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

Penny, Louie Charlie

    Related profiles found in government register
  • 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 1
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

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

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

      IIF 6 IIF 7 IIF 8
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 12
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 15 IIF 16
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 17 IIF 18
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

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

      IIF 20
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 26 IIF 27 IIF 28
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 30
  • 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 31
  • 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 32 IIF 33
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 35
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 36
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 37 IIF 38 IIF 39
  • 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 42
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 46
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 47 IIF 48
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 49
  • 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 50
  • 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 51
  • 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 52
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

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

      IIF 56 IIF 57
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 58
    • 8, Church Green East, Redditch, B98 8BP

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

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

      IIF 61 IIF 62
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 63 IIF 64 IIF 65
  • 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 66
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

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

      IIF 70 IIF 71 IIF 72
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 76 IIF 77
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 79 IIF 80 IIF 81
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

      IIF 82
    • Create Business Hub, Ground Floor, Rayleigh Road, Brentwood, Essex, CM13 1AB, England

      IIF 83 IIF 84 IIF 85
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 86
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 87
    • 72, Fitzwalter Road, Little Dunmow, Dunmow, CM6 3FH, United Kingdom

      IIF 88
    • 72, Fitzwalter Road, Little Dunmow, Essex, CM6 3FH, United Kingdom

      IIF 89
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 90 IIF 91 IIF 92
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 93
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 94 IIF 95 IIF 96
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 101
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 102
  • 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 103
  • 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 104
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 107 IIF 108
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 109 IIF 110 IIF 111
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 112 IIF 113 IIF 114
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 115
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 116
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 117
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 118
  • 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 119
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 120 IIF 121
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 122 IIF 123
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

      IIF 124
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 125 IIF 126
    • Suite 2, Royal House, Market Place, Redditch, Essex, B98 8AA, England

      IIF 127
  • 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 128
  • 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 129
  • 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 130
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 131 IIF 132
  • 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 133
    • Create Business Hub Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 134 IIF 135
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 136
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 141
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 142
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 143
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 144
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 145
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 146
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 147
  • 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 148
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154 IIF 155
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 156 IIF 157 IIF 158
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 162
  • 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 163
  • 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 164
  • 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 165
  • 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 201
  • Weatherstone, Alastair
    British born in September 1965

