logo
explain how to read the page

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

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

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

Weatherstone, Daniel Robert

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 4 IIF 5
  • 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 6
  • Weatherstone, Sharon
    British born in August 1967

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 10
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 11
  • Penny, Louie Charlie
    British born in December 2001

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15 IIF 16
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 17 IIF 18 IIF 19
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 22
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 23
  • Weatherstone, Alastair
    British born in September 1965

    Resident in United Kingdom

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

      IIF 24
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 25 IIF 26 IIF 27
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 28 IIF 29 IIF 30
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 33 IIF 34
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 40 IIF 41 IIF 42
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 43
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 44
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 45 IIF 46 IIF 47
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 48
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 49 IIF 50 IIF 51
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 56
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 57
  • 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 58
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

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

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

      IIF 62 IIF 63
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 64 IIF 65 IIF 66
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 67 IIF 68 IIF 69
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

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

      IIF 71
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 72
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 73
  • 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 74
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 76 IIF 77
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 78 IIF 79
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 80
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 81 IIF 82
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 83
  • Weatherstone, Sharon
    British born in August 1967

    Resident in United Kingdom

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

      IIF 84 IIF 85
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 87
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 88
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 89 IIF 90 IIF 91
  • 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 94
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 98
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 99 IIF 100
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 101
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 102
  • 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 103
  • 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 104
  • 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 105
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 141
  • 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 142
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 143
  • 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 144
  • 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 145
  • 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 146
  • 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 147
  • Penny, Louie Charlie
    British born in December 2001

    Resident in United Kingdom

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

      IIF 148
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

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

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

      IIF 153 IIF 154 IIF 155
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 159
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

      IIF 161
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 162 IIF 163
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 164 IIF 165
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 166
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 167
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 168
  • 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 169
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 170 IIF 171
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 172
    • 8, Church Green East, Redditch, B98 8BP

      IIF 173
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 174
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 175 IIF 176
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 177 IIF 178 IIF 179
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in United Kingdom

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

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

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

      IIF 183
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 184 IIF 185 IIF 186
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 188
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 189
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 190
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 191
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 192
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

