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 4
  • 1
    Burgoyne, Jason Anthony
    Born in May 1977
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-02-11 ~ now
    OF - Director → CIF 0
  • 2
    More O'ferrall, Brian Denis
    Born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-18 ~ now
    OF - Director → CIF 0
  • 3
    QBEAT LTD
    icon of addressP.o. Box 16409, Stockholm 103 27, Sweden
    Active Corporate (1 parent, 46 offsprings)
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 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 2006-04-03 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Ferrara, Jonathan Ian
    Born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-31
    OF - Director → CIF 0
  • 2
    Macrae, Gregor Charles William
    Accountant born in May 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 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 2012-08-10 ~ 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 2006-04-03 ~ 2015-12-03
    OF - Director → CIF 0
  • 6
    Mcmullen, Mark Kerry
    Chartered Accountant born in August 1964
    Individual
    Officer
    icon of calendar 2006-04-03 ~ 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 ~ 2022-12-19
    PE - Has significant influence or controlCIF 0
  • 8
    Williams, Richard James Henry
    Chartered Accountant born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2006-06-28
    OF - Director → CIF 0
    Williams, Richard James Henry
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2006-04-03
    OF - Secretary → CIF 0
  • 9
    Bischoff, Andre Desmond
    Chartered Accountant born in September 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2006-06-28
    OF - Director → CIF 0
  • 10
    Farman, Debbie Jane
    None Supplied born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2023-12-22
    OF - Director → CIF 0
  • 11
    Rudge, David
    Director born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 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
  • 12
    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
    2006-02-01 ~ 2006-02-01
    PE - Secretary → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2006-02-01 ~ 2006-02-01
    PE - Director → CIF 0
parent relation
Company in focus

VISTRA HOLDINGS (UK) LIMITED

Previous name
ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Class 2 ordinary share
12023-01-01 ~ 2023-12-31
Administrative Expenses
-113,650 GBP2023-01-01 ~ 2023-12-31
-61,243 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-41,804 GBP2023-01-01 ~ 2023-12-31
-61,243 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
11,233,624 GBP2023-01-01 ~ 2023-12-31
12,187,698 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-17,621,852 GBP2023-01-01 ~ 2023-12-31
-17,399,987 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-7,071,478 GBP2023-01-01 ~ 2023-12-31
-5,273,532 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-7,071,478 GBP2023-01-01 ~ 2023-12-31
-5,273,532 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-7,071,478 GBP2023-01-01 ~ 2023-12-31
-5,273,532 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
347,888,334 GBP2023-12-31
243,092,093 GBP2022-12-31
Fixed Assets
348,090,661 GBP2023-12-31
243,372,740 GBP2022-12-31
Debtors
Current
3,434,843 GBP2023-12-31
4,486,386 GBP2022-12-31
Non-current
104,245,432 GBP2023-12-31
92,488,808 GBP2022-12-31
Current Assets
107,680,275 GBP2023-12-31
96,975,194 GBP2022-12-31
Net Current Assets/Liabilities
64,334,084 GBP2023-12-31
55,461,351 GBP2022-12-31
Total Assets Less Current Liabilities
412,424,745 GBP2023-12-31
298,834,091 GBP2022-12-31
Creditors
Non-current
-157,751,258 GBP2023-12-31
-142,495,567 GBP2022-12-31
Net Assets/Liabilities
254,673,487 GBP2023-12-31
156,338,524 GBP2022-12-31
Equity
Called up share capital
500,004 GBP2023-12-31
500,002 GBP2022-12-31
500,002 GBP2021-12-31
Share premium
202,836,439 GBP2023-12-31
97,430,000 GBP2022-12-31
97,430,000 GBP2021-12-31
Retained earnings (accumulated losses)
51,337,044 GBP2023-12-31
58,408,522 GBP2022-12-31
63,682,054 GBP2021-12-31
Equity
254,673,487 GBP2023-12-31
156,338,524 GBP2022-12-31
161,612,056 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-7,071,478 GBP2023-01-01 ~ 2023-12-31
-5,273,532 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
24 GBP2023-01-01 ~ 2023-12-31
19 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
391,597 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
189,270 GBP2023-12-31
110,950 GBP2022-12-31
Amounts owed to group undertakings
Current
43,315,916 GBP2023-12-31
40,755,746 GBP2022-12-31
Other Creditors
Current
720,987 GBP2022-12-31
Accrued Liabilities
Current
30,275 GBP2023-12-31
37,110 GBP2022-12-31

Related profiles found in government register
  • VISTRA HOLDINGS (UK) LIMITED
    Info
    ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27
    Registered number 05693913
    icon of address7th Floor 50 Broadway, London SW1H 0DB
    PRIVATE LIMITED COMPANY incorporated on 2006-02-01 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • VISTRA HOLDINGS (UK) LIMITED
    S
    Registered number 05693913
    icon of address3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • VISTRA HOLDINGS (UK) LIMITED
    S
    Registered number 05693913
    icon of address3rd Floor, 11-12 St James's Square, London, Sw1y 4lb
    Limited Company in Companies House, Cardiff, England & Wales
    CIF 2
  • VISTRA HOLDINGS (UK) LIMITED
    S
    Registered number 05693913
    icon of address7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 392 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    CHILTERN NOMINEES LIMITED - 1998-02-02
    GEORGE ESCARGOT LIMITED - 1986-12-22
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    VISTRA LEGALISATION SERVICES LIMITED - 2019-11-08
    icon of address3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,161 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    NORTONS AUDIT LIMITED - 2016-09-28
    icon of addressSuite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,294,472 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HIGH STREET PARTNERS EUROPE LIMITED - 2014-05-20
    icon of address11th Floor Whitefriars Lewins Mead, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 8
    CHILTERN PRIVATE CLIENTS LIMITED - 2006-11-03
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    VISTRA INTERNATIONAL LIMITED - 2020-07-24
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    VISTRA (UK) LIMITED - 2006-11-03
    icon of address3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    NATIONS BIDCO LIMITED - 2013-08-30
    NAIR & CO BIDCO LIMITED - 2014-05-13
    RADIUS BIDCO LIMITED - 2019-03-29
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    VISTRA READING LIMITED - 2016-07-28
    icon of addressSuite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,648,876 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    LONDON LEGALISATION SERVICES LTD - 2019-11-08
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    911,838 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    JORDANS LIMITED - 2019-04-05
    JORDAN & SONS LIMITED - 1996-06-17
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Equity (Company account)
    7,148,386 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    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
  • 15
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,468,104 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 16
    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 2022-03-08 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 17
    JORDANS TRUST COMPANY LIMITED - 2019-04-05
    JORDANS INTERNATIONAL LIMITED - 2012-09-03
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    6,807,899 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • VISTRA INTERNATIONAL LIMITED - 2020-07-24
    icon of address7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-08
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 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.