logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alastair Weatherstone

    Related profiles found in government register
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alastair Wearherstone
    British born in September 1965

    Resident in England

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

      IIF 37
  • Mr Alastair Weatherstone
    British born in May 1965

    Resident in England

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

      IIF 38
  • Mrs Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 39
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 40
  • Mr Sharon Weatherstone
    British born in July 1967

    Resident in England

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

      IIF 41
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 42 IIF 43
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 44 IIF 45 IIF 46
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 50
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 53
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 58
    • icon of address Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 59
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 60
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 61
    • icon of address 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 62
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 63
    • icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 64
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 65
  • Mr Alastair Weatherstone
    British born in November 1984

    Resident in United Kingdom

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

      IIF 66
  • Mr Daniel Robert Weatherstone
    English born in November 1984

    Resident in England

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

      IIF 67
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 68
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 69 IIF 70
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 71
    • icon of address 8, Church Green East, Redditch, B98 8BP

      IIF 72
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 73
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 74 IIF 75
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in England

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

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

    Resident in England

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

      IIF 80
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in England

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

      IIF 81
    • icon of address 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 82
  • Mr Louie Charlie Penny
    British born in December 2021

    Resident in England

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

      IIF 83
  • Mrs Sharon Weatherstone
    British born in December 1991

    Resident in United Kingdom

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

      IIF 84
  • Penny, Louie Charlie
    British born in December 2001

    Resident in England

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

      IIF 85
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rayleigh Road, Hutton, Hutton, Brentwood, CM13 1AB, England

      IIF 86
  • Penny, Louie Charlie
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 87
  • Weatherstone, Daniel Robert
    English director born in November 1984

    Resident in England

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

      IIF 88
  • Weatherstone, Alastair
    born in September 1965

    Resident in United Kingdom

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

      IIF 89
  • Weatherstone, Alastair
    British born in September 1965

    Resident in United Kingdom

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

      IIF 90
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 91 IIF 92
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

      IIF 95
    • icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

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

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

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

      IIF 101
  • Weatherstone, Alastair
    British british born in September 1965

    Resident in United Kingdom

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

      IIF 102
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 103
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

      IIF 104
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 105 IIF 106 IIF 107
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 109 IIF 110 IIF 111
    • icon of address 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 113 IIF 114
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 115
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 116 IIF 117 IIF 118
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 119 IIF 120 IIF 121
    • icon of address Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 122
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 123
    • icon of address 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 124
    • icon of address 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 125
    • icon of address 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 126
  • Weatherstone, Alastair
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 127
    • icon of address Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 128 IIF 129
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 130 IIF 131 IIF 132
    • icon of address 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 133
    • icon of address 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 134
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 135 IIF 136
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 137 IIF 138 IIF 139
    • icon of address 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 146
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 147 IIF 148
    • icon of address Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 149
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 150
  • Weatherstone, Sharon
    British born in August 1967

    Resident in United Kingdom

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

      IIF 151 IIF 152
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 153
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 154
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Miles Gray Road, Basildon, S14 3GN, England

      IIF 155
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 159
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 160 IIF 161
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 162
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 170
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in United Kingdom

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

      IIF 171
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 172 IIF 173 IIF 174
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 176
  • Penny, Louie Charlie
    British born in December 2001

    Resident in United Kingdom

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

      IIF 177
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 178
    • icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 179
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 180 IIF 181 IIF 182
    • icon of address 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 185
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

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

      IIF 188
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 189 IIF 190
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 191 IIF 192 IIF 193
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 194
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 195
    • icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 196
    • icon of address Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 197
  • Weatherstone, Daniel Robert
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 198
  • Weatherstone, Daniel Robert
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Gainsborough Road, Crawley, West Sussx, RH10 5LD, United Kingdom

