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

Varney, James

    Related profiles found in government register
  • Varney, James
    British building contractor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Beckenham Road, Beckenham, Kent, BR3 4RH, England

      IIF 1
  • Varney, James
    British contractor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Westminster Court, 81 Albermarle Road, Beckenham, Kent, BR3 5HP, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Tek House, Single Street, Berrys Green, Westerham, Kent, TN16 3AB, United Kingdom

      IIF 7
  • Varney, James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Beckenham Road, Beckenham, Kent, BR3 4RH, England

      IIF 8
    • 78, Beckenham Road, Beckenham, Kent, BR3 4RH, United Kingdom

      IIF 9 IIF 10
    • Wilson Field Ltd, The Manor House, 260 Eccleshall Road South, Sheffield, S11 9PS

      IIF 11
  • Varney, Peter
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Eastwood Road, Rayleigh, Essex, SS6 7LY, United Kingdom

      IIF 12
  • Varney, James
    British sales director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Downs Road, Hunstanton, PE36 5HX, United Kingdom

      IIF 13
  • Peter Varney
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 14 IIF 15
  • Mr Peter Varney
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 16
  • Varney, James Peter
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Spring Lodge, Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 17
    • The Estate Office, Highams Hill Farm, Sheepbarn Lane, Warlingham, CR6 9PQ, England

      IIF 18
  • Varney, James Peter
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • High Street Centre, 137-139 High Street, Beckenham, Kent, BR3 1AG, England

      IIF 19
  • Varney, James Peter
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British charity director

    Registered addresses and corresponding companies
    • 15 Jackson Road, Bromley, Kent, BR2 8NL

      IIF 32
  • Varney, Peter Derek
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20 Seymour Drive, Bromley, Kent, BR2 8RE

      IIF 33
    • Unit 1, Longfield Farm, Nash Lane, Keston, Kent, BR2 6AP, England

      IIF 34
    • 188, Eastwood Road, Rayleigh, SS6 7LY, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Varney, Peter Derek
    British business consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Crescent South, Boston Spa, Wetherby, LS23 6AY, England

      IIF 38
  • Varney, Peter Derek
    British chair person born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Spring Lodge, Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 39
  • Varney, Peter Derek
    British chief executive born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20 Seymour Drive, Bromley, Kent, BR2 8RE

      IIF 42 IIF 43
    • 20, Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 44 IIF 45
    • 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 46
  • Varney, Peter Derek
    British consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • London Bridge Square, 8 Tyers Gate, London, SE1 3HX, England

      IIF 47
  • Varney, Peter Derek
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British none born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Varney, Peter Derek
    British sports consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 63
  • Mr Peter Varney
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 2 Newhams Row, London, SE1 3UZ, England

      IIF 64
  • Varney, Peter Derek
    British charity director born in February 1954

    Registered addresses and corresponding companies
    • 15 Jackson Road, Bromley, Kent, BR2 8NL

      IIF 65
  • Mr James Peter Varney
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Spring Lodge, Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 66
    • C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, SS6 7LY, England

      IIF 67 IIF 68
  • Peter Derek Varney
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Longfield Farm, Nash Lane, Keston, BR2 6AP, England

      IIF 69
  • Mr Peter Derek Varney
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Longfield Farm, Nash Lane, Keston, Kent, BR2 6AP, England

      IIF 70
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 71
    • 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 72
    • 23, Grove Crescent South, Boston Spa, Wetherby, LS23 6AY, England

