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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alastair Weatherstone

    Related profiles found in government register
  • Mr Alastair Weatherstone
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alastair Wearherstone
    British born in September 1965

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42 IIF 43
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 44 IIF 45 IIF 46
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 50
  • 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 51 IIF 52
    • Create Business Hub Ground Floor 5 Rayleigh Road, Rayleigh Road, Shenfield, Brentwood, CM13 1AB, England

      IIF 53
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 58
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

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

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

      IIF 61
    • 8, Church Street East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 62
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hill Crescent, Shenfield, Essex, CM2 0LF, United Kingdom

      IIF 63
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 69 IIF 70
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 71
    • 8, Church Green East, Redditch, B98 8BP

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

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

      IIF 74 IIF 75
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 76 IIF 77 IIF 78
  • 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 79
  • 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 80
  • 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 81
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
    • Create Business Hub, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

      IIF 91 IIF 92 IIF 93
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 94 IIF 95 IIF 96
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 97 IIF 98
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 99
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 100 IIF 101
    • Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Brentwood, CM13 1AB, England

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

      IIF 103 IIF 104 IIF 105
    • Create Business Hub, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 106
    • 8 Cavendish Court, South Parade, Doncaster, DN1 2DJ, England

      IIF 107
    • 27, Cambridge Park, Wanstead, London, E11 2PU, England

      IIF 108 IIF 109 IIF 110
    • 8, Church Green East, Redditch, B98 8BP, England

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

      IIF 112 IIF 113 IIF 114
    • Create Business Hub Ground Floor, Rayleigh Road, Shenfield, Essex, CM13 1AB, United Kingdom

      IIF 117
    • Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, CM13 1AB, England

      IIF 118
  • 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 119
  • 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 120
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 121 IIF 122 IIF 123
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 124 IIF 125 IIF 126
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

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

      IIF 130 IIF 131 IIF 132
    • 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

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

      IIF 134
    • 27, Cambridge House, Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 135
    • 9, Market Street, Watford, Hertfordshire, WD18 0PA, United Kingdom

      IIF 136
  • 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 137
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 138 IIF 139
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 140 IIF 141
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 142 IIF 143 IIF 144
    • 8, Church Green East, Redditch, Worcs, B98 8BP, England

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

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

      IIF 149
  • Weatherstone, Sharon
    born in August 1967

    Resident in United Kingdom

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

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

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

      IIF 154
    • 8, Church Green East, Redditch, B98 8BP, United Kingdom

      IIF 155
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP, England

      IIF 156 IIF 157 IIF 158
  • 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 160
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 161 IIF 162 IIF 163
    • 8, Church Green East, Redditch, B98 8BP, England

      IIF 164
    • Suite 2, Royal House, Market Place, Redditch, B98 8AA, England

      IIF 165 IIF 166
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

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

      IIF 169
  • 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 170
  • 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 171
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 172 IIF 173 IIF 174
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

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

      IIF 178
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 180 IIF 181 IIF 182
    • Create Business Hub Ground Floor, 5 Shenfield Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 186
    • 14675071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
  • 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, Brentwood, Essex, CM13 1AB, England

      IIF 188 IIF 189
    • Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Hutton, Brentwood, Essex, CM13 1AB, England

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

      IIF 191 IIF 192
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, CM13 1AB, United Kingdom

      IIF 193 IIF 194
    • Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, England

      IIF 195
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, Essex, CM13 1AB, United Kingdom

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

      IIF 197
  • Weatherstone, Daniel Robert
    British company director born in November 1984

    Resident in United Kingdom

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

      IIF 198
  • Weatherstone, Daniel Robert
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gainsborough Road, Crawley, West Sussx, RH10 5LD, United Kingdom

