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 26
  • 1
    Moore, Matthew Charles
    Cfo born in May 1971
    Individual (49 offsprings)
    Officer
    2015-07-31 ~ 2019-10-25
    OF - Director → CIF 0
  • 2
    Law, Shirley Gaik Heah
    Individual (173 offsprings)
    Officer
    2011-03-30 ~ 2012-02-23
    OF - Secretary → CIF 0
  • 3
    Rea, Felice
    Born in January 1965
    Individual (25 offsprings)
    Officer
    2020-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Turner, Grenville
    Born in November 1957
    Individual (57 offsprings)
    Officer
    2012-02-23 ~ 2018-02-26
    OF - Director → CIF 0
  • 5
    Balgarnie, Ian James
    Commercial Director born in January 1959
    Individual (3 offsprings)
    Officer
    2021-08-09 ~ 2023-11-30
    OF - Director → CIF 0
  • 6
    Jackson, Francis Joseph
    Born in November 1964
    Individual (26 offsprings)
    Officer
    2024-11-08 ~ now
    OF - Director → CIF 0
  • 7
    Adario, Mario
    Born in October 1978
    Individual (27 offsprings)
    Officer
    2012-02-23 ~ 2017-06-27
    OF - Director → CIF 0
  • 8
    Whiticar, Jonathan James
    Director born in March 1950
    Individual (6 offsprings)
    Officer
    2012-08-17 ~ 2018-05-09
    OF - Director → CIF 0
  • 9
    Hilkens, Dennis
    Director born in December 1989
    Individual (3 offsprings)
    Officer
    2017-08-31 ~ 2018-02-26
    OF - Director → CIF 0
  • 10
    Stockton, Nigel Geoffrey
    Born in March 1966
    Individual (109 offsprings)
    Officer
    2012-02-23 ~ 2024-08-31
    OF - Director → CIF 0
  • 11
    Malinger, Eyal
    Born in February 1980
    Individual (18 offsprings)
    Officer
    2012-02-23 ~ 2013-03-21
    OF - Director → CIF 0
  • 12
    Kerr, Gordon
    Director born in January 1985
    Individual (1 offspring)
    Officer
    2021-04-20 ~ 2025-08-29
    OF - Director → CIF 0
  • 13
    Endemano, Alison
    Director born in November 1970
    Individual (13 offsprings)
    Officer
    2017-08-31 ~ 2018-02-26
    OF - Director → CIF 0
  • 14
    Waterhouse, Benjamin Peter
    Born in July 1975
    Individual (4 offsprings)
    Officer
    2026-01-16 ~ now
    OF - Director → CIF 0
  • 15
    Lines, Rachel Louise
    Group Operations Director born in November 1974
    Individual (1 offspring)
    Officer
    2021-04-20 ~ 2024-06-03
    OF - Director → CIF 0
  • 16
    Scrivenger, Eden Claire
    Born in November 1978
    Individual (5 offsprings)
    Officer
    2025-09-30 ~ now
    OF - Director → CIF 0
  • 17
    Delmade, Federico Alvarez
    Director born in July 1981
    Individual (7 offsprings)
    Officer
    2013-03-21 ~ 2018-02-26
    OF - Director → CIF 0
  • 18
    Vella, Simon Pietro
    Born in May 1974
    Individual (4 offsprings)
    Officer
    2024-11-11 ~ now
    OF - Director → CIF 0
  • 19
    Ronaldson, Kevin Hugh
    Uk born in March 1958
    Individual (31 offsprings)
    Officer
    2012-08-17 ~ 2015-06-30
    OF - Director → CIF 0
  • 20
    Bickle, Justin
    Born in January 1971
    Individual (83 offsprings)
    Officer
    2012-02-23 ~ 2017-08-14
    OF - Director → CIF 0
  • 21
    Burgess, Christian John
    Director born in September 1973
    Individual (61 offsprings)
    Officer
    2023-07-04 ~ 2025-07-31
    OF - Director → CIF 0
  • 22
    Williams, Gareth Rhys
    Solicitor born in February 1964
    Individual (353 offsprings)
    Officer
    2011-03-30 ~ 2012-02-23
    OF - Director → CIF 0
  • 23
    Stirrup, Gary
    Born in June 1969
    Individual (2 offsprings)
    Officer
    2024-07-29 ~ 2025-10-31
    OF - Director → CIF 0
  • 24
    OAKTREE CAPITAL GROUP LLC
    UTMOST UK GROUP HOLDINGS LIMITED - now
    UUG HOLDINGS (NO 1) LTD - 2020-10-02
    LCCG UK (RL) LIMITED - 2019-01-30 11163964
    333, South Grand Avenue, Los Angeles, Ca 90071, Usa
    Active Corporate (9 parents, 92 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-01
    PE - Has significant influence or control as a member of a firmCIF 0
    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
  • 25
    CPL TOPCO LIMITED
    10730291
    Ground Floor, Reading Bridge House, George Street, Reading, England
    Active Corporate (13 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
  • 26
    CPL BIDCO
    CPL BIDCO LIMITED 10730649
    Reading Bridge House, Reading Bridge, Reading, England
    Active Corporate (7 parents, 17 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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ASCOT LLOYD LIMITED

Period: 2025-02-25 ~ now
Company number: 07584487
Registered names
ASCOT LLOYD LIMITED - now 13905153
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 11 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 28
  • 1
    BELLPENNY LIMITED
    08018188
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 2
    BIA FINANCIAL PLANNING LTD
    - now 02411425
    BIA FP LIMITED
    - 2017-03-10 02411425
    EFG INDEPENDENT FINANCIAL ADVISERS LIMITED
