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 29
  • 1
    Burgoyne, Jason Anthony
    Financial Controller born in May 1977
    Individual (64 offsprings)
    Officer
    2009-05-11 ~ 2023-12-31
    OF - Director → CIF 0
  • 2
    Cooper, Paul John
    None Supplied born in July 1957
    Individual (180 offsprings)
    Officer
    2016-12-20 ~ 2023-12-14
    OF - Director → CIF 0
  • 3
    Doyle, Peter
    Chartered Accountant born in June 1966
    Individual (18 offsprings)
    Officer
    2020-08-24 ~ 2023-04-04
    OF - Director → CIF 0
  • 4
    Crew, Robert Paul
    Accountant born in November 1947
    Individual (11 offsprings)
    Officer
    2007-10-30 ~ 2016-12-20
    OF - Director → CIF 0
  • 5
    Gowdy, Barry Anthony
    None Supplied born in March 1957
    Individual (61 offsprings)
    Officer
    2016-12-20 ~ 2018-09-14
    OF - Director → CIF 0
  • 6
    Hilton, Richard David
    Born in March 1971
    Individual (17 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Harbottle, Ian Anthony
    Chartered Accountant born in August 1948
    Individual (12 offsprings)
    Officer
    2007-10-30 ~ 2016-12-20
    OF - Director → CIF 0
  • 8
    Hughes, Paul Andrew, Mr.
    Finance Director born in February 1984
    Individual (2 offsprings)
    Officer
    2022-10-19 ~ 2023-02-06
    OF - Director → CIF 0
  • 9
    Edwards, Thomas Stephen
    None Supplied born in August 1965
    Individual (7 offsprings)
    Officer
    2014-05-14 ~ 2019-07-12
    OF - Director → CIF 0
  • 10
    Collery, Gavin Patrick
    Accountant Executive Director born in April 1971
    Individual (26 offsprings)
    Officer
    2023-03-10 ~ 2023-12-15
    OF - Director → CIF 0
  • 11
    Shaw, Joanna
    Born in August 1983
    Individual (15 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 12
    Law, Janis
    Solicitor born in September 1964
    Individual (6 offsprings)
    Officer
    2007-10-04 ~ 2007-10-30
    OF - Director → CIF 0
  • 13
    Juer, Caterina Musgrave
    Born in September 1983
    Individual (173 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 14
    Filmer, Simon Wickham
    None Supplied born in September 1969
    Individual (6 offsprings)
    Officer
    2017-05-09 ~ 2018-08-14
    OF - Director → CIF 0
  • 15
    Reader, Jason Antony
    Born in August 1972
    Individual (169 offsprings)
    Officer
    2020-06-01 ~ 2025-12-12
    OF - Director → CIF 0
  • 16
    Dumble, Martyn Charles
    Director born in February 1980
    Individual (4 offsprings)
    Officer
    2023-12-01 ~ 2025-08-01
    OF - Director → CIF 0
  • 17
    Lewis, Owen
    Director born in November 1979
    Individual (23 offsprings)
    Officer
    2023-03-10 ~ 2023-12-31
    OF - Director → CIF 0
  • 18
    Whalley, Stephen Frank
    Accountant born in May 1963
    Individual (7 offsprings)
    Officer
    2007-10-04 ~ 2007-10-30
    OF - Director → CIF 0
    2012-11-28 ~ 2014-04-30
    OF - Director → CIF 0
  • 19
    Craig, Mark
    Chartered Secretary born in May 1974
    Individual (41 offsprings)
    Officer
    2020-06-01 ~ 2023-10-06
    OF - Director → CIF 0
  • 20
    Farman, Debbie Jane
    Director born in October 1965
    Individual (18 offsprings)
    Officer
    2018-08-14 ~ 2023-12-22
    OF - Director → CIF 0
  • 21
    Acraman, Emily Jane
    Chartered Accountant born in January 1972
    Individual (7 offsprings)
    Officer
    2024-08-15 ~ 2024-11-19
    OF - Director → CIF 0
  • 22
    Leighton, Henry Gerard Mather
    Chartered Accountant born in August 1932
    Individual (10 offsprings)
    Officer
    2007-10-30 ~ 2013-09-16
    OF - Director → CIF 0
  • 23
    Campbell, Anthony Stuart
    Born in July 1968
    Individual (3 offsprings)
    Officer
    2017-02-06 ~ now
    OF - Director → CIF 0
  • 24
    Rees, Nicholas Daryl
    Director born in May 1961
    Individual (37 offsprings)
    Officer
    2007-10-04 ~ 2017-01-03
    OF - Director → CIF 0
  • 25
    Palmer, Martin William Gordon
    Director born in November 1959
    Individual (189 offsprings)
    Officer
    2007-10-04 ~ 2023-04-26
    OF - Director → CIF 0
  • 26
    WEST OF ENGLAND TRUST LIMITED(THE)
    - now 01636508 00640866... (more)
    FULLARCH LIMITED - 1982-06-16
    21 St Thomas Street, Bristol, Avon
    Dissolved Corporate (10 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 27
    VISTRA HOLDINGS (UK) LIMITED
    - now 05693913
    ACCOMPLISH UK HOLDINGS LIMITED - 2019-11-27 05693913
    7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (18 parents, 17 offsprings)
    Person with significant control
    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
  • 28
    EXPRESSCO LIMITED
    - now 03028003 04826048
    JUST COMPANIES LIMITED - 2004-03-11
    21 St Thomas Street, Bristol
    Dissolved Corporate (14 parents, 44 offsprings)
    Officer
    2007-09-07 ~ 2007-10-30
    OF - Director → CIF 0
  • 29
    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, 4608 offsprings)
    Officer
