Address: 1 Featherstone Road, Wolverton Mill, Milton Keynes

Incorporation date: 26 Jan 2010

Address: The Gables, Old Market Street, Thetford

Incorporation date: 11 Mar 2020

VIRIBUS SERVICES LTD

Status: Active

Address: 1 Birches Road, Allestree, Derby

Incorporation date: 26 Mar 2019

VIRICON LTD

Status: Active

Address: Unit 1 Kings Castle Business Park, The Drove, Bridgwater

Incorporation date: 13 Jul 2021

VIRIDATUS LIMITED

Status: Active - Proposal To Strike Off

Address: Roxstone House, 24 Murrayfield Avenue, Edinburgh

Incorporation date: 24 Jan 2017

VIRIDESCENCE LTD.

Status: Active

Address: Greenhill Barton Road, Butleigh, Glastonbury

Incorporation date: 24 Dec 2019

VIRIDESCENT LIMITED

Status: Active

Address: 30a Elm Hill, Norwich

Incorporation date: 19 Feb 2015

VIRIDIA LTD

Status: Active

Address: 610 Jubilee Road, Letchworth Garden City

Incorporation date: 03 Jun 2020

Address: 28-30 Grange Road West, Birkenhead, Wirral

Incorporation date: 12 Jul 2006

VIRIDIAN ALLIANCE LTD

Status: Active

Address: 7 Westmoreland House Cumberland Park, Scrubs Lane, London

Incorporation date: 31 Jan 2014

VIRIDIANAQUAMARINE LTD

Status: Active

Address: Office G Charles Henry House, 130 Worcester Road, Droitwich

Incorporation date: 07 Aug 2019

Address: 28-30 Grange Road West, Birkenhead

Incorporation date: 03 Apr 2009

Address: 16 City Business Centre, Hyde Street, Winchester

Incorporation date: 01 Jun 2015

Address: 19b Ansell Road, London

Incorporation date: 23 Jan 2019

Address: The White House, 2 Meadrow, Godalming

Incorporation date: 25 Sep 2014

Address: 62 The Street, Ashtead

Incorporation date: 29 Apr 2014

VIRIDIAN DESIGN LIMITED

Status: Active

Address: 38 Willbrook House, Worsdell Drive, Gateshead

Incorporation date: 07 Nov 2017

Address: Globe House Eclipse Park, Sittingbourne Road, Maidstone

Incorporation date: 04 Feb 2011

Address: Unit 4 Eaton Court Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots

Incorporation date: 28 Mar 2015

VIRIDIAN HR LTD

Status: Active

Address: Oakridge House, Wellington Road, High Wycombe

Incorporation date: 10 Sep 2015

Address: 15 Station Road, St. Ives, Huntingdon

Incorporation date: 12 Apr 1999

Address: 3 Fairfield Close, Backwell, Bristol

Incorporation date: 26 Sep 2017

Address: Hall Barn Gardens, Windsor End, Beaconsfield

Incorporation date: 08 Dec 2015

VIRIDIAN LAW LTD.

Status: Active

Address: 38 Gloucester Crescent, London

Incorporation date: 20 Jul 2012

VIRIDIAN MEDIA LIMITED

Status: Active

Address: International House 142 Cromwell Road, Kensington, London

Incorporation date: 23 Feb 2016

VIRIDIAN MEWS LIMITED

Status: Active

Address: 5 Viridian Mews, Orpington

Incorporation date: 26 Oct 2015

VIRIDIAN MINING LTD

Status: Active

Address: 1 Chapel Street, Warwick

Incorporation date: 12 Jun 2018

VIRIDIAN PROPERTY LIMITED

Status: Active

Address: 6th Floor, Manfield House,, 1 Southampton Street, London

Incorporation date: 11 May 2017

Address: Horner Downey & Co 10 Stadium Court, Stadium Road, Bromborough

Incorporation date: 08 Jul 2016

Address: C/o Michael Carrington Property Management Limited, 196 New Kings Road, London

Incorporation date: 27 Apr 2006

Address: P O Box 318, Radlett, Herts

Incorporation date: 26 Feb 2007

VIRIDIAN SYSTEMS LIMITED

Status: Active

Address: 28 -30 Grange Road West, Birkenhead, Wirral

Incorporation date: 26 Sep 2001

VIRIDIAN TECHNOLOGIES LTD

Status: Active

Address: 38 Askew Way, Woodville, Swadlincote

Incorporation date: 30 Mar 2019

VIRIDIAN UK LIMITED

Status: Active

Address: 11 Berkeley Street, London

Incorporation date: 28 Nov 2002

VIRIDICA LTD

Status: Active

Address: Unit A James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 19 Apr 2021

