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 46
  • 1
    Farman, Debbie Jane
    None Supplied born in October 1965
    Individual (18 offsprings)
    Officer
    2013-02-06 ~ 2023-12-22
    OF - Director → CIF 0
  • 2
    Reader, Jason Antony
    Born in August 1972
    Individual (169 offsprings)
    Officer
    2023-12-01 ~ 2025-12-12
    OF - Director → CIF 0
  • 3
    Ricketts, William Nicholas
    Director born in July 1962
    Individual (9 offsprings)
    Officer
    2011-11-02 ~ 2016-02-04
    OF - Director → CIF 0
  • 4
    Impey, David Richard
    Solicitor born in May 1959
    Individual (4 offsprings)
    Officer
    ~ 1993-03-30
    OF - Director → CIF 0
  • 5
    Doyle, Peter
    Chartered Accountant born in June 1966
    Individual (18 offsprings)
    Officer
    2020-08-24 ~ 2023-04-04
    OF - Director → CIF 0
  • 6
    Harbottle, Ian Anthony
    Born in August 1948
    Individual (12 offsprings)
    Officer
    1993-11-17 ~ 2016-12-20
    OF - Director → CIF 0
  • 7
    Ruffels, Clive Anthony
    None Supplied born in May 1958
    Individual (3 offsprings)
    Officer
    2013-05-15 ~ 2018-09-28
    OF - Director → CIF 0
  • 8
    Kelly, Barbara Ann
    Director born in March 1957
    Individual (6 offsprings)
    Officer
    2001-04-30 ~ 2007-09-28
    OF - Director → CIF 0
  • 9
    Blacker, Stephen Allan
    Born in March 1965
    Individual (2 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 10
    Lewis, Owen
    Director born in November 1979
    Individual (23 offsprings)
    Officer
    2023-03-10 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Watson, Andrew
    Director born in October 1965
    Individual (5 offsprings)
    Officer
    2008-05-21 ~ 2013-05-31
    OF - Director → CIF 0
  • 12
    Burgoyne, Jason Anthony
    Director born in May 1977
    Individual (64 offsprings)
    Officer
    2012-02-08 ~ 2024-08-22
    OF - Director → CIF 0
  • 13
    Townsend, Paul Michael
    Director born in December 1962
    Individual (247 offsprings)
    Officer
    2008-05-21 ~ 2013-05-17
    OF - Director → CIF 0
  • 14
    Wilcock, Geoffrey Edward
    Director born in January 1951
    Individual (3 offsprings)
    Officer
    2004-05-12 ~ 2009-03-29
    OF - Director → CIF 0
  • 15
    Acraman, Emily Jane
    Chartered Accountant born in January 1972
    Individual (7 offsprings)
    Officer
    2024-08-15 ~ 2024-11-19
    OF - Director → CIF 0
  • 16
    Coghlan, Andrew Charles
    Director born in September 1968
    Individual (6 offsprings)
    Officer
    2007-02-14 ~ 2009-05-08
    OF - Director → CIF 0
  • 17
    Palmer, Martin William Gordon
    Director born in November 1959
    Individual (189 offsprings)
    Officer
    1995-02-01 ~ 2018-08-15
    OF - Director → CIF 0
  • 18
    Vandridge Ames, Caroline
    Managing Director born in October 1955
    Individual (3 offsprings)
    Officer
    2009-10-01 ~ 2011-05-31
    OF - Director → CIF 0
  • 19
    Rudge, David
    Born in January 1970
    Individual (241 offsprings)
    Officer
    2016-12-20 ~ 2020-08-24
    OF - Director → CIF 0
  • 20
    Hilton, Richard David
    Born in March 1971
    Individual (17 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 21
    Elliott, William Paul
    Commercial Director born in April 1944
    Individual (1 offspring)
    Officer
    ~ 1997-09-26
    OF - Director → CIF 0
  • 22
    Rees, Nicholas Daryl
    Director born in May 1961
    Individual (37 offsprings)
    Officer
    2001-05-17 ~ 2017-01-03
    OF - Director → CIF 0
  • 23
    Law, Janis
    Solicitor born in September 1964
    Individual (6 offsprings)
    Officer
    2002-09-11 ~ 2008-09-30
    OF - Director → CIF 0
  • 24
    Kenward, Robert Timothy
    Director born in December 1954
    Individual (1 offspring)
    Officer
    2004-05-12 ~ 2014-09-30
    OF - Director → CIF 0
  • 25
    Templeton, Richard
    Company Director born in April 1945
    Individual (20 offsprings)
    Officer
    2000-11-21 ~ 2016-12-20
    OF - Director → CIF 0
  • 26
    Filmer, Simon Wickham
    None Supplied born in September 1969
    Individual (6 offsprings)
    Officer
    2016-12-20 ~ 2018-08-15
    OF - Director → CIF 0
  • 27
    Harverye, Craig
    Director Finance born in February 1984
    Individual (4 offsprings)
    Officer
    2022-01-17 ~ 2023-08-04
    OF - Director → CIF 0
  • 28
    Gibbons, Brian John