      IIF 73
child relation
Offspring entities and appointments 45
  • 1
    AXIS FOUNDATION
    06541990
    3 Tramway Avenue, London, England
    Active Corporate (9 parents)
    Officer
    2008-10-01 ~ now
    IIF 33 - Director → ME
  • 2
    BATON 2010 LIMITED
    07326155
    The Valley, Floyd Road, London
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -0 GBP2023-07-01 ~ 2024-06-30
    Officer
    2010-12-31 ~ 2012-07-13
    IIF 61 - Director → ME
  • 3
    BPP WORLD LIMITED
    11449742
    188 Eastwood Road, Rayleigh, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    2018-07-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRITISH BRAIN AND SPINE FOUNDATION TRADING LIMITED
    - now 03085867
    MOSSFORCE LIMITED
    - 1996-04-17 03085867
    Atrium Court, 15 Jockeys Fields, London
    Dissolved Corporate (10 parents)
    Officer
    1996-03-27 ~ 1997-10-24
    IIF 65 - Director → ME
    1996-03-27 ~ 1997-10-24
    IIF 32 - Secretary → ME
  • 5
    CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED
    - now 01788466 08396323
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD.
    - 2000-06-09 01788466 08396323
    FORTWARM LIMITED - 1984-04-25
    The Valley, Floyd Road, London
    Active Corporate (51 parents)
    Officer
    2010-12-31 ~ 2012-07-13
    IIF 60 - Director → ME
    1997-10-27 ~ 2008-07-01
    IIF 40 - Director → ME
  • 6
    CHARLTON ATHLETIC HOLDINGS LIMITED
    02689249
    The Valley, Floyd Road, Charlton, London
    Active Corporate (35 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    2010-12-31 ~ 2012-07-13
    IIF 62 - Director → ME
    1997-10-27 ~ 2008-05-20
    IIF 48 - Director → ME
  • 7
    COMMUNITY SCHEME SOLUTIONS LIMITED - now
    SOUTH OF ENGLAND FOUNDATION (TRADING) LIMITED
    - 2007-02-21 04654592 04654582, 05799789
    Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-10-13 ~ 2007-01-31
    IIF 42 - Director → ME
  • 8
    CONRAD BELFORT LIMITED
    10426695
    Bizspace, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,787 GBP2018-10-31
    Officer
    2016-10-13 ~ 2018-01-01
    IIF 63 - Director → ME
    Person with significant control
    2016-10-13 ~ 2018-01-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EBBSFLEET UNITED FOOTBALL CLUB LIMITED
    - now 00412018
    GRAVESEND AND NORTHFLEET FOOTBALL CLUB LIMITED - 2007-08-14
    Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (51 parents, 2 offsprings)
    Equity (Company account)
    -6,097,886 GBP2024-05-29
    Officer
    2013-06-04 ~ 2018-01-06
    IIF 49 - Director → ME
  • 10
    EV GROUP LTD
    10660735
    Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -103,782 GBP2018-03-31
    Officer
    2017-04-19 ~ 2017-06-01
    IIF 13 - Director → ME
  • 11
    EV-HUB (WHOLESALE) LIMITED
    14691392
    Seven Grange Lane, Pitsford, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    52,665 GBP2024-12-31
    Officer
    2023-02-27 ~ 2023-09-13
    IIF 21 - Director → ME
  • 12
    INTEGRAL SPORTS MANAGEMENT LIMITED
    12259143
    Thames Innovation Centre C/o Pembury Clarke Accountants, Thames Innovation Centre, 2 Veridion Way, Erith, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,166,027 GBP2024-10-31
    Officer
    2020-05-01 ~ 2022-05-16
    IIF 47 - Director → ME
  • 13
    JAMES RUSSELL ASSOCIATES LIMITED
    08597450
    Unit 2 44a Gloucester Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    JP FABRICATION SOLUTIONS LTD
    08836638
    Unit 1, 44a Gloucester Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    2014-01-08 ~ 2014-09-02
    IIF 10 - Director → ME
  • 15
    JPV EUROPE LTD
    - now 06908628
    CLICK SECURITY SOLUTIONS LIMITED
    - 2010-03-19 06908628
    C/o Phoenix Accounting, 78 Beckenham Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 6 - Director → ME
  • 16
    KEH SPORTS (BEAUWATER) LIMITED
    08545901
    3rd Floor 84 Brook Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-05-28 ~ 2018-01-06
    IIF 44 - Director → ME
  • 17
    KEH SPORTS LIMITED
    08509864
    Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    -16,048,615 GBP2021-12-31
    Officer
    2013-05-09 ~ 2018-01-06
    IIF 45 - Director → ME
  • 18
    LAND GALLEON GROUP LIMITED
    - now 10178526
    LAND GALLEON LIMITED - 2016-09-12
    5 Downs Road, Hunstanton, Norfolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-10-11 ~ 2017-01-01
    IIF 19 - Director → ME
  • 19
    NRG CONTRACTS LIMITED
    - now 12233410
    VIRTUS ENERGY CONTRACTS LIMITED
    - 2023-08-17 12233410
    MARKETWIDE ENERGY LIMITED
    - 2020-04-24 12233410
    Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 36 - Director → ME
  • 20
    NRG PAY LIMITED
    12320938
    Unit 1, Longfield Farm, Nash Lane, Keston Unit 1, Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 15 - Has significant influence or control OE
  • 21
    PETER VARNEY ASSOCIATES LTD
    07608087
    Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,771 GBP2024-04-30
    Officer
    2011-04-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 22
    PLACE SPV 1 GROUP LIMITED
    - now 12077494
    VIRTUS PLACE GROUP LIMITED
    - 2023-08-17 12077494
    Unit1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    QUALITY BESPOKE FABRICATIONS LTD
    08836683
    44a Unit 1, Gloucester Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 9 - Director → ME
