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

Weatherstone, Alastair

    Related profiles found in government register
  • 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 1
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

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

      IIF 5 IIF 6 IIF 7
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 10 IIF 11
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 17 IIF 18 IIF 19
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 20
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 21
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 22 IIF 23 IIF 24
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 25
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 26 IIF 27 IIF 28
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 33
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 34
  • 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 35
  • 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 36
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 37 IIF 38
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 39 IIF 40
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 41 IIF 42 IIF 43
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 44 IIF 45 IIF 46
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 47
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 48
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 49
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 50
  • 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 51
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 53 IIF 54
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 55 IIF 56
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 57
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 58 IIF 59
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 60
  • 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 61
  • 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 62 IIF 63
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 65
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 66
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 67 IIF 68 IIF 69
  • 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 72
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 76
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 77 IIF 78
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 85 IIF 86
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 87
  • 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 88
  • 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 89
  • 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 90
    • Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 91 IIF 92
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 94 IIF 95 IIF 96
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 98
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

      IIF 101
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 102
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 103
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 104
  • 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 105
  • 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 106
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 107 IIF 108
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 109
    • 8, Church Green East, Redditch, B98 8BP

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

      IIF 111
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 112 IIF 113
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 114 IIF 115 IIF 116
  • 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 117
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

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

      IIF 121
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 122 IIF 123 IIF 124
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 128
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • 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 130
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 131 IIF 132
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 133 IIF 134
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 135
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 136
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 137
  • 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 138
  • 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 139
  • 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 140
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 141 IIF 142 IIF 143
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 145
  • 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 146
  • 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 147
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 183
  • 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 184
  • 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 185
  • 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 186 IIF 187
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 188 IIF 189 IIF 190
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 193
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 194
  • 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 195
  • 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 196
  • 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 197
  • 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 198
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 199
  • 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 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
child relation
Offspring entities and appointments 57
  • 1
    06947444 LIMITED
    06947444
    Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ 2012-09-05
    IIF 80 - 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 56 - 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 55 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 4
    ACCEPTED GROUP LTD
    14443608
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ 2026-01-11
    IIF 14 - Director → ME
    2022-10-26 ~ 2022-12-22
    IIF 13 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    2024-10-22 ~ 2026-01-11
    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
  • 5
    ACCEPTED LIFE LTD
    14445134
    4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-06-10
    IIF 88 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 40 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 6
    ACCEPTED MONEY LTD
    12348067
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-01-18
    IIF 21 - Director → ME
    2023-01-18 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 199 - Has significant influence or control OE
    2022-09-30 ~ 2023-01-18
    IIF 170 - 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 6 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 119 - Director → ME
    2020-01-13 ~ 2023-07-25
    IIF 70 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 147 - 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 82 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 183 - 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 120 - Director → ME
    2023-10-17 ~ now
    IIF 121 - Director → ME
