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

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

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

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

      IIF 9
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

      IIF 10
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 12 IIF 13
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 16 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, Brentwood, Essex, CM13 1AB, England

      IIF 26
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 27 IIF 28
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

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

      IIF 34 IIF 35
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 37 IIF 38 IIF 39
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 41
    • 8, Church Green East, Redditch, B98 8BP, England

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

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

      IIF 44
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 45
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

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

      IIF 48 IIF 49
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 50
    • 8, Church Green East, Redditch, B98 8BP

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

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

      IIF 53 IIF 54
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 55 IIF 56 IIF 57
  • 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 58
  • Penny, Louie Charlie
    British director born in December 2001

    Resident in England

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

      IIF 59
  • 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 60
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 67
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 68
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 69 IIF 70
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weatherstone, Sharon
    British sales exec born in August 1967

    Resident in United Kingdom

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

      IIF 79
  • 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 80
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

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

      IIF 82
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

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

      IIF 84 IIF 85 IIF 86
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 89 IIF 90
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 97 IIF 98
    • 27 Cambridge Park, Wanstead, Wanstead, London, E11 2PU, England

      IIF 99
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 100
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 101 IIF 102 IIF 103
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 104 IIF 105 IIF 106
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 107
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

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

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

      IIF 110
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 111
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 112
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

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

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

      IIF 117 IIF 118 IIF 119
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 120
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

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

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

      IIF 124 IIF 125 IIF 126
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

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

      IIF 134 IIF 135
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 136
  • 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 137
  • 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 138
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 139 IIF 140
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 141
  • 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 142
  • 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 143
  • 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 144
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 145
  • 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 146
  • 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
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 183 IIF 184
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 185 IIF 186 IIF 187
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 190
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 191
  • 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 192
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in England

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

      IIF 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
  • 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 195
  • Weatherstone, Daniel Robert
    English director born in November 1984

    Resident in England

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

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