  • 24
    RAW MATERIALS HANDLING LTD - now
    RAW TELEHANDLERS LTD - 2018-09-06
    R & J TELEHANDLERS LTD - 2018-05-12
    LAND GALLEON SAFETY SERVICES LTD
    - 2018-05-04 10632855
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -356 GBP2019-02-28
    Officer
    2017-02-22 ~ 2017-08-22
    IIF 20 - Director → ME
  • 25
    RJI ASSOCIATED LIMITED
    - now 12080442
    VIRTUS LIFE CONSULTING LIMITED
    - 2022-01-14 12080442
    VIRTUS PLACE TWO LIMITED
    - 2020-06-02 12080442
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2022-01-13 ~ dissolved
    IIF 28 - Director → ME
    2019-07-02 ~ 2022-01-14
    IIF 55 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 26
    RNR FABRICATIONS LTD
    08098094
    Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 27
    RUBICON SPV LIMITED
    16880477
    The Estate Office Highams Hill Farm, Sheepbarn Lane, Warlingham, England
    Active Corporate (5 parents)
    Officer
    2025-11-28 ~ now
    IIF 18 - Director → ME
  • 28
    SOUTH OF ENGLAND FOUNDATION
    04654582 05799789, 04654592
    Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (30 parents)
    Officer
    2008-11-26 ~ 2013-12-01
    IIF 41 - Director → ME
    2004-05-28 ~ 2008-10-10
    IIF 43 - Director → ME
  • 29
    TEK 10 FACADES LTD
    08044683
    Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-25 ~ 2012-09-11
    IIF 4 - Director → ME
  • 30
    TEK 10 INSTALLATIONS LTD
    08044761
    Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-25 ~ 2012-09-11
    IIF 3 - Director → ME
  • 31
    TEK 10 LTD.
    - now 07557815
    JPV GLAZING LTD
    - 2011-06-23 07557815
    2a Chatterton Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 2 - Director → ME
  • 32
    TEK 10 MAINTENANCE LTD
    08044715
    Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-25 ~ 2012-09-11
    IIF 5 - Director → ME
  • 33
    TGC BUILDING SERVICES LTD - now
    JPV CARS LTD
    - 2012-09-17 07595092
    Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-07 ~ 2012-09-11
    IIF 7 - Director → ME
  • 34
    THE DEREK CHAPPELL FOUNDATION
    06736361
    23 Grove Crescent South, Boston Spa, Wetherby, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -275,200 GBP2017-10-31
    Officer
    2010-08-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    VIRTUS ENERGY LIMITED
    - now 12080810
    VIRTUS PLACE TEN LIMITED
    - 2020-03-02 12080810 12080537
    Spring Lodge Chester Road, Helsby, Frodsham, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,135,907 GBP2023-03-31
    Officer
    2022-05-31 ~ 2024-02-29
    IIF 39 - Director → ME
    2019-07-02 ~ 2022-02-28
    IIF 58 - Director → ME
    2022-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-02 ~ 2023-09-08
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-01-01 ~ 2023-09-08
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-16 ~ 2022-02-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    VIRTUS PLACE EIGHT LIMITED
    12079753
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-30 ~ dissolved
    IIF 29 - Director → ME
    2019-07-02 ~ 2022-11-30
    IIF 52 - Director → ME
  • 37
    VIRTUS PLACE FIVE LIMITED
    12080647
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-30 ~ dissolved
    IIF 27 - Director → ME
    2019-07-02 ~ 2022-11-30
    IIF 54 - Director → ME
  • 38
    VIRTUS PLACE FOUR LIMITED
    12080427
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-30 ~ dissolved
    IIF 24 - Director → ME
    2019-07-02 ~ 2022-11-30
    IIF 53 - Director → ME
  • 39
    VIRTUS PLACE NINE LIMITED
    12080785
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-30 ~ dissolved
    IIF 25 - Director → ME
    2019-07-02 ~ 2022-11-30
    IIF 56 - Director → ME
  • 40
    VIRTUS PLACE RENOVATE LIMITED
    - now 12080537
    VIRTUS PLACE ONE LIMITED
    - 2019-10-01 12080537 12080810
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-02 ~ 2022-11-30
    IIF 59 - Director → ME
    2022-11-30 ~ dissolved
    IIF 26 - Director → ME
  • 41
    VIRTUS PLACE SEVEN LIMITED
    12080781
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-02 ~ 2022-11-30
    IIF 50 - Director → ME
    2022-11-30 ~ dissolved
    IIF 23 - Director → ME
  • 42
    VIRTUS PLACE SIX LIMITED
    12080684
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-30 ~ dissolved
    IIF 22 - Director → ME
    2019-07-02 ~ 2022-11-30
    IIF 57 - Director → ME
  • 43
    VIRTUS PLACE THREE LIMITED
    12080589
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2019-07-02 ~ 2022-11-30
    IIF 51 - Director → ME
    2022-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 44
    VIRTUS RENEWABLE SOLUTIONS LIMITED
    - now 12013268
    EV GROUNDWORKS LIMITED
    - 2022-11-22 12013268
    LONDON BRIDGE SQUARE LIMITED
    - 2022-08-16 12013268
    VIRTUS PLACE CONSULTING LIMITED
    - 2020-02-24 12013268
    VIRTUE CONTRACTING SERVICES LTD
    - 2019-10-30 12013268
    C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2019-05-23 ~ 2022-08-01
    IIF 12 - Director → ME
    2022-06-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    2019-05-23 ~ 2022-06-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    VRJ SERVICES LTD
    08179274
    44a Gloucester Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 1 - 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.