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

      IIF 200 IIF 201
child relation
Offspring entities and appointments
Active 40
  • 1
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-03-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 85 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 82 - 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 80 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 38 - 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 179 - 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 95 - Director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 15 - 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 96 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    2022-12-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Create Business Hub, Ground Floor 5 Rayleigh Road, Shenfield, Shenfield, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 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 178 - 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 187 - 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 191 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 172 - 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 153 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - 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 177 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 GBP2025-06-30
    Officer
    2022-06-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – 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 130 - 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 183 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 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 190 - Director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 18
    Ground Floor Create Business Hub, 5 Rayleigh Road, Shenfield, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%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 GBP2024-11-30
    Officer
    2022-01-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    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 GBP2024-05-31
    Officer
    2024-03-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    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
    2025-01-08 ~ now
    IIF 99 - Director → ME
    2022-02-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 22
    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 196 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 23
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    2023-11-07 ~ dissolved
    IIF 195 - Director → ME
  • 24
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,710 GBP2015-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 146 - 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 103 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 23 - 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 124 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 200 - Director → ME
  • 28
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,268 GBP2024-02-29
    Officer
    2024-12-06 ~ now
    IIF 154 - Director → ME
    2025-01-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    2024-12-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 29
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 33 - 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 180 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 173 - 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 184 - 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 185 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 67 - 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 127 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 35
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 199 - Director → ME
  • 36
    Suite 2 Royal House, Market Place, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 165 - Director → ME
  • 37
    Bridge House, Riverside North, Bewdley, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2013-09-30 ~ now
    IIF 137 - 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 89 - LLP Designated Member → ME
    IIF 150 - LLP Designated Member → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 22 - 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 72 - 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 104 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 40 - 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 168 - Director → ME
  • 2
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-07 ~ 2016-09-01
    IIF 145 - Director → ME
  • 3
    8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ 2016-09-26
    IIF 142 - Director → ME
  • 4
    Unit 36 Yardley Business Park, Miles Gray Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-26 ~ 2022-12-22
    IIF 125 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-21
    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
  • 5
    4385, 14445134 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2022-10-26 ~ 2022-12-21
    IIF 126 - Director → ME
    2024-03-15 ~ 2024-06-10
    IIF 87 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-16
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more 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 107 - Director → ME
    Person with significant control
    2022-09-30 ~ 2023-01-18
    IIF 24 - 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
    2020-01-13 ~ 2023-07-25
    IIF 169 - Director → ME
    2023-03-23 ~ 2024-03-15
    IIF 188 - Director → ME
    2015-09-09 ~ 2023-07-25
    IIF 122 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-09-04
    IIF 37 - 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
    2016-06-21 ~ 2023-10-17
    IIF 138 - Director → ME
    2023-03-23 ~ 2023-07-25
    IIF 189 - Director → ME
    Person with significant control
    2017-06-20 ~ 2023-11-14
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2020-07-16 ~ 2024-10-02
    IIF 123 - Director → ME
    Person with significant control
    2020-07-16 ~ 2024-09-25
    IIF 10 - 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 115 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-11-22
    IIF 26 - 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
    2023-06-01 ~ 2023-10-17
    IIF 97 - Director → ME
    2021-06-21 ~ 2022-11-23
    IIF 93 - Director → ME
    2022-09-01 ~ 2023-07-15
    IIF 182 - Director → ME
    2020-01-13 ~ 2021-01-01
    IIF 155 - Director → ME
    2014-01-07 ~ 2020-12-01
    IIF 111 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-11-23
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-07-15 ~ 2023-11-14
    IIF 52 - Has significant influence or control OE
    2017-01-07 ~ 2020-12-01
    IIF 31 - Ownership of shares – 75% or more OE
    2023-02-22 ~ 2023-07-15
    IIF 176 - Has significant influence or control OE
  • 12
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    2013-09-30 ~ 2015-09-28
    IIF 149 - 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 101 - Director → ME
    Person with significant control
    2023-02-19 ~ 2024-07-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more 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 119 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-03-04
