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 7
  • 1
    Burgess, Christian John
    Director born in September 1973
    Individual (29 offsprings)
    Officer
    2023-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Kerr, Gordon
    Director born in January 1985
    Individual (1 offspring)
    Officer
    2021-04-20 ~ now
    OF - Director → CIF 0
  • 3
    Vella, Simon Pietro
    Chief Marketing Officer born in May 1974
    Individual (1 offspring)
    Officer
    2024-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Francis Joseph
    Ceo born in November 1964
    Individual (18 offsprings)
    Officer
    2024-11-08 ~ now
    OF - Director → CIF 0
  • 5
    Rea, Felice
    Finance Director born in January 1965
    Individual (4 offsprings)
    Officer
    2020-08-06 ~ now
    OF - Director → CIF 0
  • 6
    Stirrup, Gary
    Chief Commercial Officer born in June 1969
    Individual (1 offspring)
    Officer
    2024-07-29 ~ now
    OF - Director → CIF 0
  • 7
    Ground Floor, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 10 offsprings)
    Person with significant control
    2022-12-21 ~ 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
Ceased 17
  • 1
    Adario, Mario
    Born in October 1978
    Individual (7 offsprings)
    Officer
    2012-02-23 ~ 2017-06-27
    OF - Director → CIF 0
  • 2
    Bickle, Justin
    Born in January 1971
    Individual (9 offsprings)
    Officer
    2012-02-23 ~ 2017-08-14
    OF - Director → CIF 0
  • 3
    Malinger, Eyal
    Born in February 1980
    Individual (3 offsprings)
    Officer
    2012-02-23 ~ 2013-03-21
    OF - Director → CIF 0
  • 4
    Stockton, Nigel Geoffrey
    Born in March 1966
    Individual (50 offsprings)
    Officer
    2012-02-23 ~ 2024-08-31
    OF - Director → CIF 0
  • 5
    Endemano, Alison
    Director born in November 1970
    Individual (5 offsprings)
    Officer
    2017-08-31 ~ 2018-02-26
    OF - Director → CIF 0
  • 6
    Ronaldson, Kevin Hugh
    Uk born in March 1958
    Individual (3 offsprings)
    Officer
    2012-08-17 ~ 2015-06-30
    OF - Director → CIF 0
  • 7
    Delmade, Federico Alvarez
    Director born in July 1981
    Individual (4 offsprings)
    Officer
    2013-03-21 ~ 2018-02-26
    OF - Director → CIF 0
  • 8
    Whiticar, Jonathan James
    Director born in March 1950
    Individual (1 offspring)
    Officer
    2012-08-17 ~ 2018-05-09
    OF - Director → CIF 0
  • 9
    Balgarnie, Ian James
    Commercial Director born in January 1959
    Individual
    Officer
    2021-08-09 ~ 2023-11-30
    OF - Director → CIF 0
  • 10
    Moore, Matthew Charles
    Cfo born in May 1971
    Individual (2 offsprings)
    Officer
    2015-07-31 ~ 2019-10-25
    OF - Director → CIF 0
  • 11
    Williams, Gareth Rhys
    Solicitor born in February 1964
    Individual (144 offsprings)
    Officer
    2011-03-30 ~ 2012-02-23
    OF - Director → CIF 0
  • 12
    Law, Shirley Gaik Heah
    Individual (2 offsprings)
    Officer
    2011-03-30 ~ 2012-02-23
    OF - Secretary → CIF 0
  • 13
    Turner, Grenville
    Born in November 1957
    Individual (4 offsprings)
    Officer
    2012-02-23 ~ 2018-02-26
    OF - Director → CIF 0
  • 14
    Hilkens, Dennis
    Director born in December 1989
    Individual (1 offspring)
    Officer
    2017-08-31 ~ 2018-02-26
    OF - Director → CIF 0
  • 15
    Lines, Rachel Louise
    Group Operations Director born in November 1974
    Individual
    Officer
    2021-04-20 ~ 2024-06-03
    OF - Director → CIF 0
  • 16
    UTMOST GROUP PLC - now
    UTMOST GROUP LIMITED - 2021-07-19
    UTMOST INTERNATIONAL GROUP LIMITED - 2020-06-01
    333, South Grand Avenue, Los Angeles, Ca 90071, Usa
    Active Corporate (8 parents, 16 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-01
    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
    PE - Has significant influence or control as a member of a firmCIF 0
  • 17
    CPL BIDCO LIMITED
    Reading Bridge House, Reading Bridge, Reading, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2017-07-01 ~ 2017-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    2017-07-01 ~ 2022-12-21
    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
parent relation
Company in focus

