logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Louie Charlie Penny

    Related profiles found in government register
  • 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 1
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 6
  • 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 7
    • icon of address 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 8
  • 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 9
  • 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 10
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 11
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 12
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 14675071 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 21
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 22 IIF 23
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 27
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 29
    • icon of address Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 37 IIF 38 IIF 39
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 41
    • icon of address Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 42
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 43
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 44
    • icon of address 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 45
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 46
    • icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 47
  • 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 48
  • 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 49
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 50 IIF 51
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 52
    • icon of address 8, Church Green East, Redditch, B98 8BP

      IIF 53
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 54
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

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

      IIF 57 IIF 58 IIF 59
  • 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 60
  • 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 61
  • 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 62 IIF 63
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 64
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 65
  • 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 66
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 70
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 71 IIF 72
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 73
  • 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 81
  • 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 82
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 85
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 86
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 87
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

      IIF 88
    • icon of address Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

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

      IIF 92
    • icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 93
  • 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 94
  • 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 95
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

      IIF 96
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 100
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 105 IIF 106
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 107
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 108 IIF 109 IIF 110
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 111 IIF 112 IIF 113
    • icon of address Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 114
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 115
    • icon of address 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 116
    • icon of address 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 117
    • icon of address 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 118
  • 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 119
    • icon of address Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 120 IIF 121
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 122 IIF 123 IIF 124
    • icon of address 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

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

      IIF 126
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 127 IIF 128
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 129 IIF 130 IIF 131
    • icon of address 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 138
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 139 IIF 140
    • icon of address Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 141
  • 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 142
  • 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 143
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 144 IIF 145
  • 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 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • 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 151
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 188 IIF 189
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 190 IIF 191 IIF 192
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 195
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 196
  • 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 197
  • 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 198
  • 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 199
  • 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 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 44 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 8 - 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 200 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 151 - 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 12 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 166 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
    icon of calendar 2020-09-15 ~ now
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - 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 11 - 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 18 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 2 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - 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 111 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 4 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 34 - 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 86 - Director → ME
    icon of calendar 2022-02-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 5 - 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 27 - 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 138 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 174 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 144 - 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 88 - Director → ME
    icon of calendar 2024-12-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 32 - Has significant influence or controlOE
    icon of calendar 2025-01-08 ~ now
    IIF 41 - 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 116 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 184 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 3 - 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 16 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - 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 199 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 187 - 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 143 - 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 71 - 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 119 - 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 150 - LLP Designated Member → ME
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 173 - 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 53 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 146 - 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 74 - 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 137 - 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 132 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-21
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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 31 - Director → ME
    icon of calendar 2022-10-26 ~ 2022-12-21
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-16
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-01-18
    IIF 175 - 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 19 - Director → ME
    icon of calendar 2020-01-13 ~ 2023-07-25
    IIF 79 - Director → ME
    icon of calendar 2015-09-09 ~ 2023-07-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-04
    IIF 147 - 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 123 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-07-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2023-11-14
    IIF 162 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-09-25
    IIF 161 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-11-22
    IIF 177 - 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 75 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-10-17
    IIF 100 - Director → ME
    icon of calendar 2014-01-07 ~ 2020-12-01
    IIF 107 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-07-15
    IIF 25 - Director → ME
    icon of calendar 2021-06-21 ~ 2022-11-23
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-07-15
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-01-07 ~ 2020-12-01
    IIF 182 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-15 ~ 2023-11-14
    IIF 35 - Has significant influence or control OE
    icon of calendar 2021-06-21 ~ 2022-11-23
    IIF 197 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - 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 141 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ 2024-07-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-03-04
    IIF 163 - 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 106 - Director → ME
    icon of calendar 2016-10-01 ~ 2020-08-01
    IIF 135 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-01-29
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 56 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-02-08
    IIF 43 - 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 130 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 55 - 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 97 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-05-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-03-04
    IIF 171 - 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 66 - Director → ME
    icon of calendar 2015-01-01 ~ 2020-12-01
    IIF 128 - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-10-01
    IIF 186 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ 2023-06-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2021-05-18
    IIF 45 - 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 61 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-12-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-10 ~ 2022-12-01
    IIF 59 - 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 69 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-01-27
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - 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 62 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-12-01
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-01 ~ 2023-02-20
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    icon of calendar 2023-02-23 ~ 2025-01-01
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - 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 26 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-20
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 164 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - 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 29 - Director → ME
    icon of calendar 2022-03-07 ~ 2024-02-15
    IIF 73 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-10-16
    IIF 96 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-02-20
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-10-18
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - 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 115 - 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 109 - 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 139 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-05-11
    IIF 145 - 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 198 - Director → ME
    icon of calendar 2023-05-12 ~ 2024-12-06
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-12-06
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-19 ~ 2023-07-12
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 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 142 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-03-01
    IIF 33 - 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 126 - Director → ME
    icon of calendar 2022-03-27 ~ 2022-10-01
    IIF 122 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-01-03
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 158 - Right to appoint or remove directors OE
    icon of calendar 2022-04-25 ~ 2022-10-21
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
    icon of calendar 2016-09-30 ~ 2022-03-29
    IIF 180 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-17 ~ 2023-03-23
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-02-17 ~ 2023-03-23
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
    IIF 170 - Right to appoint or remove directors OE
    icon of calendar 2022-03-29 ~ 2022-08-01
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    IIF 154 - 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 105 - Director → ME
    icon of calendar 2016-05-10 ~ 2020-12-01
    IIF 131 - Director → ME
    icon of calendar 2022-03-27 ~ 2022-08-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-07-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-09 ~ 2022-03-29
    IIF 181 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-09 ~ 2020-12-01
    IIF 183 - 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 78 - Director → ME
    icon of calendar 2022-04-26 ~ 2022-07-01
    IIF 121 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-11-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-03-29 ~ 2022-10-21
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 155 - Right to appoint or remove directors OE
    icon of calendar 2022-04-26 ~ 2022-06-01
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-30 ~ 2022-03-29
    IIF 179 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - 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 113 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-06-18
    IIF 140 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-22
    IIF 176 - 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 81 - Director → ME
    icon of calendar 2010-06-02 ~ 2011-01-01
    IIF 118 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2020-09-01
    IIF 185 - 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 72 - Director → ME
    icon of calendar 2013-08-05 ~ 2015-09-28
    IIF 112 - 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 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.