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
    Cox, Richard Charles
    Solicitor born in September 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ dissolved
    OF - Director → CIF 0
    Cox, Richard Charles
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    icon of addressMowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, England
    Active Corporate (118 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 28
  • 1
    Patel, Jitendra
    Solicitor born in March 1965
    Individual (55 offsprings)
    Officer
    icon of calendar 2001-05-16 ~ 2005-09-27
    OF - Director → CIF 0
  • 2
    Habershon, Edward Benjamin Neston
    Solicitor born in September 1971
    Individual
    Officer
    icon of calendar 2009-03-20 ~ 2009-10-02
    OF - Director → CIF 0
  • 3
    Wilder, Gay Elizabeth
    Solicitor born in March 1958
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2004-09-22
    OF - Director → CIF 0
  • 4
    Amey, John Richard
    Accountant born in May 1951
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 1999-08-10
    OF - Director → CIF 0
    Amey, John Richard
    Accountant
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 1999-08-10
    OF - Secretary → CIF 0
  • 5
    Jackson, Mike Andrew
    Solicitor born in August 1981
    Individual
    Officer
    icon of calendar 2019-02-26 ~ 2024-02-21
    OF - Director → CIF 0
  • 6
    Blatherwick, Iain Peter
    Solicitor born in June 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-08-10 ~ 2024-02-21
    OF - Director → CIF 0
    Blatherwick, Iain Peter
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2012-01-25
    OF - Secretary → CIF 0
  • 7
    Morel, Olivier Charles Henri
    Solicitor born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2005-03-04
    OF - Director → CIF 0
  • 8
    Stace, Michael John
    Solicitor born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Snade, Jonathan James
    Solicitor born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ 2024-02-21
    OF - Director → CIF 0
  • 10
    Green, Caroline Jane
    Solicitor born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-22 ~ 2024-02-21
    OF - Director → CIF 0
  • 11
    Tai, Dominique Christiane
    French Group Manager born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ 2018-07-13
    OF - Director → CIF 0
  • 12
    Birchall, Roger David
    Solicitor born in March 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2024-02-21
    OF - Director → CIF 0
  • 13
    Hughes, Mark Richard
    Solicitor born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-28 ~ 2024-02-21
    OF - Director → CIF 0
  • 14
    Swift, Dominic Mackenzie
    Solicitor born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-12 ~ 2024-02-21
    OF - Director → CIF 0
  • 15
    Forestier, Marc Alain Yves
    Solicitor born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2001-12-21
    OF - Director → CIF 0
  • 16
    Bligh, Joanne Elizabeth Mary
    Solicitor born in March 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-05-21 ~ 2011-12-31
    OF - Director → CIF 0
  • 17
    Cummings, Gavin George
    Solicitor born in August 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2024-02-21
    OF - Director → CIF 0
  • 18
    Silverstein, Raymond Morris, Mr.
    Solicitor born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2024-02-21
    OF - Director → CIF 0
  • 19
    Blackwell, Nigel John
    Solicitor born in February 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2024-02-21
    OF - Director → CIF 0
  • 20
    Stevens, Peter Martin
    Solicitor born in January 1955
    Individual
    Officer
    icon of calendar 2006-01-31 ~ 2009-10-02
    OF - Director → CIF 0
  • 21
    Tilly, David William
    Solicitor born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-08-04 ~ 2001-02-21
    OF - Director → CIF 0
    Tilly, David William
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-03-10 ~ 1999-06-16
    OF - Secretary → CIF 0
    icon of calendar 1999-08-10 ~ 2000-08-04
    OF - Secretary → CIF 0
  • 22
    Metcalfe, Robin Hunt
    Solicitor born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-03 ~ 2007-07-05
    OF - Director → CIF 0
  • 23
    Medd, Richard James
    Solicitor born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-28 ~ 2024-02-21
    OF - Director → CIF 0
  • 24
    Maggs, David William
    Solicitor born in May 1962
    Individual
    Officer
    icon of calendar 2005-03-10 ~ 2022-03-28
    OF - Director → CIF 0
  • 25
    Chambers, Paul Thomas
    Director born in April 1964
    Individual
    Officer
    icon of calendar 1999-06-16 ~ 1999-08-10
    OF - Director → CIF 0
  • 26
    Pritchard, Oliver Tim
    Solicitor born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-10 ~ 2019-12-31
    OF - Director → CIF 0
  • 27
    Gaster, David
    Chief Executive Officer born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-16 ~ 1999-08-10
    OF - Director → CIF 0
  • 28
    Stone, Robert Eric
    Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-16 ~ 1999-08-10
    OF - Director → CIF 0
parent relation
Company in focus

CASTLEGATE SECRETARIES LIMITED

Previous name
CASTLEGATE 116 LIMITED - 2000-08-11
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    CIF 355 - Secretary → ME
  • 2
    ALLFLEX TAG COMPANY LIMITED - 1984-08-20
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    CIF 365 - Secretary → ME
  • 3
    icon of address25 Hosier Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 399 - Secretary → ME
  • 4
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    CIF 363 - Secretary → ME
  • 5
    icon of address6th Floor 77 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    CIF 357 - Secretary → ME
  • 6
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    CIF 385 - Secretary → ME
  • 7
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    CIF 321 - Secretary → ME
  • 8
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    CIF 289 - Secretary → ME
  • 9
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    CIF 379 - Secretary → ME
  • 10
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    CIF 288 - Secretary → ME
  • 11
    MARKETSHOP LIMITED - 2000-06-26
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    CIF 287 - Secretary → ME
  • 12
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    CIF 267 - Secretary → ME
  • 13
    YARDPLACE LIMITED - 1983-08-15
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    CIF 387 - Secretary → ME
  • 14
    FREEPLAY MANAGEMENT SERVICES LIMITED - 1999-07-20
    PALMPLACE LIMITED - 1995-08-07
    FREEPLAY ENERGY UK LIMITED - 2010-08-17
    BAYGEN POWER INTERNATIONAL LIMITED - 1999-01-12
    FREEPLAY MARKET DEVELOPMENT LIMITED - 2008-12-21
    icon of address25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 13 - Secretary → ME
  • 15
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    CIF 371 - Secretary → ME
  • 16
    icon of addressBrowne Jacobson Llp, Cna House, 77 Gracechurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    CIF 356 - Secretary → ME
  • 17
    CASTLEGATE 438 LIMITED - 2006-11-28
    icon of addressMowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    CIF 259 - Secretary → ME
  • 18
    JOBRICH PROJECTS LIMITED - 1994-04-25
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    CIF 367 - Secretary → ME
  • 19
    INFOVISTA UK LIMITED - 2018-03-07
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    CIF 380 - Secretary → ME
  • 20
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    CIF 389 - Secretary → ME
  • 21
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    CIF 290 - Secretary → ME
  • 22
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    CIF 394 - Secretary → ME
  • 23
    KMG KLINIKEN LIMITED - 2010-01-26
    CASTLEGATE 574 LIMITED - 2010-01-20
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2010-01-11 ~ now
    CIF 375 - Secretary → ME
  • 24
    CASTLEGATE 179 LIMITED - 2001-03-01
    SECURITAS CASH MANAGEMENT LIMITED - 2007-03-29
    icon of addressC/o Tenon Recovery, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    CIF 262 - Secretary → ME
  • 25
    icon of address1 Alder Court, Rennie Hogg Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    CIF 280 - Secretary → ME
  • 26
    SECURITAS MICRO-ROUTE LIMITED - 2007-03-29
    MICRO-ROUTE LIMITED - 2000-06-28
    RR TRANSPORT SERVICES LIMITED - 1990-04-19
    icon of addressSuite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    CIF 360 - Secretary → ME
  • 27
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,216,385 GBP2017-12-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    CIF 376 - Secretary → ME
  • 28
    ACRELEC UK LTD - 2013-08-28
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    CIF 286 - Secretary → ME
  • 29
    icon of addressChambre De Commerce Francaise De Grande Bretagne, Lincoln House, 300 High Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    CIF 390 - Secretary → ME
  • 30
    CASTLEGATE 530 LIMITED - 2008-07-24
    JEANS LUXE LIMITED - 2008-11-06
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    CIF 358 - Secretary → ME
  • 31
    SHINDBAND LIMITED - 1989-03-31
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    CIF 366 - Secretary → ME
  • 32
    icon of addressChambre De Commerce Francaise De Grande Bretagne, Lincoln House, 300 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,738 GBP2018-12-31
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    CIF 362 - Secretary → ME
  • 33
    NO. 517 LEICESTER LIMITED - 2003-08-22
    icon of addressMowbray House, Castle Meadow Road, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    CIF 266 - Secretary → ME
  • 34
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,245,923 GBP2021-12-31