    Director born in March 1955
    Individual (2 offsprings)
    Officer
    2004-05-12 ~ 2016-12-20
    OF - Director → CIF 0
  • 29
    Leake, Ralph David Sydney
    Company Director born in June 1933
    Individual (9 offsprings)
    Officer
    ~ 1995-05-31
    OF - Director → CIF 0
  • 30
    Edwards, Thomas Stephen
    None Supplied born in August 1965
    Individual (7 offsprings)
    Officer
    2014-05-14 ~ 2019-07-12
    OF - Director → CIF 0
  • 31
    Curtis, Stephen Russell
    Director born in February 1948
    Individual (20 offsprings)
    Officer
    1997-01-02 ~ 2003-12-05
    OF - Director → CIF 0
  • 32
    Van Duzer, Peter George
    Individual (10 offsprings)
    Officer
    1995-02-01 ~ 2001-06-15
    OF - Secretary → CIF 0
  • 33
    Fuller, John Stewart
    Director born in June 1956
    Individual (53 offsprings)
    Officer
    ~ 1996-07-12
    OF - Director → CIF 0
  • 34
    Bremmer, Vincent
    Director born in April 1974
    Individual (1 offspring)
    Officer
    2018-08-15 ~ 2019-02-18
    OF - Director → CIF 0
  • 35
    Pearce, Jane Margaret
    Managing Director born in September 1969
    Individual (1 offspring)
    Officer
    2019-02-19 ~ 2019-07-22
    OF - Director → CIF 0
  • 36
    Whalley, Stephen Frank
    Born in May 1963
    Individual (7 offsprings)
    Officer
    2003-05-14 ~ 2014-04-30
    OF - Director → CIF 0
  • 37
    Hudson, Richard Thomas
    Director born in June 1953
    Individual (6 offsprings)
    Officer
    ~ 2003-08-29
    OF - Director → CIF 0
  • 38
    Whitwell, Michael
    Director born in September 1934
    Individual (16 offsprings)
    Officer
    ~ 2001-03-28
    OF - Director → CIF 0
  • 39
    Jones, Matthew
    Director born in August 1983
    Individual (23 offsprings)
    Officer
    2019-12-12 ~ 2020-02-14
    OF - Director → CIF 0
  • 40
    Cooper, Paul John
    None Supplied born in July 1957
    Individual (180 offsprings)
    Officer
    2016-12-20 ~ 2023-12-14
    OF - Director → CIF 0
  • 41
    Shaw, Joanna
    Born in August 1983
    Individual (15 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 42
    Mathie, James Wright
    Director born in October 1943
    Individual (6 offsprings)
    Officer
    ~ 1994-10-27
    OF - Director → CIF 0
  • 43
    Collery, Gavin Patrick
    Accountant Executive Director born in April 1971
    Individual (26 offsprings)
    Officer
    2023-03-10 ~ 2023-12-15
    OF - Director → CIF 0
  • 44
    VISTRA COMPANY SECRETARIES LIMITED
    - now 00555893 11407337
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (13 parents, 4605 offsprings)
    Officer
    2003-08-29 ~ now
    OF - Secretary → CIF 0
  • 45
    THE WEST OF ENGLAND TRUST LIMITED
    WEST OF ENGLAND TRUST LIMITED(THE) - now 01636508 00640866... (more)
    FULLARCH LIMITED - 1982-06-16 01636508
    21 St Thomas Street, Bristol
    Dissolved Corporate (10 parents, 25 offsprings)
    Officer
    ~ 1995-02-01
    OF - Secretary → CIF 0
    2001-06-15 ~ 2003-08-29
    OF - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ 2017-02-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 46
    VISTRA HOLDINGS (UK) LIMITED
    - now 05693913
    ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27 05693913
    3rd Floor, 11-12 St James's Square, London, Sw1y 4lb
    Active Corporate (18 parents, 17 offsprings)
    Person with significant control
    2017-02-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VISTRA LIMITED

Period: 2019-04-05 ~ now
Company number: 00865285
Registered names
VISTRA LIMITED - now 11411597
JORDANS LIMITED - 2019-04-05 00849814... (more)
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
70229 - Management Consultancy Activities Other Than Financial Management
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
492022-01-01 ~ 2022-12-31
782021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Turnover/Revenue
4,894,027 GBP2022-01-01 ~ 2022-12-31
5,382,568 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-1,889,808 GBP2022-01-01 ~ 2022-12-31
-1,974,616 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
3,004,219 GBP2022-01-01 ~ 2022-12-31
3,407,952 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-2,396,141 GBP2022-01-01 ~ 2022-12-31
-3,005,391 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
608,078 GBP2022-01-01 ~ 2022-12-31
402,561 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
