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 3
  • 1
    Ryan-bell, Peter John
    Born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Mancroft, Benjamin Lloyd Stormont, Lord
    Born in May 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-05-03 ~ now
    OF - Director → CIF 0
  • 3
    Kirby, David Clive
    Born in October 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
    Mr David Clive Kirby
    Born in October 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 6
  • 1
    Mcveigh, Mark Stevens
    Born in March 1960
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2020-01-16
    OF - Director → CIF 0
  • 2
    Iversen, Benjamin Rupert Lars
    Born in March 1969
    Individual
    Officer
    icon of calendar 2019-12-12 ~ 2020-06-09
    OF - Director → CIF 0
  • 3
    Handley, William Joseph
    Chief Financial Officer born in April 1989
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-09-21 ~ 2024-09-05
    OF - Director → CIF 0
    Handley, William Joseph
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-12-19 ~ 2024-09-05
    OF - Secretary → CIF 0
  • 4
    Ryan-bell, Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-09 ~ 2022-12-19
    OF - Secretary → CIF 0
  • 5
    Haffner, Carl Jon
    Ceo born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2022-06-29
    OF - Director → CIF 0
    Mr Carl Jon Haffner
    Born in July 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ 2022-09-20
    PE - Has significant influence or controlCIF 0
  • 6
    Parkinson, Paul Talbot
    Company Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-09-05
    OF - Director → CIF 0
parent relation
Company in focus

AVIDA GLOBAL LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
175,105 GBP2021-12-31
Property, Plant & Equipment
6,562 GBP2022-12-31
1,686,725 GBP2021-12-31
Fixed Assets - Investments
2,616,114 GBP2021-12-31
Debtors
4,089,262 GBP2022-12-31
4,376,747 GBP2021-12-31
Cash at bank and in hand
147,380 GBP2022-12-31
3,810 GBP2021-12-31
Current Assets
4,236,642 GBP2022-12-31
4,380,557 GBP2021-12-31
Creditors
Amounts falling due within one year
-758,882 GBP2022-12-31
-1,980,063 GBP2021-12-31
Net Current Assets/Liabilities
3,477,760 GBP2022-12-31
2,400,494 GBP2021-12-31
Total Assets Less Current Liabilities
3,484,322 GBP2022-12-31
6,878,438 GBP2021-12-31
Creditors
Amounts falling due after one year
-2,881,913 GBP2022-12-31
-1,283,241 GBP2021-12-31
Net Assets/Liabilities
602,409 GBP2022-12-31
5,595,197 GBP2021-12-31
Equity
Called up share capital
5,965 GBP2022-12-31
4,554 GBP2021-12-31
Share premium
13,132,050 GBP2022-12-31
9,157,792 GBP2021-12-31
Revaluation reserve
509,227 GBP2022-12-31
509,227 GBP2021-12-31
Retained earnings (accumulated losses)
-13,044,833 GBP2022-12-31
-4,076,376 GBP2021-12-31
Equity
602,409 GBP2022-12-31
5,595,197 GBP2021-12-31
Intangible Assets - Gross Cost
Goodwill
23,101 GBP2022-12-31
23,101 GBP2021-12-31
Intangible Assets - Gross Cost
219,725 GBP2022-12-31
219,725 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
23,101 GBP2022-12-31
15,155 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
219,725 GBP2022-12-31
44,620 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
7,946 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
175,105 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Goodwill
7,946 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,065,979 GBP2022-12-31
1,065,979 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
1,910,615 GBP2022-12-31
1,910,615 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,059,417 GBP2022-12-31
163,170 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,904,053 GBP2022-12-31
223,890 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
896,247 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,680,163 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Plant and equipment
6,562 GBP2022-12-31
902,809 GBP2021-12-31
Amounts invested in assets
Non-current
2,616,114 GBP2022-12-31
Average Number of Employees
82022-01-01 ~ 2022-12-31
82021-01-01 ~ 2021-12-31

Related profiles found in government register
  • AVIDA GLOBAL LIMITED
    Info
    Registered number 11540240
    icon of addressC/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 2018-08-28 (7 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-08
    CIF 0
  • AVIDA GLOBAL LIMITED
    S
    Registered number 11540240
    icon of address13, Regent Street, London, England, SW1Y 4LR
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • AVIDA GLOBAL LIMITED
    S
    Registered number 11540240
    icon of address4th Floor, 13 Regent Street, London, England, SW1Y 4LR
    Private Limited Company in Company House Register, England And Wales
    CIF 2
  • AVIDA GLOBAL LIMITED
    S
    Registered number 11540240
    icon of addressGenesis House, Merrow Lane, Guildford, England, GU4 7BN
    Private Limited Company in Companies House Register, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    GREEN STEM CBD LIMITED - 2019-09-05
    CANNA CREATIONS LIMITED - 2022-06-21
    BMR PHARMA LIMITED - 2018-11-23
    VAPERLIFE LIMITED - 2017-11-09
    icon of addressC/o Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    34,596 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address13 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressGenesis House, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • BCM SPECIALS LIMITED - 2022-12-02
    MUNDAYS (804) LIMITED - 2007-01-09
    TREAT FEET LIMITED - 2008-02-11
    BOOTS CHIROPODY LIMITED - 2008-08-21
    icon of addressMedical Technologies Innovation Facility First Avenue, Beeston, Nottingham, England
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    945,753 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2024-11-11
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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.