    2016-06-21 ~ 2023-10-17
    IIF 7 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 157 - 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 8 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 161 - 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 9 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    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
    2022-12-01 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 38 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 156 - 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 1 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 14
    ADMIRAL BARS (SOUTHEND) LIMITED
    09491259
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-16 ~ 2017-11-22
    IIF 30 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 172 - Ownership of shares – 75% or more OE
  • 15
    ADMIRAL BARS (WATFORD) LIMITED
    08834082
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-06-01 ~ 2023-10-17
    IIF 10 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 4 - Director → ME
    2023-10-17 ~ now
    IIF 118 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 25 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 124 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 66 - Director → ME
    Person with significant control
    2023-07-15 ~ 2023-11-14
    IIF 92 - Has significant influence or control OE
    2017-01-07 ~ 2020-12-01
    IIF 177 - Ownership of shares – 75% or more OE
    2021-06-21 ~ 2022-11-23
    IIF 185 - Ownership of shares – More than 50% but less than 75% OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 185 - Right to appoint or remove directors OE
    2023-02-22 ~ 2023-07-15
    IIF 145 - Has significant influence or control OE
  • 16
    ADMIRAL PLAYCENTRES LIMITED
    08711194
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 60 - Director → ME
  • 17
    ASSURED LEISURE LTD
    14675071
    4385, 14675071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-19 ~ 2024-07-28
    IIF 15 - Director → ME
    2024-02-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 18
    ASSURED PROTECTION LTD
    - now 12885053
    CUCUMBER BARS (HAMPSHIRE) LTD
    - 2023-03-27 12885053
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 131 - Director → ME
    2020-09-17 ~ 2023-03-27
    IIF 35 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 141 - Has significant influence or control as a member of a firm OE
    2020-09-17 ~ 2023-03-04
    IIF 158 - 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 64 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 20
    BASILDON SOFTPLAY AND LASER LTD
    10405338
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 117 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 31 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 24 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 67 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-01-29
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    2022-09-30 ~ now
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    2016-10-01 ~ 2022-01-11
    IIF 113 - Has significant influence or control OE
  • 21
    BELLWEATHER LTD
    11131939
    8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 53 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 100 - 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 20 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - 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 44 - Director → ME
  • 24
    CHRISTCHURCH SOFTPLAY AND LASER LTD
    10405442
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-10-01 ~ 2020-07-01
    IIF 27 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 68 - Director → ME
    2022-06-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 112 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 25
    CUCUMBER BARS (LINCOLN) LTD
    12880471
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-05-04
    IIF 132 - Director → ME
    2023-07-01 ~ dissolved
    IIF 130 - Director → ME
    2020-09-15 ~ 2023-03-26
    IIF 37 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 166 - Ownership of shares – 75% or more OE
    2023-07-04 ~ dissolved
    IIF 143 - Has significant influence or control OE
  • 26
    DANALI PROPERTIES LTD
    16420841
    Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 104 - Right to appoint or remove directors OE
  • 27
    DOUBLEM PLAYCENTRES LTD
    - now 08222553
    WIZARD SLEEVE PLAYCENTRES LTD
    - 2024-07-12 08222553
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-01-01 ~ 2020-12-01
    IIF 54 - Director → ME
    2012-09-20 ~ 2022-01-11
    IIF 72 - Director → ME
    2022-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 28
    ELITE PROPERTIES (SOUTH EAST) LIMITED
    09429379
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-02-09 ~ 2020-09-01
    IIF 32 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GOOGLEWIZARD LIMITED
    - now 12611605
    WIZARD SLEEVE PROPERTIES LTD
    - 2021-05-19 12611605
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 11 - Director → ME
    2020-05-19 ~ 2023-06-01
    IIF 52 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-05-18
    IIF 102 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    2024-03-19 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 30
    GOOSEBERRY BARS (BASILDON) LTD
    13882944
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-10-20
    IIF 74 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 196 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-22
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    GOOSEBERRY BARS (BOURNEMOUTH) LTD
    13906165
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 12 - Director → ME
    2022-02-10 ~ 2026-01-11
    IIF 63 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 128 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-01-18
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    2022-02-10 ~ 2022-12-01
    IIF 116 - Ownership of shares – 75% or more OE
    2022-10-13 ~ 2022-12-01
    IIF 140 - Has significant influence or control as a member of a firm OE
    2022-12-01 ~ 2023-02-22
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Has significant influence or control OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 32
    GOOSEBERRY BARS (CHELMSFORD) LTD
    13882018
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 136 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 133 - Director → ME
    2022-01-31 ~ 2024-01-01
    IIF 75 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 144 - Has significant influence or control OE
    2022-01-31 ~ 2023-01-27
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - 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 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    GOOSEBERRY BARS (LINCOLN) LTD
    13883504
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 123 - Director → ME
    2022-01-31 ~ 2025-01-01
    IIF 62 - Director → ME
    Person with significant control
    2023-02-23 ~ 2025-01-01
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    2022-01-31 ~ 2022-12-01
    IIF 115 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-20
    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
  • 34
    GOOSEBERRY BARS (WATFORD) LTD