    2007-09-07 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

VISTRA TRUST COMPANY LIMITED

Period: 2019-04-05 ~ now
Company number: 06364800
Registered names
VISTRA TRUST COMPANY LIMITED - now 11427545
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Turnover/Revenue
6,125,741 GBP2022-01-01 ~ 2022-12-31
6,208,318 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-2,565,847 GBP2022-01-01 ~ 2022-12-31
-2,717,317 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
3,559,894 GBP2022-01-01 ~ 2022-12-31
3,491,001 GBP2021-01-01 ~ 2021-12-31
Distribution Costs
-12,774 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-2,439,635 GBP2022-01-01 ~ 2022-12-31
-2,347,566 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
1,124,141 GBP2022-01-01 ~ 2022-12-31
1,130,661 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-127,600 GBP2022-01-01 ~ 2022-12-31
-127,598 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
996,541 GBP2022-01-01 ~ 2022-12-31
1,003,063 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-5,506 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
991,035 GBP2022-01-01 ~ 2022-12-31
1,003,063 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
991,035 GBP2022-01-01 ~ 2022-12-31
1,003,063 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
1,597,461 GBP2022-12-31
2,079,983 GBP2021-12-31
Fixed Assets - Investments
206 GBP2022-12-31
206 GBP2021-12-31
Fixed Assets
1,597,667 GBP2022-12-31
2,080,189 GBP2021-12-31
Debtors
13,622,217 GBP2022-12-31
9,556,855 GBP2021-12-31
Cash at bank and in hand
363,779 GBP2022-12-31
332,532 GBP2021-12-31
Current Assets
13,985,996 GBP2022-12-31
9,889,387 GBP2021-12-31
Net Current Assets/Liabilities
5,497,744 GBP2022-12-31
4,164,511 GBP2021-12-31
Total Assets Less Current Liabilities
7,095,411 GBP2022-12-31
6,244,700 GBP2021-12-31
Creditors
Non-current
-287,512 GBP2022-12-31
-427,836 GBP2021-12-31
Net Assets/Liabilities
6,807,899 GBP2022-12-31
5,816,864 GBP2021-12-31
Equity
Called up share capital
20,000 GBP2022-12-31
20,000 GBP2021-12-31
20,000 GBP2020-12-31
Retained earnings (accumulated losses)
6,787,899 GBP2022-12-31
5,796,864 GBP2021-12-31
4,793,801 GBP2020-12-31
Equity
6,807,899 GBP2022-12-31
5,816,864 GBP2021-12-31
4,813,801 GBP2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
991,035 GBP2022-01-01 ~ 2022-12-31
1,003,063 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Development expenditure
3,289,970 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,692,509 GBP2022-12-31
1,209,987 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
313,225 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Development expenditure
1,597,461 GBP2022-12-31
2,079,983 GBP2021-12-31
Investments in Group Undertakings
Cost valuation
206 GBP2021-12-31
Investments in Group Undertakings
206 GBP2022-12-31
206 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
2,789,569 GBP2022-12-31
1,029,488 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
10,353,032 GBP2022-12-31
8,180,621 GBP2021-12-31
Other Debtors
Current
25,285 GBP2022-12-31
147,817 GBP2021-12-31
Prepayments/Accrued Income
Current
215,994 GBP2022-12-31
154,791 GBP2021-12-31
Prepayments
Current
238,337 GBP2022-12-31
44,138 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
13,622,217 GBP2022-12-31
9,556,855 GBP2021-12-31
Trade Creditors/Trade Payables
Current
449,204 GBP2022-12-31
Amounts owed to group undertakings
Current
6,642,345 GBP2022-12-31
4,318,711 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
1,385,776 GBP2022-12-31
1,374,411 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,000 shares2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
991,035 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • VISTRA TRUST COMPANY LIMITED
    Info
    JORDANS TRUST COMPANY LIMITED - 2019-04-05
    JORDANS INTERNATIONAL LIMITED - 2019-04-05
    Registered number 06364800
    Ground Floor, Templeback, 10 Temple Back, Bristol BS1 6FL
    PRIVATE LIMITED COMPANY incorporated on 2007-09-07 (18 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • VISTRA TRUST COMPANY LIMITED
    S
    Registered number 6364800
    First Floor, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
    CIF 1
  • VISTRA COSEC LIMITED
    S
    Registered number 6364800
    First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL
    UNITED KINGDOM
    CIF 2
  • JORDAN COSEC LIMITED
    S
    Registered number 6364800
    21, St Thomas Street, Bristol, Avon, United Kingdom, BS1 6JS
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments 25
  • 1
    ACREFOCUS TRADING LIMITED
    02856797
    New Bridge Street House, 30-34 New Bridge Street, London
    Active Corporate (7 parents)
    Officer
    1993-10-18 ~ 2011-05-13
    CIF 19 - Nominee Secretary → ME
  • 2
    BEDFORD NO. 3 LIMITED
    - now 08063082
    BEDFORD NOMINEES NO. 3 LIMITED - 2013-02-14
    JORDANS TRUST COMPANY LIMITED - 2012-09-03
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    BEDFORD NOMINEES (U.K.) LTD.
