logo
explain how to read the page

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

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

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

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

      IIF 15 IIF 16 IIF 17
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 21
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

      IIF 23
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 24 IIF 25
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 26 IIF 27
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 28
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

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

      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, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 35 IIF 36
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 37
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 42
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 43
    • 8, Church Green East, Redditch, B98 8BP, England

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

      IIF 45
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 46
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 47
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 48
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 49
  • 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 50
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 51 IIF 52
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 53
    • 8, Church Green East, Redditch, B98 8BP

      IIF 54
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 55
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 56 IIF 57
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Penny, Louie Charlie
    British born in December 2001

    Resident in England

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

      IIF 61
  • 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 62
  • Weatherstone, Sharon
    British born in August 1967

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 65
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 66
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

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

      IIF 68 IIF 69 IIF 70
  • 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 73
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 77
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 78 IIF 79
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 80
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 81
  • 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 82
  • Weatherstone, Alastair
    British born in September 1965

    Resident in United Kingdom

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

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

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

      IIF 87 IIF 88 IIF 89
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 93 IIF 94
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 95
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 96 IIF 97 IIF 98
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 100 IIF 101 IIF 102
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 103
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 104
    • 72, Fitzwalter Road, Little Dunmow, Dunmow, CM6 3FH, United Kingdom

      IIF 105
    • 72, Fitzwalter Road, Little Dunmow, Essex, CM6 3FH, United Kingdom

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

      IIF 107 IIF 108 IIF 109
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 110
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

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

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

      IIF 119
  • 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 120
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

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

      IIF 122 IIF 123
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 126 IIF 127 IIF 128
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 129 IIF 130 IIF 131
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 132
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 133
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 134
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 135
  • 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 136
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 137 IIF 138
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 139 IIF 140
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 141
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 142 IIF 143
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 144
  • 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 145
  • 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 146
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 147 IIF 148
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 149
  • 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 150
  • 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 151
  • 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 152
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 153
  • 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 154
  • 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 190 IIF 191
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 192 IIF 193 IIF 194
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 197
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 198
  • 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 199
  • Weatherstone, Sharon
    British born in August 1967

    Resident in England

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

      IIF 200
  • 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 201
  • 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 202
  • Weatherstone, Alastair
    British born in September 1965

