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 7
  • 1
    Ryder, Alasdair Alan
    Born in September 1961
    Individual (246 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Sally
    Individual (214 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Varney, James Peter
    Born in August 1981
    Individual (24 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ now
    OF - Director → CIF 0
  • 4
    Strudwick, Ian Harry
    Born in February 1969
    Individual (56 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ now
    OF - Director → CIF 0
  • 5
    Hodges, Elliott Samuel
    Born in January 1983
    Individual (36 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
  • 6
    Herlihy, Francis
    Born in January 1966
    Individual (179 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 7
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    TAMAS LIMITED - 1989-05-18
    icon of address65, Sussex Street, Glasgow, Scotland
    Active Corporate (55 parents, 154 offsprings)
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Barton, Thomas George James
    Director born in April 1991
    Individual
    Officer
    icon of calendar 2023-09-08 ~ 2025-09-19
    OF - Director → CIF 0
  • 2
    Varney, Peter Derek
    Director born in February 1954
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2022-02-28
    OF - Director → CIF 0
    Varney, Peter Derek
    Chair Person born in February 1954
    Individual (24 offsprings)
    icon of calendar 2022-05-31 ~ 2024-02-29
    OF - Director → CIF 0
    Mr Peter Varney
    Born in February 1954
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Peter Derek Varney
    Born in February 1954
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2019-07-02 ~ 2023-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr James Peter Varney
    Born in August 1981
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Pooley, Dean
    Director born in September 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2019-08-16
    OF - Director → CIF 0
  • 4
    Draper, Abigail Sarah
    Finance Director born in November 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Sekula, Frank
    Director born in April 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ 2025-04-17
    OF - Director → CIF 0
    Mr Frank Sekula
    Born in April 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 6
    Ray, Liam Christopher
    Director born in April 1987
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2022-11-28
    OF - Director → CIF 0
    Mr Liam Ray
    Born in April 2020
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Constable, Philip
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2022-02-10 ~ 2022-09-29
    OF - Director → CIF 0
  • 8
    PLACE SPV 1 GROUP LIMITED - now
    icon of address188, Eastwood Road, Rayleigh, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2019-07-02 ~ 2020-07-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    SILVERBIRCH CAPITAL LIMITED - 2008-11-19
    icon of addressWoolpack Barn Cotswold Meadows, Great Rissington, Cheltenham, Glos, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -742,381 GBP2024-12-31
    Person with significant control
    2022-11-25 ~ 2023-09-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

VIRTUS ENERGY LIMITED

Previous name
VIRTUS PLACE TEN LIMITED - 2020-03-02
Standard Industrial Classification
43210 - Electrical Installation
32990 - Other Manufacturing N.e.c.
29310 - Manufacture Of Electrical And Electronic Equipment For Motor Vehicles And Their Engines
27120 - Manufacture Of Electricity Distribution And Control Apparatus
Brief company account
Intangible Assets
47,230 GBP2023-03-31
47,230 GBP2022-07-31
Property, Plant & Equipment
23,014 GBP2023-03-31
24,089 GBP2022-07-31
Fixed Assets
70,244 GBP2023-03-31
71,319 GBP2022-07-31
Total Inventories
95,780 GBP2023-03-31
190,909 GBP2022-07-31
Debtors
108,396 GBP2023-03-31
272,114 GBP2022-07-31
Cash at bank and in hand
4,484 GBP2022-07-31
Current Assets
204,176 GBP2023-03-31
467,507 GBP2022-07-31
Creditors
-695,434 GBP2023-03-31
-739,068 GBP2022-07-31
Net Current Assets/Liabilities
-491,258 GBP2023-03-31
-271,561 GBP2022-07-31
Total Assets Less Current Liabilities
-421,014 GBP2023-03-31
-200,242 GBP2022-07-31
Net Assets/Liabilities
-421,014 GBP2023-03-31
-200,242 GBP2022-07-31
Equity
Called up share capital
100 GBP2023-03-31
101 GBP2022-07-31
Share premium
714,793 GBP2023-03-31
714,793 GBP2022-07-31
Retained earnings (accumulated losses)
-1,135,907 GBP2023-03-31
-915,136 GBP2022-07-31
Average Number of Employees
52022-08-01 ~ 2023-03-31
52021-08-01 ~ 2022-07-31
Intangible Assets - Gross Cost
Other
47,230 GBP2023-03-31
47,230 GBP2022-07-31
Intangible Assets
Other
47,230 GBP2023-03-31
47,230 GBP2022-07-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
12,500 GBP2023-03-31
12,500 GBP2022-07-31
Furniture and fittings
10,807 GBP2023-03-31
10,340 GBP2022-07-31
Computers
13,863 GBP2023-03-31
11,729 GBP2022-07-31
Property, Plant & Equipment - Gross Cost
37,170 GBP2023-03-31
34,569 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
4,685 GBP2023-03-31
3,125 GBP2022-07-31
Furniture and fittings
4,427 GBP2023-03-31
3,446 GBP2022-07-31
Computers
5,044 GBP2023-03-31
3,909 GBP2022-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,156 GBP2023-03-31
10,480 GBP2022-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
1,560 GBP2022-08-01 ~ 2023-03-31
Furniture and fittings
981 GBP2022-08-01 ~ 2023-03-31
Computers
1,135 GBP2022-08-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,676 GBP2022-08-01 ~ 2023-03-31
Property, Plant & Equipment
Motor vehicles
7,815 GBP2023-03-31
9,375 GBP2022-07-31
Furniture and fittings
6,380 GBP2023-03-31
6,894 GBP2022-07-31
Computers
8,819 GBP2023-03-31
7,820 GBP2022-07-31
Other types of inventories not specified separately
95,780 GBP2023-03-31
190,909 GBP2022-07-31
Trade Debtors/Trade Receivables
Current
109,104 GBP2023-03-31
117,578 GBP2022-07-31
Prepayments/Accrued Income
Current
63,500 GBP2022-07-31
Trade Creditors/Trade Payables
Current
152,200 GBP2023-03-31
403,568 GBP2022-07-31
Bank Borrowings/Overdrafts
Current
3,273 GBP2023-03-31
Other Remaining Borrowings
Current
216,067 GBP2023-03-31
122,074 GBP2022-07-31
Other Taxation & Social Security Payable
Current
323,894 GBP2023-03-31
178,426 GBP2022-07-31
Accrued Liabilities/Deferred Income
Current
35,000 GBP2022-07-31
Creditors
Current
695,434 GBP2023-03-31
739,068 GBP2022-07-31

  • VIRTUS ENERGY LIMITED
    Info
    VIRTUS PLACE TEN LIMITED - 2020-03-02
    Registered number 12080810
    icon of addressSpring Lodge Chester Road, Helsby, Frodsham WA6 0AR
    PRIVATE LIMITED COMPANY incorporated on 2019-07-02 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.