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
    Bakewell, Simon Macalister
    Surveyor born in September 1955
    Individual (23 offsprings)
    Officer
    2013-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Bowes, Maria Patricia
    Accountant born in March 1963
    Individual (4 offsprings)
    Officer
    2017-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Nissen, Anthony Charles
    Company Director born in November 1951
    Individual (19 offsprings)
    Officer
    1996-03-21 ~ now
    OF - Director → CIF 0
    Nissen, Anthony Charles
    Individual (19 offsprings)
    Officer
    2002-12-01 ~ now
    OF - Secretary → CIF 0
    Mr Anthony Charles Nissen
    Born in November 1951
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Miller, Tina Amanda
    Compnay Director born in August 1974
    Individual (2 offsprings)
    Officer
    2013-12-16 ~ now
    OF - Director → CIF 0
    Ms Tina Amanda Miller
    Born in August 1974
    Individual (2 offsprings)
    Person with significant control
    2024-03-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Amewudah, Ayertey
    Marketing Director born in November 1957
    Individual
    Officer
    2000-11-30 ~ 2007-10-17
    OF - Director → CIF 0
  • 2
    Hextall, Timothy Charles
    Chartered Accountant born in January 1950
    Individual (5 offsprings)
    Officer
    2013-12-16 ~ 2024-03-17
    OF - Director → CIF 0
  • 3
    Christie, Ian Bruce
    Marketing born in October 1948
    Individual
    Officer
    1997-04-29 ~ 2000-10-30
    OF - Director → CIF 0
  • 4
    Nissen, Peter Charles Maitland
    Company Director born in March 1925
    Individual
    Officer
    1997-01-07 ~ 2004-12-01
    OF - Director → CIF 0
  • 5
    Bakewell, Simon Macalister
    Chartered Surveyor born in September 1955
    Individual (23 offsprings)
    Officer
    2000-11-30 ~ 2007-10-17
    OF - Director → CIF 0
  • 6
    Rothbarth, Lynda Mary
    Company Director born in July 1958
    Individual
    Officer
    1997-01-07 ~ 2005-12-08
    OF - Director → CIF 0
  • 7
    Caplan, Rebecca Jane
    Co Director born in November 1965
    Individual (2 offsprings)
    Officer
    1997-09-08 ~ 2000-08-31
    OF - Director → CIF 0
  • 8
    Warbick, Cheryl
    Manager born in March 1970
    Individual
    Officer
    2000-12-01 ~ 2002-02-15
    OF - Director → CIF 0
    Warbrick, Cheryl
    Operations Director born in March 1970
    Individual
    Officer
    2005-05-01 ~ 2010-11-30
    OF - Director → CIF 0
    Warbrick, Cheryl
    Co Director born in March 1970
    Individual
    2011-02-01 ~ 2013-11-30
    OF - Director → CIF 0
  • 9
    Nissen, Richard Peter
    Company Director born in February 1949
    Individual (3 offsprings)
    Officer
    1997-05-01 ~ 2002-12-01
    OF - Director → CIF 0
    1997-05-01 ~ 2024-03-18
    OF - Director → CIF 0
    Nissen, Richard Peter
    Individual (3 offsprings)
    Officer
    1996-03-21 ~ 2002-12-01
    OF - Secretary → CIF 0
    Mr Richard Peter Nissen
    Born in February 1949
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-03-21 ~ 1996-03-21
    PE - Nominee Secretary → CIF 0
  • 11
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-03-21 ~ 1996-03-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE VIRTUAL OFFICE GROUP LIMITED

Previous name
VIRTUAL OFFICE SERVICES GROUP LIMITED - 1996-06-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12022-12-01 ~ 2023-11-30
Property, Plant & Equipment
8,554 GBP2023-11-30
Fixed Assets - Investments
8,172 GBP2023-11-30
12,906 GBP2022-11-30
Fixed Assets
16,726 GBP2023-11-30
12,906 GBP2022-11-30
Debtors
264,898 GBP2023-11-30
204,960 GBP2022-11-30
Cash at bank and in hand
111,814 GBP2023-11-30
78,924 GBP2022-11-30
Current Assets
376,712 GBP2023-11-30
283,884 GBP2022-11-30
Creditors
Current
324,090 GBP2023-11-30
184,520 GBP2022-11-30
Net Current Assets/Liabilities
52,622 GBP2023-11-30
99,364 GBP2022-11-30
Total Assets Less Current Liabilities
69,348 GBP2023-11-30
112,270 GBP2022-11-30
Equity
Called up share capital
7,143 GBP2023-11-30
7,143 GBP2022-11-30
Share premium
81,841 GBP2023-11-30
81,841 GBP2022-11-30
Retained earnings (accumulated losses)
-19,636 GBP2023-11-30
23,286 GBP2022-11-30
Equity
69,348 GBP2023-11-30
112,270 GBP2022-11-30
Average Number of Employees
22022-12-01 ~ 2023-11-30
22021-12-01 ~ 2022-11-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
135,095 GBP2023-11-30
126,541 GBP2022-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
126,541 GBP2022-11-30
Property, Plant & Equipment
Furniture and fittings
8,554 GBP2023-11-30
Investments in Group Undertakings
108 GBP2023-11-30
108 GBP2022-11-30
Amounts invested in assets
8,172 GBP2023-11-30
12,906 GBP2022-11-30
Investments in Group Undertakings
Cost valuation
108 GBP2022-11-30
Trade Debtors/Trade Receivables
Current
18,112 GBP2023-11-30
16,337 GBP2022-11-30
Amounts Owed by Group Undertakings
Current
165,982 GBP2023-11-30
171,029 GBP2022-11-30
Other Debtors
Current
71,678 GBP2023-11-30
11,628 GBP2022-11-30
Prepayments/Accrued Income
Current
9,126 GBP2023-11-30
5,966 GBP2022-11-30
Debtors
Amounts falling due within one year, Current
264,898 GBP2023-11-30
204,960 GBP2022-11-30
Trade Creditors/Trade Payables
Current
121,047 GBP2023-11-30
54,952 GBP2022-11-30
Amounts owed to group undertakings
Current
49,054 GBP2023-11-30
82,004 GBP2022-11-30
Other Taxation & Social Security Payable
Current
5,241 GBP2023-11-30
7,939 GBP2022-11-30
Other Creditors
Current
134,990 GBP2023-11-30
24,749 GBP2022-11-30
Accrued Liabilities
Current
7,255 GBP2023-11-30
7,041 GBP2022-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,143 shares2023-11-30

Related profiles found in government register
  • THE VIRTUAL OFFICE GROUP LIMITED
    Info
    VIRTUAL OFFICE SERVICES GROUP LIMITED - 1996-06-14
    Registered number 03176030
    49 St James's Street, London SW1A 1AH
    Private Limited Company incorporated on 1996-03-21 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • THE VIRTUAL OFFICE GROUP LIMITED
    S
    Registered number 03176030
    180, Piccadilly, London, United Kingdom, W1J 9HF
    ENGLAND AND WALES
    CIF 1
  • THE VIRTUAL OFFICE GROUP LTD
    S
    Registered number 03176030
    180, Piccadilly, London, United Kingdom, W1J 9HF
    Private Limited Company in England
    CIF 2
  • VIRTUAL OFFICE GROUP LTD
    S
    Registered number 03176030
    180, Piccadilly, London, England, W1J 9HF
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BUSINESS SPACE LIMITED - 2015-03-10
    49 St James's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    VIRTUAL OFFICE MANAGEMENT LIMITED - 2012-03-21
    GET OFFICE.COM LIMITED - 2005-04-05
    49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    49 St James's Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,308 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.