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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Sharon Weatherstone

    Related profiles found in government register
  • Mrs Sharon Weatherstone
    British born in 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 1
  • 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 2
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 5
    • 8, Church Green East, Redditch, B98 8BP

      IIF 6
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 7
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 8 IIF 9
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 13
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 17 IIF 18 IIF 19
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 21
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 22
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 23
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 24
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 25
  • Mr Alastair Weatherstone
    British born in August 1967

    Resident in United Kingdom

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

      IIF 26
  • 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 27 IIF 28
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 29 IIF 30 IIF 31
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 35
  • 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 36
  • 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 37
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 38 IIF 39 IIF 40
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 42
  • Mr Alastair Weatherstone
    British born in December 1983

    Resident in England

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

      IIF 43
  • Penny, Louie Charlie
    British company director born in December 2001

    Resident in United Kingdom

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

      IIF 44
    • Create Business Hub, Ground Floor 5 Rayleigh Road, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 45
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 46 IIF 47
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 48 IIF 49
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 50 IIF 51
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

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

      IIF 61 IIF 62
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfild, Brentwood, Essex, CM13 1AB, England

      IIF 63
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 104
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 111
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 112
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 113 IIF 114
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 115
  • Weatherstone, Sharon
    British director born in August 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 123
  • 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 124
  • 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 125
  • Weatherstone, Alastair
    British company director born in September 1965

    Resident in United Kingdom

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

      IIF 126
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 127
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Create Business Hub, Brentwood, CM13 1AB, United Kingdom

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

      IIF 129 IIF 130 IIF 131
    • 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, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 141
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 142 IIF 143
    • 27 Cambridge Park, Wanstead, Wanstead, London, E11 2PU, England

      IIF 144
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 145
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 146 IIF 147 IIF 148
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 149 IIF 150 IIF 151
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 152
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 153
    • 27, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 154
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 155
    • 27, Cambridge Park, Wanstead, E11 2PU, United Kingdom

      IIF 156
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 157
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 158
  • 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 159
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 160 IIF 161
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 162 IIF 163 IIF 164
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 165
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 166
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 167 IIF 168
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 169 IIF 170 IIF 171
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

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

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

      IIF 181
  • 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 182
  • 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 183
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 184 IIF 185
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

      IIF 186
  • 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 187
  • 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 188
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 189
  • 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 190
  • 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 191
  • Penny, Louie Charlie
    British director born in December 2001

    Resident in England

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

      IIF 192
  • 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 193
  • Weatherstone, Sharon
    British company director born in August 1967

    Resident in England

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

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