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    CIF 332 - Secretary → ME
  • 35
    icon of address19 Short Gardens , 2nd Floor, Covent Garden, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    CIF 374 - Secretary → ME
  • 36
    icon of addressBrowne Jacobson Llp, 77 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    CIF 378 - Secretary → ME
  • 37
    HEXAGON 164 LIMITED - 1993-07-29
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    CIF 268 - Secretary → ME
Ceased 360
  • 1
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-12 ~ 2006-09-13
    CIF 135 - Secretary → ME
  • 2
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2022-01-01
    CIF 291 - Secretary → ME
  • 3
    icon of address38a Warwick Avenue 38a Warwick Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-23
    Officer
    icon of calendar 2005-12-06 ~ 2009-12-21
    CIF 265 - Secretary → ME
  • 4
    CASTLEGATE 303 LIMITED - 2004-04-21
    TAHO EYEWEAR LIMITED - 2005-11-04
    icon of address73 Sheepwalk Lane, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-04-20
    CIF 166 - Secretary → ME
  • 5
    UK TRAINING SERVICES LIMITED - 2009-06-05
    icon of address25 Willow Lane, Mitcham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2013-06-28
    CIF 359 - Secretary → ME
  • 6
    CASTLEGATE 218 LIMITED - 2002-03-26
    icon of address2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-04-15
    CIF 233 - Secretary → ME
  • 7
    icon of addressEast Wing Focus 31, Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -440,273 GBP2024-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2022-01-01
    CIF 298 - Secretary → ME
  • 8
    MDIS HELPDESK SERVICES LIMITED - 2013-08-28
    icon of addressEast Wing, Focus 31, Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,617,870 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2022-01-01
    CIF 309 - Secretary → ME
  • 9
    CCS MEDIA LIMITED - 2025-07-31
    CASTLEGATE 227 LIMITED - 2003-05-01
    CCS MEDIA HOLDINGS LIMITED - 2017-01-06
    icon of addressLowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-16 ~ 2002-06-25
    CIF 225 - Secretary → ME
  • 10
    CASTLEGATE 321 LIMITED - 2004-09-10
    icon of address51 Basford Road, Old Basford, Notts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-09-13
    CIF 163 - Secretary → ME
  • 11
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 349 - Secretary → ME
  • 12
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-12 ~ 2006-09-13
    CIF 136 - Secretary → ME
  • 13
    CASTLEGATE 439 LIMITED - 2006-12-01
    icon of address8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    145,312 GBP2022-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2006-11-24
    CIF 90 - Secretary → ME
  • 14
    CASTLEGATE 364 LIMITED - 2005-04-07
    icon of addressWillow Top Farm, Allington, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    870,716 GBP2024-02-29
    Officer
    icon of calendar 2005-02-16 ~ 2005-04-05
    CIF 141 - Secretary → ME
  • 15
    THE FREE-RANGE BUTTER CO LIMITED - 2010-11-30
    CASTLEGATE 476 LIMITED - 2007-06-11
    icon of addressThe Company Secretary, 4 Savannah Way Savannah Way, Leeds Valley Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-09-17
    CIF 65 - Secretary → ME
  • 16
    BAILSWORTH LIMITED - 1996-02-27
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 343 - Secretary → ME
  • 17
    icon of addressOne Fitzroy, 6 Mortimer Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2003-05-21
    CIF 207 - Secretary → ME
  • 18
    CASTLEGATE 384 LIMITED - 2005-12-07
    icon of addressHunsworth House Hunsworth Lane, Whitehall Road West, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2005-10-07
    CIF 130 - Secretary → ME
  • 19
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,616 GBP2024-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2022-01-01
    CIF 331 - Secretary → ME
  • 20
    CASTLEGATE 262 LIMITED - 2003-11-10
    icon of addressAdsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    657,000 GBP2024-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-10-31
    CIF 203 - Secretary → ME
  • 21
    CASTLEGATE 427 LIMITED - 2006-09-06
    icon of addressUnit 4 Cannel Road, Zone 3, Burntwood Business Park, Burntwood, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,501 GBP2024-12-31
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-06
    CIF 93 - Secretary → ME
  • 22
    CASTLEGATE 273 LIMITED - 2003-11-07
    icon of addressLynn Lane, Shenstone, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-19 ~ 2003-11-18
    CIF 198 - Secretary → ME
  • 23
    MATTERPLANT LIMITED - 1999-03-08
    icon of addressC/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2021-10-18
    CIF 312 - Secretary → ME
  • 24
    CASTLEGATE 370 LIMITED - 2005-07-22
    icon of addressSt Marys Hall, 17 Barker Gate The Lace Market, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ 2005-07-19
    CIF 138 - Secretary → ME
  • 25
    icon of addressEmstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2015-03-18
    CIF 372 - Secretary → ME
  • 26
    CASTLEGATE 264 LIMITED - 2003-10-07
    icon of addressManchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2003-10-14
    CIF 202 - Secretary → ME
  • 27
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2022-01-01
    CIF 310 - Secretary → ME
  • 28
    CASTLEGATE 224 LIMITED - 2002-06-28
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    icon of addressPricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-15 ~ 2002-04-15
    CIF 226 - Secretary → ME
  • 29
    icon of addressBroadgate Quarter, 1 Snowden Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2004-02-26 ~ 2018-01-16
    CIF 364 - Secretary → ME
  • 30
    CASTLEGATE 362 LIMITED - 2005-04-19
    icon of addressCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-10-04
    CIF 145 - Secretary → ME
  • 31
    icon of address75 Lordswood Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-19
    CIF 53 - Secretary → ME
  • 32
    icon of address75 Lordswood Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2007-07-19
    CIF 61 - Secretary → ME
  • 33
    CASTLEGATE 220 LIMITED - 2002-08-08
    icon of address29 St. Mary Street, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,177,784 GBP2024-03-31
    Officer
    icon of calendar 2001-12-31 ~ 2002-09-18
    CIF 237 - Secretary → ME
  • 34
    DYNAMIC-MATERIALS GROUP LIMITED - 2015-09-14
    CASTLEGATE 377 LIMITED - 2005-09-21
    icon of addressBrookhill Industrial Estate, Brookhill Road Pinxton, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2005-11-09
    CIF 134 - Secretary → ME
  • 35
    PASSAGE2HEALTH LIMITED - 2011-05-20
    icon of addressTower House 4 Ludshott Manor, Woolmer Lane, Bramshott, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-05-27
    CIF 74 - Secretary → ME
  • 36
    CASTLEGATE 189 LIMITED - 2001-06-07
    icon of addressNewstead House, Pelham Road, Sherwood Rise, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-05-30
    CIF 254 - Secretary → ME
  • 37
    CASTLEGATE 247 LIMITED - 2003-01-29
    icon of addressParkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2003-01-27
    CIF 213 - Secretary → ME
  • 38
    BRIDOR (UK) LIMITED - 2019-09-27
    PARIS CROISSANT LIMITED - 1990-07-03
    PASTYOU LIMITED - 1981-12-31
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,298,370 GBP2024-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 339 - Secretary → ME
  • 39
    BEAMZOOM LIMITED - 1986-07-21
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2021-02-10
    CIF 335 - Secretary → ME
  • 40
    icon of address8 Garamonde Drive, Wymbush, Milton Keynes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 351 - Secretary → ME
  • 41
    CASTLEGATE 232 LIMITED - 2002-08-27
    icon of addressUnit 3 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,486 GBP2019-03-31
    Officer
    icon of calendar 2002-07-26 ~ 2003-06-25
    CIF 221 - Secretary → ME
  • 42
    CASTLEGATE 449 LIMITED - 2006-12-06
    icon of addressBardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-22 ~ 2007-08-31
    CIF 88 - Secretary → ME
  • 43
    HERITAGE HOLDINGS (SOUTH) LIMITED - 2005-10-10
    HESLEY HOLDINGS (SOUTH) LIMITED - 2005-09-29
    CASTLEGATE 340 LIMITED - 2004-12-17
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-10 ~ 2005-03-08
    CIF 157 - Secretary → ME
  • 44
    CASTLEGATE 436 LIMITED - 2006-10-26
    icon of addressBridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    165,060 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2008-11-27
    CIF 92 - Secretary → ME
  • 45
    VELOCITY INVESTMENTS LIMITED - 2025-01-07
    CASTLEGATE (NO. 6) LIMITED - 2008-03-06
    icon of addressCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2008-02-08 ~ 2008-02-08
    CIF 30 - Secretary → ME
  • 46
    icon of addressJanina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2002-02-04
    CIF 241 - Secretary → ME
  • 47
    CASTLEGATE 219 LIMITED - 2002-04-29
    UTILITY DATA SERVICES LIMITED - 2003-02-06
    icon of addressTechnolog House, Ravenstor Road, Wirksworth, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-04-18
    CIF 235 - Secretary → ME
  • 48
    icon of addressKings Farm, Foxes Lane West Wellow, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-09-03
    CIF 217 - Secretary → ME
  • 49
    icon of addressPlot 10 Enterprise Road, Millennium Business Park, Mansfield, Notts
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    639,494 GBP2023-10-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-12-03
    CIF 205 - Secretary → ME
  • 50
    icon of address6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-19 ~ 2003-09-15
    CIF 197 - Secretary → ME
  • 51