    Resident in Gbr

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

      IIF 203
  • 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 204
child relation
Offspring entities and appointments 60
  • 1
    06947444 LIMITED
    06947444
    Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ 2012-09-05
    IIF 81 - Director → ME
  • 2
    AARDWOLF MANAGEMENT PROMOTIONS LTD
    10266350
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-07 ~ 2016-09-01
    IIF 140 - Director → ME
  • 3
    AARDWOLF MANAGEMENT SOLUTIONS LTD
    10320168
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ 2016-09-26
    IIF 139 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    ACCEPTED GROUP LTD
    14443608
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-10-26 ~ 2022-12-22
    IIF 96 - Director → ME
    2024-03-15 ~ 2026-01-11
    IIF 97 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2024-10-22 ~ 2026-01-11
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 5
    ACCEPTED LIFE LTD
    14445134
    4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-06-10
    IIF 31 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 125 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    ACCEPTED MONEY LTD
    12348067
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 61 - Director → ME
    2022-09-30 ~ 2023-01-18
    IIF 104 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-18
    IIF 177 - Has significant influence or control OE
    2023-01-18 ~ now
    IIF 8 - Has significant influence or control OE
  • 7
    ADMIRAL BARS (BASILDON) LIMITED
    09768951
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ 2023-07-25
    IIF 88 - Director → ME
    2020-01-13 ~ 2023-07-25
    IIF 71 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 12 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 150 - Ownership of shares – 75% or more OE
  • 8
    ADMIRAL BARS (BOURNEMOUTH) LTD
    13628453
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 9
    ADMIRAL BARS (CHELMSFORD) LTD
    10242931
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ 2023-07-25
    IIF 13 - Director → ME
    2023-10-17 ~ now
    IIF 14 - Director → ME
    2016-06-21 ~ 2023-10-17
    IIF 89 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 164 - Ownership of shares – 75% or more OE
  • 10
    ADMIRAL BARS (HAMPSHIRE) LTD
    12885254
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 168 - Ownership of shares – 75% or more OE
  • 11
    ADMIRAL BARS (HERTS) LTD
    12880220
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
    2020-09-15 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ADMIRAL BARS (LINCOLN) LTD
    12748037
    4 Nile Court, Nelson Court Business Centre, Ashton-on-ribble, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ 2024-10-02
    IIF 123 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 163 - Ownership of shares – 75% or more OE
  • 13
    ADMIRAL BARS (MAIDENHEAD) LIMITED
    16158713
    Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    ADMIRAL BARS (SOUTHEND) LIMITED
    09491259
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-16 ~ 2017-11-22
    IIF 115 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 179 - Ownership of shares – 75% or more OE
  • 15
    ADMIRAL BARS (WATFORD) LIMITED
    08834082
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 11 - Director → ME
    2023-06-01 ~ 2023-10-17
    IIF 93 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 17 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 110 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 67 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 86 - Director → ME
    Person with significant control
    2023-07-15 ~ 2023-11-14
    IIF 36 - Has significant influence or control OE
    2023-02-22 ~ 2023-07-15
    IIF 6 - Has significant influence or control OE
    2017-01-07 ~ 2020-12-01
    IIF 184 - Ownership of shares – 75% or more OE
    2021-06-21 ~ 2022-11-23
    IIF 199 - Ownership of shares – More than 50% but less than 75% OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 199 - Right to appoint or remove directors OE
  • 16
    ADMIRAL PLAYCENTRES LIMITED
    08711194
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 144 - Director → ME
  • 17
    ASSURED LEISURE LTD
    14675071
    4385, 14675071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 22 - Director → ME
    2023-02-19 ~ 2024-07-28
    IIF 98 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    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
  • 18
    ASSURED PROTECTION LTD
    - now 12885053
    CUCUMBER BARS (HAMPSHIRE) LTD
    - 2023-03-27 12885053
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ 2023-03-27
    IIF 120 - Director → ME
    2022-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
    2020-09-17 ~ 2023-03-04
    IIF 165 - Ownership of shares – 75% or more OE
  • 19
    AUTOCOFFEE LTD
    15257477
    72 Fitzwalter Road Flitch Green, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 20
    BASILDON SOFTPLAY AND LASER LTD
    10405338
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 10 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 116 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 109 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 68 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 57 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2022-01-20 ~ 2022-01-29
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 21
    BELLWEATHER LTD
    11131939
