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 10
  • 1
    Hassing, Grethe
    Born in October 1960
    Individual (4 offsprings)
    Officer
    2015-08-24 ~ now
    OF - Director → CIF 0
    Mrs Grethe Hassing
    Born in October 1960
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Christian Hassing
    Born in October 1954
    Individual (1 offspring)
    Person with significant control
    2024-05-31 ~ 2025-11-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Allos, Mayad Joseph
    Born in September 1962
    Individual (26 offsprings)
    Officer
    2019-05-02 ~ now
    OF - Director → CIF 0
  • 4
    Squirrell, James Benjamin
    Director born in February 1971
    Individual (56 offsprings)
    Officer
    2014-12-08 ~ 2019-05-02
    OF - Director → CIF 0
  • 5
    Defelice, Charles Elliott
    Sales Director born in June 1994
    Individual (30 offsprings)
    Officer
    2019-05-02 ~ 2024-05-22
    OF - Director → CIF 0
  • 6
    Sanam Nargila Ibragimova
    Born in May 1980
    Individual (3 offsprings)
    Person with significant control
    2024-05-31 ~ 2025-11-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    VALE23 LTD
    15335327
    Grapes House, 79a High Street, Esher, England
    Active Corporate (1 parent, 6 offsprings)
    Person with significant control
    2024-05-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    MCC19 LIMITED - now 11734863
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    Kings Court, 559a Kings Road, Fulham, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2019-05-02 ~ 2024-05-17
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    WELLCO SECRETARIES LTD
    - now 04160991
    MONSEC LIMITED - 2001-06-27
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (11 parents, 321 offsprings)
    Officer
    2014-12-14 ~ 2021-05-10
    OF - Secretary → CIF 0
  • 10
    RICHMONDSWORTH LIMITED - now
    VISU VERUM LIMITED - 2019-09-27 08679112
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-02
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VISU VERUM INVESTMENTS LTD

Period: 2016-03-11 ~ now
Company number: 09345887
Registered names
VISU VERUM INVESTMENTS LTD - now
PANDORA HOUSE LTD - 2016-03-11
SPARE 112 LTD - 2015-06-10 09671999... (more)
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
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2016-03-11
    Registered number 09345887
    79a Grapes House High Street, Esher KT10 9QA
    PRIVATE LIMITED COMPANY incorporated on 2014-12-08 (11 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • VISU VERUM INVESTMENTS LTD
    S
    Registered number missing
    Munro House, Portsmouth Road, Cobham, England, KT11 1PP
    Private Limited Company
    CIF 1
  • VISU VERUM INVESTMENTS LTD
    S
    Registered number 9345887
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom, KT10 9FQ
    Company in England
    CIF 2
  • VISU VERUM INVESTMENTS LTD
    S
    Registered number 09345887
    Grapes House, 79a High Street, Esher, England, KT10 9QA
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    NAMMU WORKPLACE LTD
    11338976
    262a Fulham Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-05-08 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    VISU VERUM MANAGEMENT LTD
    - now 10810952
    VISU VERUM HOLDINGS LTD.
    - 2020-01-28 10810952
    SPARE 122 LTD
    - 2017-08-30 10810952 11734863... (more)
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    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
  • 3
    VVGV HOLDINGS (2) LTD
    - now 09672126 09671999
    SPARE 118 LTD
    - 2017-01-18 09672126 10199245... (more)
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    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
  • 4
    WORKSHOP CONSULTING LTD - now
    VVGV HOLDINGS LTD
    - 2025-06-11 09671999 09672126
    SPARE 117 LTD - 2016-10-01
    Unit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.