11,600 GBP2022-01-01 ~ 2022-12-31
257,085 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
619,678 GBP2022-01-01 ~ 2022-12-31
659,646 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
577,037 GBP2022-01-01 ~ 2022-12-31
560,110 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
577,037 GBP2022-01-01 ~ 2022-12-31
560,110 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
5,050 GBP2022-12-31
10,448 GBP2021-12-31
Property, Plant & Equipment
260,618 GBP2022-12-31
137,812 GBP2021-12-31
Fixed Assets - Investments
1,115 GBP2022-12-31
1,115 GBP2021-12-31
Fixed Assets
266,783 GBP2022-12-31
149,375 GBP2021-12-31
Debtors
23,836,960 GBP2022-12-31
17,943,642 GBP2021-12-31
Cash at bank and in hand
2,257,521 GBP2022-12-31
1,007,846 GBP2021-12-31
Current Assets
26,094,481 GBP2022-12-31
18,951,488 GBP2021-12-31
Net Current Assets/Liabilities
6,881,603 GBP2022-12-31
6,421,974 GBP2021-12-31
Total Assets Less Current Liabilities
7,148,386 GBP2022-12-31
6,571,349 GBP2021-12-31
Equity
Called up share capital
1,000,000 GBP2022-12-31
1,000,000 GBP2021-12-31
1,000,000 GBP2020-12-31
Retained earnings (accumulated losses)
6,148,386 GBP2022-12-31
5,571,349 GBP2021-12-31
5,011,239 GBP2020-12-31
Equity
7,148,386 GBP2022-12-31
6,571,349 GBP2021-12-31
6,011,239 GBP2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
577,037 GBP2022-01-01 ~ 2022-12-31
560,110 GBP2021-01-01 ~ 2021-12-31
Current Tax for the Period
9,910 GBP2022-01-01 ~ 2022-12-31
99,536 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
117,739 GBP2022-01-01 ~ 2022-12-31
125,333 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Net goodwill
1,367,000 GBP2021-12-31
Computer software
531,241 GBP2021-12-31
Intangible Assets - Gross Cost
1,898,241 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,367,000 GBP2022-12-31
1,367,000 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,893,191 GBP2022-12-31
1,887,793 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
5,398 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
55,229 GBP2022-12-31
55,229 GBP2021-12-31
Furniture and fittings
947,425 GBP2022-12-31
791,776 GBP2021-12-31
Computers
664,436 GBP2022-12-31
578,232 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
1,667,090 GBP2022-12-31
1,425,237 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
29,456 GBP2022-12-31
23,933 GBP2021-12-31
Furniture and fittings
795,259 GBP2022-12-31
695,725 GBP2021-12-31
Computers
581,757 GBP2022-12-31
567,767 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,406,472 GBP2022-12-31
1,287,425 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
5,523 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
99,534 GBP2022-01-01 ~ 2022-12-31
Computers
13,990 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
119,047 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Improvements to leasehold property
25,773 GBP2022-12-31
31,296 GBP2021-12-31
Furniture and fittings
152,166 GBP2022-12-31
96,051 GBP2021-12-31
Computers
82,679 GBP2022-12-31
10,465 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
1,115 GBP2021-12-31
Investments in Group Undertakings
1,115 GBP2022-12-31
1,115 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
676,361 GBP2022-12-31
574,768 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
21,650,404 GBP2022-12-31
15,381,544 GBP2021-12-31
Other Debtors
Current
93,073 GBP2022-12-31
34,129 GBP2021-12-31
Amount of corporation tax that is recoverable
Current
289,080 GBP2022-12-31
117,125 GBP2021-12-31
Amount of value-added tax that is recoverable
Current
590,361 GBP2022-12-31
273,839 GBP2021-12-31
Prepayments/Accrued Income
Current
537,681 GBP2022-12-31
1,481,097 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
23,836,960 GBP2022-12-31
17,943,642 GBP2021-12-31
Trade Creditors/Trade Payables
Current
1,511,694 GBP2022-12-31
485,205 GBP2021-12-31
Amounts owed to group undertakings
Current
16,905,209 GBP2022-12-31
9,733,448 GBP2021-12-31
Other Taxation & Social Security Payable
Current
-31,063 GBP2022-12-31
187,027 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
587,848 GBP2022-12-31
2,123,834 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
577,037 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • VISTRA LIMITED
    Info
    JORDANS LIMITED - 2019-04-05
    JORDAN & SONS LIMITED - 2019-04-05
    Registered number 00865285
    First Floor Templeback, 10 Temple Back, Bristol BS1 6FL
