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

Mrs Sharon Weatherstone

    Related profiles found in government register
  • 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 1 IIF 2
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 8
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 49
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

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

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

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

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

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

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

      IIF 58 IIF 59 IIF 60
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 61
  • 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 62
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 63
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in England

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

      IIF 64
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 67
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

      IIF 74
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 75
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 76
  • 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 77
  • 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 78
  • 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 79
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 80
  • 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 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
  • 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 83
  • Penny, Louie Charlie
    British director born in December 2001

    Resident in England

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

      IIF 84
  • 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 85
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 86
  • 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 87
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 94
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 95
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 96 IIF 97
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 98
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 106
  • 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 107
  • 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 108
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 109 IIF 110 IIF 111
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 113
  • 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 114
  • 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 115
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

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

      IIF 117
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, 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 IIF 121
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 124 IIF 125
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 126 IIF 127 IIF 128
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 131
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 132 IIF 133
    • 27 Cambridge Park, Wanstead, Wanstead, London, E11 2PU, England

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

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

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

      IIF 139 IIF 140 IIF 141
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 142
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 143
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 144
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 145
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 146
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 147
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 148
  • 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 149
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 150 IIF 151
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 152 IIF 153 IIF 154
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 155
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 156
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 157 IIF 158
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 159 IIF 160 IIF 161
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 168
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 169 IIF 170
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 171
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

      IIF 172
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 173
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 174 IIF 175
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 176 IIF 177
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 178 IIF 179
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 180 IIF 181 IIF 182
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

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

      IIF 189 IIF 190
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 191
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 192
  • 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 193
  • 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 194
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

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