    Resident in Gbr

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

      IIF 202
  • 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 203
  • 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 204
child relation
Offspring entities and appointments 60
  • 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 50 - 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 123 - 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 122 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 144 - 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
    2022-10-26 ~ 2022-12-22
    IIF 79 - Director → ME
    2024-03-15 ~ 2026-01-11
    IIF 80 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    2024-10-22 ~ 2026-01-11
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more 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 22 - Director → ME
    2022-10-26 ~ 2022-12-21
    IIF 108 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 6
    ACCEPTED MONEY LTD
    12348067
    8 Cavendish Court, South Parade, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 23 - Director → ME
    2022-09-30 ~ 2023-01-18
    IIF 87 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-18
    IIF 188 - Has significant influence or control OE
    2023-01-18 ~ now
    IIF 53 - 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 71 - Director → ME
    2020-01-13 ~ 2023-07-25
    IIF 40 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 3 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 164 - 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 163 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 165 - 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 4 - Director → ME
    2023-10-17 ~ now
    IIF 5 - Director → ME
    2016-06-21 ~ 2023-10-17
    IIF 72 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 175 - 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 73 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 179 - 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 75 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
    2020-09-15 ~ now
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 178 - Ownership of shares – More than 50% but less than 75% 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 106 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 174 - 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 66 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors 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 98 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 190 - 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
    2023-10-17 ~ now
    IIF 2 - Director → ME
    2023-06-01 ~ 2023-10-17
    IIF 76 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 8 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 93 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 36 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 69 - Director → ME
    Person with significant control
    2023-07-15 ~ 2023-11-14
    IIF 135 - Has significant influence or control OE
    2023-02-22 ~ 2023-07-15
    IIF 30 - Has significant influence or control OE
    2017-01-07 ~ 2020-12-01
    IIF 195 - Ownership of shares – 75% or more OE
    2021-06-21 ~ 2022-11-23
    IIF 201 - Ownership of shares – More than 50% but less than 75% OE
    IIF 201 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 201 - Right to appoint or remove directors OE
  • 16
    ADMIRAL PLAYCENTRES LIMITED
    08711194
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 127 - Director → ME
  • 17
    ASSURED LEISURE LTD
    14675071
    4385, 14675071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 13 - Director → ME
    2023-02-19 ~ 2024-07-28
    IIF 81 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors 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 103 - Director → ME
    2022-10-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
    2020-09-17 ~ 2023-03-04
    IIF 176 - 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 34 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    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
  • 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 1 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 99 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 92 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 37 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 62 - Has significant influence or control OE
    2022-09-30 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    2022-01-20 ~ 2022-01-29
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 21
    BELLWEATHER LTD
    11131939
    8 Church Green East, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ 2020-08-01
    IIF 120 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 143 - 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 86 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - 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 112 - Director → ME
  • 24
    CENTERFOLDS LIMITED
    07092550
    593 Holly Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ dissolved
    IIF 89 - Director → ME
  • 25
    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 95 - Director → ME
    2016-10-01 ~ 2022-01-11
    IIF 38 - Director → ME
    2022-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2016-10-01 ~ 2022-01-11
    IIF 61 - Has significant influence or control OE
  • 26
    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 16 - Director → ME
    2023-07-01 ~ dissolved
    IIF 14 - Director → ME
    2020-09-15 ~ 2023-03-26
    IIF 105 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 184 - Ownership of shares – 75% or more OE
    2023-07-04 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 27
    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 102 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    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
    2012-09-20 ~ 2022-01-11
    IIF 42 - Director → ME
    2015-01-01 ~ 2020-12-01
    IIF 121 - Director → ME
    2022-01-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
  • 29
    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 100 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    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 77 - Director → ME
    2020-05-19 ~ 2023-06-01
    IIF 74 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    2020-05-19 ~ 2021-05-18
    IIF 145 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 31
    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 24 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 44 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 172 - Ownership of shares – More than 50% but less than 75% OE
    IIF 172 - Right to appoint or remove directors OE
    2022-01-31 ~ 2024-10-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 32
    GOOSEBERRY BARS (BOURNEMOUTH) LTD
    13906165
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 12 - Director → ME
    2025-01-08 ~ now
    IIF 78 - Director → ME
    2022-02-10 ~ 2026-01-11
    IIF 33 - Director → ME
    Person with significant control
    2022-10-13 ~ 2022-12-01
    IIF 25 - Has significant influence or control as a member of a firm OE
    2022-02-10 ~ 2022-12-01
    IIF 65 - Ownership of shares – 75% or more OE
    2023-02-22 ~ 2026-01-18
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-02-22
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Has significant influence or control OE
  • 33
    GOOSEBERRY BARS (CHELMSFORD) LTD
    13882018
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-02-20
    IIF 17 - Director → ME
    2024-02-15 ~ dissolved
    IIF 20 - Director → ME
    2022-01-31 ~ 2024-01-01
    IIF 45 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 185 - Ownership of shares – More than 50% but less than 75% OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 185 - Right to appoint or remove directors OE
    2023-01-01 ~ dissolved