    icon of addressJanina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2003-11-25
    CIF 176 - Secretary → ME
  • 52
    icon of address3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-01-21
    CIF 150 - Secretary → ME
  • 53
    icon of address26 South Saint Mary's Gate, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2005-01-21
    CIF 151 - Secretary → ME
  • 54
    icon of addressUnit 291 & 296 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-17 ~ 2005-07-14
    CIF 128 - Secretary → ME
  • 55
    icon of addressUnit 3 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,281 GBP2019-03-31
    Officer
    icon of calendar 2005-09-14 ~ 2005-11-14
    CIF 125 - Secretary → ME
  • 56
    icon of address59-61 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2006-05-09
    CIF 113 - Secretary → ME
  • 57
    icon of addressSuite 44 Dunston House, Dunston Road, Chesterfield, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    417,162 GBP2024-12-31
    Officer
    icon of calendar 2005-11-14 ~ 2006-06-09
    CIF 115 - Secretary → ME
  • 58
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2006-08-31
    CIF 100 - Secretary → ME
  • 59
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2006-12-14
    CIF 95 - Secretary → ME
  • 60
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2006-12-14
    CIF 96 - Secretary → ME
  • 61
    icon of addressHanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2006-12-14
    CIF 97 - Secretary → ME
  • 62
    icon of addressDst House, St Marks Hill, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2006-12-29
    CIF 87 - Secretary → ME
  • 63
    icon of addressGray Court 99 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2009-07-01
    CIF 60 - Secretary → ME
  • 64
    icon of address29 St. Mary Street, Ilkeston, Derbyshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,981,849 GBP2024-12-31
    Officer
    icon of calendar 2007-10-05 ~ 2007-10-12
    CIF 39 - Secretary → ME
  • 65
    icon of addressMowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-16 ~ 2018-12-18
    CIF 377 - Secretary → ME
  • 66
    icon of addressWaterway Street, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-10 ~ 2008-07-01
    CIF 29 - Secretary → ME
  • 67
    icon of addressZetechtics Limited, Main Street, Amotherby, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2015-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-20
    CIF 25 - Secretary → ME
  • 68
    CASTLEGATE 535 LIMITED - 2014-11-06
    TILON RECYCLING LIMITED - 2015-03-18
    icon of addressGoldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Officer
    icon of calendar 2008-09-23 ~ 2010-12-07
    CIF 11 - Secretary → ME
  • 69
    CASLEGATE 478 LIMITED - 2007-06-19
    icon of address29 St. Mary Street, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    801,603 GBP2024-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2007-10-12
    CIF 63 - Secretary → ME
  • 70
    icon of addressDitton Park, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-06-09
    CIF 103 - Secretary → ME
  • 71
    PASTUREWAY LIMITED - 1992-11-23
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (1 parent)
    Equity (Company account)
    53,356 GBP2023-10-31
    Officer
    icon of calendar 2004-05-27 ~ 2022-01-01
    CIF 330 - Secretary → ME
  • 72
    CASTLEGATE 518 LIMITED - 2009-01-20
    icon of addressCaunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-11-06
    CIF 21 - Secretary → ME
  • 73
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 345 - Secretary → ME
  • 74
    CASTLEGATE 201 LIMITED - 2003-02-12
    icon of address5 Aspens Hollow, Thringstone, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2001-07-10 ~ 2001-10-03
    CIF 245 - Secretary → ME
  • 75
    HUNA ARABIC SERVICE LIMITED - 1994-04-14
    icon of address15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2021-09-03
    CIF 297 - Secretary → ME
  • 76
    CASTLEGATE 261 LIMITED - 2005-03-21
    icon of addressHighfield House, Stubhampton, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,202,667 GBP2024-03-31
    Officer
    icon of calendar 2002-12-24 ~ 2003-06-05
    CIF 210 - Secretary → ME
  • 77
    EDGEGUARD LIMITED - 1986-02-06
    icon of address7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2003-10-07
    CIF 181 - Secretary → ME
  • 78
    CASTLEGATE 286 LIMITED - 2003-11-21
    CHESTERFELT TRUSTEES LIMITED - 2004-07-08
    icon of addressFoxwood Way, Sheepbridge, Chesterfield, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,194,600 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2004-08-04
    CIF 179 - Secretary → ME
  • 79
    TENTIE LIMITED - 1993-09-09
    CD RETAIL LIMITED - 1999-01-12
    icon of address3rd Floor 1 Barlow Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 342 - Secretary → ME
  • 80
    CASTLEGATE 451 LIMITED - 2007-01-09
    icon of address8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-03
    CIF 81 - Secretary → ME
  • 81
    CASTLEGATE 533 LIMITED - 2008-10-22
    icon of address351 Nuthall Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2008-10-14
    CIF 5 - Secretary → ME
  • 82
    CLEARMARK SOLUTIONS 2010 LIMITED - 2018-11-30
    CLEARMARK SOLUTIONS LIMITED - 2010-08-03
    CASTLEGATE 199 LIMITED - 2001-08-28
    icon of addressOlympic House Willow Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,864,442 GBP2022-12-31
    Officer
    icon of calendar 2001-07-10 ~ 2001-09-05
    CIF 244 - Secretary → ME
  • 83
    CASTLEGATE 366 LIMITED - 2005-04-14
    icon of addressBishops House 42 High Pavement, The Lace Market, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-04-12
    CIF 142 - Secretary → ME
  • 84
    CASTLEGATE 290 LIMITED - 2004-01-27
    icon of address29 St. Mary Street, Ilkeston, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -607,752 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2004-10-05
    CIF 180 - Secretary → ME
  • 85
    CASTLEGATE 486 LIMITED - 2007-09-07
    icon of address42 High Pavement, Nottingham
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-12
    CIF 58 - Secretary → ME
  • 86
    CASTLEGATE 291 LIMITED - 2004-01-27
    icon of addressBishops House, 42 High Pavement, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-10-09 ~ 2016-02-15
    CIF 260 - Secretary → ME
  • 87
    CLEGG HOLDINGS LIMITED - 2007-07-10
    CASTLEGATE 477 LIMITED - 2007-06-19
    icon of addressBishops House 42, High Pavement, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2007-10-12
    CIF 64 - Secretary → ME
  • 88
    CASTLEGATE 402 LIMITED - 2006-03-08
    icon of addressBishops House 42 High Pavement, The Lace Market, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    65,405 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2006-03-02
    CIF 121 - Secretary → ME
  • 89
    RAPID 6108 LIMITED - 1988-07-27
    icon of address67 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2022-01-01
    CIF 317 - Secretary → ME
  • 90
    CASTLEGATE 283 LIMITED - 2003-12-04
    CLINPHONE LIMITED - 2006-06-05
    icon of address54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2003-11-25
    CIF 175 - Secretary → ME
  • 91
    CASTLEGATE 507 LIMITED - 2008-03-26
    icon of addressThe Granary Crowhill Farm Ravensden Road, Wilden, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-10
    CIF 23 - Secretary → ME
  • 92
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 194 - Secretary → ME
  • 93
    CASTLEGATE 223 LIMITED - 2002-05-30
    icon of addressBuilding 329, Suite G4 Doncastle Road, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    565,850 GBP2024-03-31
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-31
    CIF 227 - Secretary → ME
  • 94
    icon of addressBecket House, 1 Lambeth Palace Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    852,761 GBP2023-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2022-01-01
    CIF 327 - Secretary → ME
  • 95
    CASTLEGATE 474 LIMITED - 2007-10-15
    VSG GROUP LIMITED - 2018-11-06
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2007-09-03
    CIF 71 - Secretary → ME
  • 96
    VSG INVESTMENTS LIMITED - 2018-11-06
    CASTLEGATE 471 LIMITED - 2007-10-08
    CASTLEGATE 471 LIMITED - 2007-09-28
    icon of addressParklands Court 24 Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-23 ~ 2007-09-03
    CIF 70 - Secretary → ME
  • 97
    CASTLEGATE 326 LIMITED - 2004-10-11
    BROADBAND.CO.UK LIMITED - 2010-04-14
    icon of address52a St. John Street, Ashbourne, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    38,190 GBP2024-10-31
    Officer
    icon of calendar 2004-06-09 ~ 2004-10-11
    CIF 159 - Secretary → ME
  • 98
    CONCENTRIC VFP LIMITED - 2008-09-29
    HALDEX CONCENTRIC VFP LIMITED - 2011-09-01
    icon of address5 Brooklands, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2005-12-15
    CIF 111 - Secretary → ME
  • 99
    CASTLEGATE 433 LIMITED - 2006-10-05
    icon of addressBank House Farm Broad Carr Lane, New Mill, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2006-10-30
    CIF 94 - Secretary → ME
  • 100
    CASTLEGATE 255 LIMITED - 2003-05-02
    icon of addressUnit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,201 GBP2017-03-31
    Officer
    icon of calendar 2002-12-23 ~ 2003-04-04
    CIF 211 - Secretary → ME
  • 101
    CASTLEGATE 516 LIMITED - 2008-04-29
    icon of address100 St. James Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-23
    CIF 20 - Secretary → ME
  • 102
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2005-04-11 ~ 2006-09-13
    CIF 139 - Secretary → ME
  • 103
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2007-01-29
    CIF 80 - Secretary → ME
  • 104
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-17
    CIF 43 - Secretary → ME
  • 105
    CASTLEGATE 214 LIMITED - 2002-04-11