    PRIVATE LIMITED COMPANY incorporated on 1965-11-30 (60 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • VISTRA COSEC LIMITED
    S
    Registered number 00865285
    10, Templeback, First Floor, Bristol, United Kingdom, BS1 6FL
    CIF 1
  • VISTRA COSEC LIMITED
    S
    Registered number 00865285
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
    CIF 2
  • JORDANS LIMITED
    S
    Registered number missing
    21 St Thomas Street, Bristol, BS1 6JS
    CIF 3
child relation
Offspring entities and appointments 45
  • 1
    ANGLOCYBER LIMITED
    04008595
    Bromyard Road, Ledbury, Herefordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2000-07-24 ~ 2000-07-24
    CIF 6 - Secretary → ME
  • 2
    ANOTHER LIFE ADVISED LTD - now
    CITY MOBILE DIRECT LIMITED
    - 2013-03-08 SC354114
    25 Portland Road, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Officer
    2009-01-27 ~ 2013-02-08
    CIF 38 - Secretary → ME
  • 3
    APROTECH LIMITED
    05403253
    3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-06-01 ~ 2007-06-01
    CIF 3 - Secretary → ME
  • 4
    BERGLAND UK LIMITED
    06606424
    20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-30 ~ dissolved
    CIF 41 - Nominee Secretary → ME
  • 5
    BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED - now
    CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED
    - 2018-09-27 10411885
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-09-26 ~ 2018-09-26
    CIF 8 - Secretary → ME
  • 6
    CORYLUS RESEARCH UK LIMITED
    05634008 OC316492
    41 Calton Avenue, Dulwich Village, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-11-23 ~ dissolved
    CIF 45 - Secretary → ME
  • 7
    EUROPEAN TAX POLICY FORUM
    05375938
    7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2005-02-25 ~ 2024-11-05
    CIF 36 - Secretary → ME
  • 8
    EXPRESS COMPANY REGISTRATIONS LIMITED
    00823835
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 9
    EXPRESSCO LIMITED
    - now 03028003 04826048
    JUST COMPANIES LIMITED - 2004-03-11
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (14 parents, 44 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    F HILMI & SON LIMITED
    06304163
    26 Brookdale, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2007-07-05 ~ dissolved
    CIF 35 - Nominee Secretary → ME
  • 11
    FAME LIMITED
    04361118
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 12
    FULCRIUM LTD
    - now 06517436
    FULCRIUM CONSULTING LTD
    - 2008-03-03 06517436
    Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    2008-02-28 ~ 2010-03-01
    CIF 43 - Secretary → ME
  • 13
    HAND PICKED DESIGN & BUILD LTD - now
    BONUSACE LIMITED
    - 2001-05-30 03971559
    30 St Giles, Oxford
    Dissolved Corporate (10 parents)
    Officer
    2000-06-20 ~ 2000-06-20
    CIF 7 - Secretary → ME
  • 14
    INCORPORATOR LIMITED
    03791749
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    INSTANT COMPANIES LIMITED
    01546338
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents, 46629 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 16
    JORDAN SECRETARIES LIMITED
    - now 11407156 06070096... (more)
    VISTRA SECRETARIES (UK) LIMITED
    - 2019-04-05 11407156 06070096
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 17
    JORDANS (U.K.) LIMITED
    - now 11411597
    VISTRA LIMITED
    - 2019-04-05 11411597 00865285
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-12 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 18
    JORDANS ACCOUNTING SERVICES LIMITED
    - now 11407141 06187974
    VISTRA ACCOUNTING SERVICES LIMITED
    - 2019-04-05 11407141 06187974
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 19
    JORDANS BUSINESS INFORMATION LIMITED
    - now 11407158 06187983
    VISTRA BUSINESS INFORMATION LIMITED
    - 2019-04-05 11407158 06187983
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    JORDANS LAW LIMITED
    - now 08143102 08143064
    JORDANS LEGAL AND COMPLIANCE SERVICES LIMITED - 2013-09-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 21
    JORDANS LEGAL LIMITED
    - now 08143097
    JORDANS LEGAL ADVISORY LIMITED - 2013-09-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    JORDANS PROPERTY SERVICES LIMITED
    06187975
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 23
