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
    Lynch-staunton, Susan Angela
    Sales Director born in June 1967
    Individual (10 offsprings)
    Officer
    2011-10-10 ~ now
    OF - Director → CIF 0
    Mrs Susan Angela Lynch-staunton
    Born in June 1967
    Individual (10 offsprings)
    Person with significant control
    2024-01-30 ~ 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
  • 2
    Percy, Geoffrey Michael
    Director born in June 1959
    Individual (12 offsprings)
    Officer
    2019-12-09 ~ now
    OF - Director → CIF 0
  • 3
    Lynch-staunton, Graham Murray
    Company Director born in April 1969
    Individual (10 offsprings)
    Officer
    2011-10-10 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Thompson, John Alan
    Supply Chain Director born in July 1969
    Individual
    Officer
    2011-10-10 ~ 2015-09-24
    OF - Director → CIF 0
  • 2
    Hill, Layla Rebecca
    Individual
    Officer
    2019-07-16 ~ 2024-05-16
    OF - Secretary → CIF 0
  • 3
    Johnson, Stuart Alan
    Director born in August 1971
    Individual (1 offspring)
    Officer
    2019-12-09 ~ 2021-06-30
    OF - Director → CIF 0
  • 4
    Lovell, Lynne Margaret
    Finance And Operations Director born in October 1965
    Individual
    Officer
    2017-01-27 ~ 2018-02-16
    OF - Director → CIF 0
  • 5
    Graham Murray Lynch-staunton
    Born in April 1969
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-01-30
    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
parent relation
Company in focus

VIVALIS GROUP LIMITED

Previous name
LYNCH-STAUNTON LIMITED - 2019-10-16
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Par Value of Share
Class 1 ordinary share
12022-04-01 ~ 2023-03-31
Class 2 ordinary share
12022-04-01 ~ 2023-03-31
Fixed Assets - Investments
700,106 GBP2023-03-31
700,106 GBP2022-03-31
Debtors
473,437 GBP2023-03-31
306,013 GBP2022-03-31
Creditors
Current
99,793 GBP2023-03-31
Net Current Assets/Liabilities
373,644 GBP2023-03-31
306,013 GBP2022-03-31
Total Assets Less Current Liabilities
1,073,750 GBP2023-03-31
1,006,119 GBP2022-03-31
Creditors
Non-current
767,631 GBP2023-03-31
700,000 GBP2022-03-31
Net Assets/Liabilities
306,119 GBP2023-03-31
306,119 GBP2022-03-31
Equity
Called up share capital
388 GBP2023-03-31
388 GBP2022-03-31
Share premium
19,985 GBP2023-03-31
19,985 GBP2022-03-31
Capital redemption reserve
15 GBP2023-03-31
15 GBP2022-03-31
Retained earnings (accumulated losses)
285,731 GBP2023-03-31
285,731 GBP2022-03-31
Equity
306,119 GBP2023-03-31
306,119 GBP2022-03-31
Investments in Group Undertakings
Cost valuation
700,106 GBP2022-03-31
Investments in Group Undertakings
700,106 GBP2023-03-31
700,106 GBP2022-03-31
Other Creditors
Current
99,793 GBP2023-03-31
Non-current
767,631 GBP2023-03-31
700,000 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
368 shares2023-03-31
Class 2 ordinary share
20 shares2023-03-31

Related profiles found in government register
  • VIVALIS GROUP LIMITED
    Info
    LYNCH-STAUNTON LIMITED - 2019-10-16
    Registered number 07804439
    Ferriby Hall, 2 High Street, North Ferriby, North Humberside HU14 3JP
    Private Limited Company incorporated on 2011-10-10 (13 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-10
    CIF 0
  • VIVALIS GROUP LIMITED
    S
    Registered number 07804439
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom, BA14 0XB
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Person with significant control
    2019-06-21 ~ now
    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
  • 2
    HOLDAVON LIMITED - 1986-01-14
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2017-11-24 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    508 Kings Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-21 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Person with significant control
    2019-03-19 ~ now
    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
  • 6
    Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Person with significant control
    2019-06-21 ~ 2019-06-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    24,499 GBP2023-03-31
    Person with significant control
    2019-03-19 ~ 2024-01-10
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    2019-03-19 ~ 2024-02-09
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    HOLDAVON LIMITED - 1986-01-14
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2023-06-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Person with significant control
    2019-03-19 ~ 2019-03-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
© 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.