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
    Miss Sanam Nargila Ibragimova
    Born in May 1980
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hassing, Grethe
    Born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-24 ~ now
    OF - Director → CIF 0
    Mrs Grethe Hassing
    Born in October 1960
    Individual (1 offspring)
    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
  • 3
    Allos, Mayad Joseph
    Born in September 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Mr Christian Hassing
    Born in October 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressGrapes House, 79a High Street, Esher, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -15,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Squirrell, James Benjamin
    Director born in March 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2019-05-02
    OF - Director → CIF 0
  • 2
    Defelice, Charles Elliott
    Sales Director born in June 1994
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-05-02 ~ 2024-05-22
    OF - Director → CIF 0
  • 3
    RICHMONDSWORTH LIMITED - now
    VISU VERUM LIMITED - 2019-09-27
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    MONSEC LIMITED - 2001-06-27
    icon of addressAlbany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2014-12-14 ~ 2021-05-10
    PE - Secretary → CIF 0
  • 5
    icon of addressKings Court, 559a Kings Road, Fulham, London, England
    Corporate (7 offsprings)
    Person with significant control
    2019-05-02 ~ 2024-05-17
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VISU VERUM INVESTMENTS LTD

Previous names
SPARE 112 LTD - 2015-06-10
PANDORA HOUSE LTD - 2016-03-11
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
165 GBP2024-06-30
165 GBP2022-12-31
Fixed Assets
1 GBP2024-06-30
1 GBP2022-12-31
Current Assets
1,535,859 GBP2024-06-30
1,535,736 GBP2022-12-31
Creditors
Amounts falling due within one year
-36,710 GBP2024-06-30
-4,566,568 GBP2022-12-31
Net Current Assets/Liabilities
1,499,149 GBP2024-06-30
-3,030,832 GBP2022-12-31
Total Assets Less Current Liabilities
1,499,315 GBP2024-06-30
-3,030,666 GBP2022-12-31
Creditors
Amounts falling due after one year
-310,000 GBP2022-12-31
Net Assets/Liabilities
1,496,945 GBP2024-06-30
-3,343,036 GBP2022-12-31
Equity
1,496,945 GBP2024-06-30
-3,343,036 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2024-06-30
32022-01-01 ~ 2022-12-31

Related profiles found in government register
  • VISU VERUM INVESTMENTS LTD
    Info
    SPARE 112 LTD - 2015-06-10
    PANDORA HOUSE LTD - 2015-06-10
    Registered number 09345887
    icon of address79a Grapes House High Street, Esher KT10 9QA
    PRIVATE LIMITED COMPANY incorporated on 2014-12-08 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • VISU VERUM INVESTMENTS LTD
    S
    Registered number missing
    icon of addressMunro House, Portsmouth Road, Cobham, England, KT11 1PP
    Private Limited Company
    CIF 1
  • VISU VERUM INVESTMENTS LTD
    S
    Registered number 9345887
    icon of addressAlbany House, Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
    Company in England
    CIF 2
  • VISU VERUM INVESTMENTS LTD
    S
    Registered number 09345887
    icon of addressGrapes House, 79a High Street, Esher, England, KT10 9QA
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address262a Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,851 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    SPARE 118 LTD - 2017-01-18
    icon of addressMunro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    SPARE 122 LTD - 2017-08-30
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    icon of address79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2020-06-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    SPARE 117 LTD - 2016-10-01
    VVGV HOLDINGS LTD - 2025-06-11
    icon of addressUnit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -208,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-11-03
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.