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 7
  • 1
    Jones, Gwyn
    Born in September 1987
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Burstow, Nicole Jane
    Born in February 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Pitt, Sian Elizabeth
    Born in May 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    OF - Director → CIF 0
  • 4
    Andrew, Geoffrey Stuart
    Born in August 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-12-29 ~ now
    OF - Director → CIF 0
  • 5
    Heath, William Robert
    Born in September 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Banham, Julie Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Secretary → CIF 0
  • 7
    CASTLE GREEN GROUP LIMITED - 2020-12-10
    MACBRYDE GROUP LIMITED - 2020-12-01
    MACBRYDE (HOLDINGS) LIMITED - 2019-10-08
    MODETOTAL LIMITED - 1996-05-02
    icon of addressUnit 20, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Venn, Peter William
    Finance Director born in September 1959
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 2
    Palmer, Philip Simon
    Land Director born in June 1978
    Individual
    Officer
    icon of calendar 2014-08-11 ~ 2017-01-26
    OF - Director → CIF 0
  • 3
    Power, Kieran Noel
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2022-04-29
    OF - Secretary → CIF 0
  • 4
    Lynch, Gerrard Michael
    Construction Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 1995-05-31
    OF - Director → CIF 0
  • 5
    Lewis, Ashley Martin
    Director born in April 1956
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-09-18 ~ 2024-09-09
    OF - Director → CIF 0
  • 6
    Macbryde, Louise
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar ~ 1996-05-07
    OF - Director → CIF 0
  • 7
    Nicholls, Leslie
    Commercial Director born in August 1948
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2014-08-11
    OF - Director → CIF 0
  • 8
    Hornby, Ian
    House Builder born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2008-08-31
    OF - Director → CIF 0
  • 9
    Russell, Caryl Elizabeth
    Sales & Marketing Director born in January 1965
    Individual
    Officer
    icon of calendar 2020-09-21 ~ 2023-12-29
    OF - Director → CIF 0
  • 10
    Macbryde, Ruth Melanie
    Director born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2020-09-18
    OF - Director → CIF 0
  • 11
    Macbryde, Simon Walt
    Chairman born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2020-09-18
    OF - Director → CIF 0
  • 12
    Williams, Kevin Wyn
    Company Director born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-23 ~ 2019-04-08
    OF - Director → CIF 0
    Williams, Kevin Wyn
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-04-08
    OF - Secretary → CIF 0
  • 13
    Borrett, Paul
    Land Director born in June 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-04 ~ 1994-11-30
    OF - Director → CIF 0
parent relation
Company in focus

CASTLE GREEN HOMES LIMITED

Previous name
MACBRYDE HOMES LIMITED - 2020-12-01
Standard Industrial Classification
41202 - Construction Of Domestic Buildings

Related profiles found in government register
  • CASTLE GREEN HOMES LIMITED
    Info
    MACBRYDE HOMES LIMITED - 2020-12-01
    Registered number 01932141
    icon of addressUnit 20 St. Asaph Business Park, St.asaph, Denbighshire LL17 0LJ
    PRIVATE LIMITED COMPANY incorporated on 1985-07-19 (40 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • CASTLE GREEN HOMES LIMITED
    S
    Registered number 01932141
    icon of addressUnit 20, St Asaph Business Park, Glascoed Road, St Asaph, Denbighshire, United Kingdom, LL17 0LJ
    CIF 1 CIF 2
  • MACBRYDE HOMES LIMITED
    S
    Registered number 01932141
    icon of addressMacbryde House, Unit 28, St Asaph Business Park Glascoed Road, St Asaph, Denbighshire, LL17 0LJ
    MACBRYDE HOUSE UNIT 28 ST ASAPH BUSINESS PARK GLA
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    CIF 25 - Has significant influence or controlOE
  • 7
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressUnit 7 Portal Business Park, Eaton Road, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    CIF 11 - Has significant influence or controlOE
  • 10
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    CIF 10 - Has significant influence or controlOE
  • 11
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressUnit 7 Portal Business Park, Tarporley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    CIF 12 - Has significant influence or controlOE
  • 16
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    CIF 14 - Has significant influence or controlOE
  • 17
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    CIF 13 - Has significant influence or controlOE
  • 18
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    CIF 16 - Has significant influence or controlOE
  • 19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Has significant influence or controlOE
  • 20
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    CIF 15 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of addressC/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-20 ~ 2012-07-13
    CIF 6 - Director → ME
  • 2
    icon of address1 Belvedere Park, Neston, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    765 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-21
    CIF 27 - Has significant influence or control OE
  • 3
    icon of addressSuite 1, 50 Watergate Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2018-10-01
    CIF 8 - Director → ME
    Officer
    icon of calendar 2015-09-21 ~ 2018-10-01
    CIF 7 - Secretary → ME
  • 4
    icon of addressChiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2022-10-11
    CIF 2 - Secretary → ME
  • 5
    icon of address29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2013-04-10
    CIF 4 - Director → ME
  • 6
    icon of addressSuite 1, 50 Watergate Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-08-01
    CIF 9 - Director → ME
  • 7
    icon of addressUnit 7 Portal Business Park, Eaton Lane, Tarporley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2023-08-17
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of addressC/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-27
    CIF 28 - Has significant influence or control OE
  • 9
    icon of addressSuite 1, 50 Watergate Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-08-17 ~ 2016-07-21
    CIF 5 - Director → ME
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-04-05 ~ 2019-01-02
    CIF 3 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.