Director → ME
  • 30
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ 2014-06-18
    IIF 132 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 185 - Director → ME
  • 31
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2023-02-19 ~ 2023-06-12
    IIF 189 - Director → ME
    2023-05-12 ~ 2024-12-06
    IIF 105 - Director → ME
    Person with significant control
    2023-02-19 ~ 2023-07-12
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2023-07-12 ~ 2024-12-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ 2021-02-09
    IIF 182 - Director → ME
    Person with significant control
    2019-12-27 ~ 2021-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,710 GBP2021-09-30
    Officer
    2022-03-27 ~ 2022-10-01
    IIF 115 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 119 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 153 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-03-29
    IIF 53 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-08-01
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    2022-04-25 ~ 2022-10-21
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    2023-02-17 ~ 2023-03-23
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 34
    WIZARD SLEEVE BARS (CHELMSFORD) LTD - 2017-02-21
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,605 GBP2021-05-31
    Officer
    2022-03-27 ~ 2022-08-01
    IIF 113 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 95 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 124 - Director → ME
    Person with significant control
    2017-05-09 ~ 2020-12-01
    IIF 56 - Ownership of shares – 75% or more OE
    2021-06-09 ~ 2022-03-29
    IIF 54 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-07-01
    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
    2022-10-28 ~ 2023-01-02
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 35
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,511 GBP2021-09-30
    Officer
    2022-04-26 ~ 2022-07-01
    IIF 114 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 122 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 151 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-03-29
    IIF 52 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-10-21
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    2022-04-26 ~ 2022-06-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ 2014-06-18
    IIF 133 - Director → ME
    2014-01-17 ~ 2014-04-29
    IIF 104 - Director → ME
  • 37
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983,684 GBP2024-04-30
    Officer
    2015-01-27 ~ 2017-11-22
    IIF 101 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 38
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2010-06-02 ~ 2011-01-01
    IIF 111 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 154 - Director → ME
  • 39
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2016-01-04 ~ 2016-11-07
    IIF 126 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WIZARD SLEEVE SOFTPLAY LIMITED - 2013-08-19
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    2013-08-05 ~ 2015-09-28
    IIF 103 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 145 - Director → ME
  • 41
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,127 GBP2019-03-31
    Officer
    2014-01-09 ~ 2019-07-01
    IIF 143 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.