ASCOT LLOYD LIMITED

Previous name
CAPITAL PROFESSIONAL LIMITED - 2025-02-25
Standard Industrial Classification
70221 - Financial Management

Related profiles found in government register
  • ASCOT LLOYD LIMITED
    Info
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    Registered number 07584487
    45 Church Street, Birmingham B3 2RT
    Private Limited Company incorporated on 2011-03-30 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • ASCOT LLOYD LIMITED
    S
    Registered number 07584487
    45, Church Street, Birmingham, United Kingdom, B3 2RT
    CIF 1
  • ASCOT LLOYD LIMITED
    S
    Registered number 07584487
    45, Church Street, Birmingham, United Kingdom, B3 2RT
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • CAPITAL PROFESSIONAL LIMITED
    S
    Registered number missing
    Ground Floor Reading Bridge House, George Street, Reading, England, RG1 8LS
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 2
    BIA FP LIMITED - 2017-03-10
    EFG INDEPENDENT FINANCIAL ADVISERS LIMITED - 2017-03-09
    EFG ASHBY LONDON FINANCIAL SERVICES LIMITED - 2010-12-21
    ASHBY LONDON FINANCIAL SERVICES LIMITED - 2007-10-15
    A L HOLDINGS LIMITED - 1996-11-07
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 5
    CPL (NEWCO 1) LIMITED - 2013-01-21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    780 GBP2020-12-31
    Person with significant control
    2017-07-26 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2017-07-26 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 8
    FIBREMILL LIMITED - 2001-09-20
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,932 GBP2021-12-31
    Person with significant control
    2019-09-24 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MACBETH 50 LIMITED - 2006-03-01
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 10
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 11
    LOWE MCTERNAN FINANCIAL PLANNING LIMITED - 2008-12-12
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-12 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 13
    NEWELL PALMER PARTNERSHIPS LIMITED - 2008-12-12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    EALES & UPTON LIMITED - 2006-03-01
    BARNES, EALES & UPTON LIMITED - 1996-01-01
    BARNES AND UPTON LIMITED - 1986-06-24
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 15
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 16
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 17
    PANTHEON FINANCIAL CONSULTING LIMITED - 2009-07-01
    BRABINS LTD - 2003-03-14
    ANTHONY BRABIN & COMPANY LIMITED - 2002-02-11
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-28 ~ 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
  • 18
    FRASER ANDERSON & PARTNERS LIMITED - 2005-09-30
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 20
    JOHN GORDON WALTON (FINANCIAL MANAGEMENT) LIMITED - 2013-09-16
    JOHN GORDON WALTON (FINANCIAL SERVICES) LIMITED - 2001-05-21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-03-31 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 22
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 23
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 24
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-05-31
    Person with significant control
    2022-11-30 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 25
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    913 GBP2020-12-31
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 26
    Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-31 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to surplus assets - 75% or moreOE
    Officer
    2023-12-31 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 4
  • 1
    MACBETH 50 LIMITED - 2006-03-01
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ 2019-07-31
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED - 2008-12-12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ 2019-07-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    NEWELL PALMER AND ASSOCIATES LIMITED - 2006-03-01
    Reading House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-31 ~ 2019-07-31
    CIF 14 - Ownership of shares – 75% or more OE
    2019-08-12 ~ 2019-08-12
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 4
    PANTHEON FINANCIAL CONSULTING LIMITED - 2009-07-01
    BRABINS LTD - 2003-03-14
    ANTHONY BRABIN & COMPANY LIMITED - 2002-02-11
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-01 ~ 2018-06-01
    CIF 9 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.