      IIF 199
    • icon of address Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 200 IIF 201
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2021-12-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 82 - Has significant influence or controlOE
  • 4
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,912 GBP2022-06-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 179 - Director → ME
  • 6
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    icon of calendar 2020-09-15 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,565 GBP2022-01-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 178 - Director → ME
  • 10
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 185 - Director → ME
  • 11
    CUCUMBER BARS (HAMPSHIRE) LTD - 2023-03-27
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2022-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 172 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,962 GBP2020-11-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 119 - Director → ME
  • 16
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,540 GBP2020-11-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,867 GBP2022-09-30
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 18
    icon of address Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    WIZARD SLEEVE PLAYCENTRES LTD - 2024-07-12
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,010 GBP2024-11-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    WIZARD SLEEVE PROPERTIES LTD - 2021-05-19
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,044 GBP2024-02-29
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 94 - Director → ME
    icon of calendar 2022-02-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,983 GBP2023-01-31
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 23
    icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 194 - Director → ME
  • 24
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,710 GBP2015-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 146 - Director → ME
  • 25
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 23 - Has significant influence or controlOE
  • 26
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 200 - Director → ME
  • 28
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,268 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 96 - Director → ME
    icon of calendar 2024-12-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 84 - Has significant influence or controlOE
    icon of calendar 2025-01-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,710 GBP2021-09-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 173 - Has significant influence or controlOE
  • 31
    WIZARD SLEEVE BARS (CHELMSFORD) LTD - 2017-02-21
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,605 GBP2021-05-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 183 - Director → ME
  • 32
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,511 GBP2021-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 34
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 199 - Director → ME
  • 36
    icon of address Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 160 - Director → ME
  • 37
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 127 - Director → ME
  • 38
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,351 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 150 - LLP Designated Member → ME
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 22 - Has significant influence or controlOE
  • 39
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,127 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 41
  • 1
    icon of address Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-09-05
    IIF 163 - Director → ME
  • 2
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2016-09-01
    IIF 145 - Director → ME
  • 3
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2016-09-26
    IIF 140 - Director → ME
  • 4
    icon of address Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-12-22
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-21
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-10
    IIF 87 - Director → ME
    icon of calendar 2022-10-26 ~ 2022-12-21
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-16
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    icon of address 8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    354,370 GBP2021-12-31
    Officer
    icon of calendar 2022-09-30 ~ 2023-01-18
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-01-18
    IIF 24 - Has significant influence or control OE
  • 7
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    -56,020 GBP2021-09-30
    Officer
    icon of calendar 2023-03-23 ~ 2024-03-15
    IIF 186 - Director → ME
    icon of calendar 2020-01-13 ~ 2023-07-25
    IIF 168 - Director → ME
    icon of calendar 2015-09-09 ~ 2023-07-25
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-09-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,912 GBP2022-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2023-10-17
    IIF 131 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-07-25
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2023-11-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2024-10-02
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-09-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2017-11-22
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-11-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,565 GBP2022-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-01-01
    IIF 164 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-10-17
    IIF 108 - Director → ME
    icon of calendar 2014-01-07 ~ 2020-12-01
    IIF 115 - Director → ME
    icon of calendar 2022-09-01 ~ 2023-07-15
    IIF 192 - Director → ME
    icon of calendar 2021-06-21 ~ 2022-11-23
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-07-15
    IIF 176 - Has significant influence or control OE
    icon of calendar 2017-01-07 ~ 2020-12-01
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-15 ~ 2023-11-14
    IIF 52 - Has significant influence or control OE
    icon of calendar 2021-06-21 ~ 2022-11-23
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-30 ~ 2015-09-28
    IIF 149 - Director → ME
  • 13
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-19 ~ 2024-07-28
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ 2024-07-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    CUCUMBER BARS (HAMPSHIRE) LTD - 2023-03-27
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -607 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-03-27
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-03-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,962 GBP2020-11-30
    Officer
    icon of calendar 2022-03-16 ~ 2022-05-09
    IIF 114 - Director → ME
    icon of calendar 2016-10-01 ~ 2020-08-01
    IIF 143 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-01-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 75 - Has significant influence or control OE
  • 16
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-08-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2021-02-08
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,540 GBP2020-11-30
    Officer
