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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Lynch-staunton, Susan Angela
    Born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Lynch Staunton, Graham Murray
    Born in April 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Percy, Geoffrey Michael
    Born in June 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-12-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressNewbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Hughes, Loraine
    Finance Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2011-11-17
    OF - Director → CIF 0
  • 2
    Lovell, Lynne Margaret
    Finance And Operations Director born in October 1965
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2018-02-16
    OF - Director → CIF 0
  • 3
    Ryan, Carolyn
    Marketeer born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ 2004-03-31
    OF - Director → CIF 0
  • 4
    Johnson, Stuart Alan
    Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2021-06-30
    OF - Director → CIF 0
  • 5
    Allen, William
    Sales Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-10-01 ~ 2003-05-31
    OF - Director → CIF 0
  • 6
    Hill, Layla Rebecca
    Individual
    Officer
    icon of calendar 2019-07-16 ~ 2024-05-16
    OF - Secretary → CIF 0
  • 7
    Thompson, John Alan
    Supply Chain Director born in July 1969
    Individual
    Officer
    icon of calendar 2011-11-17 ~ 2015-09-01
    OF - Director → CIF 0
  • 8
    Wilkinson, Alan Geoffrey
    Company Director born in May 1925
    Individual
    Officer
    icon of calendar ~ 1999-05-29
    OF - Director → CIF 0
  • 9
    Sorokin, Alexander
    Corporate Financier born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    O'brien, Paul
    Director born in July 1967
    Individual (32 offsprings)
    Officer
    icon of calendar 2004-02-19 ~ 2006-08-31
    OF - Director → CIF 0
  • 11
    Roberts, Timothy Edward
    Finance Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-03-31
    OF - Director → CIF 0
    Roberts, Timothy Edward
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-03-31
    OF - Secretary → CIF 0
  • 12
    Marsh, Stephen Beverley
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar ~ 2004-03-31
    OF - Director → CIF 0
  • 13
    Otley, Richard Reverdy
    Investment Analyst born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2011-11-17
    OF - Director → CIF 0
  • 14
    Murphy, James Michael
    Director born in May 1946
    Individual
    Officer
    icon of calendar 2004-02-19 ~ 2005-12-01
    OF - Director → CIF 0
  • 15
    Wilkinson, Peter Alan
    Company Director born in August 1950
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2000-03-31
    OF - Director → CIF 0
  • 16
    Wilkinson, Geoffrey Harold
    Company Director born in August 1946
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
  • 17
    Mushet, Norman Buchanan
    Accountant born in March 1956
    Individual
    Officer
    icon of calendar 2005-03-16 ~ 2007-05-11
    OF - Director → CIF 0
    Mushet, Norman Buchanan
    Individual
    Officer
    icon of calendar 2006-01-04 ~ 2007-05-11
    OF - Secretary → CIF 0
  • 18
    Ring, Leo Joseph
    Co Secretary
    Individual
    Officer
    icon of calendar 2004-03-31 ~ 2005-12-31
    OF - Secretary → CIF 0
    icon of calendar 2007-05-11 ~ 2011-11-17
    OF - Secretary → CIF 0
  • 19
    Carpenter, Brian William
    Sales Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-03-31
    OF - Director → CIF 0
  • 20
    Hickie, Gerard
    Managing Director born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2006-08-31
    OF - Director → CIF 0
  • 21
    icon of addressNewbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
    Corporate (5 offsprings)
    Person with significant control
    2019-03-19 ~ 2019-03-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    CONSTANCE CARROLL COSMETICS LIMITED - 1985-06-28
    CONSTANCE CARROLL HOLDINGS LIMITED - 2014-11-26
    icon of addressNewbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VIVALIS BEAUTY LIMITED

Previous names
COLLECTION 2000 LIMITED - 2011-08-05
VIVALIS TRADING LIMITED - 2015-01-27
Standard Industrial Classification
46450 - Wholesale Of Perfume And Cosmetics
Brief company account
Property, Plant & Equipment
648 GBP2023-03-31
Debtors
1,213,556 GBP2023-03-31
855,002 GBP2022-03-31
Cash at bank and in hand
172,893 GBP2023-03-31
224,443 GBP2022-03-31
Current Assets
1,386,449 GBP2023-03-31
1,079,445 GBP2022-03-31
Creditors
Current
460,119 GBP2023-03-31
310,771 GBP2022-03-31
Net Current Assets/Liabilities
926,330 GBP2023-03-31
768,674 GBP2022-03-31
Total Assets Less Current Liabilities
926,978 GBP2023-03-31
768,674 GBP2022-03-31
Creditors
Non-current
802,809 GBP2023-03-31
634,663 GBP2022-03-31
Net Assets/Liabilities
124,169 GBP2023-03-31
134,011 GBP2022-03-31
Equity
Called up share capital
650,100 GBP2023-03-31
650,100 GBP2022-03-31
Retained earnings (accumulated losses)
-525,931 GBP2023-03-31
-516,089 GBP2022-03-31
Equity
124,169 GBP2023-03-31
134,011 GBP2022-03-31
Average Number of Employees
82022-04-01 ~ 2023-03-31
92021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
438,436 GBP2023-03-31
438,436 GBP2022-03-31
Plant and equipment
6,317 GBP2023-03-31
6,317 GBP2022-03-31
Computers
107,361 GBP2023-03-31
106,281 GBP2022-03-31
Property, Plant & Equipment - Gross Cost
552,114 GBP2023-03-31
551,034 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
438,436 GBP2023-03-31
438,436 GBP2022-03-31
Plant and equipment
6,317 GBP2023-03-31
6,317 GBP2022-03-31
Computers
106,713 GBP2023-03-31
106,281 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
551,466 GBP2023-03-31
551,034 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
432 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
432 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Computers
648 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
939,721 GBP2023-03-31
621,236 GBP2022-03-31
Other Debtors
Current, Amounts falling due within one year
74,435 GBP2023-03-31
34,366 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
1,014,156 GBP2023-03-31
655,602 GBP2022-03-31
Other Debtors
Non-current, Amounts falling due after one year
199,400 GBP2023-03-31
Amounts falling due after one year, Non-current
199,400 GBP2022-03-31
Bank Borrowings/Overdrafts
Current
5,598 GBP2023-03-31
5,460 GBP2022-03-31
Trade Creditors/Trade Payables
Current
190,103 GBP2023-03-31
172,446 GBP2022-03-31
Other Taxation & Social Security Payable
Current
8,098 GBP2023-03-31
8,134 GBP2022-03-31
Other Creditors
Current
256,320 GBP2023-03-31
124,731 GBP2022-03-31
Bank Borrowings/Overdrafts
Non-current
37,787 GBP2023-03-31
43,385 GBP2022-03-31
Amounts owed to group undertakings
Non-current
765,022 GBP2023-03-31
591,278 GBP2022-03-31

  • VIVALIS BEAUTY LIMITED
    Info
    COLLECTION 2000 LIMITED - 2011-08-05
    VIVALIS TRADING LIMITED - 2011-08-05
    Registered number 02088080
    icon of addressFerriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP
    PRIVATE LIMITED COMPANY incorporated on 1987-01-09 (38 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.