    JUST COMPANIES LIMITED
    - now 04826048 03028003
    EXPRESSCO LIMITED - 2004-03-11
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    JUST DATA LIMITED
    05882036
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 25
    LH NR UK LIMITED
    12901821
    Second Floor 48-49 Pall Mall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-19 ~ now
    CIF 2 - Secretary → ME
  • 26
    LYTTON RTM COMPANY LIMITED
    05992073
    Jcf Property Management, 322 Upper Richmond Road, London, Surrey, United Kingdom
    Active Corporate (20 parents)
    Officer
    2006-11-08 ~ 2006-11-08
    CIF 4 - Secretary → ME
  • 27
    MOUNTAIN BUGGY LIMITED
    - now 06897207
    NEW MB LIMITED
    - 2009-05-15 06897207
    Phil & Teds House Airedale Close, Flitwick, Bedford, England
    Active Corporate (8 parents)
    Officer
    2009-05-06 ~ 2012-06-22
    CIF 40 - Secretary → ME
  • 28
    MYFORMATIONS LIMITED
    10395997
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 29
    NAMEGUARD LIMITED
    08695373
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 30
    OLYMPUS PROPCO 17 LIMITED
    FC042890 BR028009... (more)
    4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    CIF 9 - Secretary → ME
  • 31
    PAILEX NOMINEES LIMITED
    04108316
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents, 329 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 32
    PAILEX SECRETARIES LIMITED
    04108423
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents, 319 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 33
    PRAXIENT CAPITAL MANAGEMENT LIMITED
    - now 06258120
    TAPBANNER LIMITED
    - 2007-06-20 06258120
    483 Green Lanes, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2007-06-19 ~ 2013-03-06
    CIF 44 - Secretary → ME
  • 34
    PROPOSNEY LIMITED
    05520676
    5 East Street, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2005-07-28 ~ 2010-08-09
    CIF 42 - Secretary → ME
  • 35
    QUALCOMM SERVICES LTD
    15174290
    10 Templeback, First Floor, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-09-29 ~ now
    CIF 1 - Secretary → ME
  • 36
    SBFX CAYMAN LIMITED
    FC027304
    John Geoffrey Booth, 4th Floor, 30 Charles Ii Street, London
    Active Corporate (2 parents)
    Officer
    2004-12-24 ~ now
    CIF 5 - Secretary → ME
  • 37
    SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED - now
    SMALL LUXURY HOTELS OF THE WORLD LIMITED
    - 2016-04-04 02547272 10122910
    RUGMARKET LIMITED - 1991-01-21
    Portland House, Bressenden Place, London
    Dissolved Corporate (50 parents, 1 offspring)
    Officer
    2004-09-27 ~ 2009-10-21
    CIF 37 - Secretary → ME
  • 38
    SWIFT INCORPORATIONS LIMITED
    01945937
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents, 100353 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 39
    THE CITIZENS COMPANY LIMITED
    04179319
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 40
    THE TRIANGLE MANAGEMENT COMPANY (RAMSBOTTOM) LIMITED
    06794385
    Flat 3 The Triangle Square Street, Ramsbottom, Bury, England
    Active Corporate (7 parents)
    Officer
    2009-01-19 ~ 2012-02-09
    CIF 39 - Secretary → ME
  • 41
    VISTRA (SCOTLAND) LIMITED
    - now SC057796 SC599491
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05 SC057796 SC599491
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 42
    VISTRA ACCOUNTING SERVICES LIMITED
    - now 06187974 11407141
    JORDANS ACCOUNTING SERVICES LIMITED
    - 2019-04-05 06187974 11407141
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 43
    VISTRA CORPORATE LAW LIMITED
    - now 08143064 11407262
    JORDANS CORPORATE LAW LIMITED
    - 2019-04-05 08143064 11407262
    JORDANS LAW LIMITED - 2013-05-29
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (14 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 44
    VISTRA EOR (UK) LIMITED
    - now 06187983
    VISTRA BUSINESS INFORMATION LIMITED
    - 2021-09-03 06187983 11407158
    JORDANS BUSINESS INFORMATION LIMITED
    - 2019-04-05 06187983 11407158
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 45
    VISTRA SECRETARIES (UK) LIMITED
    - now 06070096 11407156
    JORDAN SECRETARIES LIMITED
    - 2019-04-05 06070096 11407156... (more)
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 5723 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.