    icon of calendar 2016-10-01 ~ 2020-07-01
    IIF 138 - Director → ME
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-01-11
    IIF 74 - Has significant influence or control OE
  • 18
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,867 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2023-03-26
    IIF 105 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-05-04
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-03-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    WIZARD SLEEVE PLAYCENTRES LTD - 2024-07-12
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,010 GBP2024-11-30
    Officer
    icon of calendar 2012-09-20 ~ 2022-01-11
    IIF 155 - Director → ME
    icon of calendar 2015-01-01 ~ 2020-12-01
    IIF 136 - Director → ME
  • 20
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    18,036 GBP2019-10-31
    Officer
    icon of calendar 2015-02-09 ~ 2020-09-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-10-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WIZARD SLEEVE PROPERTIES LTD - 2021-05-19
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-06-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ 2023-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2021-05-18
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -8,327 GBP2023-01-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 86 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,044 GBP2024-02-29
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2022-12-01
    IIF 171 - Has significant influence or control as a member of a firm OE
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-10 ~ 2022-12-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 24
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,983 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-01
    IIF 158 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-01-27
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-01 ~ 2023-02-22
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    -235 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2025-01-01
    IIF 151 - Director → ME
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-12-01
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-01 ~ 2023-02-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2023-02-23 ~ 2025-01-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 26
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -273 GBP2023-01-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 193 - Director → ME
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-20
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-01-31 ~ 2024-10-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 27
    icon of address Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-02-20
    IIF 196 - Director → ME
    icon of calendar 2022-03-07 ~ 2024-02-15
    IIF 162 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-10-16
    IIF 104 - Director → ME
    icon of calendar 2022-03-29 ~ 2023-02-20
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-10-18
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 28
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-16 ~ 2016-09-26
    IIF 123 - Director → ME
  • 29
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-04 ~ 2015-09-28
    IIF 117 - Director → ME
  • 30
    icon of address 8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2014-06-18
    IIF 147 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-05-11
    IIF 201 - Director → ME
  • 31
    icon of address Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,268 GBP2024-02-29
    Officer
    icon of calendar 2023-02-19 ~ 2023-06-12
    IIF 79 - Director → ME
    icon of calendar 2023-05-12 ~ 2024-12-06
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-12-06
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-19 ~ 2023-07-12
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 32
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ 2021-02-09
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2021-03-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 33
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,710 GBP2021-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2022-03-27
    IIF 134 - Director → ME
    icon of calendar 2022-03-27 ~ 2022-10-01
    IIF 130 - Director → ME
    icon of calendar 2016-09-30 ~ 2017-01-03
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    icon of calendar 2022-04-25 ~ 2022-10-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    icon of calendar 2016-09-30 ~ 2022-03-29
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-17 ~ 2023-03-23
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-02-17 ~ 2023-03-23
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2022-03-29 ~ 2022-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    WIZARD SLEEVE BARS (CHELMSFORD) LTD - 2017-02-21
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,605 GBP2021-05-31
    Officer
    icon of calendar 2021-11-20 ~ 2022-03-27
    IIF 113 - Director → ME
    icon of calendar 2016-05-10 ~ 2020-12-01
    IIF 139 - Director → ME
    icon of calendar 2022-03-27 ~ 2022-08-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-07-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-06-09 ~ 2022-03-29
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-09 ~ 2020-12-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 35
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,511 GBP2021-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-03
    IIF 167 - Director → ME
    icon of calendar 2022-04-26 ~ 2022-07-01
    IIF 129 - Director → ME
    icon of calendar 2016-09-30 ~ 2020-11-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-03-29 ~ 2022-10-21
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2022-04-26 ~ 2022-06-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-09-30 ~ 2022-03-29
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-01-02
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-29
    IIF 121 - Director → ME
    icon of calendar 2014-05-27 ~ 2014-06-18
    IIF 148 - Director → ME
  • 37
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983,684 GBP2024-04-30
    Officer
    icon of calendar 2015-01-27 ~ 2017-11-22
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-22
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2013-09-30
    IIF 170 - Director → ME
    icon of calendar 2010-06-02 ~ 2011-01-01
    IIF 126 - Director → ME
  • 39
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Active Corporate
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-11-07
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2020-09-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WIZARD SLEEVE SOFTPLAY LIMITED - 2013-08-19
    icon of address 8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2015-07-01
    IIF 161 - Director → ME
    icon of calendar 2013-08-05 ~ 2015-09-28
    IIF 120 - Director → ME
  • 41
    icon of address 8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,127 GBP2019-03-31
    Officer
    icon of calendar 2014-01-09 ~ 2019-07-01
    IIF 159 - Director → ME

The content of this website is protected by AgonGuard.

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

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