    8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 137 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BLOKTEK LTD
    14187905
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CAULSTONE BARS LIMITED
    08701462
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 129 - Director → ME
  • 24
    CENTERFOLDS LIMITED
    07092550
    593 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 106 - Director → ME
  • 25
    CHRISTCHURCH SOFTPLAY AND LASER LTD
    10405442
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-10-01 ~ 2020-07-01
    IIF 112 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 69 - Director → ME
    2022-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2016-10-01 ~ 2022-01-11
    IIF 56 - Has significant influence or control OE
  • 26
    CUCUMBER BARS (LINCOLN) LTD
    12880471
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-05-04
    IIF 25 - Director → ME
    2023-07-01 ~ dissolved
    IIF 23 - Director → ME
    2020-09-15 ~ 2023-03-26
    IIF 122 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 173 - Ownership of shares – 75% or more OE
    2023-07-04 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 27
    DANALI PROPERTIES LTD
    16420841
    Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    DOUBLEM PLAYCENTRES LTD
    - now 08222553
    WIZARD SLEEVE PLAYCENTRES LTD
    - 2024-07-12 08222553
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2012-09-20 ~ 2022-01-11
    IIF 73 - Director → ME
    2015-01-01 ~ 2020-12-01
    IIF 138 - Director → ME
    2022-01-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    ELITE PROPERTIES (SOUTH EAST) LIMITED
    09429379
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-02-09 ~ 2020-09-01
    IIF 117 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GOOGLEWIZARD LIMITED
    - now 12611605
    WIZARD SLEEVE PROPERTIES LTD
    - 2021-05-19 12611605
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 94 - Director → ME
    2020-05-19 ~ 2023-06-01
    IIF 91 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    2020-05-19 ~ 2021-05-18
    IIF 46 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 31
    GOOSEBERRY BARS (BASILDON) LTD
    13882944
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 62 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 75 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
    IIF 161 - Right to appoint or remove directors OE
    2022-01-31 ~ 2024-10-20
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 32
    GOOSEBERRY BARS (BOURNEMOUTH) LTD
    13906165
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 21 - Director → ME
    2025-01-08 ~ now
    IIF 95 - Director → ME
    2022-02-10 ~ 2026-01-11
    IIF 64 - Director → ME
    Person with significant control
    2022-10-13 ~ 2022-12-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    2022-02-10 ~ 2022-12-01
    IIF 60 - Ownership of shares – 75% or more OE
    2023-02-22 ~ 2026-01-18
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-22
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 33
    GOOSEBERRY BARS (CHELMSFORD) LTD
    13882018
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 26 - Director → ME
    2024-02-15 ~ dissolved
    IIF 29 - Director → ME
    2022-01-31 ~ 2024-01-01
    IIF 76 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - Right to appoint or remove directors OE
    2023-01-01 ~ dissolved
    IIF 5 - Has significant influence or control OE
    2022-01-31 ~ 2023-01-27
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 34
    GOOSEBERRY BARS (LINCOLN) LTD
    13883504
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2025-01-01
    IIF 63 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 16 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    2023-02-23 ~ 2025-01-01
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    2022-01-31 ~ 2022-12-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    GOOSEBERRY BARS (WATFORD) LTD
    13882968
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-10-20
    IIF 74 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 27 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-20
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    GOOSEBERRY PLAYCENTRES LTD
    13960702
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 28 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 30 - Director → ME
    2024-02-15 ~ 2024-10-16
    IIF 121 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 134 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 80 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 37
    MELROSE BARS (BASILDON) LIMITED
    08849304
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ 2016-09-26
    IIF 132 - Director → ME
  • 38
    MELROSE BARS (SOUTHEND) LIMITED
    08802445
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 127 - Director → ME
  • 39
    MELROSE BARS (WATFORD) LIMITED
    09093512
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 141 - Director → ME
  • 40
    MF TECHNOLOGIES LTD
    13601877
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 176 - Has significant influence or control OE
  • 41
    MONKEY MADNESS NURSERIES LTD
    14475157
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 42
    SCRUBIOUS BARS LTD
    08888219
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ 2014-06-18
    IIF 142 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 148 - Director → ME
    2014-06-17 ~ dissolved
    IIF 147 - Director → ME
  • 43
    SILVERLEAF LEISURE LTD
    14675066
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 99 - Director → ME
    2023-05-12 ~ 2024-12-06
