logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Sharon Weatherstone

    Related profiles found in government register
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 4
    • icon of address 8, Church Green East, Redditch, B98 8BP

      IIF 5
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 6
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 7 IIF 8
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mrs Sharon Weatherstone
    British born in December 1991

    Resident in United Kingdom

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

      IIF 12
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 13
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in United Kingdom

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

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

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

      IIF 17 IIF 18 IIF 19
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 21
    • icon of address Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 22
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 23
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 24
    • icon of address 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 25
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 26
    • icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 27
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in England

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

      IIF 28 IIF 29
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 35
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 36
  • Mr Alastair Weatherstone
    British born in November 1984

    Resident in United Kingdom

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

      IIF 37
  • Mr Sharon Weatherstone
    British born in July 1967

    Resident in England

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

      IIF 38
  • Weatherstone, Sharon
    British born in August 1967

    Resident in United Kingdom

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

      IIF 39 IIF 40
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 41
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 42
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in United Kingdom

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

      IIF 43
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 47
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 48 IIF 49
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 50
  • 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
    • icon of address 9, Market Street, Watford, WD18 0PA, United Kingdom

      IIF 58
  • Mrs Alastair Weatherstone
    British born in September 1965

    Resident in England

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

      IIF 59
  • Penny, Louie Charlie
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 60
  • Mr Alastair Weatherstone
    British born in May 1965

    Resident in England

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

      IIF 61
  • 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
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 98
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 99
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in United Kingdom

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

      IIF 100
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 101 IIF 102 IIF 103
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 105
  • Weatherstone, Alastair
    British born in September 1965

    Resident in United Kingdom

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

      IIF 106
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 107 IIF 108
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

      IIF 111
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

      IIF 112
    • icon of address Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 113 IIF 114 IIF 115
    • icon of address Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 116
    • icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 117
  • Weatherstone, Alastair
    British british born in September 1965

    Resident in United Kingdom

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

      IIF 118
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 119
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

      IIF 120
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 121 IIF 122 IIF 123
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 125 IIF 126 IIF 127
    • icon of address 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 129 IIF 130
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 131
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 132 IIF 133 IIF 134
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 135 IIF 136 IIF 137
    • icon of address Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 138
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 139
    • icon of address 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 140
    • icon of address 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 141
    • icon of address 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 142
  • Weatherstone, Alastair
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 143
    • icon of address Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 144 IIF 145
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 146 IIF 147 IIF 148
    • icon of address 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 149
    • icon of address 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 150
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 151 IIF 152
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 153 IIF 154 IIF 155
    • icon of address 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 162
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 163 IIF 164
    • icon of address Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 165
  • Penny, Louie Charlie
    British born in December 2001

    Resident in United Kingdom

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

      IIF 166
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 167
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 169 IIF 170 IIF 171
    • icon of address 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 174
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

      IIF 175 IIF 176
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 177
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 178 IIF 179
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 180 IIF 181 IIF 182
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 183
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 184
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 185
    • icon of address Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 186
  • Weatherstone, Daniel Robert
    British company director born in November 1984

    Resident in United Kingdom

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

      IIF 187
  • Weatherstone, Daniel Robert
    British director born in November 1984

    Resident in United Kingdom

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

      IIF 188
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 189 IIF 190
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 191
  • Weatherstone, Alastair
    born in September 1965

    Resident in United Kingdom

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

      IIF 192
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in England

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

      IIF 193
  • Mr Daniel Robert Weatherstone
    English born in November 1984

    Resident in England

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

      IIF 194
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in England

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

      IIF 195
    • icon of address 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 196
  • Mr Louie Charlie Penny
    British born in December 2021

    Resident in England

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

      IIF 197
  • Weatherstone, Alastair
    British company director born in May 1965

    Resident in England

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

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

    Resident in England

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

      IIF 199
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in England

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

      IIF 200
  • Weatherstone, Daniel Robert
    English director born in November 1984

