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 7
  • 1
    Wilcock, Jack David
    Company Director born in March 1989
    Individual (9 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Elmes, Stuart
    Ceo born in August 1971
    Individual (5 offsprings)
    Officer
    2024-05-29 ~ now
    OF - Director → CIF 0
  • 3
    Bourne, Simon Gerald
    Chief Commercial Officer born in October 1973
    Individual (6 offsprings)
    Officer
    2024-05-29 ~ now
    OF - Director → CIF 0
  • 4
    Sibal, Shiv
    Individual (20 offsprings)
    Officer
    2022-05-03 ~ now
    OF - Secretary → CIF 0
  • 5
    Pullen, Matthew Grant
    Chief Executive born in February 1969
    Individual (70 offsprings)
    Officer
    2024-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Lockwood, Justin Ashley
    Chief Financial Officer born in January 1970
    Individual (69 offsprings)
    Officer
    2022-05-03 ~ now
    OF - Director → CIF 0
  • 7
    MARLEY UK HOLDING LIMITED - 2018-10-19
    Marley Limited, Lichfield Road, Branston, Burton-on-trent, England
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    2021-04-01 ~ 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 13
  • 1
    Hill, Bruce
    Company Director born in December 1971
    Individual
    Officer
    2018-08-22 ~ 2021-04-01
    OF - Director → CIF 0
  • 2
    Berryman, Jamie Martin
    Company Director born in August 1989
    Individual (2 offsprings)
    Officer
    2018-08-22 ~ 2021-04-01
    OF - Director → CIF 0
  • 3
    Reed, Paul Gregory
    Director born in January 1968
    Individual (7 offsprings)
    Officer
    2021-04-01 ~ 2022-05-03
    OF - Director → CIF 0
    Reed, Paul Gregory
    Company Director born in January 1968
    Individual (7 offsprings)
    2023-12-22 ~ 2025-02-14
    OF - Director → CIF 0
  • 4
    Speakman, David
    Chief Executive born in August 1971
    Individual (14 offsprings)
    Officer
    2022-05-03 ~ 2023-12-22
    OF - Director → CIF 0
  • 5
    Affara, Nabeel Ahmed, Dr
    Professor Of Pathology born in December 1949
    Individual
    Officer
    2005-09-30 ~ 2021-04-01
    OF - Director → CIF 0
  • 6
    Coffey, Martyn
    Chief Executive born in October 1962
    Individual (1 offspring)
    Officer
    2022-05-03 ~ 2024-02-29
    OF - Director → CIF 0
  • 7
    Elmes, Stuart Antony
    Engineer born in August 1971
    Individual (5 offsprings)
    Officer
    2003-03-10 ~ 2022-05-03
    OF - Director → CIF 0
    Mr Stuart Antony Elmes
    Born in August 1971
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Harding, Sarah Louise
    Director born in November 1973
    Individual
    Officer
    2021-04-01 ~ 2022-05-03
    OF - Director → CIF 0
  • 9
    Golder, Quentin Robert
    Solicitor born in October 1963
    Individual (5 offsprings)
    Officer
    2002-08-02 ~ 2003-03-10
    OF - Director → CIF 0
  • 10
    Davies, Martin Clement, Dr
    Engineer born in August 1962
    Individual (1 offspring)
    Officer
    2003-03-10 ~ 2022-05-03
    OF - Director → CIF 0
    Davies, Martin Clement, Dr
    Engineer
    Individual (1 offspring)
    Officer
    2003-03-10 ~ 2021-04-01
    OF - Secretary → CIF 0
    Dr Martin Clement Davies
    Born in August 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Tan, Kok Thong, Dr
    Engineer born in April 1972
    Individual (1 offspring)
    Officer
    2006-01-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 12
    Short, John Richard
    Born in December 1949
    Individual (5 offsprings)
    Officer
    2002-08-02 ~ 2003-03-10
    OF - Director → CIF 0
    Short, John Richard
    Individual (5 offsprings)
    Officer
    2002-08-02 ~ 2003-03-10
    OF - Secretary → CIF 0
  • 13
    80, Cheapside, London, England
    Active Corporate (12 offsprings)
    Officer
    2006-12-22 ~ 2021-04-01
    PE - Director → CIF 0
parent relation
Company in focus

VIRIDIAN SOLAR LIMITED

Previous names
VIRIDIAN CONCEPTS LIMITED - 2021-09-27
TAYVIN 294 LIMITED - 2003-03-13
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
36,323 GBP2019-12-31
6,833 GBP2018-12-31
Fixed Assets - Investments
88 GBP2019-12-31
88 GBP2018-12-31
Fixed Assets
36,411 GBP2019-12-31
6,921 GBP2018-12-31
Total Inventories
720,389 GBP2019-12-31
782,606 GBP2018-12-31
Debtors
Current
1,581,179 GBP2019-12-31
549,775 GBP2018-12-31
Cash at bank and in hand
1,464,443 GBP2019-12-31
954,612 GBP2018-12-31
Current Assets
3,766,011 GBP2019-12-31
2,286,993 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-1,341,668 GBP2019-12-31
