1
VRGP2 SOLUTIONS LTD - 2024-04-30
FISHTON LTD - 2023-06-09
Compass House 17-19 Empringham Street, Kingston Upon, Hull, East Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
16,004 GBP2023-07-31
Officer
2021-06-10 ~ 2021-11-19
IIF 29 - Director → ME
2021-06-10 ~ 2021-11-19
IIF 3 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-11-19
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
2
61 1st Floor Sutherland Road, London, Uk, England
Active Corporate (1 parent)
Equity (Company account)
17,960 GBP2022-06-30
Officer
2021-06-04 ~ 2021-10-21
IIF 39 - Director → ME
2021-06-04 ~ 2021-10-21
IIF 19 - Secretary → ME
Person with significant control
2021-06-04 ~ 2021-10-21
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
3
483 Green Lanes, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-27 ~ 2021-08-12
IIF 43 - Director → ME
2021-04-27 ~ 2021-08-12
IIF 18 - Secretary → ME
Person with significant control
2021-04-27 ~ 2021-08-12
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
4
57b Park Road, Crouch End, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-06-26
IIF 51 - Director → ME
2021-04-13 ~ 2021-06-26
IIF 10 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
5
42 Church Street, Shildon, England
Dissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2021-09-14
IIF 42 - Director → ME
2021-06-10 ~ 2021-09-14
IIF 25 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-14
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
6
3 Piccadilly Place, Manchester, England
Dissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2021-09-02
IIF 34 - Director → ME
2021-04-30 ~ 2021-09-02
IIF 7 - Secretary → ME
Person with significant control
2021-04-30 ~ 2021-09-02
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
7
10 Peel Drive, Little Hulton, Manchester, England
Dissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2021-10-09
IIF 33 - Director → ME
2021-06-10 ~ 2021-10-09
IIF 2 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-10-09
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
8
65 Coburg Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-09-23
IIF 30 - Director → ME
2021-06-09 ~ 2021-09-23
IIF 4 - Secretary → ME
Person with significant control
2021-06-09 ~ 2021-09-23
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
9
Flat 16 Chester House, Gallfield Court, Northampton, England
Dissolved Corporate (1 parent)
Officer
2021-04-27 ~ 2021-06-03
IIF 41 - Director → ME
2021-04-27 ~ 2021-06-03
IIF 21 - Secretary → ME
Person with significant control
2021-04-27 ~ 2021-06-03
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
10
1c The Honeydew The Chantry, Calveley, Tarporley, England
Dissolved Corporate (1 parent)
Officer
2021-05-14 ~ 2021-11-30
IIF 37 - Director → ME
2021-05-14 ~ 2021-11-30
IIF 22 - Secretary → ME
Person with significant control
2021-05-14 ~ 2021-11-30
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
11
Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
Liquidation Corporate (1 parent)
Officer
2021-04-13 ~ 2021-07-05
IIF 46 - Director → ME
2021-04-13 ~ 2021-07-05
IIF 11 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-07-05
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
12
68 Nine Elms Lane, Wolverhampton, England
Dissolved Corporate (1 parent)
Equity (Company account)
269,642 GBP2022-05-31
Officer
2021-05-06 ~ 2021-09-17
IIF 36 - Director → ME
2021-05-06 ~ 2021-09-17
IIF 24 - Secretary → ME
Person with significant control
2021-05-06 ~ 2021-09-17
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
13
22 Morgan Close, Northampton, England
Dissolved Corporate (1 parent)
Officer
2021-06-18 ~ 2021-11-10
IIF 35 - Director → ME
2021-06-18 ~ 2021-11-10
IIF 8 - Secretary → ME
Person with significant control
2021-06-18 ~ 2021-11-10
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
14
Unit 3 Drove Road, Gamlingay, Sandy, Cambridgeshire, England
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-06-26
IIF 49 - Director → ME
2021-04-13 ~ 2021-06-26
IIF 13 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-26
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
15
Unit 62 Millmead Business Centre, Mill Mead Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2021-07-27
IIF 32 - Director → ME
2021-04-30 ~ 2021-07-27
IIF 6 - Secretary → ME
Person with significant control
2021-04-30 ~ 2021-07-27
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
16
344-354 Gray's Inn Road, London, England
Active Corporate (1 parent)
Equity (Company account)
1,683,525 GBP2024-06-30
Officer
2021-06-08 ~ 2021-09-17
IIF 38 - Director → ME
2021-06-08 ~ 2021-09-17
IIF 26 - Secretary → ME
Person with significant control
2021-06-08 ~ 2021-09-17
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
17
1a The Duchess The Chantry, Calveley, Tarporley, England
Dissolved Corporate (1 parent)
Officer
2021-06-30 ~ 2021-11-30
IIF 44 - Director → ME
2021-06-30 ~ 2021-11-30
IIF 20 - Secretary → ME
Person with significant control
2021-06-30 ~ 2021-11-30
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
18
71-75 Shelton Street, Covent Gardens, London, England
Dissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-09-03
IIF 52 - Director → ME
2021-04-13 ~ 2021-09-03
IIF 14 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-09-03
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
19
Flat 1 62 Wellhead Lane, Birmingham
Active Corporate (1 parent)
Officer
2021-05-07 ~ 2021-06-17
IIF 40 - Director → ME
2021-05-07 ~ 2021-06-17
IIF 23 - Secretary → ME
Person with significant control
2021-05-07 ~ 2021-06-17
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
20
17 Cotley Road, Leicester, England
Dissolved Corporate (1 parent)
Officer
2021-06-17 ~ 2021-07-28
IIF 31 - Director → ME
2021-06-17 ~ 2021-07-28
IIF 5 - Secretary → ME
Person with significant control
2021-06-17 ~ 2021-07-28
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
21
14 Cleveland, Tunbridge Wells, England
Liquidation Corporate (1 parent)
Equity (Company account)
-6,631 GBP2024-06-30
Officer
2021-06-10 ~ 2021-09-29
IIF 27 - Director → ME
2021-06-10 ~ 2021-09-29
IIF 1 - Secretary → ME
Person with significant control
2021-06-10 ~ 2021-09-29
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - 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 Kingdom
Dissolved Corporate (1 parent, 9 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-5,321 GBP2022-04-30
Officer
2021-04-13 ~ 2021-06-07
IIF 45 - Director → ME
2021-04-13 ~ 2021-06-07
IIF 12 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-07
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
23
21 Beaumont Way, Hampton Hargate, Peterborough, England
Active Corporate (1 parent)
Officer
2021-06-16 ~ 2022-07-18
IIF 28 - Director → ME
2021-06-16 ~ 2022-07-18
IIF 9 - Secretary → ME
Person with significant control
2021-06-16 ~ 2022-07-18
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
24
DIGI PAYE LIMITED - 2022-12-05
ROOTBURY LTD - 2021-06-29
4385, 13331598 - Companies House Default Address, Cardiff
Liquidation Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-13 ~ 2021-06-18
IIF 48 - Director → ME
2021-04-13 ~ 2021-06-18
IIF 15 - Secretary → ME
Person with significant control
2021-04-13 ~ 2021-06-18
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE