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 5
  • 1
    Mr Theodoros Roussis
    Born in May 1954
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Keisers, Tomas
    Born in February 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 3
    Mrs Gunhilde Van Gorp
    Born in May 1957
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Ogden, Gary
    Born in June 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Hermans, Roel
    Born in October 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    De Keijser, Benoit
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2014-10-31 ~ 2018-04-01
    OF - Director → CIF 0
  • 2
    Coutts, Gillian Margaret
    Company Director born in July 1966
    Individual
    Officer
    icon of calendar 2003-08-29 ~ 2014-10-31
    OF - Director → CIF 0
  • 3
    Prideaux, John Walter
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2003-08-29 ~ 2016-03-18
    OF - Director → CIF 0
    Prideaux, John Walter
    Individual
    Officer
    icon of calendar 2003-08-29 ~ 2016-03-18
    OF - Secretary → CIF 0
  • 4
    Coutts, Andrew, Dr
    Company Director born in March 1961
    Individual
    Officer
    icon of calendar 2003-08-29 ~ 2015-11-21
    OF - Director → CIF 0
  • 5
    Prideaux, Wendy Ann
    Company Director born in May 1961
    Individual
    Officer
    icon of calendar 2003-08-29 ~ 2014-10-31
    OF - Director → CIF 0
  • 6
    Van Camfort, Filip
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-31 ~ 2023-06-15
    OF - Director → CIF 0
  • 7
    Eyre, Trevor David
    Sales born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-10-21 ~ 2014-10-31
    OF - Director → CIF 0
    Eyre, Trevor David
    Director born in April 1966
    Individual (3 offsprings)
    icon of calendar 2016-02-01 ~ 2016-08-30
    OF - Director → CIF 0
    Eyre, Trevor David
    Company Director born in April 1966
    Individual (3 offsprings)
    icon of calendar 2016-08-30 ~ 2016-11-01
    OF - Director → CIF 0
  • 8
    icon of address76-78, Rue De Merl, Luxembourg 2146, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VIDARA UK LIMITED

Previous names
INNOVIA SOLUTIONS LTD - 2018-04-13
AQUANOVA LIMITED - 2004-03-09
RAVAGO CHEMICALS UK LIMITED - 2025-01-02
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Intangible Assets
67,705 GBP2024-12-31
109,342 GBP2023-12-31
Property, Plant & Equipment
368,617 GBP2024-12-31
389,338 GBP2023-12-31
Fixed Assets
436,322 GBP2024-12-31
498,680 GBP2023-12-31
Debtors
158,375 GBP2024-12-31
142,405 GBP2023-12-31
Cash at bank and in hand
24,328 GBP2024-12-31
17,017 GBP2023-12-31
Current Assets
3,285,364 GBP2024-12-31
2,323,868 GBP2023-12-31
Net Current Assets/Liabilities
611,191 GBP2024-12-31
548,599 GBP2023-12-31
Total Assets Less Current Liabilities
1,047,513 GBP2024-12-31
1,047,279 GBP2023-12-31
Net Assets/Liabilities
996,890 GBP2024-12-31
988,850 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
996,790 GBP2024-12-31
988,750 GBP2023-12-31
Equity
996,890 GBP2024-12-31
988,850 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2024-12-31
14,660 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
208,183 GBP2024-12-31
208,183 GBP2023-12-31
Intangible Assets - Gross Cost
208,183 GBP2024-12-31
222,843 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
140,478 GBP2024-12-31
98,841 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
140,478 GBP2024-12-31
113,501 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
41,637 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
41,637 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
67,705 GBP2024-12-31
109,342 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
442,643 GBP2024-12-31
418,678 GBP2023-12-31
Computers
58,864 GBP2024-12-31
51,412 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
501,507 GBP2024-12-31
470,090 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-614 GBP2024-01-01 ~ 2024-12-31
Computers
-1,887 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,501 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
109,508 GBP2024-12-31
66,832 GBP2023-12-31
Computers
23,382 GBP2024-12-31
13,920 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
132,890 GBP2024-12-31
80,752 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
43,290 GBP2024-01-01 ~ 2024-12-31
Computers
11,349 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
54,639 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-614 GBP2024-01-01 ~ 2024-12-31
Computers
-1,887 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,501 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
333,135 GBP2024-12-31
351,846 GBP2023-12-31
Computers
35,482 GBP2024-12-31
37,492 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
26,348 GBP2024-12-31
28,865 GBP2023-12-31
Other Debtors
Amounts falling due within one year
132,027 GBP2024-12-31
113,540 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
158,375 GBP2024-12-31
142,405 GBP2023-12-31
Trade Creditors/Trade Payables
Current
123,485 GBP2024-12-31
312,573 GBP2023-12-31
Amounts owed to group undertakings
Current
2,132,060 GBP2024-12-31
1,172,526 GBP2023-12-31
Other Taxation & Social Security Payable
Current
294,386 GBP2024-12-31
202,485 GBP2023-12-31
Other Creditors
Current
124,242 GBP2024-12-31
87,685 GBP2023-12-31
Creditors
Current
2,674,173 GBP2024-12-31
1,775,269 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,619,364 GBP2024-12-31

Related profiles found in government register
  • VIDARA UK LIMITED
    Info
    INNOVIA SOLUTIONS LTD - 2018-04-13
    AQUANOVA LIMITED - 2018-04-13
    RAVAGO CHEMICALS UK LIMITED - 2018-04-13
    Registered number 04882189
    icon of addressUnit 1 Everill Gate Business Park, Everill Gate Lane, Wombwell, Barnsley S73 0FJ
    PRIVATE LIMITED COMPANY incorporated on 2003-08-29 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • RAVAGO CHEMICALS UK LIMITED
    S
    Registered number 04882189
    icon of addressUnit 1 Everill Gate Business Park, Everill Gate Lane, Wombwell, Barnsley, England, S73 0FJ
    Privte Limited Company in Registrar Of Companies, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • RAVAGO CHEMICALS DISTRIBUTION LIMITED - 2024-12-19
    VIDARA UK LTD - 2024-12-31
    icon of addressUnit 1 Everill Gate Business Park Everill Gate Lane, Wombwell, Barnsley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.