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 3
  • 1
    Jackson, Francis Joseph
    Born in November 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Rea, Felice
    Born in January 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressGround Floor, Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Stockton, Nigel Geoffrey
    Director born in March 1966
    Individual (54 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ 2024-08-31
    OF - Director → CIF 0
  • 2
    Moore, Matthew Charles
    Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-19 ~ 2019-10-25
    OF - Director → CIF 0
  • 3
    Burgess, Christian John
    Director born in September 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-31
    OF - Director → CIF 0
  • 4
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-19 ~ 2022-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CPL BIDCO LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CPL BIDCO LIMITED
    Info
    Registered number 10730649
    icon of addressGround Floor Reading Bridge House, George Street, Reading RG1 8LS
    PRIVATE LIMITED COMPANY incorporated on 2017-04-19 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • CPL BIDCO LIMITED
    S
    Registered number missing
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England, RG1 8LS
    Limited Company
    CIF 1
  • CPL BIDCO LIMITED
    S
    Registered number missing
    icon of addressReading Bridge House, George Street, Reading, England, RG1 8LS
    Limited Company
    CIF 2
  • CPL BIDCO LIMITED
    S
    Registered number missing
    icon of addressReading Bridge House, Reading Bridge, Reading, England, RG1 8LS
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    PLANITPLUS HOLDINGS LTD - 2012-10-01
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressReading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,058 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    CALCULIS FINANCIAL PLANNING LIMITED LIMITED - 2020-01-17
    HORSEFAIR HOLDINGS LIMITED - 2020-01-16
    CALCULIS FINANCIAL LIMITED - 2020-01-17
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252,038 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-04-09 ~ 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
  • 4
    CALM MONEY LIMITED - 2016-07-06
    GSH FINANCIAL LIMITED - 2011-11-01
    DIRECT PROTECT LIMITED - 2012-03-02
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    261,460 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    SORTMATCH LIMITED - 1990-07-12
    G.D.K. FINANCIAL SERVICES LIMITED - 1992-07-03
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,694,717 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,830 GBP2017-03-31
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 7
    MOORE STEPHENS BATH (HOLDINGS) LTD - 2016-11-17
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED - 2008-12-12
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    NEWELL PALMER AND ASSOCIATES LIMITED - 2006-03-01
    icon of addressReading House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressReading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,965 GBP2018-05-31
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    SOURCECHART LIMITED - 2001-11-19
    SOLUTIONS COMPLETE FINANCIAL PLANNING CONSULTANTS LIMITED - 2008-10-31
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    420,513 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-11-29 ~ 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 8
  • 1
    AVELLEMY LIMITED - 2025-07-01
    icon of address45 Church Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-05-06
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    CAPITAL PROFESSIONAL LIMITED - 2025-02-25
    icon of address45 Church Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2022-12-21
    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
    icon of calendar 2017-07-01 ~ 2017-07-01
    CIF 22 - Ownership of shares – 75% or more OE
  • 3
    NEWELL PALMER TRUSTEES LIMITED - 2019-11-01
    icon of address45 Church Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ 2022-12-21
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    MOORE STEPHENS BATH (HOLDINGS) LTD - 2016-11-17
    icon of addressGround Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-11-29 ~ 2021-07-15
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED - 2008-12-12
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-07-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    NEWELL PALMER AND ASSOCIATES LIMITED - 2006-03-01
    icon of addressReading House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-08-12
    CIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-05 ~ 2019-07-31
    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
  • 7
    EALES & UPTON LIMITED - 2006-03-01
    BARNES, EALES & UPTON LIMITED - 1996-01-01
    BARNES AND UPTON LIMITED - 1986-06-24
    icon of addressReading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-07-31
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of addressSpringfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-10-26
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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.