1
VRGP2 SOLUTIONS LTD - 2024-04-30
FISHTON LTD - 2023-06-09
Compass House 17-19 Empringham Street, Kingston Upon, Hull, East Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
16,004 GBP2023-07-31
Officer
2021-06-10 ~ 2021-11-19IIF 2 - director → ME
2021-06-10 ~ 2021-11-19IIF 46 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-11-19IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
2
61 1st Floor Sutherland Road, London, Uk, EnglandCorporate (1 parent)
Equity (Company account)
17,960 GBP2022-06-30
Officer
2021-06-04 ~ 2021-10-21IIF 12 - director → ME
2021-06-04 ~ 2021-10-21IIF 62 - secretary → ME
Person with significant control
2021-06-04 ~ 2021-10-21IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
3
483 Green Lanes, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-27 ~ 2021-08-12IIF 16 - director → ME
2021-04-27 ~ 2021-08-12IIF 61 - secretary → ME
Person with significant control
2021-04-27 ~ 2021-08-12IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
4
57b Park Road, Crouch End, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2021-06-26IIF 24 - director → ME
2021-04-13 ~ 2021-06-26IIF 53 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
5
42 Church Street, Shildon, EnglandDissolved corporate (1 parent)
Officer
2021-06-10 ~ 2021-09-14IIF 15 - director → ME
2021-06-10 ~ 2021-09-14IIF 67 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-14IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
6
3 Piccadilly Place, Manchester, EnglandDissolved corporate (1 parent)
Officer
2021-04-30 ~ 2021-09-02IIF 7 - director → ME
2021-04-30 ~ 2021-09-02IIF 50 - secretary → ME
Person with significant control
2021-04-30 ~ 2021-09-02IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
7
10 Peel Drive, Little Hulton, Manchester, EnglandDissolved corporate (1 parent)
Officer
2021-06-10 ~ 2021-10-09IIF 6 - director → ME
2021-06-10 ~ 2021-10-09IIF 45 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-10-09IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
8
65 Coburg Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-06-09 ~ 2021-09-23IIF 3 - director → ME
2021-06-09 ~ 2021-09-23IIF 47 - secretary → ME
Person with significant control
2021-06-09 ~ 2021-09-23IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
9
Flat 16 Chester House, Gallfield Court, Northampton, EnglandDissolved corporate (1 parent)
Officer
2021-04-27 ~ 2021-06-03IIF 14 - director → ME
2021-04-27 ~ 2021-06-03IIF 64 - secretary → ME
Person with significant control
2021-04-27 ~ 2021-06-03IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
10
1c The Honeydew The Chantry, Calveley, Tarporley, EnglandCorporate (1 parent)
Officer
2021-05-14 ~ 2021-11-30IIF 10 - director → ME
2021-05-14 ~ 2021-11-30IIF 65 - secretary → ME
Person with significant control
2021-05-14 ~ 2021-11-30IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
11
Suite 102 Havelock Hub, 14 Havelock Place, Harrow, EnglandCorporate (1 parent)
Officer
2021-04-13 ~ 2021-07-05IIF 19 - director → ME
2021-04-13 ~ 2021-07-05IIF 54 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-07-05IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
12
68 Nine Elms Lane, Wolverhampton, EnglandDissolved corporate (1 parent)
Equity (Company account)
269,642 GBP2022-05-31
Person with significant control
2021-05-06 ~ 2021-09-17IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
13
22 Morgan Close, Northampton, EnglandCorporate (1 parent)
Officer
2021-06-18 ~ 2021-11-10IIF 8 - director → ME
2021-06-18 ~ 2021-11-10IIF 51 - secretary → ME
Person with significant control
2021-06-18 ~ 2021-11-10IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
14
Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2021-06-26IIF 22 - director → ME
2021-04-13 ~ 2021-06-26IIF 56 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
15
Unit 62 Millmead Business Centre, Mill Mead Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-30 ~ 2021-07-27IIF 5 - director → ME
2021-04-30 ~ 2021-07-27IIF 49 - secretary → ME
Person with significant control
2021-04-30 ~ 2021-07-27IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
16
344-354 Gray's Inn Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1,152,122 GBP2023-06-30
Officer
2021-06-08 ~ 2021-09-17IIF 11 - director → ME
2021-06-08 ~ 2021-09-17IIF 68 - secretary → ME
Person with significant control
2021-06-08 ~ 2021-09-17IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
17
1a The Duchess The Chantry, Calveley, Tarporley, EnglandCorporate (1 parent)
Officer
2021-06-30 ~ 2021-11-30IIF 17 - director → ME
2021-06-30 ~ 2021-11-30IIF 63 - secretary → ME
Person with significant control
2021-06-30 ~ 2021-11-30IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
18
71-75 Shelton Street, Covent Gardens, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-13 ~ 2021-09-03IIF 25 - director → ME
2021-04-13 ~ 2021-09-03IIF 57 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-09-03IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
19
Flat 1 62 Wellhead Lane, BirminghamCorporate (1 parent)
Officer
2021-05-07 ~ 2021-06-17IIF 13 - director → ME
2021-05-07 ~ 2021-06-17IIF 66 - secretary → ME
Person with significant control
2021-05-07 ~ 2021-06-17IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
20
17 Cotley Road, Leicester, EnglandDissolved corporate (1 parent)
Officer
2021-06-17 ~ 2021-07-28IIF 4 - director → ME
2021-06-17 ~ 2021-07-28IIF 48 - secretary → ME
Person with significant control
2021-06-17 ~ 2021-07-28IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
21
14 Cleveland, Tunbridge Wells, EnglandCorporate (1 parent)
Equity (Company account)
-6,631 GBP2024-06-30
Officer
2021-06-10 ~ 2021-09-29IIF 1 - director → ME
2021-06-10 ~ 2021-09-29IIF 44 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-29IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
22
ROTHBURY UK LTD - 2022-03-02
ROTHBURY LTD - 2022-02-01
71-75 Shelton Street, Covent Garden, London, United KingdomDissolved corporate (1 parent, 9 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-5,321 GBP2022-04-30
Officer
2021-04-13 ~ 2021-06-07IIF 18 - director → ME
2021-04-13 ~ 2021-06-07IIF 55 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-07IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
23
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandCorporate (1 parent)
Officer
2021-06-16 ~ 2022-07-18IIF 9 - director → ME
2021-06-16 ~ 2022-07-18IIF 52 - secretary → ME
Person with significant control
2021-06-16 ~ 2022-07-18IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
24
DIGI PAYE LIMITED - 2022-12-05
ROOTBURY LTD - 2021-06-29
7 Bell Yard, LondonCorporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-13 ~ 2021-06-18IIF 21 - director → ME
2021-04-13 ~ 2021-06-18IIF 58 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-18IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE