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, Peter

    Related profiles found in government register
  • Varney, Peter
    British director born in February 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Varney, James
    British contractor born in August 1981

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address Tek House, Single Street, Berrys Green, Westerham, Kent, TN16 3AB, United Kingdom

      IIF 8
  • Varney, James
    British director born in August 1981

    Resident in United Kingdom

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

      IIF 9
    • icon of address 78, Beckenham Road, Beckenham, Kent, BR3 4RH, United Kingdom

      IIF 10 IIF 11
    • icon of address Wilson Field Ltd, The Manor House, 260 Eccleshall Road South, Sheffield, S11 9PS

      IIF 12
  • Peter Varney
    British born in February 1954

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Mr Peter Varney
    British born in February 1954

    Resident in United Kingdom

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

      IIF 15
  • Varney, Peter Derek
    British business consultant born in February 1954

    Resident in England

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

      IIF 16
  • Varney, Peter Derek
    British chair person born in February 1954

    Resident in England

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

      IIF 17
  • 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
    • icon of address 20 Seymour Drive, Bromley, Kent, BR2 8RE

      IIF 21 IIF 22
    • icon of address 20, Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 25
  • Varney, Peter Derek
    British consultant born in February 1954

    Resident in England

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

      IIF 26
  • 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
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 46
  • Varney, James
    British sales director born in August 1981

    Resident in England

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

      IIF 47
  • Varney, James Peter
    British company director born in August 1981

    Resident in England

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

      IIF 48
  • 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
    • icon of address 15 Jackson Road, Bromley, Kent, BR2 8NL

      IIF 62
  • Varney, Peter Derek
    British charity director born in February 1954

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

      IIF 63
  • Mr Peter Varney
    British born in February 1954

    Resident in England

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

      IIF 64
  • Peter Derek Varney
    British born in February 1954

    Resident in England

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

      IIF 65
  • Mr Peter Derek Varney
    British born in February 1954

    Resident in England

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

      IIF 66
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 67
    • icon of address 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 68
    • icon of address 23, Grove Crescent South, Boston Spa, Wetherby, LS23 6AY, England

      IIF 69
  • Mr James Peter Varney
    British born in August 1981

    Resident in England

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

      IIF 70
    • icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, SS6 7LY, England

