logo
explain how to read the page

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

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

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

Mr Louie Charlie Penny

    Related profiles found in government register
  • Mr Louie Charlie Penny
    British born in December 2001

    Resident in England

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

      IIF 1
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

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

      IIF 5 IIF 6 IIF 7
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 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
  • 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 15
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sharon Weatherstone
    British born in August 1967

    Resident in England

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

      IIF 51 IIF 52
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 53 IIF 54 IIF 55
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 58
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 59
  • 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 60
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 61
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 62 IIF 63
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 65 IIF 66 IIF 67
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 71
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • 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 73
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 74 IIF 75
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 76 IIF 77
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 78
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 79
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
    • Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 90 IIF 91
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 93 IIF 94 IIF 95
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 97
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 98
    • 8, Church Green East, Redditch, B98 8BP, England

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

      IIF 100
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 101
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 102
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 103
  • 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 104
  • 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 105
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 106 IIF 107
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 108
    • 8, Church Green East, Redditch, B98 8BP

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

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

      IIF 111 IIF 112
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 113 IIF 114 IIF 115
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 116
  • 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 117 IIF 118
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 119
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 120
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 121
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 122 IIF 123 IIF 124
  • 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 127
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 128 IIF 129 IIF 130
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 131
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 132 IIF 133
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 134
  • 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 135
  • 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 136
  • 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 137
  • 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 138
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 139 IIF 140 IIF 141
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 142 IIF 143 IIF 144
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 147 IIF 148
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 149
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 150 IIF 151 IIF 152
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

      IIF 153
    • Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 154 IIF 155 IIF 156
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 157
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 158
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

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

      IIF 162
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 163 IIF 164 IIF 165
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 170
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 171
  • 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 172
  • 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 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, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 176 IIF 177
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 178 IIF 179 IIF 180
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 181 IIF 182 IIF 183
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 184
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 185
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 186
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 187
  • 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 188
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 190 IIF 191
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 192 IIF 193
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