    SABER CROSS LIMITED - 2002-04-24
    SABLE CROSS LIMITED - 2020-04-17
    icon of addressAshleigh Road, Glenfield, Leicester, Leicestershire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    212,890 GBP2024-06-30
    Officer
    icon of calendar 2001-12-31 ~ 2002-04-16
    CIF 234 - Secretary → ME
  • 106
    CASTLEGATE 245 LIMITED - 2002-11-21
    icon of addressBishops House, 42 High Pavement, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2002-11-20
    CIF 212 - Secretary → ME
  • 107
    CASTLEGATE 419 LIMITED - 2006-08-10
    icon of addressThe Mills, Canal Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -810 GBP2024-06-30
    Officer
    icon of calendar 2006-06-22 ~ 2006-08-11
    CIF 99 - Secretary → ME
  • 108
    ABBA AIR FREIGHT EXPRESS LIMITED - 1994-02-21
    GRAVELEAU ABBA LIMITED - 2006-04-12
    icon of addressC/o Dachser Limited, Northampton Logistics Centre Thomas Dachser Way, Brackmills, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2005-03-18
    CIF 249 - Secretary → ME
  • 109
    AMBERFIN LIMITED - 2019-07-11
    DALET LIMITED - 2017-05-23
    icon of addressHalkin Suite 3.04 1-2 Paris Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2018-07-05
    CIF 383 - Secretary → ME
  • 110
    AMBERFIN LIMITED - 2017-05-23
    icon of addressHalkin Suite 3.04 1-2 Paris Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2022-01-01
    CIF 283 - Secretary → ME
  • 111
    CASTLEGATE 360 LIMITED - 2005-02-23
    icon of addressC/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,963 GBP2022-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2005-03-01
    CIF 146 - Secretary → ME
  • 112
    CASTLEGATE 375 LIMITED - 2005-07-05
    icon of addressHolt Mill Road, Waterfoot, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2005-08-11
    CIF 133 - Secretary → ME
    icon of calendar 2017-02-27 ~ 2017-09-25
    CIF 277 - Secretary → ME
  • 113
    DOMINION COLOUR CORPORATION (EUROPE) LIMITED - 2020-07-23
    CASTLEGATE 374 LIMITED - 2005-07-05
    GEMINI DISPERSIONS LIMITED - 2018-03-13
    icon of addressC/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,103,768 GBP2022-03-31
    Officer
    icon of calendar 2005-05-16 ~ 2005-06-07
    CIF 132 - Secretary → ME
    icon of calendar 2017-02-27 ~ 2017-09-25
    CIF 278 - Secretary → ME
  • 114
    SKILLBUSY LIMITED - 1988-02-16
    icon of address17 Chartwell Drive, Wigston, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 341 - Secretary → ME
  • 115
    CASTLEGATE 401 LIMITED - 2006-02-24
    HOMECALL LIMITED - 2015-04-16
    GEOPOST UK LIMITED - 2022-07-21
    icon of addressGeopost Uk Limited, Roebuck Lane, Smethwick, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2006-03-03
    CIF 122 - Secretary → ME
  • 116
    icon of addressChambre De Commerce Francaise De Grande Bretagne, Lincoin House, 300 High Holborn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,669 GBP2016-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2020-09-21
    CIF 381 - Secretary → ME
  • 117
    CASTLEGATE (NO.8) LIMITED - 2008-12-10
    DTR VMS LIMITED - 2022-07-01
    icon of addressDn Autommtive Vms Ltd Aintree Avenue, White Horse Business Park, Trowbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2008-10-20
    CIF 12 - Secretary → ME
  • 118
    CASTLEGATE 216 LIMITED - 2002-03-01
    icon of address5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-02-14
    CIF 230 - Secretary → ME
  • 119
    DOMINION COLOUR CORPORATION (EUROPE) LIMITED - 2018-03-13
    CASTLEGATE 515 LIMITED - 2008-04-16
    icon of addressHolt Mill Road, Waterfoot, Rossendale, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-14
    CIF 19 - Secretary → ME
  • 120
    CASTLEGATE 512 LIMITED - 2008-03-12
    icon of addressExport Drive, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-17
    CIF 24 - Secretary → ME
  • 121
    CRYSTION LIMITED - 2000-09-07
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 352 - Secretary → ME
  • 122
    icon of address27 Parsons Green Lane, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,814 GBP2021-12-31
    Officer
    icon of calendar 2003-12-30 ~ 2005-06-30
    CIF 170 - Secretary → ME
  • 123
    CASTLEGATE 534 LIMITED - 2008-11-03
    icon of address15 Beck Street, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    959,730 GBP2024-06-30
    Officer
    icon of calendar 2008-09-23 ~ 2008-12-05
    CIF 6 - Secretary → ME
  • 124
    CASTLEGATE 191 LIMITED - 2001-07-03
    icon of addressRegency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-06-29
    CIF 255 - Secretary → ME
  • 125
    CASTLEGATE 400 LIMITED - 2006-02-15
    icon of addressStragglethorpe Grain Store Nottingham Road, Cropwell Bishop, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2007-08-22
    CIF 124 - Secretary → ME
  • 126
    CASTLEGATE 536 LIMITED - 2008-11-25
    icon of addressWilkin Chapman Llp, The Hall Lairgate, Beverley
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-23 ~ 2008-12-31
    CIF 8 - Secretary → ME
  • 127
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 336 - Secretary → ME
  • 128
    CASTLEGATE 301 LIMITED - 2004-03-31
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-16 ~ 2004-04-05
    CIF 171 - Secretary → ME
  • 129
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2022-01-01
    CIF 311 - Secretary → ME
  • 130
    icon of addressCivic Centre, Silver Street, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,271 GBP2023-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2022-01-01
    CIF 295 - Secretary → ME
  • 131
    icon of addressLondon Borough Of Enfield Civic Centre, Silver Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2021-09-08
    CIF 296 - Secretary → ME
  • 132
    EXOR EXPLOSIVES LIMITED - 2017-08-15
    icon of addressUnit 1 Venture Crescent, Nixs Hill Industrial Estate, Alfreton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2003-04-03
    CIF 215 - Secretary → ME
  • 133
    CASTLEGATE 418 LIMITED - 2006-11-17
    EMPIRE WORLD TRADE HOLDINGS LIMITED - 2016-03-16
    icon of addressEnterprise Way, Pinchbeck, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2006-08-31
    CIF 107 - Secretary → ME
  • 134
    icon of addressSuite 9 Riley Court Milburn Hill Road, University Of Warwick Science Park, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2010-12-02
    CIF 270 - Secretary → ME
  • 135
    EXCHEM TRANSPORT LIMITED - 2021-12-14
    CASTLEGATE 525 LIMITED - 2008-07-17
    icon of address1 Venture Crescent, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2008-07-11
    CIF 16 - Secretary → ME
  • 136
    CLEARWAY PLASTICS LIMITED - 2005-01-13
    icon of addressUnit 2j Carlton Drive, Pen-y-fan Industrial Estate, Crumlin, Newport, Gwent, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    780,567 GBP2024-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2004-12-31
    CIF 223 - Secretary → ME
  • 137
    icon of address436 Kingsland Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -10,523 GBP2025-06-30
    Officer
    icon of calendar 2006-07-14 ~ 2009-07-01
    CIF 98 - Secretary → ME
  • 138
    icon of addressTiom,the Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 190 - Secretary → ME
  • 139
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 188 - Secretary → ME
  • 140
    icon of address184 Hammersmith Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,541 GBP2023-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2007-01-15
    CIF 152 - Secretary → ME
  • 141
    POPPINTON LIMITED - 2000-06-15
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 350 - Secretary → ME
  • 142
    CASTLEGATE 213 LIMITED - 2002-03-01
    FOGARTY (FILLED PRODUCTS) LIMITED - 2018-12-21
    icon of addressC/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2002-03-06
    CIF 231 - Secretary → ME
  • 143
    CASTLEGATE 424 LIMITED - 2006-09-13
    icon of addressThe Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    340,319 GBP2022-03-31
    Officer
    icon of calendar 2006-06-22 ~ 2006-09-20
    CIF 101 - Secretary → ME
  • 144
    CASTLEGATE 363 LIMITED - 2018-06-20
    icon of addressFlamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2005-04-22
    CIF 143 - Secretary → ME
  • 145
    CASTLEGATE 462 LIMITED - 2007-10-09
    BUTTERS GROUP LIMITED - 2018-06-15
    icon of addressFlamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2007-03-28
    CIF 76 - Secretary → ME
  • 146
    CASTLEGATE 202 LIMITED - 2001-10-26
    icon of addressDunelm Store Support Centre Watermead Business Park, Syston, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2001-10-30
    CIF 240 - Secretary → ME
  • 147
    CASTLEGATE 403 LIMITED - 2006-02-02
    icon of addressBirmingham Road, Henley In Arden, Birmingham, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-14 ~ 2006-02-06
    CIF 112 - Secretary → ME
  • 148
    icon of addressDuval House 16-18 Harcourt Street, Worsley, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2019-12-16
    CIF 388 - Secretary → ME
  • 149
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 191 - Secretary → ME
  • 150
    CASTLEGATE 268 LIMITED - 2003-07-23
    icon of addressInnovations House, Tax, Innovations, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2003-07-21
    CIF 201 - Secretary → ME
  • 151
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 187 - Secretary → ME
  • 152
    icon of addressThe Croft Butts Road, Ashover, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,032 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2008-08-31
    CIF 118 - Secretary → ME
  • 153
    CASTLEGATE 538 LIMITED - 2009-03-03
    icon of addressThe Office, 1st Floor, 14 Beechnut Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2009-02-26
    CIF 10 - Secretary → ME
  • 154
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2022-01-01