VIRIDIENT LTD

Status: Active

Address: 2 Waterloo Road, Bramhall, Stockport

Incorporation date: 21 Feb 2023

VIRIDI FABA LTD

Status: Active - Proposal To Strike Off

Address: 13 The Headlands, Keswick

Incorporation date: 24 Oct 2018

VIRIDI GROUP RESEARCH LTD

Status: Active

Address: 8 St. Michael's Mews, London

Incorporation date: 01 Feb 2022

VIRIDIO LTD

Status: Active

Address: Blu-ray House Suite 4, 60 Alexandra Road, Enfield

Incorporation date: 07 Jul 2015

Address: 3 Robins Corner, Evesham

Incorporation date: 03 Jan 2023

VIRIDI PLANTS LTD

Status: Active

Address: 90 Weald Road, Sevenoaks

Incorporation date: 09 Jul 2022

Address: 1 Dornden Drive, Langton Green, Tunbridge Wells

Incorporation date: 20 Dec 2019

VIRIDIS AVIATION LIMITED

Status: Active

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 05 Sep 2023

Address: Unit 2, Cedar House 60 High Street Collingham Unit 2, Cedar House, 60 High Street, Collingham

Incorporation date: 07 Dec 2011

Address: 83 Faraday Road, London

Incorporation date: 14 Mar 2023

VIRIDIS CAPITAL LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Oct 2020

VIRIDIS COLLIS LIMITED

Status: Active

Address: 1 Arden Close, Guisborough

Incorporation date: 03 Apr 2013

Address: Merchants Place, Suite 8 Tower Street, Brunswick Business Park, Liverpool

Incorporation date: 01 Oct 2019

VIRIDIS ENERGY LTD

Status: Active

Address: Flat 94 Penrose House, Penrose Street, London

Incorporation date: 21 Sep 2020

Address: 1030 Centre Park, Slutchers Lane, Warrington

Incorporation date: 22 May 1995

Address: Chancery Place, 50 Brown Street, Manchester

Incorporation date: 14 May 2021

Address: Chancery Place, 50 Brown Street, Manchester

Incorporation date: 28 May 2021

VIRIDIS HABITAT LTD

Status: Active

Address: 6 Thornes Office Park Monkton Road, Wakefield

Incorporation date: 06 Dec 2022

VIRIDIS LAND LTD

Status: Active

Address: Old Vicarage Cottage Crowlink Lane, Friston, Eastbourne

Incorporation date: 14 Sep 2021

VIRIDIS LANDSCAPES LTD

Status: Active

Address: 96 Marsden Road, Bath

Incorporation date: 03 Jun 2020

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 01 Dec 2010

VIRIDIS PROPERTIES LTD

Status: Active

Address: 37 Lewis Road, Radford Semele, Leamington Spa

Incorporation date: 19 Mar 2020

Address: 13 Berkeley Street, 4th Floor, London

Incorporation date: 12 Jun 2009

VIRIDIS SAFETY LTD.

Status: Active

Address: 21 Blackburn Road, West Calder, West Lothian

Incorporation date: 12 Dec 2007

VIRIDIS SERVICES LIMITED

Status: Active

Address: Merchants Place, Suite 8 Tower Street, Brunswick Business Park, Liverpool

Incorporation date: 22 May 2018

Address: 5 The Quadrant, Coventry

Incorporation date: 19 Jun 2020

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Feb 2017

VIRIDIS VIRIDIUS LTD

Status: Active

Address: 5th Floor, 22, Eastcheap, London

Incorporation date: 15 Oct 2020

VIRIDITAS APP LIMITED

Status: Active

Address: 49 Merlin Court, 28 Handley Drive, London

Incorporation date: 08 Sep 2022

VIRIDIUM FREEHOLD LIMITED

Status: Active

Address: 7 Queens Square Ascot Business Park, Lyndhurst Road, Ascot

Incorporation date: 16 Dec 2016

VIRIDIUS DIGITAL LTD

Status: Active

Address: St. Edmunds House, 13 Quarry Street, Guildford

Incorporation date: 06 Jan 2022

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 31 Mar 2009

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 16 Jul 2021

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 15 Jul 2021

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 15 Jul 2021

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 16 Jul 2021

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 12 Aug 2010

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 05 Jul 2005

Address: Viridor House, Priory Bridge Road, Taunton

Incorporation date: 09 May 2023

VIRIK CONSULTING LTD

Status: Active

Address: 127 Beechwood Avenue, Coventry

Incorporation date: 24 Aug 2010

VIRIK HEALTH LIMITED

Status: Active

Address: C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 20 Jun 2020

VIRIK PROPERTIES LTD

Status: Active

Address: 127 Beechwood Avenue, Coventry

Incorporation date: 02 Jul 2015

VIRINDA LTD

Status: Active

Address: 49 Moore Avenue, Tilbury

Incorporation date: 15 Feb 2019

VIRITAL LTD

Status: Active

Address: 53 Elgin Road, Ilford

Incorporation date: 24 Jul 2023

VIRITECH LTD

Status: Active

Address: 170 Summit House, Finchley Road, London

Incorporation date: 04 Dec 2020

VIRITIM LTD

Status: Active

Address: Pear Cottage, Staunton Road, Coleford

Incorporation date: 14 Nov 2011

VIRITUX LIMITED

Status: Active

Address: 100 Ballywalter Road, Millisle, Newtownards

Incorporation date: 05 May 2021

VIRIUM GROUP LTD.

Status: Active

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 09 Mar 2015