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 36 - director → ME
2021-06-10 ~ 2021-11-19IIF 54 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-11-19IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - 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 46 - director → ME
2021-06-04 ~ 2021-10-21IIF 70 - secretary → ME
Person with significant control
2021-06-04 ~ 2021-10-21IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
3
483 Green Lanes, London, EnglandDissolved corporate (1 parent)
Officer
2021-04-27 ~ 2021-08-12IIF 50 - director → ME
2021-04-27 ~ 2021-08-12IIF 69 - secretary → ME
Person with significant control
2021-04-27 ~ 2021-08-12IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - 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 15 - director → ME
2021-04-13 ~ 2021-06-26IIF 61 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
5
42 Church Street, Shildon, EnglandDissolved corporate (1 parent)
Officer
2021-06-10 ~ 2021-09-14IIF 49 - director → ME
2021-06-10 ~ 2021-09-14IIF 75 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-14IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
6
3 Piccadilly Place, Manchester, EnglandDissolved corporate (1 parent)
Officer
2021-04-30 ~ 2021-09-02IIF 41 - director → ME
2021-04-30 ~ 2021-09-02IIF 58 - secretary → ME
Person with significant control
2021-04-30 ~ 2021-09-02IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - 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 40 - director → ME
2021-06-10 ~ 2021-10-09IIF 53 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-10-09IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
8
65 Coburg Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-06-09 ~ 2021-09-23IIF 37 - director → ME
2021-06-09 ~ 2021-09-23IIF 55 - secretary → ME
Person with significant control
2021-06-09 ~ 2021-09-23IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - 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 48 - director → ME
2021-04-27 ~ 2021-06-03IIF 72 - secretary → ME
Person with significant control
2021-04-27 ~ 2021-06-03IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - 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 44 - director → ME
2021-05-14 ~ 2021-11-30IIF 73 - secretary → ME
Person with significant control
2021-05-14 ~ 2021-11-30IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - 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 10 - director → ME
2021-04-13 ~ 2021-07-05IIF 62 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-07-05IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - 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 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
13
22 Morgan Close, Northampton, EnglandCorporate (1 parent)
Officer
2021-06-18 ~ 2021-11-10IIF 42 - director → ME
2021-06-18 ~ 2021-11-10IIF 59 - secretary → ME
Person with significant control
2021-06-18 ~ 2021-11-10IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - 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 13 - director → ME
2021-04-13 ~ 2021-06-26IIF 64 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - 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 39 - director → ME
2021-04-30 ~ 2021-07-27IIF 57 - secretary → ME
Person with significant control
2021-04-30 ~ 2021-07-27IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - 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 45 - director → ME
2021-06-08 ~ 2021-09-17IIF 76 - secretary → ME
Person with significant control
2021-06-08 ~ 2021-09-17IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - 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 51 - director → ME
2021-06-30 ~ 2021-11-30IIF 71 - secretary → ME
Person with significant control
2021-06-30 ~ 2021-11-30IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - 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 16 - director → ME
2021-04-13 ~ 2021-09-03IIF 65 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-09-03IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
19
Flat 1 62 Wellhead Lane, BirminghamCorporate (1 parent)
Officer
2021-05-07 ~ 2021-06-17IIF 47 - director → ME
2021-05-07 ~ 2021-06-17IIF 74 - secretary → ME
Person with significant control
2021-05-07 ~ 2021-06-17IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
20
17 Cotley Road, Leicester, EnglandDissolved corporate (1 parent)
Officer
2021-06-17 ~ 2021-07-28IIF 38 - director → ME
2021-06-17 ~ 2021-07-28IIF 56 - secretary → ME
Person with significant control
2021-06-17 ~ 2021-07-28IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - 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 35 - director → ME
2021-06-10 ~ 2021-09-29IIF 52 - secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-29IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - 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 9 - director → ME
2021-04-13 ~ 2021-06-07IIF 63 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-07IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - 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 43 - director → ME
2021-06-16 ~ 2022-07-18IIF 60 - secretary → ME
Person with significant control
2021-06-16 ~ 2022-07-18IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - 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 12 - director → ME
2021-04-13 ~ 2021-06-18IIF 66 - secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-18IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE