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 8
  • 1
    Rolf Fehlbaum
    Born in April 1941
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Ehrhardt, Mark Roman
    Born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Nora Fehlbaum
    Born in January 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Mr Roger Anthony Holmes
    Born in January 1960
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Parr, Jonathan
    Born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ now
    OF - Director → CIF 0
  • 6
    Beat Fellmann
    Born in August 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Koch, Philipp
    Born in December 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Kandola, Davinder
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Stadler, Torsten, Mr.
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 2
    Fehlbaum, Rolf
    Economist born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-03-31
    OF - Director → CIF 0
  • 3
    Holland, David Martin
    Individual (1 offspring)
    Officer
    icon of calendar 1997-02-05 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 4
    Alexander Zschokke
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-08 ~ 2022-03-25
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Williams, David Eric
    Managing Director born in July 1933
    Individual
    Officer
    icon of calendar ~ 1996-11-29
    OF - Director → CIF 0
    icon of calendar 1998-09-28 ~ 2000-02-01
    OF - Director → CIF 0
  • 6
    Cottam, Michael David
    Individual
    Officer
    icon of calendar ~ 1997-02-05
    OF - Secretary → CIF 0
  • 7
    Cleo Fehlbaum
    Born in September 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    IndermÜhle, Paula
    Chief Financial Officer born in April 1978
    Individual
    Officer
    icon of calendar 2021-08-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 9
    Koch, Philipp Nicolas
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 10
    Keen, Charles Henry
    Managing Director born in November 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 1998-10-02
    OF - Director → CIF 0
  • 11
    Ash, Tony William
    Managing Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2017-06-22
    OF - Director → CIF 0
  • 12
    Eberhardt, Ulrich Karl
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2016-10-01
    OF - Director → CIF 0
  • 13
    Cohn, Hanns-peter
    Ceo born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 14
    Kaiser, Josef Theodor
    Director born in May 1967
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2018-10-16
    OF - Director → CIF 0
    Josef Kaiser
    Born in May 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Zwahlen, Beat Jürg
    Company Director born in February 1960
    Individual
    Officer
    icon of calendar 2015-09-23 ~ 2017-12-18
    OF - Director → CIF 0
    Beat Zwahlen
    Born in February 1960
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    PE - Right to appoint or remove directorsCIF 0
  • 16
    Hornberger, Sonja Baerbel, Mrs.
    Chief Human Resources Officer born in October 1968
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 17
    Merz, Werner
    Economist born in August 1952
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 18
    Ekkehard Kuppel
    Born in April 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VITRA LIMITED

Previous names
VITRA FURNITURE LIMITED - 1990-11-08
GATELARCH LIMITED - 1988-12-30
Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
Brief company account
Cost of Sales
-11,000 GBP2024-01-01 ~ 2024-12-31
-16,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
1,000 GBP2024-12-31
2,000 GBP2023-12-31
1,000 GBP2022-12-31
Dividends Paid
-1,000 GBP2024-01-01 ~ 2024-12-31
Retained earnings (accumulated losses)
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
5,000 GBP2024-12-31
6,000 GBP2023-12-31
Current Assets
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2024-12-31
Net Current Assets/Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Total Assets Less Current Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Net Assets/Liabilities
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Equity
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
352023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150,000 shares2024-12-31
150,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,312,000 shares2024-12-31
2,312,000 shares2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between two and five year
0 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-12-31
1,000 GBP2023-12-31

  • VITRA LIMITED
    Info
    VITRA FURNITURE LIMITED - 1990-11-08
    GATELARCH LIMITED - 1990-11-08
    Registered number 02310569
    icon of address32 Rivington Street, London EC2A 3LX
    PRIVATE LIMITED COMPANY incorporated on 1988-10-31 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    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- 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.