    - now 00849814
    JORDAN GROUP SERVICES LIMITED - 2001-03-06
    JORDANS LIMITED - 1996-06-17
    JORDANS LIMITED - 1996-06-06
    HART COMPANY SECRETARIES LIMITED - 1996-04-17
    EXPRESS COMPANY PRINTERS LIMITED - 1985-12-18
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (15 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    BEDFORD NOMINEES NO. 2 LIMITED
    06214228 08063082
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    CHERINGTON ENTERPRISES LIMITED
    05955138
    1 Orchard Court, Ormesby, Great Yarmouth, England
    Active Corporate (6 parents)
    Officer
    2009-02-02 ~ 2010-11-29
    CIF 3 - Secretary → ME
  • 6
    CORPMAN (UK) LTD.
    - now 04376485 05836513
    CORPORATE MANAGEMENT & CONTROL SERVICES (UK) LTD - 2002-09-17
    Ground Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    CREATIVE CAPITAL PARTNERSHIPS LIMITED
    - now 10643567
    CREATIVE CAPITAL PARTNERS LIMITED
    - 2017-04-03 10643567
    Suite 1, 3rd Floor 11 - 12 St. James's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    DGL INTERNATIONAL (UK) LTD
    13660490 09968464
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-10-04 ~ 2024-06-12
    CIF 1 - Secretary → ME
  • 9
    INSTANT NOMINEES LIMITED
    06412772
    Ground Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-07-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    JORDAN COMPANY SECRETARIES LIMITED
    - now 11407337 00555893... (more)
    VISTRA COMPANY SECRETARIES LIMITED
    - 2019-04-05 11407337 00555893
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 296 offsprings)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 11
    JORDAN COSEC LIMITED
    - now 11407256 06412777
    VISTRA COSEC LIMITED
    - 2019-04-05 11407256 06412777
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 25 offsprings)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 12
    JORDAN TRUSTEES (UK) LIMITED
    - now 11406892 04938810
    VISTRA TRUSTEES (UK) LIMITED
    - 2019-04-05 11406892 06219596... (more)
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-11 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 13
    JORDANS TRUST COMPANY LIMITED
    - now 11427545 06364800... (more)
    VISTRA TRUST COMPANY LIMITED
    - 2019-04-05 11427545 06364800
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-21 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 14
    MANCORP (UK) LIMITED
    05836513 04376485
    Ground Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (9 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    OPTIMAL MEDIA UK LIMITED
    05942650
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-02-02 ~ dissolved
    CIF 2 - Secretary → ME
  • 16
    PREP SHELF LIMITED
    - now 11436420
    PREP SHELF PLC
    - 2018-10-05 11436420
    SOHO HOUSE & CO. PLC
    - 2018-09-13 11436420
    PREP SHELF PLC
    - 2018-09-04 11436420
    72-74 Dean Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-06-27 ~ dissolved
    CIF 25 - Has significant influence or control OE
  • 17
    RED AMBER PRODUCTIONS & MANAGEMENT LIMITED
    06398184
    Ragnhild Ek, 62 Park Drive, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-20 ~ 2013-03-28
    CIF 4 - Secretary → ME
  • 18
    REGISTERED SHARE NOMINEES LIMITED
    04585525
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    STOWAWAY MANAGEMENT (UK) LIMITED
    - now 10364214
    ASAHI UK LTD
    - 2016-10-11 10364214
    20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Has significant influence or control OE
  • 20
    STT 21 LTD
    - now 10386115
    AES7 LIMITED
    - 2016-11-16 10386115 10482189
    21 St. Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-20 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control OE
  • 21
    SWIFT NOMINEES LIMITED
    06412943
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-07-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    VANT DIRECTOR SERVICES LIMITED
    10829895
    First Floor Templeback, 10 Temple Back, Bristol, England
    Dissolved Corporate (7 parents, 12 offsprings)
    Person with significant control
    2017-06-21 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    VISTRA COMPANY SECRETARIES LIMITED
    - now 00555893 11407337
    JORDAN COMPANY SECRETARIES LIMITED
    - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    Ground Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (13 parents, 4608 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 24
    VISTRA COSEC LIMITED
    - now 06412777 11407256
    JORDAN COSEC LIMITED
    - 2019-04-05 06412777 11407256
    Ground Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (10 parents, 2634 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 25
    VISTRA TRUSTEES (UK) LIMITED
    - now 04938810 11406892... (more)
    JORDAN TRUSTEES (UK) LIMITED
    - 2019-04-05 04938810 11406892
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.