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 6
  • 1
    Hilton, Richard David
    Born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Blacker, Stephen Allan
    Born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Shaw, Joanna
    Born in August 1983
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Reader, Jason Antony
    Born in August 1972
    Individual (61 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    OF - Director → CIF 0
  • 5
    ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27
    icon of address3rd Floor, 11-12 St James's Square, London, Sw1y 4lb
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    254,673,487 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05
    PAPER MERCHANTS LIMITED - 1976-12-31
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents, 979 offsprings)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    icon of calendar 2003-08-29 ~ now
    OF - Secretary → CIF 0
Ceased 40
  • 1
    Mathie, James Wright
    Director born in October 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-10-27
    OF - Director → CIF 0
  • 2
    Van Duzer, Peter George
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 2001-06-15
    OF - Secretary → CIF 0
  • 3
    Impey, David Richard
    Solicitor born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-03-30
    OF - Director → CIF 0
  • 4
    Templeton, Richard
    Company Director born in April 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-11-21 ~ 2016-12-20
    OF - Director → CIF 0
  • 5
    Law, Janis
    Solicitor born in September 1964
    Individual
    Officer
    icon of calendar 2002-09-11 ~ 2008-09-30
    OF - Director → CIF 0
  • 6
    Rees, Nicholas Daryl
    Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-17 ~ 2017-01-03
    OF - Director → CIF 0
  • 7
    Curtis, Stephen Russell
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1997-01-02 ~ 2003-12-05
    OF - Director → CIF 0
  • 8
    Bremmer, Vincent
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2018-08-15 ~ 2019-02-18
    OF - Director → CIF 0
  • 9
    Kelly, Barbara Ann
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2007-09-28
    OF - Director → CIF 0
  • 10
    Ruffels, Clive Anthony
    None Supplied born in May 1958
    Individual
    Officer
    icon of calendar 2013-05-15 ~ 2018-09-28
    OF - Director → CIF 0
  • 11
    Whitwell, Michael
    Director born in September 1934
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-03-28
    OF - Director → CIF 0
  • 12
    Jones, Matthew
    Director born in August 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2020-02-14
    OF - Director → CIF 0
  • 13
    Leake, Ralph David Sydney
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 14
    Wilcock, Geoffrey Edward
    Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-12 ~ 2009-03-29
    OF - Director → CIF 0
  • 15
    Watson, Andrew
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-21 ~ 2013-05-31
    OF - Director → CIF 0
  • 16
    Edwards, Thomas Stephen
    None Supplied born in August 1965
    Individual
    Officer
    icon of calendar 2014-05-14 ~ 2019-07-12
    OF - Director → CIF 0
  • 17
    Palmer, Martin William Gordon
    Director born in November 1959
    Individual (28 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 2018-08-15
    OF - Director → CIF 0
  • 18
    Fuller, John Stewart
    Director born in June 1956
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1996-07-12
    OF - Director → CIF 0
  • 19
    Collery, Gavin Patrick
    Accountant Executive Director born in April 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ 2023-12-15
    OF - Director → CIF 0
  • 20
    Cooper, Paul John
    None Supplied born in July 1957
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2023-12-14
    OF - Director → CIF 0
  • 21
    Pearce, Jane Margaret
    Managing Director born in September 1969
    Individual
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-22
    OF - Director → CIF 0
  • 22
    Doyle, Peter
    Chartered Accountant born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ 2023-04-04
    OF - Director → CIF 0
  • 23
    Hudson, Richard Thomas
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-08-29
    OF - Director → CIF 0
  • 24
    Coghlan, Andrew Charles
    Director born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-14 ~ 2009-05-08
    OF - Director → CIF 0
  • 25
    Kenward, Robert Timothy
    Director born in December 1954
    Individual
    Officer
    icon of calendar 2004-05-12 ~ 2014-09-30
    OF - Director → CIF 0
  • 26
    Whalley, Stephen Frank
    Born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-14 ~ 2014-04-30
    OF - Director → CIF 0
  • 27
    Vandridge Ames, Caroline
    Managing Director born in October 1955
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2011-05-31
    OF - Director → CIF 0
  • 28
    Elliott, William Paul
    Commercial Director born in April 1944
    Individual
    Officer
    icon of calendar ~ 1997-09-26
    OF - Director → CIF 0
  • 29
    Harverye, Craig
    Director Finance born in February 1984
    Individual
    Officer
    icon of calendar 2022-01-17 ~ 2023-08-04
    OF - Director → CIF 0
  • 30
    Harbottle, Ian Anthony
    Born in August 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 2016-12-20
    OF - Director → CIF 0
  • 31
    Burgoyne, Jason Anthony
    Director born in May 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-02-08 ~ 2024-08-22
    OF - Director → CIF 0
  • 32
    Acraman, Emily Jane
    Chartered Accountant born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-15 ~ 2024-11-19
    OF - Director → CIF 0
  • 33
    Townsend, Paul Michael
    Director born in December 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-05-21 ~ 2013-05-17
    OF - Director → CIF 0
  • 34
    Ricketts, William Nicholas
    Director born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-02 ~ 2016-02-04
    OF - Director → CIF 0
  • 35
    Lewis, Owen
    Director born in November 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-03-10 ~ 2023-12-31
    OF - Director → CIF 0
  • 36
    Farman, Debbie Jane
    None Supplied born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-06 ~ 2023-12-22
    OF - Director → CIF 0
  • 37
    Gibbons, Brian John
    Director born in March 1955
    Individual
    Officer
    icon of calendar 2004-05-12 ~ 2016-12-20
    OF - Director → CIF 0
  • 38
    Rudge, David
    None Supplied born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2020-08-24