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

      IIF 195 IIF 196
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 197
  • 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 198
  • 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 199
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 200 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 135 - 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 193 - 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 192 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 100 - 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 151 - Director → ME
    2022-10-26 ~ 2022-12-22
    IIF 150 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    2024-10-22 ~ 2026-01-11
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 85 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 177 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 6
    ACCEPTED MONEY LTD
    12348067
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-01-18
    IIF 158 - Director → ME
    2023-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 2 - Has significant influence or control OE
    2022-09-30 ~ 2023-01-18
    IIF 38 - Has significant influence or control OE
  • 7
    ADMIRAL BARS (BASILDON) LIMITED
    09768951
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ 2023-07-25
    IIF 143 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 62 - Director → ME
    2020-01-13 ~ 2023-07-25
    IIF 125 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 13 - 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 84 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    ADMIRAL BARS (CHELMSFORD) LTD
    10242931
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ 2023-07-25
    IIF 63 - Director → ME
    2023-10-17 ~ now
    IIF 64 - Director → ME
    2016-06-21 ~ 2023-10-17
    IIF 144 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 25 - 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 145 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 29 - 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 146 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    2022-12-01 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ADMIRAL BARS (LINCOLN) LTD
    12748037
    4 Nile Court, Nelson Court Business Centre, Ashton-on-ribble, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ 2024-10-02
    IIF 175 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 24 - 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 138 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - 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 167 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    ADMIRAL BARS (WATFORD) LIMITED
    08834082
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-06-01 ~ 2023-10-17
    IIF 147 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 141 - Director → ME
    2023-10-17 ~ now
    IIF 61 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 162 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 67 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 121 - Director → ME
    Person with significant control
    2023-07-15 ~ 2023-11-14
    IIF 91 - Has significant influence or control OE
    2017-01-07 ~ 2020-12-01
    IIF 45 - Ownership of shares – 75% or more OE
    2021-06-21 ~ 2022-11-23
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    2023-02-22 ~ 2023-07-15
    IIF 9 - 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 197 - 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 152 - Director → ME
    2024-02-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 18
    ASSURED PROTECTION LTD
    - now 12885053
    CUCUMBER BARS (HAMPSHIRE) LTD
    - 2023-03-27 12885053
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 74 - Director → ME
    2020-09-17 ~ 2023-03-27
    IIF 172 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firm OE
    2020-09-17 ~ 2023-03-04
    IIF 26 - 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 119 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 20
    BASILDON SOFTPLAY AND LASER LTD
    10405338
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 60 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 168 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 161 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 122 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-01-29
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2022-09-30 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2016-10-01 ~ 2022-01-11
    IIF 112 - Has significant influence or control OE
  • 21
    BELLWEATHER LTD
    11131939
    8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 190 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 99 - 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 157 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CAULSTONE BARS LIMITED
    08701462
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 181 - 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 164 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 123 - Director → ME
    2022-06-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 111 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    CUCUMBER BARS (LINCOLN) LTD
    12880471
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-05-04
    IIF 75 - Director → ME
    2023-07-01 ~ dissolved
    IIF 73 - Director → ME
    2020-09-15 ~ 2023-03-26
    IIF 174 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 34 - Ownership of shares – 75% or more OE
    2023-07-04 ~ dissolved
    IIF 7 - 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 171 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Right to appoint or remove directors OE
  • 27
    DOUBLEM PLAYCENTRES LTD
    - now 08222553
    WIZARD SLEEVE PLAYCENTRES LTD
    - 2024-07-12 08222553
    Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-01-01 ~ 2020-12-01
    IIF 191 - Director → ME
    2012-09-20 ~ 2022-01-11
    IIF 127 - Director → ME
    2022-01-11 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 104 - 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 169 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 49 - 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 148 - Director → ME
    2020-05-19 ~ 2023-06-01
    IIF 189 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-05-18
    IIF 101 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2024-03-19 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 30
    GOOSEBERRY BARS (BASILDON) LTD
    13882944
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-10-20
    IIF 129 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 11 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    GOOSEBERRY BARS (BOURNEMOUTH) LTD
    13906165
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 149 - Director → ME
    2022-02-10 ~ 2026-01-11
    IIF 118 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 71 - Director → ME
    Person with significant control
    2023-02-22 ~ 2026-01-18
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    2022-02-10 ~ 2022-12-01
    IIF 115 - Ownership of shares – 75% or more OE
    2022-10-13 ~ 2022-12-01
    IIF 4 - Has significant influence or control as a member of a firm OE
    2022-12-01 ~ 2023-02-22
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Has significant influence or control OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 32
    GOOSEBERRY BARS (CHELMSFORD) LTD
    13882018
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 79 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 76 - Director → ME
    2022-01-31 ~ 2024-01-01
    IIF 130 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
    2022-01-31 ~ 2023-01-27
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    2022-12-01 ~ 2023-02-22
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    GOOSEBERRY BARS (LINCOLN) LTD
    13883504
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 66 - Director → ME
    2022-01-31 ~ 2025-01-01
    IIF 117 - Director → ME
    Person with significant control
    2023-02-23 ~ 2025-01-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2022-01-31 ~ 2022-12-01
    IIF 114 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 34
    GOOSEBERRY BARS (WATFORD) LTD
    13882968
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 77 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 128 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-01-31 ~ 2024-10-20
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 35
    GOOSEBERRY PLAYCENTRES LTD
    13960702
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ 2024-10-16
    IIF 173 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 186 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 80 - Director → ME
    2023-11-07 ~ dissolved
    IIF 78 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 134 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - 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 184 - 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 179 - 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 194 - 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 154 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 37 - 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 176 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 41
    SCRUBIOUS BARS LTD
    08888219
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 200 - Director → ME
    2014-04-08 ~ 2014-06-18
    IIF 195 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 201 - Director → ME
  • 42
    SILVERLEAF LEISURE LTD
    14675066
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2023-05-12 ~ 2024-12-06
    IIF 170 - Director → ME
    2023-02-19 ~ 2023-06-12
    IIF 82 - Director → ME
    2024-12-06 ~ 2026-03-17
    IIF 120 - Director → ME
    2025-01-01 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2023-02-19 ~ 2023-07-12
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2025-01-08 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    2024-12-06 ~ 2026-03-17
    IIF 86 - Has significant influence or control OE
    2023-07-12 ~ 2024-12-06
    IIF 92 - Ownership of shares – 75% or more OE
  • 43
    SOUTHERN VEHICLE SOLUTIONS LTD
    12378570
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 185 - Director → ME
    2019-12-27 ~ 2021-02-09
    IIF 198 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    2019-12-27 ~ 2021-03-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 44
    STRAWBERRY BARS (BASILDON) LTD
    10403369
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ now
    IIF 65 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 126 - Director → ME
    2022-03-27 ~ 2022-10-01
    IIF 142 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 160 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-10-21
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-17 ~ 2023-03-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-29 ~ now
    IIF 6 - Has significant influence or control OE
    2023-02-17 ~ 2023-03-23
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    2022-03-29 ~ 2022-08-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    2016-09-30 ~ 2022-03-29
    IIF 43 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    STRAWBERRY BARS (CHELMSFORD) LTD
    - now 10171143
    WIZARD SLEEVE BARS (CHELMSFORD) LTD
    - 2017-02-21 10171143
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 69 - Director → ME
    2022-03-27 ~ 2022-08-01
    IIF 139 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 165 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 159 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-07-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2017-05-09 ~ 2020-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    2021-06-09 ~ 2022-03-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 46
    STRAWBERRY BARS (WATFORD) LTD
    10403534
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2017-01-03
    IIF 124 - Director → ME
    2022-08-01 ~ now
    IIF 70 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 140 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 163 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-03-29
    IIF 42 - Ownership of shares – 75% or more OE
    2023-05-09 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    2022-04-26 ~ 2022-06-01
    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
    2023-05-09 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-28 ~ 2023-01-02
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-21
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 47
    UK PREMIER ONE SOURCE LTD
    11297258
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 83 - 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 178 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 50 - 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 199 - Director → ME
    2014-01-17 ~ 2014-04-29
    IIF 183 - Director → ME
    2014-05-27 ~ 2014-06-18
    IIF 196 - 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 180 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 39 - 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 132 - Director → ME
  • 52
    WIZARD SLEEVE BARS LIMITED
    07271208
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (3 parents)
    Officer
    2010-06-02 ~ 2011-01-01
    IIF 187 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 136 - Director → ME
    2013-09-30 ~ now
    IIF 188 - 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 166 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 48 - 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 137 - LLP Designated Member → ME
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 110 - 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 182 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 133 - 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 131 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 109 - 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 155 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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