    CIF 281 - Secretary → ME
  • 155
    icon of addressTiom The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 182 - Secretary → ME
  • 156
    GOLDER PASTE TECHNOLOGY LTD - 2007-12-05
    CASTLEGATE 485 LIMITED - 2007-08-31
    icon of addressAttenborough House, Browns Lane Business Park, Stanton On The Wolds, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ 2007-08-24
    CIF 55 - Secretary → ME
  • 157
    CASTLEGATE 488 LIMITED - 2007-10-05
    icon of addressC/o Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-10-03
    CIF 57 - Secretary → ME
  • 158
    GRAVOGRAPH LIMITED - 2020-12-01
    VITOS,LIMITED - 1987-08-07
    icon of addressUnit 3 Trojan Business Centre, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    195,755 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 337 - Secretary → ME
  • 159
    icon of address2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,000 GBP2024-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2016-12-12
    CIF 285 - Secretary → ME
  • 160
    icon of addressOffices Of Mayfield & Co 2 Merus Court, Meridian Business Park, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    77,560,893 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2015-04-01
    CIF 393 - Secretary → ME
  • 161
    icon of addressPo Box 12 Burns Street, Mansfield, Nottinghamshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2004-06-17
    CIF 165 - Secretary → ME
  • 162
    CASTLEGATE 494 LIMITED - 2008-02-19
    icon of addressPearl House Building, Friar Lane, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2008-01-29
    CIF 34 - Secretary → ME
  • 163
    CASTLEGATE 422 LIMITED - 2006-09-26
    icon of addressGround Floor 5 Lawrence Way, Castle Marina, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-03-26
    CIF 102 - Secretary → ME
  • 164
    icon of address1 Bevington Path, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,297 GBP2015-06-30
    Officer
    icon of calendar 2001-06-29 ~ 2015-07-31
    CIF 368 - Secretary → ME
  • 165
    PINGUELY-HAULOTTE LIMITED - 1998-02-17
    icon of addressGateway 37 4 Ashes Park, Gravelly Way, Penkridge, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 347 - Secretary → ME
  • 166
    CASTLEGATE 351 LIMITED - 2005-02-17
    icon of addressRegency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2005-02-03
    CIF 148 - Secretary → ME
  • 167
    CASTLEGATE 510 LIMITED - 2008-03-20
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425,463 GBP2023-12-31
    Officer
    icon of calendar 2008-02-11 ~ 2014-09-07
    CIF 361 - Secretary → ME
  • 168
    ACTIVE HUMAN CAPITAL LIMITED - 2012-08-15
    BUFFALO RIVER LIMITED - 2025-02-06
    icon of addressOld Post House, Rowington, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,821 GBP2025-03-31
    Officer
    icon of calendar 2005-03-29 ~ 2005-05-26
    CIF 140 - Secretary → ME
  • 169
    HESLEY HOLDINGS (NORTH) LIMITED - 2006-07-25
    HESLEY HOLDINGS LIMITED - 2012-10-31
    CASTLEGATE 339 LIMITED - 2004-12-17
    icon of addressCentral Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-10 ~ 2005-03-08
    CIF 156 - Secretary → ME
  • 170
    CASTLEGATE 513 LIMITED - 2012-10-31
    icon of addressCentral Services Hesley Hall, Tickhill, Doncaster, South Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-01
    CIF 18 - Secretary → ME
  • 171
    CASTLEGATE 181 LIMITED - 2001-04-09
    HIGHLAND HILL GOLF COURSE LIMITED - 2004-07-23
    icon of address5 Shannon Point Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-21 ~ 2001-05-02
    CIF 252 - Secretary → ME
  • 172
    CASTLEGATE 468 LIMITED - 2007-04-30
    icon of address40 High Street, Market Harborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2007-10-12
    CIF 72 - Secretary → ME
  • 173
    icon of addressBrowne Jacobson Llp, 6 Bevis Marks, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2022-01-01
    CIF 261 - Secretary → ME
  • 174
    STILLNESS 990 LIMITED - 2014-04-09
    icon of addressCivic Centre, Silver Street, Enfield
    Active Corporate (6 parents)
    Equity (Company account)
    10,761,303 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ 2022-01-01
    CIF 294 - Secretary → ME
  • 175
    CASTLEGATE 182 LIMITED - 2001-04-19
    icon of addressHoober House, Wentworth, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2001-04-10
    CIF 251 - Secretary → ME
  • 176
    CASTLEGATE 463 LIMITED - 2007-09-21
    icon of addressOffice 2, Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    icon of calendar 2007-01-17 ~ 2007-05-11
    CIF 77 - Secretary → ME
  • 177
    HUTHWAITE LEGAL LIMITED - 2015-10-28
    HUTHWAITE FLEMING LIMITED - 2011-05-06
    CASTLEGATE 480 LIMITED - 2007-07-04
    icon of addressOffice 2, Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-07-15
    CIF 62 - Secretary → ME
  • 178
    HUTHWAITE LIMITED - 1988-03-25
    OPENSTRETCH LIMITED - 1986-12-11
    icon of addressOffice 2, Harry Brearley House 6 Fox Valley Way, Stocksbridge, Sheffield, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    icon of calendar 2007-05-30 ~ 2007-06-11
    CIF 66 - Secretary → ME
  • 179
    NEWTON ENERGY UK LIMITED - 2014-12-17
    CASTLEGATE 498 LIMITED - 2007-11-23
    icon of address4th Floor, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2007-11-20
    CIF 32 - Secretary → ME
  • 180
    MORGAN BERRY LIMITED - 2004-09-28
    CASTLEGATE 190 LIMITED - 2001-07-13
    HVI LIMITED - 2004-06-16
    HUI LIMITED - 2001-07-18
    icon of address4th Floor, 243 Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-21 ~ 2001-07-14
    CIF 256 - Secretary → ME
  • 181
    CASTLEGATE 456 LIMITED - 2007-01-17
    icon of addressCapital House, Hadley Park East, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-17
    CIF 83 - Secretary → ME
  • 182
    C&I (GB) LIMITED - 2012-07-13
    IBA UK LIMITED - 2008-12-30
    icon of addressBetchworth House, 57-65 Station Road, Redhill
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2012-11-14
    CIF 264 - Secretary → ME
  • 183
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of addressC/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2004-12-24
    CIF 147 - Secretary → ME
  • 184
    CASTLEGATE 345 LIMITED - 2005-01-07
    icon of addressVictoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2004-12-24
    CIF 149 - Secretary → ME
  • 185
    CASTLEGATE 469 LIMITED - 2007-05-24
    icon of address351 Nuthall Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2007-03-23 ~ 2007-12-07
    CIF 73 - Secretary → ME
  • 186
    MELROSIA LIMITED - 1998-01-30
    icon of address1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2024-05-07
    CIF 370 - Secretary → ME
  • 187
    CASTLEGATE 287 LIMITED - 2004-01-29
    icon of addressOrchard Bank Fisher Lane, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2004-03-01
    CIF 178 - Secretary → ME
  • 188
    icon of addressLondon Borough Of Enfield Po Box 50, Civic Centre, Silver Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2020-05-31
    CIF 392 - Secretary → ME
  • 189
    CASTLEGATE 540 LIMITED - 2009-01-07
    icon of addressUnit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2008-09-23 ~ 2009-01-13
    CIF 9 - Secretary → ME
  • 190
    CASTLEGATE 380 LIMITED - 2005-08-24
    icon of addressUnit 3.1 Intygra P P L Ltd, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    icon of calendar 2005-06-17 ~ 2005-08-16
    CIF 129 - Secretary → ME
  • 191
    CASTLEGATE 406 LIMITED - 2007-03-22
    icon of addressUnit 3.1 Nottingham South & Wilford Industrial Estate, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2006-11-06
    CIF 117 - Secretary → ME
  • 192
    icon of addressA And N Accountancy Services Ltd 1st Floor Mitsubishi Building, Western Way, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336,935 GBP2018-04-30
    Officer
    icon of calendar 2007-07-04 ~ 2007-09-21
    CIF 54 - Secretary → ME
  • 193
    BUCKTHORN LIMITED - 1996-09-13
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,580,892 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 344 - Secretary → ME
  • 194
    icon of address60 Jermyn Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    79,162 GBP2023-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2022-01-01
    CIF 320 - Secretary → ME
  • 195
    icon of addressBecket House, 1 Lambeth Palace Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,238,668 GBP2024-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2022-01-01
    CIF 306 - Secretary → ME
  • 196
    icon of addressTiom The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 183 - Secretary → ME
  • 197
    CASTLEGATE 316 LIMITED - 2004-08-06
    icon of addressRochester House, Canon Frome, Ledbury, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2004-07-21
    CIF 162 - Secretary → ME
  • 198
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 51 - Secretary → ME
  • 199
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 46 - Secretary → ME
  • 200
    KEE SAFETY LIMITED - 2007-12-28
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2007-08-14
    CIF 52 - Secretary → ME
  • 201
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 50 - Secretary → ME
  • 202
    HOLMERDALE LIMITED - 2000-09-20
    KENZO HOMME UK LIMITED - 2008-12-05
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 353 - Secretary → ME
  • 203
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 49 - Secretary → ME
  • 204
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 45 - Secretary → ME
  • 205
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 48 - Secretary → ME
  • 206
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 47 - Secretary → ME
  • 207
    icon of addressUnit A2 Cradley Business, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2007-08-14