-550,663 GBP2018-12-31
Net Current Assets/Liabilities
2,424,343 GBP2019-12-31
1,736,330 GBP2018-12-31
Total Assets Less Current Liabilities
2,460,754 GBP2019-12-31
1,743,251 GBP2018-12-31
Creditors
Non-current, Amounts falling due after one year
-616 GBP2018-12-31
Equity
Called up share capital
1,530,528 GBP2019-12-31
1,530,528 GBP2018-12-31
Share premium
145,114 GBP2019-12-31
145,114 GBP2018-12-31
Retained earnings (accumulated losses)
781,058 GBP2019-12-31
66,993 GBP2018-12-31
Equity
2,456,700 GBP2019-12-31
1,742,635 GBP2018-12-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
33.332019-01-01 ~ 2019-12-31
Furniture and fittings
33.332019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
38,490 GBP2019-12-31
38,490 GBP2018-12-31
Furniture and fittings
287,174 GBP2019-12-31
248,727 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
325,664 GBP2019-12-31
287,217 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
36,600 GBP2018-12-31
Furniture and fittings
243,784 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
280,384 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
973 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings, Owned/Freehold
7,067 GBP2019-01-01 ~ 2019-12-31
Owned/Freehold
8,040 GBP2019-01-01 ~ 2019-12-31
Motor vehicles, Under hire purchased contracts or finance leases
917 GBP2019-01-01 ~ 2019-12-31
Under hire purchased contracts or finance leases
917 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
38,490 GBP2019-12-31
Furniture and fittings
250,851 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
289,341 GBP2019-12-31
Property, Plant & Equipment
Furniture and fittings
36,323 GBP2019-12-31
4,943 GBP2018-12-31
Motor vehicles
1,890 GBP2018-12-31
Finished Goods/Goods for Resale
720,389 GBP2019-12-31
782,606 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
1,331,522 GBP2019-12-31
413,076 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
123,304 GBP2019-12-31
1,495 GBP2018-12-31
Other Debtors
Current
35,094 GBP2019-12-31
35,105 GBP2018-12-31
Prepayments/Accrued Income
Current
91,259 GBP2019-12-31
64,495 GBP2018-12-31
Debtors - Deferred Tax Asset
Current
35,604 GBP2018-12-31
Trade Creditors/Trade Payables
Current
941,286 GBP2019-12-31
355,144 GBP2018-12-31
Corporation Tax Payable
Current
71,671 GBP2019-12-31
157 GBP2018-12-31
Other Taxation & Social Security Payable
Current
94,346 GBP2019-12-31
43,651 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Current
616 GBP2019-12-31
9,093 GBP2018-12-31
Other Creditors
Current
1,678 GBP2019-12-31
29,678 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
232,071 GBP2019-12-31
112,940 GBP2018-12-31
Creditors
Current
1,341,668 GBP2019-12-31
550,663 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Non-current
616 GBP2018-12-31
Creditors
Non-current
616 GBP2018-12-31
Net Deferred Tax Liability/Asset
-4,054 GBP2019-12-31
35,604 GBP2018-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-39,658 GBP2019-01-01 ~ 2019-12-31
35,604 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-4,677 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
99,129 shares2019-12-31
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,431,399 shares2019-12-31
Par Value of Share
Class 2 ordinary share
12019-01-01 ~ 2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
88,777 GBP2019-12-31
78,961 GBP2018-12-31
Between one and five year
319,542 GBP2019-12-31
304,000 GBP2018-12-31
More than five year
342,000 GBP2019-12-31
418,000 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
750,319 GBP2019-12-31
800,961 GBP2018-12-31
Advances or credits made to directors during the period
24 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • VIRIDIAN SOLAR LIMITED
    Info
    VIRIDIAN CONCEPTS LIMITED - 2021-09-27
    TAYVIN 294 LIMITED - 2003-03-13
    Registered number 04501938
    68 Stirling Way, Papworth Everard, Cambridge CB23 3GY
    Private Limited Company incorporated on 2002-08-02 (22 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-02
    CIF 0
  • VIRIDIAN CONCEPTS LTD
    S
    Registered number 4501938
    Atlas Building, Stirling Way, Papworth Everard, Cambridge, Cambridgeshire, United Kingdom, CB23 3GY
    ENGLAND AND WALES
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 1
  • Atlas Building 68 Stirling Way, Papworth Everard, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    CIF 2 - Director → ME
    Officer
    2015-02-06 ~ dissolved
    CIF 1 - Secretary → ME
© 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.