    - 2017-03-09 02411425
    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 (20 parents, 1 offspring)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    CONNECT WEALTH MANAGEMENT LIMITED
    08695048
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-02-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 5
    CPL (PRIVATE PORTFOLIO) LIMITED
    - now 08246024
    CPL (NEWCO 1) LIMITED - 2013-01-21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    CPL (VERMILLION) LIMITED
    08238744
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-07-26 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    CROMBIES FINANCIAL SERVICES LIMITED
    04320413
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 8
    FITZROVIA FINANCIAL SERVICES LIMITED
    - now 04287085
    FIBREMILL LIMITED - 2001-09-20
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-09-24 ~ dissolved
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEWELL PALMER & ASSOCIATES LIMITED
    - now 05694669 02790773
    MACBETH 50 LIMITED - 2006-03-01
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2019-07-31 ~ 2019-07-31
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    NEWELL PALMER - DES LIMITED
    06992357
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 11
    NEWELL PALMER FINANCIAL PLANNING LTD
    - now 03298984
    LOWE MCTERNAN FINANCIAL PLANNING LIMITED - 2008-12-12
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    NEWELL PALMER GROUP (SERVICES) LIMITED
    07153208 04385355
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-08-12 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    NEWELL PALMER GROUP HOLDINGS LTD
    - now 06045817 02790773... (more)
    NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED - 2008-12-12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (14 parents, 5 offsprings)
    Person with significant control
    2019-07-31 ~ 2019-07-31
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    NEWELL PALMER GROUP LTD
    - now 04385355 07153208
    NEWELL PALMER PARTNERSHIPS LIMITED - 2008-12-12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2019-07-31 ~ 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
  • 15
    NEWELL PALMER HOLDINGS LIMITED
    - now 02790773 06045817... (more)
    NEWELL PALMER AND ASSOCIATES LIMITED - 2006-03-01
    Reading House, Reading Bridge, Reading, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-08-12 ~ 2019-08-12
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    2019-07-31 ~ 2019-07-31
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    NEWELL PALMER LIMITED
    - now 01198309
    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 (13 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    PANTHEON FINANCIAL ENTERPRISE LIMITED
    08857888
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 18
    PANTHEON FINANCIAL INTELLIGENCE LIMITED
    08857905
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 19
    PANTHEON FINANCIAL INVESTMENTS LTD
    - now 01457595 04700808... (more)
    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 (16 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    2018-06-01 ~ 2018-06-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    PANTHEON FINANCIAL MANAGEMENT LIMITED
    - now 03293439 04007146
    FRASER ANDERSON & PARTNERS LIMITED - 2005-09-30
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 21
    PANTHEON FINANCIAL OPTIONS LIMITED
    08857570
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    PANTHEON FINANCIAL PARTNERS LIMITED
    - now 03500146
    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 (18 parents)
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 23
    PANTHEON FINANCIAL SOLUTIONS LIMITED
    08857565
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-03-31 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 24
    PANTHEON FINANCIAL STRATEGIES LIMITED
    08857519
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-10-26 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 25
    PIVOTAL WEALTH ADVISORS LIMITED
    07886158
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 26
    QUESTMERE LIMITED
    04287164
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-11-30 ~ 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
  • 27
    RICKARDS ASSOCIATES LTD
    07752017
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-31 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 28
    ROUNDHILL INVESTMENT SOLUTIONS LLP
    OC422676
    Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (6 parents)
    Person with significant control
    2023-12-31 ~ now
    CIF 2 - Right to surplus assets - 75% or more OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2023-12-31 ~ now
    CIF 1 - LLP Designated Member → 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 9 February 2026 and licensed under the Open Government Licence v3.0.