    13882968
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 134 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 73 - 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 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-01-31 ~ 2024-10-20
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 35
    GOOSEBERRY PLAYCENTRES LTD
    13960702
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ 2024-10-16
    IIF 36 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 49 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 137 - Director → ME
    2023-11-07 ~ dissolved
    IIF 135 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 79 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 36
    MELROSE BARS (BASILDON) LIMITED
    08849304
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2016-09-26
    IIF 47 - Director → ME
  • 37
    MELROSE BARS (SOUTHEND) LIMITED
    08802445
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 42 - Director → ME
  • 38
    MELROSE BARS (WATFORD) LIMITED
    09093512
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 57 - Director → ME
  • 39
    MF TECHNOLOGIES LTD
    13601877
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 169 - Has significant influence or control OE
  • 40
    MONKEY MADNESS NURSERIES LTD
    14475157
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 41
    SCRUBIOUS BARS LTD
    08888219
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 85 - Director → ME
    2014-04-08 ~ 2014-06-18
    IIF 58 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 86 - Director → ME
  • 42
    SILVERLEAF LEISURE LTD
    14675066
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2023-05-12 ~ 2024-12-06
    IIF 33 - Director → ME
    2023-02-19 ~ 2023-06-12
    IIF 89 - Director → ME
    2024-12-06 ~ 2026-03-17
    IIF 65 - Director → ME
    2025-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-19 ~ 2023-07-12
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    2025-01-08 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    2024-12-06 ~ 2026-03-17
    IIF 139 - Has significant influence or control OE
    2023-07-12 ~ 2024-12-06
    IIF 93 - Ownership of shares – 75% or more OE
  • 43
    SOUTHERN VEHICLE SOLUTIONS LTD
    12378570
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 48 - Director → ME
    2019-12-27 ~ 2021-02-09
    IIF 83 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
    2019-12-27 ~ 2021-03-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 44
    STRAWBERRY BARS (BASILDON) LTD
    10403369
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ now
    IIF 122 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 71 - Director → ME
    2022-03-27 ~ 2022-10-01
    IIF 5 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 23 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-10-21
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-17 ~ 2023-03-23
    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
    2023-03-29 ~ now
    IIF 142 - Has significant influence or control OE
    2023-02-17 ~ 2023-03-23
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
    IIF 165 - Right to appoint or remove directors OE
    2022-03-29 ~ 2022-08-01
    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
    2022-10-28 ~ 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
    2016-09-30 ~ 2022-03-29
    IIF 175 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    STRAWBERRY BARS (CHELMSFORD) LTD
    - now 10171143
    WIZARD SLEEVE BARS (CHELMSFORD) LTD
    - 2017-02-21 10171143
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 126 - Director → ME
    2022-03-27 ~ 2022-08-01
    IIF 2 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 28 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 22 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-07-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    2017-05-09 ~ 2020-12-01
    IIF 178 - Ownership of shares – 75% or more OE
    2021-06-09 ~ 2022-03-29
    IIF 176 - Ownership of shares – 75% or more OE
  • 46
    STRAWBERRY BARS (WATFORD) LTD
    10403534
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2017-01-03
    IIF 69 - Director → ME
    2022-08-01 ~ now
    IIF 127 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 3 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 26 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-03-29
    IIF 174 - Ownership of shares – 75% or more OE
    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 directors OE
    2022-10-28 ~ 2023-01-02
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
    IIF 163 - Right to appoint or remove directors OE
    2022-04-26 ~ 2022-06-01
    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
    IIF 187 - Right to appoint or remove directors OE
    2023-05-09 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-28 ~ 2023-01-02
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-21
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
    IIF 151 - Right to appoint or remove directors OE
  • 47
    UK PREMIER ONE SOURCE LTD
    11297258
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 201 - Has significant influence or control OE
  • 48
    URBAN BAR AND LOUNGE (BASILDON) LIMITED
    09770392
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
  • 49
    URBAN BAR AND LOUNGE (WATFORD) LIMITED
    08850851
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 84 - Director → ME
    2014-01-17 ~ 2014-04-29
    IIF 46 - Director → ME
    2014-05-27 ~ 2014-06-18
    IIF 59 - Director → ME
  • 50
    WIZARD SLEEVE BARS (ESSEX) LIMITED
    09407659
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ 2017-11-22
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 51
    WIZARD SLEEVE BARS (SOUTHEND) LIMITED
    08655557
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 77 - Director → ME
  • 52
    WIZARD SLEEVE BARS LIMITED
    07271208
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (3 parents)
    Officer
    2010-06-02 ~ 2011-01-01
    IIF 50 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 81 - Director → ME
    2013-09-30 ~ now
    IIF 51 - Director → ME
  • 53
    WIZARD SLEEVE INVESTMENTS LTD
    09933863
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-11-07
    IIF 29 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WIZARD SLEEVE LEISURE LLP
    OC429892
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 61 - LLP Designated Member → ME
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 168 - Has significant influence or control OE
    IIF 111 - Has significant influence or control OE
  • 55
    WIZARD SLEEVE PIZZAS LIMITED
    - now 08637577
    WIZARD SLEEVE SOFTPLAY LIMITED
    - 2013-08-19 08637577
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ 2015-09-28
    IIF 45 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 78 - Director → ME
  • 56
    WIZARD SLEEVE RESTAURANTS LIMITED
    08838431
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ 2019-07-01
    IIF 76 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 57
    WS TECHNOLOGY LTD
    13065948
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-12-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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