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 2
  • 1
    Moran, David James
    Born in December 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Moran, David James
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Brogan, Stephen Michael
    Born in September 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ now
    OF - Director → CIF 0
    Mr Stephen Michael Brogan
    Born in September 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Easter, Simon
    Individual
    Officer
    icon of calendar 2021-09-01 ~ 2022-02-24
    OF - Secretary → CIF 0
  • 2
    Morton, Nigel Kevin
    Individual
    Officer
    icon of calendar 2021-03-01 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 3
    Lillie, Elizabeth Dodelin
    Company Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2021-05-26
    OF - Director → CIF 0
  • 4
    Pratt, Stephen Dean
    Company Director born in November 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2024-05-07
    OF - Director → CIF 0
    Mr Stephen Dean Pratt
    Born in November 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-11-26 ~ 2021-10-14
    PE - Has significant influence or controlCIF 0
  • 5
    Howard, Frank Malcolm
    Company Director born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-14 ~ 2024-03-11
    OF - Director → CIF 0
parent relation
Company in focus

ASCOT CAPITAL LTD

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
36,565 GBP2024-12-31
51,155 GBP2023-12-31
Current Assets
869 GBP2024-12-31
2,705 GBP2023-12-31
Creditors
Current
-396,748 GBP2024-12-31
-1,212,729 GBP2023-12-31
Net Current Assets/Liabilities
-395,879 GBP2024-12-31
-1,210,024 GBP2023-12-31
Total Assets Less Current Liabilities
-359,314 GBP2024-12-31
-1,158,869 GBP2023-12-31
Creditors
Non-current
-1,841,608 GBP2024-12-31
-1,991,725 GBP2023-12-31
Accrued Liabilities/Deferred Income
-5,000 GBP2023-12-31
Net Assets/Liabilities
-2,200,922 GBP2024-12-31
-3,155,594 GBP2023-12-31
Equity
-2,200,922 GBP2024-12-31
-3,155,594 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ASCOT CAPITAL LTD
    Info
    Registered number 12266273
    icon of address9 Queens Square, Ascot, Berkshire SL5 9FE
    PRIVATE LIMITED COMPANY incorporated on 2019-10-16 (6 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
  • ASCOT CAPITAL LTD
    S
    Registered number 12266273
    icon of address9, Queen's Square, Ascot, England, SL5 9FE
    CIF 1 CIF 2
  • ACOT CAPITAL LTD
    S
    Registered number 12266273
    icon of address9, Queens Square, Ascot Business Park, Ascot, Berkshire, United Kingdom, SL5 9FE
    Limited Liability Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    TERRATRUCK GROUP LTD - 2023-10-06
    TOOLS DIRECT ONLINE LIMITED - 2022-02-11
    SIIS HOLDINGS LTD - 2024-03-21
    icon of address9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    BATCHLEE LIMITED - 1995-11-30
    icon of address9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2022-12-31
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TERRATRUCK GROUP LTD - 2023-10-06
    TOOLS DIRECT ONLINE LIMITED - 2022-02-11
    SIIS HOLDINGS LTD - 2024-03-21
    icon of address9 Queen's Square, Ascot Business Park, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-30 ~ 2022-04-01
    CIF 6 - Has significant influence or control OE
  • 2
    EXPRESS UNITED ROAD (FREIGHT) LIMITED - 1978-12-31
    STRAWBASS LIMITED - 1977-12-31
    icon of addressHarbour Place, Haven Exchange, Felixstowe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,850 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-19 ~ 2023-06-01
    CIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-19 ~ 2022-10-24
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    P D PROPERTIES & INVESTMENTS LTD LIMITED - 2013-08-23
    icon of address7 Haven Exchange, Harbour Place, Felixstowe, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -112,450 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-04-28
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BATCHLEE LIMITED - 1995-11-30
    icon of address9 Queen's Square, Ascot Business Park, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-08-27 ~ 2022-09-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    NO 495 LEICESTER LIMITED - 2002-11-05
    TERRATRUCK DISTRIBUTION SERVICES LIMITED - 2021-05-27
    TERRATRUCK HOLDINGS LIMITED - 2008-01-23
    icon of addressGrosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317,337 GBP2023-12-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-02-06
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-02-06
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of addressAdmiral House, London Road, Grays, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,713,560 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-11-16
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.