    CIF 44 - Secretary → ME
  • 208
    KIG HOLDINGS LIMITED - 2006-08-23
    CASTLEGATE 337 LIMITED - 2004-12-21
    icon of addressUnit A2, Cradley Business Park Overend, Road Cradley Heath, West Midlands
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-10 ~ 2004-11-10
    CIF 153 - Secretary → ME
  • 209
    icon of address3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2022-01-01
    CIF 302 - Secretary → ME
  • 210
    icon of addressEldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2007-01-15
    CIF 79 - Secretary → ME
  • 211
    icon of addressC/o Pramex Int Ltd, 11 Old Jewry, 8th Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    -6,167,038 GBP2023-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2014-12-01
    CIF 395 - Secretary → ME
  • 212
    L CAPITAL ADVISORY SERVICES UK LIMITED - 2016-09-01
    icon of addressBelgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2022-01-01
    CIF 301 - Secretary → ME
  • 213
    ELECDONATE LIMITED - 2010-08-18
    icon of addressNash House Repton Place, White Lion Road, Amersham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -62,649 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2024-02-21
    CIF 307 - Secretary → ME
  • 214
    icon of address184 Hammersmith Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2006-12-19
    CIF 160 - Secretary → ME
  • 215
    ALLIEDBREAK LIMITED - 1997-03-12
    icon of addressBecket House, 1 Lambeth Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,121 GBP2024-12-31
    Officer
    icon of calendar 2009-04-14 ~ 2022-01-01
    CIF 313 - Secretary → ME
  • 216
    CASTLEGATE 454 LIMITED - 2007-04-24
    icon of addressDst House, St Marks Hill, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-03-01
    CIF 84 - Secretary → ME
  • 217
    CASTLEGATE 509 LIMITED - 2008-03-11
    icon of addressLower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-04-02
    CIF 28 - Secretary → ME
  • 218
    CASTLEGATE 458 LIMITED - 2007-01-23
    icon of addressDst House, St Marks Hill, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-03-01
    CIF 85 - Secretary → ME
  • 219
    CASTLEGATE 209 LIMITED - 2002-01-14
    icon of address12 Chequers Road, West Meadows Industrial Estate, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2002-01-11
    CIF 239 - Secretary → ME
  • 220
    icon of addressOne Fitzroy, 6 Mortimer Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2014-12-08
    CIF 384 - Secretary → ME
  • 221
    CASTLEGATE 259 LIMITED - 2003-05-29
    LEL HOLDINGS LIMITED - 2004-07-09
    icon of addressImperial Retail Park, Gravesend, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-24 ~ 2003-05-29
    CIF 209 - Secretary → ME
  • 222
    icon of addressCivic Centre, Silver Street, Enfield, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,821,569 GBP2024-03-31
    Officer
    icon of calendar 2015-09-05 ~ 2022-01-01
    CIF 299 - Secretary → ME
  • 223
    icon of addressMowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2022-01-01
    CIF 323 - Secretary → ME
  • 224
    icon of addressTower House 4 Ludshott Manor, Woolmer Lane, Bramshott, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-12 ~ 2009-12-21
    CIF 271 - Secretary → ME
  • 225
    CASTLEGATE 503 LIMITED - 2008-11-14
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    icon of addressMoorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2007-10-16 ~ 2007-10-18
    CIF 31 - Secretary → ME
  • 226
    icon of addressGriffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-08-12
    CIF 161 - Secretary → ME
  • 227
    icon of address3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2022-01-01
    CIF 274 - Secretary → ME
  • 228
    CASTLEGATE 258 LIMITED - 2003-06-04
    icon of addressMaclaren House, Skerne Road, Driffield, Easy Torkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2003-05-21
    CIF 208 - Secretary → ME
  • 229
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 338 - Secretary → ME
  • 230
    icon of address28 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2021-09-15
    CIF 333 - Secretary → ME
  • 231
    PINKERTON'S NORTH ATLANTIC LIMITED - 1992-11-26
    SOLIDHELP LIMITED - 1991-06-17
    SECURITAS HOLDING UK LIMITED - 2007-03-29
    PINKERTON NORTH ATLANTIC LIMITED - 2000-03-09
    icon of addressThe Lookout 2nd Floor, 4 Bull Close Road, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-07 ~ 2021-10-01
    CIF 319 - Secretary → ME
  • 232
    icon of addressThe Lookout 2nd Floor, 4 Bull Close Road, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2021-10-01
    CIF 303 - Secretary → ME
  • 233
    icon of addressThe Lookout 2nd Floor, 4 Bull Close Road, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2021-10-01
    CIF 304 - Secretary → ME
  • 234
    TRADEIDEAL LIMITED - 1996-06-20
    SECURITAS UK LIMITED - 2007-03-29
    icon of addressThe Lookout 2nd Floor, 4 Bull Close Road, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2021-10-01
    CIF 322 - Secretary → ME
  • 235
    LOUIS VUITTON U.K. LIMITED - 2002-04-16
    LVMH FASHION GROUP UK LIMITED - 2006-11-24
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 340 - Secretary → ME
  • 236
    LUR BERRI UK LIMITED - 2018-04-10
    RIBBONVALE LIMITED - 2004-12-07
    LABEYRIE FINE FOODS PLC - 2011-12-07
    LABEYRIE FINE FOODS LIMITED - 2011-06-17
    SIF PRIME FOODS LIMITED - 2011-06-17
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2022-01-01
    CIF 276 - Secretary → ME
  • 237
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-10 ~ 2022-01-01
    CIF 318 - Secretary → ME
  • 238
    SANDYPITS LIMITED - 1997-10-03
    icon of addressLvmh House, 15 St. George Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 346 - Secretary → ME
  • 239
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 193 - Secretary → ME
  • 240
    CASTLEGATE 310 LIMITED - 2004-05-28
    icon of addressDpd, Roebuck Lane, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ 2004-07-12
    CIF 168 - Secretary → ME
  • 241
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2002-03-01
    CIF 247 - Secretary → ME
  • 242
    FINGATE LIMITED - 2000-05-04
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,510,154 GBP2023-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2002-03-01
    CIF 246 - Secretary → ME
  • 243
    COLCHIQUE LIMITED - 1998-10-19
    GLOBAL ASPIRATIONS COMPANY LIMITED - 1999-12-20
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,890,412 GBP2023-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2004-09-01
    CIF 248 - Secretary → ME
  • 244
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -706,034 GBP2020-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2022-01-01
    CIF 314 - Secretary → ME
  • 245
    icon of addressSomerset House West Wing Rm. M1a, West Wing Stand, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -191,952 GBP2015-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-07-29
    CIF 396 - Secretary → ME
  • 246
    CASTLEGATE 467 LIMITED - 2007-05-15
    METCALFE ADVISORY LIMITED - 2016-02-24
    icon of addressSt Helen's House, King Street, Derby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,228,728 GBP2015-08-31
    Officer
    icon of calendar 2007-03-23 ~ 2007-04-16
    CIF 67 - Secretary → ME
  • 247
    CASTLEGATE 497 LIMITED - 2008-02-12
    icon of addressBeech Cottage The Park, Shardlow Hall, London Road, Shardlow, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26.16 GBP2022-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2008-01-30
    CIF 35 - Secretary → ME
  • 248
    MAPLE DEVELOPMENTS (GLEMSFORD) LIMITED - 2007-06-29
    CASTLEGATE 335 LIMITED - 2005-03-15
    icon of addressGround Floor Southway House, 29 Southway, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    198,669 GBP2024-12-31
    Officer
    icon of calendar 2004-06-10 ~ 2005-03-02
    CIF 154 - Secretary → ME
  • 249
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2022-01-01
    CIF 328 - Secretary → ME
  • 250
    icon of addressTiom The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 186 - Secretary → ME
  • 251
    CASTLEGATE 265 LIMITED - 2003-12-23
    icon of addressPrestwold Hall, Prestwold, Loughborough, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -271,179 GBP2024-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-12-01
    CIF 204 - Secretary → ME
  • 252
    CASTLEGATE (NO.11) LIMITED - 2009-02-11
    icon of addressParkway West, Main Road, Bleasby, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,195 GBP2025-02-28
    Officer
    icon of calendar 2009-02-09 ~ 2009-02-14
    CIF 3 - Secretary → ME
  • 253
    CASTLEGATE 176 LIMITED - 2001-01-24
    icon of addressFairfield House 1 Fairfield Street, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-31 ~ 2003-01-07
    CIF 250 - Secretary → ME
  • 254
    CASTLEGATE 472 LIMITED - 2007-06-07
    icon of address1 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2007-06-19
    CIF 69 - Secretary → ME
  • 255
    CASTLEGATE 235 LIMITED - 2002-08-16
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,740 GBP2023-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2003-02-28
    CIF 220 - Secretary → ME
  • 256
    icon of address30 Meadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,107 GBP2024-12-31
    Officer
    icon of calendar 2001-02-19 ~ 2006-02-18
    CIF 258 - Secretary → ME
  • 257
    CASTLEGATE 457 LIMITED - 2007-01-17
    icon of addressUnit 1 Venture Crescent, Alfreton, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-01-11
    CIF 82 - Secretary → ME
  • 258
    CASTLEGATE 308 LIMITED - 2004-06-18
    icon of address130 High Street, Boston Spa High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,395 GBP2019-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2004-06-11
