logo
explain how to read the page

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

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

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

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

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

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

      IIF 4
    • 8, Church Green East, Redditch, B98 8BP

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

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

      IIF 7 IIF 8
    • 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
    • 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
    • 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
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 14
    • Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

      IIF 18 IIF 19 IIF 20
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 22
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 23
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 24
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 25
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 26
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 27
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 28
  • 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 29 IIF 30
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 31 IIF 32 IIF 33
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 37
  • 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 38
  • 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 39
  • Weatherstone, Sharon
    British born in August 1967

    Resident in United Kingdom

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

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

      IIF 42
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 43
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 44
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 45 IIF 46 IIF 47
  • 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 50
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 54
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 55 IIF 56
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 57
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 98
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 99
  • 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 100
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 101 IIF 102 IIF 103
    • 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
    • 5, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 106
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 107 IIF 108 IIF 109
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 110 IIF 111 IIF 112
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 115 IIF 116
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 117
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 118 IIF 119 IIF 120
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 122 IIF 123 IIF 124
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 125
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 126
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 127 IIF 128 IIF 129
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 130
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 131 IIF 132 IIF 133
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 138
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 139
  • 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 140
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 141
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 142 IIF 143
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 144 IIF 145
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 146 IIF 147 IIF 148
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 149 IIF 150 IIF 151
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 152
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 153
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 154
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 155
  • 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 156
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 157
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 158 IIF 159
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 160 IIF 161
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

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

      IIF 163 IIF 164
    • 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
    • Create Business Hub, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

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

      IIF 168 IIF 169
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 170
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 171 IIF 172 IIF 173
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 177
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 178
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

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

      IIF 180 IIF 181
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 182 IIF 183
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 184
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 185
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 186
  • 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 187
  • 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 188
    • 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
    • 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
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 192
  • Weatherstone, Sharon
    British born in August 1967

    Resident in England

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

      IIF 193
  • 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 194
  • 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 195
    • 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
    • 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
    • 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
    • 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
    • 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
    • 130, Old Street, London, EC1V 9BD, England

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.