    IIF 12 - 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
    2016-10-01 ~ 2022-01-11
    IIF 156 - Director → ME
    2022-03-16 ~ 2022-05-09
    IIF 110 - Director → ME
    2016-10-01 ~ 2020-08-01
    IIF 116 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-01-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2016-10-01 ~ 2022-01-11
    IIF 75 - Has significant influence or control 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 140 - Director → ME
    Person with significant control
    2018-01-03 ~ 2021-02-08
    IIF 60 - 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 ~ 2022-01-11
    IIF 157 - Director → ME
    2016-10-01 ~ 2020-07-01
    IIF 113 - Director → ME
    Person with significant control
    2016-10-01 ~ 2022-01-11
    IIF 74 - 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
    2020-09-15 ~ 2023-03-26
    IIF 121 - Director → ME
    2022-10-13 ~ 2023-05-04
    IIF 192 - Director → ME
    Person with significant control
    2020-09-15 ~ 2023-03-04
    IIF 20 - 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 GBP2024-11-30
    Officer
    2012-09-20 ~ 2022-01-11
    IIF 160 - Director → ME
    2015-01-01 ~ 2020-12-01
    IIF 141 - 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 144 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-01
    IIF 35 - 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 GBP2024-05-31
    Officer
    2020-05-19 ~ 2023-06-01
    IIF 139 - Director → ME
    Person with significant control
    2020-05-19 ~ 2021-05-18
    IIF 62 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2023-06-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more 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 86 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 162 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-22
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% 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 186 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-22
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2022-02-10 ~ 2022-12-01
    IIF 78 - Ownership of shares – 75% or more OE
    2022-10-13 ~ 2022-12-01
    IIF 171 - Has significant influence or control as a member of a firm 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
    2022-01-31 ~ 2024-01-01
    IIF 163 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 193 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-01-27
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-22
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate
    Equity (Company account)
    -235 GBP2024-01-31
    Officer
    2022-01-31 ~ 2025-01-01
    IIF 151 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 181 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-02-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2023-02-23 ~ 2025-01-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    2022-01-31 ~ 2022-12-01
    IIF 77 - Ownership of shares – 75% or more 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 194 - Director → ME
    2022-01-31 ~ 2024-10-20
    IIF 161 - Director → ME
    Person with significant control
    2022-01-31 ~ 2024-10-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-01 ~ 2023-02-20
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    Create Business Hub Ground Floor, 5 Rayleigh Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,269 GBP2023-03-31
    Officer
    2024-02-15 ~ 2024-10-16
    IIF 120 - Director → ME
    2022-03-07 ~ 2024-02-15
    IIF 167 - Director → ME
    2022-10-13 ~ 2023-02-20
    IIF 197 - Director → ME
    2022-03-29 ~ 2023-02-20
    IIF 135 - Director → ME
    Person with significant control
    2022-03-07 ~ 2024-10-18
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - 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 133 - Director → ME
  • 29
    8 Church Green East, Redditch, Worcestershire
    Dissolved Corporate
    Officer
    2013-12-04 ~ 2015-09-28
    IIF 128 - Director → ME
  • 30
    8 Church Green East, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-12 ~ 2014-05-11
    IIF 201 - Director → ME
    2014-04-08 ~ 2014-06-18
    IIF 147 - Director → ME
  • 31
    Create Business Hub Ground Floor 5 Rayleigh Road, Shenfield, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,268 GBP2024-02-29
    Officer
    2023-02-19 ~ 2023-06-12
    IIF 79 - Director → ME
    2023-05-12 ~ 2024-12-06
    IIF 117 - Director → ME
    Person with significant control
    2023-02-19 ~ 2023-07-12
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    2023-07-12 ~ 2024-12-06
    IIF 53 - 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 198 - Director → ME
    Person with significant control
    2019-12-27 ~ 2021-03-01
    IIF 66 - 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
    2016-09-30 ~ 2017-01-03
    IIF 159 - Director → ME
    2022-03-27 ~ 2022-10-01
    IIF 94 - Director → ME
    2016-09-30 ~ 2022-03-27
    IIF 109 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-01-02
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-02-17 ~ 2023-03-23
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    2022-04-25 ~ 2022-10-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-30 ~ 2022-03-29
    IIF 29 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    2022-03-29 ~ 2022-08-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% 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
    2016-05-10 ~ 2020-12-01
    IIF 114 - Director → ME
    2022-03-27 ~ 2022-08-01
    IIF 91 - Director → ME
    2021-11-20 ~ 2022-03-27
    IIF 108 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-01-02
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2017-05-09 ~ 2020-12-01
    IIF 32 - Ownership of shares – 75% or more OE
    2022-03-29 ~ 2022-07-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2021-06-09 ~ 2022-03-29
    IIF 30 - Ownership of shares – 75% or more 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
    2016-09-30 ~ 2017-01-03
    IIF 158 - Director → ME
    2022-04-26 ~ 2022-07-01
    IIF 92 - Director → ME
    2016-09-30 ~ 2020-11-01
    IIF 112 - Director → ME
    Person with significant control
    2016-09-30 ~ 2022-03-29
    IIF 28 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-01-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-21
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    2022-04-26 ~ 2022-06-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 36
    8 Church Green East, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ 2014-06-18
    IIF 148 - Director → ME
    2014-01-17 ~ 2014-04-29
    IIF 132 - 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 129 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-11-22
    IIF 25 - 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 136 - Director → ME
    2010-06-02 ~ 2013-09-30
    IIF 170 - 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 143 - Director → ME
    Person with significant control
    2017-01-03 ~ 2020-09-01
    IIF 34 - 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 ~ 2015-07-01
    IIF 166 - Director → ME
    2013-08-05 ~ 2015-09-28
    IIF 131 - 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 164 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.