    OF - Director → CIF 0
  • 39
    Filmer, Simon Wickham
    None Supplied born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-08-15
    OF - Director → CIF 0
  • 40
    WEST OF ENGLAND TRUST LIMITED(THE) - now
    FULLARCH LIMITED - 1982-06-16
    icon of address21 St Thomas Street, Bristol
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    ~ 1995-02-01
    PE - Secretary → CIF 0
    2001-06-15 ~ 2003-08-29
    PE - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ 2017-02-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VISTRA LIMITED

Previous names
JORDANS LIMITED - 2019-04-05
JORDAN & SONS LIMITED - 1996-06-17
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
63110 - Data Processing, Hosting And Related Activities
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
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol BS1 6FL
    PRIVATE LIMITED COMPANY incorporated on 1965-11-30 (60 years 2 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
    icon of address10, Templeback, First Floor, Bristol, United Kingdom, BS1 6FL
    CIF 1
  • VISTRA COSEC LIMITED
    S
    Registered number 00865285
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
    CIF 2
  • JORDANS LIMITED
    S
    Registered number missing
    icon of address21 St Thomas Street, Bristol, BS1 6JS
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    CIF 42 - Nominee Secretary → ME
  • 2
    icon of address41 Calton Avenue, Dulwich Village, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    CIF 46 - Secretary → ME
  • 3
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    315,784 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 4
    JUST COMPANIES LIMITED - 2004-03-11
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address26 Brookdale, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    CIF 35 - Nominee Secretary → ME
  • 6
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    VISTRA SECRETARIES (UK) LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    VISTRA LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 11
    VISTRA ACCOUNTING SERVICES LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    VISTRA BUSINESS INFORMATION LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    JORDANS LEGAL AND COMPLIANCE SERVICES LIMITED - 2013-09-18
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 14
    JORDANS LEGAL ADVISORY LIMITED - 2013-09-18
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    EXPRESSCO LIMITED - 2004-03-11
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressSecond Floor 48-49 Pall Mall, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ now
    CIF 2 - Secretary → ME
  • 19
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 9 - Secretary → ME
  • 22
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address10 Templeback, First Floor, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    CIF 1 - Secretary → ME
  • 25
    icon of addressJohn Geoffrey Booth, 4th Floor, 30 Charles Ii Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-24 ~ now
    CIF 5 - Secretary → ME
  • 26
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 28
    JORDANS (SCOTLAND) LIMITED - 2019-04-05
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    icon of address4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 29
    JORDANS ACCOUNTING SERVICES LIMITED - 2019-04-05
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 30
    JORDANS CORPORATE LAW LIMITED - 2019-04-05
    JORDANS LAW LIMITED - 2013-05-29
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,028,225 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 31
    VISTRA BUSINESS INFORMATION LIMITED - 2021-09-03
    JORDANS BUSINESS INFORMATION LIMITED - 2019-04-05
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of addressBromyard Road, Ledbury, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2000-07-24 ~ 2000-07-24
    CIF 6 - Secretary → ME
  • 2
    CITY MOBILE DIRECT LIMITED - 2013-03-08
    icon of address25 Portland Road, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    78,501 GBP2024-03-23
    Officer
    icon of calendar 2009-01-27 ~ 2013-02-08
    CIF 39 - Secretary → ME
  • 3
    icon of address3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    179,809 GBP2016-01-28
    Officer
    icon of calendar 2007-06-01 ~ 2007-06-01
    CIF 3 - Secretary → ME
  • 4
    CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2018-09-26
    CIF 8 - Secretary → ME
  • 5
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2024-11-05
    CIF 36 - Secretary → ME
  • 6
    FULCRIUM CONSULTING LTD - 2008-03-03
    icon of addressSecond Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,844 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ 2010-03-01
    CIF 44 - Secretary → ME
  • 7
    CLASSPAPER LIMITED - 2001-04-25
    icon of addressAchadunan, Cairndow, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    579,684 GBP2024-03-31
    Officer
    icon of calendar 2001-03-27 ~ 2010-03-18
    CIF 37 - Nominee Secretary → ME
  • 8
    BONUSACE LIMITED - 2001-05-30
    icon of address30 St Giles, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    216,125 GBP2020-12-31
    Officer
    icon of calendar 2000-06-20 ~ 2000-06-20
    CIF 7 - Secretary → ME
  • 9
    icon of addressJcf Property Management, 322 Upper Richmond Road, London, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-24
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-08
    CIF 4 - Secretary → ME
  • 10
    NEW MB LIMITED - 2009-05-15
    icon of addressPhil & Teds House Airedale Close, Flitwick, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-05-06 ~ 2012-06-22
    CIF 41 - Secretary → ME
  • 11
    TAPBANNER LIMITED - 2007-06-20
    icon of address483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,142,577 GBP2024-05-31
    Officer
    icon of calendar 2007-06-19 ~ 2013-03-06
    CIF 45 - Secretary → ME
  • 12
    icon of address5 East Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,232 GBP2018-04-05
    Officer
    icon of calendar 2005-07-28 ~ 2010-08-09
    CIF 43 - Secretary → ME
  • 13
    SMALL LUXURY HOTELS OF THE WORLD LIMITED - 2016-04-04
    RUGMARKET LIMITED - 1991-01-21
    icon of addressPortland House, Bressenden Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2009-10-21
    CIF 38 - Secretary → ME
  • 14
    icon of addressFlat 3 The Triangle Square Street, Ramsbottom, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ 2012-02-09
    CIF 40 - Secretary → ME

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.