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3 Tramway Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 188 Eastwood Road, Rayleigh, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 44a Gloucester Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CLICK SECURITY SOLUTIONS LIMITED - 2010-03-19
    icon of address C/o Phoenix Accounting, 78 Beckenham Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 5
    VIRTUS ENERGY CONTRACTS LIMITED - 2023-08-17
    MARKETWIDE ENERGY LIMITED - 2020-04-24
    icon of address Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address Unit 1, Longfield Farm, Nash Lane, Keston Unit 1, Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address Unit 1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,771 GBP2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    VIRTUS PLACE GROUP LIMITED - 2023-08-17
    icon of address Unit1 Longfield Farm, Nash Lane, Keston, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 44a Unit 1, Gloucester Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 10
    VIRTUS LIFE CONSULTING LIMITED - 2022-01-14
    VIRTUS PLACE TWO LIMITED - 2020-06-02
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 12 - Director → ME
  • 12
    JPV GLAZING LTD - 2011-06-23
    icon of address 2a Chatterton Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 23 Grove Crescent South, Boston Spa, Wetherby, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -275,200 GBP2017-10-31
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VIRTUS PLACE TEN LIMITED - 2020-03-02
    icon of address Spring Lodge Chester Road, Helsby, Frodsham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,135,907 GBP2023-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 59 - Director → ME
  • 16
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 57 - Director → ME
  • 17
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 55 - Director → ME
  • 19
    VIRTUS PLACE ONE LIMITED - 2019-10-01
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 53 - Director → ME
  • 21
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 60 - Director → ME
  • 23
    EV GROUNDWORKS LIMITED - 2022-11-22
    LONDON BRIDGE SQUARE LIMITED - 2022-08-16
    VIRTUS PLACE CONSULTING LIMITED - 2020-02-24
    VIRTUE CONTRACTING SERVICES LTD - 2019-10-30
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 44a Gloucester Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 2 - Director → ME
Ceased 31
  • 1
    icon of address The Valley, Floyd Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-13
    IIF 44 - Director → ME
  • 2
    MOSSFORCE LIMITED - 1996-04-17
    icon of address Atrium Court, 15 Jockeys Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-27 ~ 1997-10-24
    IIF 63 - Director → ME
    icon of calendar 1996-03-27 ~ 1997-10-24
    IIF 62 - Secretary → ME
  • 3
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-13
    IIF 43 - Director → ME
    icon of calendar 1997-10-27 ~ 2008-07-01
    IIF 18 - Director → ME
  • 4
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-13
    IIF 45 - Director → ME
    icon of calendar 1997-10-27 ~ 2008-05-20
    IIF 27 - Director → ME
  • 5
    SOUTH OF ENGLAND FOUNDATION (TRADING) LIMITED - 2007-02-21
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-10-13 ~ 2007-01-31
    IIF 21 - Director → ME
  • 6
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,787 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-01-01
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GRAVESEND AND NORTHFLEET FOOTBALL CLUB LIMITED - 2007-08-14
    icon of address Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,097,886 GBP2024-05-29
    Officer
    icon of calendar 2013-06-04 ~ 2018-01-06
    IIF 28 - Director → ME
  • 8
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -103,782 GBP2018-03-31
    Officer
    icon of calendar 2017-04-19 ~ 2017-06-01
    IIF 47 - Director → ME
  • 9
    icon of address Seven Grange Lane, Pitsford, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,665 GBP2024-12-31
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-13
    IIF 51 - Director → ME
  • 10
    icon of address Thames Innovation Centre C/o Pembury Clarke Accountants, Thames Innovation Centre, 2 Veridion Way, Erith, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,166,027 GBP2024-10-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-05-16
    IIF 26 - Director → ME
  • 11
    icon of address Unit 1, 44a Gloucester Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2014-09-02
    IIF 11 - Director → ME
  • 12
    icon of address 3rd Floor 84 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-01-06
    IIF 23 - Director → ME
  • 13
    icon of address Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,048,615 GBP2021-12-31
    Officer
    icon of calendar 2013-05-09 ~ 2018-01-06
    IIF 24 - Director → ME
  • 14
    LAND GALLEON LIMITED - 2016-09-12
    icon of address 5 Downs Road, Hunstanton, Norfolk, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-10-11 ~ 2017-01-01
    IIF 48 - Director → ME
  • 15
    RAW TELEHANDLERS LTD - 2018-09-06
    R & J TELEHANDLERS LTD - 2018-05-12
    LAND GALLEON SAFETY SERVICES LTD - 2018-05-04
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -356 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2017-08-22
    IIF 50 - Director → ME
  • 16
    VIRTUS LIFE CONSULTING LIMITED - 2022-01-14
    VIRTUS PLACE TWO LIMITED - 2020-06-02
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-01-14
    IIF 38 - Director → ME
  • 17
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2008-10-10
    IIF 22 - Director → ME
    icon of calendar 2008-11-26 ~ 2013-12-01
    IIF 20 - Director → ME
  • 18
    icon of address Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-09-11
    IIF 5 - Director → ME
  • 19
    icon of address Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-09-11
    IIF 4 - Director → ME
  • 20
    icon of address Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-09-11
    IIF 6 - Director → ME
  • 21
    JPV CARS LTD - 2012-09-17
    icon of address Tek House Single Street, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2012-09-11
    IIF 8 - Director → ME
  • 22
    VIRTUS PLACE TEN LIMITED - 2020-03-02
    icon of address Spring Lodge Chester Road, Helsby, Frodsham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,135,907 GBP2023-03-31
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-29
    IIF 17 - Director → ME
    icon of calendar 2019-07-02 ~ 2022-02-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-01-01 ~ 2023-09-08
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-02 ~ 2023-09-08
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 33 - Director → ME
  • 24
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 35 - Director → ME
  • 25
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 34 - Director → ME
  • 26
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 39 - Director → ME
  • 27
    VIRTUS PLACE ONE LIMITED - 2019-10-01
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 42 - Director → ME
  • 28
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 31 - Director → ME
  • 29
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 40 - Director → ME
  • 30
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-30
    IIF 32 - Director → ME
  • 31
    EV GROUNDWORKS LIMITED - 2022-11-22
    LONDON BRIDGE SQUARE LIMITED - 2022-08-16
    VIRTUS PLACE CONSULTING LIMITED - 2020-02-24
    VIRTUE CONTRACTING SERVICES LTD - 2019-10-30
    icon of address C/o Lece Bookkeeping Services Limited, 188 Eastwood Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-06-26
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.