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

      IIF 194
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 195
  • 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 196
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 197 IIF 198 IIF 199
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 201
child relation
Offspring entities and appointments 57
  • 1
    06947444 LIMITED
    06947444
    Tantric Blue Colnbrook By Pass, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-21 ~ 2012-09-05
    IIF 102 - Director → ME
  • 2
    AARDWOLF MANAGEMENT PROMOTIONS LTD
    10266350
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-07 ~ 2016-09-01
    IIF 79 - Director → ME
  • 3
    AARDWOLF MANAGEMENT SOLUTIONS LTD
    10320168
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ 2016-09-26
    IIF 78 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 191 - Ownership of shares – 75% or more OE
  • 4
    ACCEPTED GROUP LTD
    14443608
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ 2026-01-11
    IIF 37 - Director → ME
    2022-10-26 ~ 2022-12-22
    IIF 36 - Director → ME
    Person with significant control
    2024-10-22 ~ 2026-01-11
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    2022-10-26 ~ 2022-12-21
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 5
    ACCEPTED LIFE LTD
    14445134
    4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-06-10
    IIF 147 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 63 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 6
    ACCEPTED MONEY LTD
    12348067
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-01-18
    IIF 44 - Director → ME
    2023-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-18
    IIF 128 - Has significant influence or control OE
    2023-01-18 ~ now
    IIF 143 - Has significant influence or control OE
  • 7
    ADMIRAL BARS (BASILDON) LIMITED
    09768951
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ 2023-07-25
    IIF 92 - Director → ME
    2015-09-09 ~ 2023-07-25
    IIF 29 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 150 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    ADMIRAL BARS (BOURNEMOUTH) LTD
    13628453
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 9
    ADMIRAL BARS (CHELMSFORD) LTD
    10242931
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-06-21 ~ 2023-10-17
    IIF 30 - Director → ME
    2023-03-23 ~ 2023-07-25
    IIF 151 - Director → ME
    2023-10-17 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 115 - Ownership of shares – 75% or more OE
  • 10
    ADMIRAL BARS (HAMPSHIRE) LTD
    12885254
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    ADMIRAL BARS (HERTS) LTD
    12880220
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-15 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Right to appoint or remove directors OE
  • 12
    ADMIRAL BARS (LINCOLN) LTD
    12748037
    4 Nile Court, Nelson Court Business Centre, Ashton-on-ribble, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ 2024-10-02
    IIF 61 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 114 - Ownership of shares – 75% or more OE
  • 13
    ADMIRAL BARS (MAIDENHEAD) LIMITED
    16158713
    Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 14
    ADMIRAL BARS (SOUTHEND) LIMITED
    09491259
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-03-16 ~ 2017-11-22
    IIF 53 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 130 - Ownership of shares – 75% or more OE
  • 15
    ADMIRAL BARS (WATFORD) LIMITED
    08834082
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ 2022-11-23
    IIF 27 - Director → ME
    2023-06-01 ~ 2023-10-17
    IIF 33 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 88 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 155 - Director → ME
    2023-10-17 ~ now
    IIF 149 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 48 - Director → ME
    Person with significant control
    2017-01-07 ~ 2020-12-01
    IIF 135 - Ownership of shares – 75% or more OE
    2023-07-15 ~ 2023-11-14
    IIF 182 - Has significant influence or control OE
    2021-06-21 ~ 2022-11-23
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 141 - Right to appoint or remove directors OE
    2023-02-22 ~ 2023-07-15
    IIF 201 - Has significant influence or control OE
  • 16
    ADMIRAL PLAYCENTRES LIMITED
    08711194
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 83 - Director → ME
  • 17
    ASSURED LEISURE LTD
    14675071
    4385, 14675071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-19 ~ 2024-07-28
    IIF 38 - Director → ME
    2024-02-15 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 18
    ASSURED PROTECTION LTD
    - now 12885053
    CUCUMBER BARS (HAMPSHIRE) LTD
    - 2023-03-27 12885053
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ 2023-03-27
    IIF 58 - Director → ME
    2022-10-03 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 197 - Has significant influence or control as a member of a firm OE
    2020-09-17 ~ 2023-03-04
    IIF 116 - Ownership of shares – 75% or more OE
  • 19
    AUTOCOFFEE LTD
    15257477
    72 Fitzwalter Road Flitch Green, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 20
    BASILDON SOFTPLAY AND LASER LTD
    10405338
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-10-01 ~ 2020-08-01
    IIF 54 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 47 - Director → ME
    2022-06-01 ~ now
    IIF 148 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 89 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-01-29
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2016-10-01 ~ 2022-01-11
    IIF 176 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 21
    BELLWEATHER LTD
    11131939
    8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 76 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BLOKTEK LTD
    14187905
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CAULSTONE BARS LIMITED
    08701462
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 67 - Director → ME
  • 24
    CHRISTCHURCH SOFTPLAY AND LASER LTD
    10405442
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-10-01 ~ 2020-07-01
    IIF 50 - Director → ME
    2022-06-01 ~ now
    IIF 156 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 90 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 175 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 25
    CUCUMBER BARS (LINCOLN) LTD
    12880471
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ 2023-03-26
    IIF 60 - Director → ME
    2022-10-13 ~ 2023-05-04
    IIF 163 - Director → ME
    2023-07-01 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 124 - Ownership of shares – 75% or more OE
    2023-07-04 ~ dissolved
    IIF 199 - Has significant influence or control OE
  • 26
    DANALI PROPERTIES LTD
    16420841
    Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 194 - Ownership of shares – More than 50% but less than 75% OE
    IIF 194 - Right to appoint or remove directors OE
  • 27
    DOUBLEM PLAYCENTRES LTD
    - now 08222553
    WIZARD SLEEVE PLAYCENTRES LTD
    - 2024-07-12 08222553
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-01-11 ~ now
    IIF 42 - Director → ME
    2015-01-01 ~ 2020-12-01
    IIF 77 - Director → ME
    2012-09-20 ~ 2022-01-11
    IIF 94 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 195 - Ownership of shares – 75% or more OE
  • 28
    ELITE PROPERTIES (SOUTH EAST) LIMITED
    09429379
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2015-02-09 ~ 2020-09-01
    IIF 55 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GOOGLEWIZARD LIMITED
    - now 12611605
    WIZARD SLEEVE PROPERTIES LTD
    - 2021-05-19 12611605
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ now
    IIF 34 - Director → ME
    2020-05-19 ~ 2023-06-01
    IIF 75 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    2020-05-19 ~ 2021-05-18
    IIF 192 - Ownership of shares – 75% or more OE
  • 30
    GOOSEBERRY BARS (BASILDON) LTD
    13882944
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 13 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 96 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    2022-01-31 ~ 2024-10-20
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 31
    GOOSEBERRY BARS (BOURNEMOUTH) LTD
    13906165
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 35 - Director → ME
    2022-02-10 ~ 2026-01-11
    IIF 85 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 159 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-01-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    2022-10-13 ~ 2022-12-01
    IIF 196 - Has significant influence or control as a member of a firm OE
    2022-12-01 ~ 2023-02-22
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Has significant influence or control OE
    IIF 180 - Ownership of shares – 75% or more OE
    2022-02-10 ~ 2022-12-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 32
    GOOSEBERRY BARS (CHELMSFORD) LTD
    13882018
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-01-01
    IIF 97 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 164 - Director → ME
    2024-02-15 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-01-27
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-22
    IIF 125 - Ownership of shares – More than 50% but less than 75% OE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 125 - Right to appoint or remove directors OE
    2023-01-01 ~ dissolved
    IIF 200 - Has significant influence or control OE
  • 33
    GOOSEBERRY BARS (LINCOLN) LTD
    13883504
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 154 - Director → ME
    2022-01-31 ~ 2025-01-01
    IIF 84 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-12-01
    IIF 178 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-20
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    2023-02-23 ~ 2025-01-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 34
    GOOSEBERRY BARS (WATFORD) LTD
    13882968
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 165 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 95 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-01-31 ~ 2024-10-20
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    GOOSEBERRY PLAYCENTRES LTD
    13960702
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ 2023-02-20
    IIF 72 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 101 - Director → ME
    2024-02-15 ~ 2024-10-16
    IIF 59 - Director → ME
    2023-11-07 ~ dissolved
    IIF 166 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 168 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 36
    MELROSE BARS (BASILDON) LIMITED
    08849304
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2016-09-26
    IIF 70 - Director → ME
  • 37
    MELROSE BARS (SOUTHEND) LIMITED
    08802445
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 65 - Director → ME
  • 38
    MELROSE BARS (WATFORD) LIMITED
    09093512
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 80 - Director → ME
  • 39
    MF TECHNOLOGIES LTD
    13601877
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-09-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 127 - Has significant influence or control OE
  • 40
    MONKEY MADNESS NURSERIES LTD
    14475157
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 41
    SCRUBIOUS BARS LTD
    08888219
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 4 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 5 - Director → ME
    2014-04-08 ~ 2014-06-18
    IIF 81 - Director → ME
  • 42
    SILVERLEAF LEISURE LTD
    14675066
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2024-12-06 ~ 2026-03-17
    IIF 87 - Director → ME
    2023-05-12 ~ 2024-12-06
    IIF 56 - Director → ME
    2025-01-01 ~ now
    IIF 39 - Director → ME
    2023-02-19 ~ 2023-06-12
    IIF 7 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 188 - Ownership of shares – 75% or more OE
    2023-07-12 ~ 2024-12-06
    IIF 183 - Ownership of shares – 75% or more OE
    2024-12-06 ~ 2026-03-17
    IIF 146 - Has significant influence or control OE
    2023-02-19 ~ 2023-07-12
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 43
    SOUTHERN VEHICLE SOLUTIONS LTD
    12378570
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 71 - Director → ME
    2019-12-27 ~ 2021-02-09
    IIF 2 - Director → ME
    Person with significant control
    2019-12-27 ~ 2021-03-01
    IIF 145 - Ownership of shares – 75% or more OE
    2021-03-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 44
    STRAWBERRY BARS (BASILDON) LTD
    10403369
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-03-27 ~ 2022-10-01
    IIF 28 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 93 - Director → ME
    2022-10-13 ~ now
    IIF 153 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 46 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-03-29
    IIF 133 - Ownership of shares – 75% or more OE
    2023-02-17 ~ 2023-03-23
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 123 - Right to appoint or remove directors OE
    2022-03-29 ~ 2022-08-01
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
    2022-04-25 ~ 2022-10-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2023-03-29 ~ now
    IIF 198 - Has significant influence or control OE
    2022-10-28 ~ 2023-01-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    2023-02-17 ~ 2023-03-23
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 45
    STRAWBERRY BARS (CHELMSFORD) LTD
    - now 10171143
    WIZARD SLEEVE BARS (CHELMSFORD) LTD
    - 2017-02-21 10171143
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-11-20 ~ 2022-03-27
    IIF 45 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 51 - Director → ME
    2022-08-01 ~ now
    IIF 157 - Director → ME
    2022-03-27 ~ 2022-08-01
    IIF 25 - Director → ME
    Person with significant control
    2021-06-09 ~ 2022-03-29
    IIF 134 - Ownership of shares – 75% or more OE
    2017-05-09 ~ 2020-12-01
    IIF 136 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-07-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 46
    STRAWBERRY BARS (WATFORD) LTD
    10403534
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2020-11-01
    IIF 49 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 91 - Director → ME
    2022-08-01 ~ now
    IIF 158 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 26 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-10-21
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 122 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 122 - Ownership of shares – More than 50% but less than 75% OE
    IIF 122 - Right to appoint or remove directors OE
    2016-09-30 ~ 2022-03-29
    IIF 132 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 121 - Right to appoint or remove directors OE
    2023-05-09 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-28 ~ 2023-01-02
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-26 ~ 2022-06-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    UK PREMIER ONE SOURCE LTD
    11297258
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 48
    URBAN BAR AND LOUNGE (BASILDON) LIMITED
    09770392
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 49
    URBAN BAR AND LOUNGE (WATFORD) LIMITED
    08850851
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 3 - Director → ME
    2014-01-17 ~ 2014-04-29
    IIF 69 - Director → ME
    2014-05-27 ~ 2014-06-18
    IIF 82 - Director → ME
  • 50
    WIZARD SLEEVE BARS (ESSEX) LIMITED
    09407659
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ 2017-11-22
    IIF 66 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 51
    WIZARD SLEEVE BARS (SOUTHEND) LIMITED
    08655557
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 99 - Director → ME
  • 52
    WIZARD SLEEVE BARS LIMITED
    07271208
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (3 parents)
    Officer
    2013-09-30 ~ now
    IIF 74 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 103 - Director → ME
    2010-06-02 ~ 2011-01-01
    IIF 73 - Director → ME
  • 53
    WIZARD SLEEVE INVESTMENTS LTD
    09933863
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-11-07
    IIF 52 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WIZARD SLEEVE LEISURE LLP
    OC429892
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2019-12-04 ~ now
    IIF 10 - LLP Designated Member → ME
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 126 - Has significant influence or control OE
    IIF 174 - Has significant influence or control OE
  • 55
    WIZARD SLEEVE PIZZAS LIMITED
    - now 08637577
    WIZARD SLEEVE SOFTPLAY LIMITED
    - 2013-08-19 08637577
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ 2015-09-28
    IIF 68 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 100 - Director → ME
  • 56
    WIZARD SLEEVE RESTAURANTS LIMITED
    08838431
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ 2019-07-01
    IIF 98 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
  • 57
    WS TECHNOLOGY LTD
    13065948
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-12-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.