    IIF 118 - Director → ME
    2023-02-19 ~ 2023-06-12
    IIF 200 - Director → ME
    2024-12-06 ~ 2026-03-17
    IIF 66 - Director → ME
    Person with significant control
    2024-12-06 ~ 2026-03-17
    IIF 32 - Has significant influence or control OE
    2023-02-19 ~ 2023-07-12
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    2023-07-12 ~ 2024-12-06
    IIF 37 - Ownership of shares – 75% or more OE
    2025-01-08 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 44
    SOUTHERN VEHICLE SOLUTIONS LTD
    12378570
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ 2021-02-09
    IIF 145 - Director → ME
    2021-02-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
    2019-12-27 ~ 2021-03-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 45
    STRAWBERRY BARS (BASILDON) LTD
    10403369
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2017-01-03
    IIF 72 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 108 - Director → ME
    2022-03-27 ~ 2022-10-01
    IIF 87 - Director → ME
    2022-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-08-01
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-04-25 ~ 2022-10-21
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-17 ~ 2023-03-23
    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
    2022-10-28 ~ 2023-01-02
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    2023-03-29 ~ now
    IIF 3 - Has significant influence or control OE
    2023-02-17 ~ 2023-03-23
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
    2016-09-30 ~ 2022-03-29
    IIF 182 - Ownership of shares – 75% or more OE
  • 46
    STRAWBERRY BARS (CHELMSFORD) LTD
    - now 10171143
    WIZARD SLEEVE BARS (CHELMSFORD) LTD
    - 2017-02-21 10171143
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-03-27 ~ 2022-08-01
    IIF 84 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 107 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 113 - Director → ME
    2022-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-05-09 ~ 2020-12-01
    IIF 185 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    2021-06-09 ~ 2022-03-29
    IIF 183 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-07-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 47
    STRAWBERRY BARS (WATFORD) LTD
    10403534
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 20 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 70 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 111 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 85 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-01-02
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-21
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
    2016-09-30 ~ 2022-03-29
    IIF 181 - Ownership of shares – 75% or more OE
    2022-04-26 ~ 2022-06-01
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    UK PREMIER ONE SOURCE LTD
    11297258
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 201 - Has significant influence or control OE
  • 49
    URBAN BAR AND LOUNGE (BASILDON) LIMITED
    09770392
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more OE
  • 50
    URBAN BAR AND LOUNGE (WATFORD) LIMITED
    08850851
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 131 - Director → ME
    2014-05-27 ~ 2014-06-18
    IIF 143 - Director → ME
    2014-04-29 ~ dissolved
    IIF 146 - Director → ME
  • 51
    WIZARD SLEEVE ALLOY WHEELS LIMITED
    - now 07137292
    WIZARD SLEEVE PROPERTY INVESTMENTS (UK) LIMITED
    - 2010-09-15 07137292
    WIZARD SLEEVE PROPERTY INVESTMENST (UK) LIMITED
    - 2010-02-06 07137292
    72 Fitzwalter Road, Little Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ dissolved
    IIF 105 - Director → ME
  • 52
    WIZARD SLEEVE BARS (ESSEX) LIMITED
    09407659
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ 2017-11-22
    IIF 128 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 53
    WIZARD SLEEVE BARS (SOUTHEND) LIMITED
    08655557
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 54
    WIZARD SLEEVE BARS (WATFORD) LIMITED
    07411577
    72 Fitzwalter Road, Little Dunmow, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 203 - Director → ME
  • 55
    WIZARD SLEEVE BARS LIMITED
    07271208
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (5 parents)
    Officer
    2013-09-30 ~ now
    IIF 136 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 82 - Director → ME
    2010-06-02 ~ 2011-01-01
    IIF 135 - Director → ME
  • 56
    WIZARD SLEEVE INVESTMENTS LTD
    09933863
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-11-07
    IIF 114 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    WIZARD SLEEVE LEISURE LLP
    OC429892
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 153 - LLP Designated Member → ME
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 55 - Has significant influence or control OE
    IIF 175 - Has significant influence or control OE
  • 58
    WIZARD SLEEVE PIZZAS LIMITED
    - now 08637577
    WIZARD SLEEVE SOFTPLAY LIMITED
    - 2013-08-19 08637577
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ 2015-09-28
    IIF 130 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 79 - Director → ME
  • 59
    WIZARD SLEEVE RESTAURANTS LIMITED
    08838431
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ 2019-07-01
    IIF 77 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 60
    WS TECHNOLOGY LTD
    13065948
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-12-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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