    IIF 29 - Has significant influence or control OE
    2022-01-31 ~ 2023-01-27
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 34
    GOOSEBERRY BARS (LINCOLN) LTD
    13883504
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2025-01-01
    IIF 32 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 7 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    2023-02-23 ~ 2025-01-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    2022-01-31 ~ 2022-12-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    GOOSEBERRY BARS (WATFORD) LTD
    13882968
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2024-10-20
    IIF 43 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 18 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    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
    2022-12-01 ~ 2023-02-20
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 177 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    GOOSEBERRY PLAYCENTRES LTD
    13960702
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 19 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 21 - Director → ME
    2024-02-15 ~ 2024-10-16
    IIF 104 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 117 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 49 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    MELROSE BARS (BASILDON) LIMITED
    08849304
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ 2016-09-26
    IIF 115 - Director → ME
  • 38
    MELROSE BARS (SOUTHEND) LIMITED
    08802445
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 110 - Director → ME
  • 39
    MELROSE BARS (WATFORD) LIMITED
    09093512
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 124 - Director → ME
  • 40
    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 83 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 187 - Has significant influence or control OE
  • 41
    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 107 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 42
    SCRUBIOUS BARS LTD
    08888219
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ 2014-06-18
    IIF 125 - Director → ME
    2014-02-12 ~ 2014-05-11
    IIF 132 - Director → ME
    2014-06-17 ~ dissolved
    IIF 131 - Director → ME
  • 43
    SILVERLEAF LEISURE LTD
    14675066
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 82 - Director → ME
    2023-05-12 ~ 2024-12-06
    IIF 101 - Director → ME
    2023-02-19 ~ 2023-06-12
    IIF 151 - Director → ME
    2024-12-06 ~ 2026-03-17
    IIF 35 - Director → ME
    Person with significant control
    2024-12-06 ~ 2026-03-17
    IIF 31 - Has significant influence or control OE
    2023-02-19 ~ 2023-07-12
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    2023-07-12 ~ 2024-12-06
    IIF 136 - Ownership of shares – 75% or more OE
    2025-01-08 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
  • 44
    SOUTHERN VEHICLE SOLUTIONS LTD
    12378570
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ 2021-02-09
    IIF 129 - Director → ME
    2021-02-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    2019-12-27 ~ 2021-03-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 45
    STRAWBERRY BARS (BASILDON) LTD
    10403369
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-09-30 ~ 2017-01-03
    IIF 41 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 91 - Director → ME
    2022-03-27 ~ 2022-10-01
    IIF 70 - Director → ME
    2022-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-29 ~ 2022-08-01
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-04-25 ~ 2022-10-21
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-17 ~ 2023-03-23
    IIF 183 - Ownership of shares – More than 50% but less than 75% OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-10-28 ~ 2023-01-02
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    2023-03-29 ~ now
    IIF 27 - Has significant influence or control OE
    2023-02-17 ~ 2023-03-23
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
    2016-09-30 ~ 2022-03-29
    IIF 193 - Ownership of shares – 75% or more OE
  • 46
    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
    2022-03-27 ~ 2022-08-01
    IIF 67 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 90 - Director → ME
    2016-05-10 ~ 2020-12-01
    IIF 96 - Director → ME
    2022-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-09 ~ 2020-12-01
    IIF 196 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    2021-06-09 ~ 2022-03-29
    IIF 194 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-07-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 47
    STRAWBERRY BARS (WATFORD) LTD
    10403534
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ now
    IIF 11 - Director → ME
    2016-09-30 ~ 2017-01-03
    IIF 39 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 94 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 68 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-01-02
    IIF 181 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-21
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-09 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% OE
    2016-09-30 ~ 2022-03-29
    IIF 192 - Ownership of shares – 75% or more OE
    2022-04-26 ~ 2022-06-01
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    2022-10-28 ~ 2023-01-02
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    UK PREMIER ONE SOURCE LTD
    11297258
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 204 - Has significant influence or control OE
  • 49
    URBAN BAR AND LOUNGE (BASILDON) LIMITED
    09770392
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
  • 50
    URBAN BAR AND LOUNGE (WATFORD) LIMITED
    08850851
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-04-29
    IIF 114 - Director → ME
    2014-05-27 ~ 2014-06-18
    IIF 126 - Director → ME
    2014-04-29 ~ dissolved
    IIF 130 - Director → ME
  • 51
    WIZARD SLEEVE ALLOY WHEELS LIMITED
    - now 07137292
    WIZARD SLEEVE PROPERTY INVESTMENTS (UK) LIMITED
    - 2010-09-15 07137292
    WIZARD SLEEVE PROPERTY INVESTMENST (UK) LIMITED
    - 2010-02-06 07137292
    72 Fitzwalter Road, Little Dunmow, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ dissolved
    IIF 88 - Director → ME
  • 52
    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 111 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 53
    WIZARD SLEEVE BARS (SOUTHEND) LIMITED
    08655557
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 47 - Director → ME
  • 54
    WIZARD SLEEVE BARS (WATFORD) LIMITED
    07411577
    72 Fitzwalter Road, Little Dunmow, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ dissolved
    IIF 202 - Director → ME
  • 55
    WIZARD SLEEVE BARS LIMITED
    07271208
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (5 parents)
    Officer
    2013-09-30 ~ now
    IIF 119 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 51 - Director → ME
    2010-06-02 ~ 2011-01-01
    IIF 118 - Director → ME
  • 56
    WIZARD SLEEVE INVESTMENTS LTD
    09933863
    8 Church Green East, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-11-07
    IIF 97 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    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 149 - LLP Designated Member → ME
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 60 - Has significant influence or control OE
    IIF 186 - Has significant influence or control OE
  • 58
    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 113 - Director → ME
    2013-08-05 ~ 2015-07-01
    IIF 48 - Director → ME
  • 59
    WIZARD SLEEVE RESTAURANTS LIMITED
    08838431
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ 2019-07-01
    IIF 46 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 60
    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 84 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 152 - 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 April 2026 and licensed under the Open Government Licence v3.0.