    CIF 167 - Secretary → ME
  • 259
    CASTLEGATE 416 LIMITED - 2006-05-26
    icon of address10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-06-02
    CIF 106 - Secretary → ME
  • 260
    CASTLEGATE 415 LIMITED - 2006-06-01
    icon of address10 South Parade, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-05-05 ~ 2006-06-02
    CIF 105 - Secretary → ME
  • 261
    INTERCEDE 2459 LIMITED - 2012-11-30
    icon of address12-18 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2022-01-01
    CIF 284 - Secretary → ME
  • 262
    MOET & CHANDON (LONDON) LIMITED - 1998-03-02
    icon of address18 Grosvenor Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-30 ~ 2022-01-01
    CIF 316 - Secretary → ME
  • 263
    CASTLEGATE 524 LIMITED - 2008-07-08
    icon of addressSuites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (6 parents)
    Equity (Company account)
    -96,970 GBP2017-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2008-07-01
    CIF 15 - Secretary → ME
  • 264
    CASTLEGATE 266 LIMITED - 2003-07-01
    MONTGOMERY OUTDOOR LIMITED - 2015-10-27
    icon of address3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2003-06-11
    CIF 200 - Secretary → ME
  • 265
    icon of addressHolly Bank, Scropton, Derby, Derbyshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2004-11-09
    CIF 224 - Secretary → ME
  • 266
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 184 - Secretary → ME
  • 267
    icon of addressC/o, Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2003-04-11
    CIF 206 - Secretary → ME
  • 268
    SHEPHERD DIRECT LIMITED - 2017-07-03
    SDL PROPERTY SERVICES GROUP LIMITED - 2020-12-09
    CASTLEGATE 464 LIMITED - 2007-07-04
    MORTGAGE AND SURVEYING SERVICES LIMITED - 2025-06-27
    icon of addressSuites 7&9 Regency House, Miles Gray Road, Basildon, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2007-07-10
    CIF 78 - Secretary → ME
  • 269
    CASTLEGATE 460 LIMITED - 2007-04-04
    EDGE MARKETING MANAGEMENT LIMITED - 2013-02-25
    icon of addressSuite 9, Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    531 GBP2015-06-30
    Officer
    icon of calendar 2007-01-17 ~ 2007-03-16
    CIF 75 - Secretary → ME
  • 270
    CASTLEGATE 411 LIMITED - 2006-05-24
    icon of addressUnit E Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-05 ~ 2006-05-24
    CIF 104 - Secretary → ME
  • 271
    CASTLEGATE 234 LIMITED - 2002-08-15
    icon of addressNottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-09-05
    CIF 218 - Secretary → ME
  • 272
    CASTLEGATE 372 LIMITED - 2005-07-18
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-11 ~ 2005-04-29
    CIF 137 - Secretary → ME
  • 273
    VALUEFOCUS LIMITED - 1990-03-06
    icon of address206-216 Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2008-08-19
    CIF 14 - Secretary → ME
  • 274
    icon of addressHogbens Dunphy Ltd, 104-108 Oxford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,484,848 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2021-04-21
    CIF 275 - Secretary → ME
  • 275
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 192 - Secretary → ME
  • 276
    BLENHEIM CHAMBERS (178) LIMITED - 2003-12-10
    BLENHEIM 1862 LIMITED - 2012-01-27
    icon of addressMeadow Lane Stadium, Meadow Lane, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    -14,537,113 GBP2024-06-30
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-11
    CIF 269 - Secretary → ME
  • 277
    CLEGG SPECIAL PROJECTS LIMITED - 2010-05-12
    CASTLEGATE 396 LIMITED - 2005-12-07
    icon of addressBishops House 42 High Pavement, The Lace Market, Nottingham, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2006-06-01
    CIF 123 - Secretary → ME
  • 278
    CASTLEGATE 365 LIMITED - 2005-04-20
    icon of addressThe Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-16 ~ 2005-05-01
    CIF 144 - Secretary → ME
  • 279
    icon of address1 Anchorage Court, Caspian Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    600,135 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-03-01
    CIF 273 - Secretary → ME
  • 280
    icon of addressRedfern House, 29 Jury Street, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2008-12-03
    CIF 4 - Secretary → ME
  • 281
    CASTLEGATE 499 LIMITED - 2009-02-10
    icon of addressDabell Avenue, Blenheim Industrial Estate Bulwell, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-16 ~ 2008-02-28
    CIF 36 - Secretary → ME
  • 282
    PARAGON DATA ANALYTICS LIMITED - 2020-05-15
    CASTLEGATE 397 LIMITED - 2006-02-14
    DATA LATERAL LIMITED - 2014-02-12
    DST GLOBAL INSIGHT GROUP LIMITED - 2015-02-23
    DST APPLIED ANALYTICS LIMITED - 2017-05-05
    icon of addressOt Group Unit 1 Alexandria Court, Alexandria Drive, Ashton-under-lyne, England
    Voluntary Arrangement Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2006-01-30
    CIF 119 - Secretary → ME
  • 283
    TEORATA LIMITED - 1998-11-09
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,716,729 EUR2024-04-30
    Officer
    icon of calendar 2001-06-29 ~ 2022-01-01
    CIF 348 - Secretary → ME
  • 284
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209,862 GBP2017-08-31
    Officer
    icon of calendar 2007-08-12 ~ 2022-01-01
    CIF 324 - Secretary → ME
  • 285
    CASTLEGATE 378 LIMITED - 2005-12-28
    icon of addressTower House, Cofton Church Lane, Cofton Hackett Birmingham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2005-05-31 ~ 2005-12-06
    CIF 131 - Secretary → ME
  • 286
    CASTLEGATE (NO. 12) LIMITED - 2009-05-08
    icon of addressPexton Road Kelleythorpe Industrial Estate, Kellythorpe, Driffield, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2009-04-17
    CIF 1 - Secretary → ME
  • 287
    CASTLEGATE 504 LIMITED - 2008-10-27
    icon of addressReact House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-25
    CIF 27 - Secretary → ME
  • 288
    CASTLEGATE 506 LIMITED - 2008-10-27
    icon of addressReact House Spedding Road, Fenton Industrial Estate, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-25
    CIF 26 - Secretary → ME
  • 289
    CASTLEGATE 508 LIMITED - 2008-02-29
    icon of address41 Sherwood Vale, Sherwood, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,196 GBP2019-02-28
    Officer
    icon of calendar 2008-02-11 ~ 2008-02-26
    CIF 22 - Secretary → ME
  • 290
    CASTLEGATE 240 LIMITED - 2003-10-28
    icon of addressMsq Partners Limited, 90 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-10-23
    CIF 219 - Secretary → ME
  • 291
    icon of addressBrowne Jacobson Llp (cs) 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,400,546 GBP2018-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2020-07-20
    CIF 382 - Secretary → ME
  • 292
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2022-01-01
    CIF 292 - Secretary → ME
  • 293
    CASTLEGATE 159 LIMITED - 2000-09-05
    icon of addressHersham Place Technology Park, Molesey Road, Walton On Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2005-10-03
    CIF 257 - Secretary → ME
  • 294
    icon of addressBrowne Jacobson Llp, 6th Floor, 77 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2016-02-11
    CIF 354 - Secretary → ME
  • 295
    PSA LIVE.TV LIMITED - 2011-02-24
    CASTLEGATE 483 LIMITED - 2007-07-19
    icon of address46 The Calls, Leeds
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2008-07-31
    CIF 59 - Secretary → ME
  • 296
    CASTLEGATE 292 LIMITED - 2004-04-26
    icon of addressMoorewood House The Village, 15, Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,082,783 GBP2022-09-24
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-29
    CIF 172 - Secretary → ME
  • 297
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,960,340 GBP2023-08-31
    Officer
    icon of calendar 2007-08-03 ~ 2022-01-01
    CIF 325 - Secretary → ME
  • 298
    CASTLEGATE 435 LIMITED - 2007-05-08
    icon of addressWills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    icon of calendar 2006-10-03 ~ 2006-12-08
    CIF 91 - Secretary → ME
  • 299
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2006-02-23 ~ 2007-11-22
    CIF 109 - Secretary → ME
  • 300
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2006-02-23 ~ 2007-11-22
    CIF 110 - Secretary → ME
  • 301
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2022-01-01
    CIF 397 - Secretary → ME
  • 302
    icon of address30 Nelson Street, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2008-09-01 ~ 2014-04-04
    CIF 398 - Secretary → ME
  • 303
    CASTLEGATE 437 LIMITED - 2006-11-28
    icon of address8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    328,584 GBP2022-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2006-11-04
    CIF 89 - Secretary → ME
  • 304
    CASTLEGATE 222 LIMITED - 2005-07-28
    icon of addressVernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2002-06-20
    CIF 228 - Secretary → ME
  • 305
    CASTLEGATE 277 LIMITED - 2003-08-22
    icon of addressUnit 3 Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-19 ~ 2003-08-15
    CIF 196 - Secretary → ME
  • 306
    H.A.PERCHERON LIMITED - 2006-08-10
    icon of addressUnits G9a & G9b Design Centre East, Chelsea Harbour, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,949 GBP2024-12-31
    Officer
    icon of calendar 2002-06-05 ~ 2007-03-13
    CIF 222 - Secretary → ME
  • 307
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 189 - Secretary → ME
  • 308
    icon of addressTiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 185 - Secretary → ME
  • 309
    CUISINES SCHMIDT (U.K.) LIMITED - 2016-12-19
    icon of address11 Old Jewry, 8th Floor South, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,202 GBP2024-12-31
    Officer
    icon of calendar 2001-06-29 ~ 2018-01-01