    Resident in England

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

      IIF 201
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2021-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 196 - Has significant influence or controlOE
  • 4
    icon of address 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
    icon of calendar 2021-09-17 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 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
    icon of calendar 2023-10-17 ~ now
    IIF 168 - Director → ME
  • 6
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    icon of calendar 2020-09-15 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 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
    icon of calendar 2023-10-17 ~ now
    IIF 167 - Director → ME
  • 10
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 174 - Director → ME
  • 11
    CUCUMBER BARS (HAMPSHIRE) LTD - 2023-03-27
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2022-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 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
    icon of calendar 2022-06-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 14
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 135 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2022-06-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 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
    icon of calendar 2023-07-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    WIZARD SLEEVE PLAYCENTRES LTD - 2024-07-12
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,010 GBP2024-11-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    WIZARD SLEEVE PROPERTIES LTD - 2021-05-19
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 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
    icon of calendar 2025-01-08 ~ now
    IIF 110 - Director → ME
    icon of calendar 2022-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    icon of address 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
    icon of calendar 2024-02-15 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 23
    icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 183 - Director → ME
  • 24
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,710 GBP2015-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 162 - Director → ME
  • 25
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 84 - Has significant influence or controlOE
  • 26
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 189 - Director → ME
  • 28
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,268 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 112 - Director → ME
    icon of calendar 2024-12-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 12 - Has significant influence or controlOE
    icon of calendar 2025-01-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 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
    icon of calendar 2022-10-13 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 102 - Has significant influence or controlOE
  • 31
    WIZARD SLEEVE BARS (CHELMSFORD) LTD - 2017-02-21
    icon of address 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
    icon of calendar 2022-08-01 ~ now
    IIF 172 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2022-08-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 194 - Has significant influence or controlOE
  • 34
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 188 - Director → ME
  • 36
    icon of address Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 37
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 143 - Director → ME
  • 38
    icon of address 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
    icon of calendar 2019-12-04 ~ now
    IIF 191 - LLP Designated Member → ME
    IIF 192 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 83 - Has significant influence or controlOE
  • 39
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,127 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-09-05
    IIF 51 - Director → ME
  • 2
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2016-09-01
    IIF 161 - Director → ME
  • 3
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2016-09-26
    IIF 156 - Director → ME
  • 4
    icon of address Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-12-22
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-21
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-10
    IIF 60 - Director → ME
    icon of calendar 2022-10-26 ~ 2022-12-21
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-16
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address 8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2021-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2023-01-18
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-01-18
    IIF 85 - Has significant influence or control OE
  • 7
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    -56,020 GBP2021-09-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-03-15
    IIF 175 - Director → ME
    icon of calendar 2020-01-13 ~ 2023-07-25
    IIF 56 - Director → ME
    icon of calendar 2015-09-09 ~ 2023-07-25
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2016-06-21 ~ 2023-10-17
    IIF 147 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-07-25
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2023-11-14
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2024-10-02
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-09-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2017-11-22
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-11-22
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    icon of address 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
    icon of calendar 2020-01-13 ~ 2021-01-01
    IIF 52 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-10-17
    IIF 124 - Director → ME
    icon of calendar 2014-01-07 ~ 2020-12-01
    IIF 131 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-07-15
    IIF 181 - Director → ME
    icon of calendar 2021-06-21 ~ 2022-11-23
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-07-15
    IIF 105 - Has significant influence or control OE
    icon of calendar 2017-01-07 ~ 2020-12-01
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-15 ~ 2023-11-14
    IIF 15 - Has significant influence or control OE
    icon of calendar 2021-06-21 ~ 2022-11-23
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-30 ~ 2015-09-28
    IIF 165 - Director → ME
  • 13
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-19 ~ 2024-07-28
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ 2024-07-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    CUCUMBER BARS (HAMPSHIRE) LTD - 2023-03-27
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-03-27
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-03-04
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    icon of address 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
    icon of calendar 2022-03-16 ~ 2022-05-09
    IIF 130 - Director → ME
