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 5
  • 1
    Juer, Caterina Musgrave
    Born in September 1983
    Individual (141 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, Joanna
    Born in August 1983
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Reader, Jason Antony
    Born in August 1972
    Individual (61 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 392 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-06-28 ~ now
    OF - Secretary → CIF 0
  • 5
    ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27
    icon of address7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    254,673,487 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 14
  • 1
    Dumble, Martyn Charles
    Director born in February 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ 2025-08-01
    OF - Director → CIF 0
  • 2
    Macrae, Gregor Charles William
    Accountant born in May 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ 2012-08-10
    OF - Director → CIF 0
  • 3
    Gowdy, Barry Anthony
    Lawyer born in March 1957
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2021-11-25
    OF - Director → CIF 0
    Mr Barry Anthony Gowdy
    Born in March 1957
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Cooper, Paul John
    Chartered Accountant born in July 1957
    Individual (46 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2023-12-14
    OF - Director → CIF 0
    Mr Paul John Cooper
    Born in July 1957
    Individual (46 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Murray, Sean Anthony
    Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2015-12-03
    OF - Director → CIF 0
  • 6
    Mcmullen, Mark Kerry
    Chartered Accountant born in August 1964
    Individual
    Officer
    icon of calendar 2006-03-22 ~ 2007-02-16
    OF - Director → CIF 0
  • 7
    Jean Eric Salata Rothleder
    Born in December 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 8
    Burgoyne, Jason Anthony
    Director born in May 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ 2024-07-01
    OF - Director → CIF 0
  • 9
    Williams, Richard James Henry
    Chartered Accountant born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-22
    OF - Director → CIF 0
    Williams, Richard James Henry
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-22
    OF - Secretary → CIF 0
  • 10
    Bischoff, Andre Desmond
    Chartered Accountant born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-25 ~ 2006-03-22
    OF - Director → CIF 0
  • 11
    Farman, Debbie Jane
    Director born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2023-12-22
    OF - Director → CIF 0
  • 12
    Rudge, David
    Director born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ 2020-08-24
    OF - Director → CIF 0
    Mr David Rudge
    Born in January 1970
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 13
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-01-25 ~ 2006-01-25
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2006-01-25 ~ 2006-01-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VISTRA (UK) LIMITED

Previous name
CHILTERN PRIVATE CLIENTS LIMITED - 2006-11-03
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • VISTRA (UK) LIMITED
    Info
    CHILTERN PRIVATE CLIENTS LIMITED - 2006-11-03
    Registered number 05687452
    icon of address7th Floor 50 Broadway, London SW1H 0DB
    PRIVATE LIMITED COMPANY incorporated on 2006-01-25 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • VISTRA (UK) LIMITED
    S
    Registered number 05687452
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL
    CIF 1
  • VISTRA (UK) LIMITED
    S
    Registered number 05687452
    icon of address3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED - 2014-01-17
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    ORANGEFIELD DOMICILIARY LIMITED - 2016-07-15
    WATERLOW DOMICILIARY LIMITED - 2015-03-30
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    WATERLOW NOMINEES LIMITED - 2015-03-30
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    ORANGEFIELD REGISTRARS LIMITED - 2016-07-15
    WATERLOW REGISTRARS LIMITED - 2015-03-30
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    VISTRA TRUSTEES (UK) LIMITED - 2015-06-25
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressSuite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -61,693 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-06-26
    CIF 1 - Secretary → ME
  • 2
    ORANGEFIELD SERVICES (UK) LIMITED - 2016-07-15
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-08
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.