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 3
  • 1
    Kearney, Peter Christien
    Director born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Rowell, Nathalie Annonciade
    Principal Consultant born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Director → CIF 0
  • 3
    VIRDISGROUP LIMITED - 2015-04-01
    icon of addressPrama House, 267 Banbury Road, Oxford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    149,927 GBP2024-12-31
    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
Ceased 8
  • 1
    Shepherd, Anthony Carson
    Finance Director born in March 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2006-12-31
    OF - Director → CIF 0
    Shepherd, Anthony Carson
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-10-04 ~ 2010-11-15
    OF - Secretary → CIF 0
  • 2
    Micuta, Nicholas Anthony
    Contracts Director born in August 1956
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2006-08-01
    OF - Director → CIF 0
  • 3
    Whitehouse, Maria-mirabela
    Director born in October 1987
    Individual
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-25
    OF - Director → CIF 0
  • 4
    Shepherd, Josiane Marie
    Asministrator born in October 1954
    Individual
    Officer
    icon of calendar 2006-08-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 5
    Hutchins, Anthony John
    Managing Director born in August 1942
    Individual
    Officer
    icon of calendar 1994-10-04 ~ 1998-10-29
    OF - Director → CIF 0
  • 6
    Barnes, Peter John
    Company Director born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-29 ~ 2006-08-01
    OF - Director → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-09-21 ~ 1994-10-04
    PE - Nominee Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-09-21 ~ 1994-10-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VIRDISGROUP LIMITED

Previous names
VIRDISPHARMA LIMITED - 2015-04-01
CARDBUY LIMITED - 1994-10-28
SOLARSHADE LIMITED - 2006-08-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
368,579 GBP2024-12-31
390,319 GBP2023-12-31
Debtors
Current
82,095 GBP2024-12-31
62,875 GBP2023-12-31
Cash at bank and in hand
13,317 GBP2024-12-31
7,244 GBP2023-12-31
Creditors
Non-current
-27,654 GBP2024-12-31
-57,660 GBP2023-12-31
Net Assets/Liabilities
10,451 GBP2024-12-31
-27,247 GBP2023-12-31
Equity
Called up share capital
180 GBP2024-12-31
180 GBP2023-12-31
Retained earnings (accumulated losses)
10,271 GBP2024-12-31
-27,427 GBP2023-12-31
Equity
10,451 GBP2024-12-31
-27,247 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
442,043 GBP2024-12-31
442,043 GBP2023-12-31
Improvements to leasehold property
25,249 GBP2024-12-31
25,249 GBP2023-12-31
Vehicles
27,730 GBP2024-12-31
27,730 GBP2023-12-31
Furniture and fittings
137,924 GBP2024-12-31
137,924 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
632,946 GBP2024-12-31
632,946 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
105,322 GBP2024-12-31
99,269 GBP2023-12-31
Improvements to leasehold property
16,622 GBP2024-12-31
14,097 GBP2023-12-31
Vehicles
15,020 GBP2024-12-31
8,088 GBP2023-12-31
Furniture and fittings
127,403 GBP2024-12-31
121,173 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
264,367 GBP2024-12-31
242,627 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,053 GBP2024-01-01 ~ 2024-12-31
Improvements to leasehold property
2,525 GBP2024-01-01 ~ 2024-12-31
Vehicles
6,932 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
6,230 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,740 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
336,721 GBP2024-12-31
342,774 GBP2023-12-31
Improvements to leasehold property
8,627 GBP2024-12-31
11,152 GBP2023-12-31
Vehicles
12,710 GBP2024-12-31
19,642 GBP2023-12-31
Furniture and fittings
10,521 GBP2024-12-31
16,751 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
65,738 GBP2024-12-31
40,841 GBP2023-12-31
Other Debtors
Current
16,357 GBP2024-12-31
22,034 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
118,162 GBP2024-12-31
97,970 GBP2023-12-31
Trade Creditors/Trade Payables
Current
74,716 GBP2024-12-31
54,220 GBP2023-12-31
Other Creditors
Current
93,437 GBP2024-12-31
46,969 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
27,654 GBP2024-12-31
57,660 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2024-01-01 ~ 2024-12-31
100 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
80 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
80 GBP2024-01-01 ~ 2024-12-31
80 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • VIRDISGROUP LIMITED
    Info
    VIRDISPHARMA LIMITED - 2015-04-01
    CARDBUY LIMITED - 2015-04-01
    SOLARSHADE LIMITED - 2015-04-01
    Registered number 02970311
    icon of addressPrama House, 267 Banbury Road, Oxford OX2 7HT
    Private Limited Company incorporated on 1994-09-21 (31 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • VIRDISGROUP LIMITED
    S
    Registered number 2970311
    icon of addressPrama House, 267 Banbury Road, Oxford, United Kingdom, OX2 7HT
    Limited in Companies House, United Kingdom
    CIF 1
  • VIRDISGROUP LIMITED
    S
    Registered number 2970311
    icon of addressVirdis House, Transport Way, Oxford, United Kingdom, OX4 6HD
    Limited in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressVirdis House Bishops Mews, Transport Way, Oxford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPrama House, 267 Banbury Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.