    icon of calendar 2016-10-01 ~ 2020-08-01
    IIF 159 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-01-29
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-08-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-02-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 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
    icon of calendar 2016-10-01 ~ 2020-07-01
    IIF 154 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 7 - Has significant influence or control OE
  • 18
    icon of address 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
    icon of calendar 2020-09-15 ~ 2023-03-26
    IIF 121 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-05-04
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-03-04
    IIF 81 - Ownership of shares – 75% or more OE
  • 19
    WIZARD SLEEVE PLAYCENTRES LTD - 2024-07-12
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,010 GBP2024-11-30
    Officer
    icon of calendar 2012-09-20 ~ 2022-01-11
    IIF 43 - Director → ME
    icon of calendar 2015-01-01 ~ 2020-12-01
    IIF 152 - Director → ME
  • 20
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    18,036 GBP2019-10-31
    Officer
    icon of calendar 2015-02-09 ~ 2020-09-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-10-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WIZARD SLEEVE PROPERTIES LTD - 2021-05-19
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-06-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ 2023-06-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2021-05-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -8,327 GBP2023-01-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 200 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 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
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-12-01
    IIF 100 - Has significant influence or control as a member of a firm OE
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-10 ~ 2022-12-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    icon of address 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
    icon of calendar 2022-01-31 ~ 2024-01-01
    IIF 46 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-01-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    -235 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-01
    IIF 39 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-01 ~ 2023-02-20
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    icon of calendar 2023-02-23 ~ 2025-01-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -273 GBP2023-01-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 182 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-20
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 27
    icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 185 - Director → ME
    icon of calendar 2022-03-07 ~ 2024-02-15
    IIF 50 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-10-16
    IIF 120 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-02-20
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-10-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 28
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-16 ~ 2016-09-26
    IIF 139 - Director → ME
  • 29
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-04 ~ 2015-09-28
    IIF 133 - Director → ME
  • 30
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2014-06-18
    IIF 163 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-05-11
    IIF 190 - Director → ME
  • 31
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,268 GBP2024-02-29
    Officer
    icon of calendar 2023-02-19 ~ 2023-06-12
    IIF 193 - Director → ME
    icon of calendar 2023-05-12 ~ 2024-12-06
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-12-06
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-19 ~ 2023-07-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 32
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ 2021-02-09
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 33
    icon of address 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
    icon of calendar 2016-09-30 ~ 2022-03-27
    IIF 150 - Director → ME
    icon of calendar 2022-03-27 ~ 2022-10-01
    IIF 146 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-01-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
    icon of calendar 2022-04-25 ~ 2022-10-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2016-09-30 ~ 2022-03-29
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-17 ~ 2023-03-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-02-17 ~ 2023-03-23
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    icon of calendar 2022-03-29 ~ 2022-08-01
    IIF 64 - Right to appoint or remove directors OE
    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
  • 34
    WIZARD SLEEVE BARS (CHELMSFORD) LTD - 2017-02-21
    icon of address 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
    icon of calendar 2021-11-20 ~ 2022-03-27
    IIF 129 - Director → ME
    icon of calendar 2016-05-10 ~ 2020-12-01
    IIF 155 - Director → ME
    icon of calendar 2022-03-27 ~ 2022-08-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-07-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-09 ~ 2022-03-29
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-09 ~ 2020-12-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 35
    icon of address 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
    icon of calendar 2016-09-30 ~ 2017-01-03
    IIF 55 - Director → ME
    icon of calendar 2022-04-26 ~ 2022-07-01
    IIF 145 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-11-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-03-29 ~ 2022-10-21
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    icon of calendar 2022-04-26 ~ 2022-06-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-30 ~ 2022-03-29
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-29
    IIF 137 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-06-18
    IIF 164 - Director → ME
  • 37
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983,684 GBP2024-04-30
    Officer
    icon of calendar 2015-01-27 ~ 2017-11-22
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-22
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2013-09-30
    IIF 58 - Director → ME
    icon of calendar 2010-06-02 ~ 2011-01-01
    IIF 142 - Director → ME
  • 39
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Active Corporate
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-11-07
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2020-09-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WIZARD SLEEVE SOFTPLAY LIMITED - 2013-08-19
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-07-01
    IIF 49 - Director → ME
    icon of calendar 2013-08-05 ~ 2015-09-28
    IIF 136 - Director → ME
  • 41
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,127 GBP2019-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2019-07-01
    IIF 47 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.