    CIF 369 - Secretary → ME
  • 310
    icon of addressGlanford Park, Jack Brownsword Way, Scunthorpe, South Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -3,704,567 GBP2024-06-30
    Officer
    icon of calendar 2015-11-26 ~ 2020-01-28
    CIF 293 - Secretary → ME
  • 311
    CASTLEGATE 537 LIMITED - 2008-12-04
    icon of addressPannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2008-12-08
    CIF 7 - Secretary → ME
  • 312
    icon of addressTiom The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-17
    CIF 195 - Secretary → ME
  • 313
    CASTLEGATE 501 LIMITED - 2007-12-20
    icon of addressC/o Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-16 ~ 2007-12-21
    CIF 33 - Secretary → ME
  • 314
    SANDRO SHOPS UK LIMITED - 2012-10-16
    icon of address30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,558,881 GBP2020-12-31
    Officer
    icon of calendar 2009-01-30 ~ 2022-01-01
    CIF 315 - Secretary → ME
  • 315
    CASTLEGATE 236 LIMITED - 2002-08-22
    icon of addressSms House Technology Drive, Beeston, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-26 ~ 2002-08-29
    CIF 216 - Secretary → ME
  • 316
    CASTLEGATE 487 LIMITED - 2007-10-03
    icon of addressSms House, Technology Drive, Beeston, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    737,264 GBP2023-09-29
    Officer
    icon of calendar 2007-07-03 ~ 2007-09-26
    CIF 56 - Secretary → ME
  • 317
    FUELCORP LIMITED - 2001-01-11
    icon of addressC/o Browne Jacobson Llp, 6 Bevis Marks, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-12 ~ 2022-01-01
    CIF 334 - Secretary → ME
  • 318
    CASTLEGATE 217 LIMITED - 2002-03-28
    icon of address19-20 The Triangle, Ng2 Business Park, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2002-03-25
    CIF 232 - Secretary → ME
  • 319
    CASTLEGATE 392 LIMITED - 2005-12-20
    icon of addressThe Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2005-12-16
    CIF 126 - Secretary → ME
  • 320
    CASTLEGATE 404 LIMITED - 2006-03-14
    icon of addressBardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2006-09-29
    CIF 116 - Secretary → ME
  • 321
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2005-03-09
    CIF 169 - Secretary → ME
  • 322
    SCOTAIRWAYS GROUP LIMITED - 2007-02-21
    CASTLEGATE 250 LIMITED - 2003-03-28
    icon of addressC/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2003-02-26
    CIF 214 - Secretary → ME
  • 323
    icon of address7-8 Henrietta Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2009-09-14
    CIF 108 - Secretary → ME
  • 324
    CASTLEGATE 405 LIMITED - 2006-10-26
    icon of addressUnit 4 Cannel Road, Zone 3, Burntwood Business Park, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    876,267 GBP2024-12-31
    Officer
    icon of calendar 2005-11-14 ~ 2006-05-22
    CIF 114 - Secretary → ME
  • 325
    CASTLEGATE 531 LIMITED - 2008-09-05
    icon of addressShurnock Farm Salt Way, Feckenham, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2008-09-08
    CIF 17 - Secretary → ME
  • 326
    CASTLEGATE 288 LIMITED - 2003-12-18
    icon of address8 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,060 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2003-12-18
    CIF 177 - Secretary → ME
  • 327
    CASTLEGATE 314 LIMITED - 2004-05-17
    icon of addressC/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-05-23
    CIF 164 - Secretary → ME
  • 328
    icon of address35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2005-08-17
    CIF 263 - Secretary → ME
  • 329
    CASTLEGATE 332 LIMITED - 2005-03-15
    icon of addressUnit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,494 GBP2024-06-30
    Officer
    icon of calendar 2004-06-10 ~ 2005-03-02
    CIF 155 - Secretary → ME
  • 330
    THE NIGHTINGALE HEALTH MANAGEMENT COMPANY LIMITED - 2003-10-22
    CASTLEGATE 278 LIMITED - 2003-10-01
    icon of address9 Heathlands St. Georges Lane, Reydon, Southwold, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,052 GBP2024-07-31
    Officer
    icon of calendar 2003-07-19 ~ 2004-01-08
    CIF 199 - Secretary → ME
  • 331
    CASTLEGATE 221 LIMITED - 2002-05-29
    icon of address18 The Old Sussex Stud Cowfold Road, West Grinstead, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,663 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2002-05-22
    CIF 236 - Secretary → ME
  • 332
    CASTLEGATE 394 LIMITED - 2006-06-22
    icon of addressAlexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2006-06-20
    CIF 127 - Secretary → ME
  • 333
    CASTLEGATE 282 LIMITED - 2004-01-06
    icon of addressSt Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2003-11-19
    CIF 174 - Secretary → ME
  • 334
    CASTLEGATE 192 LIMITED - 2001-07-23
    icon of address40 Eastbourne Terrace, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-07-27
    CIF 243 - Secretary → ME
  • 335
    icon of address38 Windmill House 146 Westferry Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-04-19
    CIF 282 - Secretary → ME
  • 336
    CASTLEGATE 453 LIMITED - 2007-03-09
    icon of addressSuite 501 Unit 2a, 94 Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -26,251 GBP2023-03-31
    Officer
    icon of calendar 2006-12-18 ~ 2007-03-10
    CIF 86 - Secretary → ME
  • 337
    CASTLEGATE 495 LIMITED - 2008-04-05
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2007-10-16 ~ 2008-06-09
    CIF 37 - Secretary → ME
  • 338
    CASTLEGATE 496 LIMITED - 2008-04-05
    icon of address4 Office Village, Forder Way, Hampton, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,352 GBP2024-06-30
    Officer
    icon of calendar 2007-10-16 ~ 2008-07-17
    CIF 38 - Secretary → ME
  • 339
    CASTLEGATE 230 LIMITED - 2002-08-05
    icon of addressUnit 5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-07-24
    CIF 229 - Secretary → ME
  • 340
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    420,393 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2020-07-23
    CIF 279 - Secretary → ME
  • 341
    CASTLEGATE 398 LIMITED - 2006-03-30
    icon of addressTrox Aitcs Ltd, Caxton Way, Thetford, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2006-02-14
    CIF 120 - Secretary → ME
  • 342
    CASTLEGATE 203 LIMITED - 2001-11-14
    icon of address5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2001-11-10
    CIF 238 - Secretary → ME
  • 343
    icon of addressC/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2022-01-01
    CIF 308 - Secretary → ME
  • 344
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2013-06-28
    CIF 373 - Secretary → ME
  • 345
    icon of addressC/o Tenon Recovery, The Poynt, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2022-01-01
    CIF 242 - Secretary → ME
  • 346
    icon of address43 Industrial Estate Lythalls Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,105 GBP2025-03-31
    Officer
    icon of calendar 2007-09-03 ~ 2007-09-03
    CIF 40 - Secretary → ME
  • 347
    CASTLEGATE 295 LIMITED - 2004-04-15
    DUFLEX FOAM LIMITED - 2020-06-16
    icon of addressKroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2004-06-29
    CIF 173 - Secretary → ME
  • 348
    CASTLEGATE 493 LIMITED - 2008-01-10
    VANTAGE TOOL COMPANY LIMITED - 2010-06-15
    icon of addressMottram House, 43 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,269 GBP2016-11-30
    Officer
    icon of calendar 2007-10-16 ~ 2016-11-01
    CIF 272 - Secretary → ME
  • 349
    CASTLEGATE 473 LIMITED - 2007-05-23
    icon of addressGilbridge House, Keel Square, Sunderland, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2007-04-20
    CIF 68 - Secretary → ME
  • 350
    WWW.CRUISE.CO.UK LIMITED - 2007-11-21
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-17
    CIF 42 - Secretary → ME
  • 351
    icon of address35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2009-02-18
    CIF 2 - Secretary → ME
  • 352
    BUILDGUARD LIMITED - 1997-02-10
    VRANKEN LIMITED - 1999-12-17
    VRANKEN MONOPOLE UK LIMITED - 2003-05-07
    icon of address128 Buckingham Palace Road, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2,298,363 GBP2023-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2022-01-01
    CIF 305 - Secretary → ME
  • 353
    CASTLEGATE 185 LIMITED - 2001-05-02
    icon of addressC/o A L Dalton Limited, Crossgate Drive Queens Drive, Industrial Estate Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,190 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-05-02
    CIF 253 - Secretary → ME
  • 354
    icon of address15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,412,828 GBP2024-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2022-01-01
    CIF 300 - Secretary → ME
  • 355
    CASTLEGATE 331 LIMITED - 2004-06-30
    WESTBRIDGE FURNITURE DESIGNS LIMITED - 2025-02-20
    icon of addressPricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2004-09-24
    CIF 158 - Secretary → ME
  • 356
    icon of address1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2016-12-02
    CIF 386 - Secretary → ME
  • 357
    icon of addressGrosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-08-17 ~ 2007-08-17
    CIF 41 - Secretary → ME
  • 358
    CASTLEGATE 409 LIMITED - 2006-05-18
    icon of address52-53 Conduit Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,746,773 GBP2024-08-31
    Officer
    icon of calendar 2005-11-14 ~ 2022-01-01
    CIF 329 - Secretary → ME
  • 359
    icon of addressWilberforce House, Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-06-30
    Officer
    icon of calendar 2010-09-15 ~ 2014-12-12
    CIF 391 - Secretary → ME
  • 360
    icon of address15th Floor 6 Bevis Marks, Bury Court, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2022-01-01
    CIF 326 - Secretary → 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.