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 4
  • 1
    Aldridge, Chloe Emily Jay
    Company Director born in May 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Smeaton, Olivia Jay
    Company Director born in January 2001
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Smeaton, Andrew Victor
    Publican born in March 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-08-18 ~ now
    OF - Director → CIF 0
    Mr Andrew Victor Smeaton
    Born in March 1947
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Smeaton, Alexandra Jay
    Caterer born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-18 ~ now
    OF - Director → CIF 0
    Smeaton, Alexandra Jay
    Caterer
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-08-18 ~ now
    OF - Secretary → CIF 0
    Mrs Alexandra Jay Smeaton
    Born in April 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-08-11 ~ 1999-08-18
    PE - Nominee Secretary → CIF 0
  • 2
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 26 offsprings)
    Officer
    1999-08-11 ~ 1999-08-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CASTLEBELL LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
303 GBP2024-04-30
303 GBP2023-04-30
Debtors
65,680 GBP2024-04-30
100 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-303 GBP2023-04-30
Net Current Assets/Liabilities
-203 GBP2024-04-30
-203 GBP2023-04-30
Total Assets Less Current Liabilities
100 GBP2024-04-30
100 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Average Number of Employees
42023-05-01 ~ 2024-04-30
42022-05-01 ~ 2023-04-30
Investments in group undertakings and participating interests
303 GBP2024-04-30
303 GBP2023-04-30
Other Debtors
Amounts falling due within one year
65,680 GBP2024-04-30
100 GBP2023-04-30
Amounts owed to group undertakings
Current
65,580 GBP2024-04-30
0 GBP2023-04-30
Other Creditors
Current
303 GBP2024-04-30
303 GBP2023-04-30
Creditors
Current
65,883 GBP2024-04-30
303 GBP2023-04-30

Related profiles found in government register
  • CASTLEBELL LIMITED
    Info
    Registered number 03823216
    icon of address31 Wellington Road, Nantwich, Cheshire CW5 7ED
    Private Limited Company incorporated on 1999-08-11 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-09
    CIF 0
  • CASTLEBELL LIMITED
    S
    Registered number missing
    icon of address31, Wellington Road, Nantwich, England, CW5 7ED
    Private Limited Company
    CIF 1
  • CASTLEBELL LIMITED
    S
    Registered number 03823216
    icon of address31, Wellington Road, Nantwich, Cheshire, England, CW5 7ED
    Limited Company in Companies House, United Kingdom
    CIF 2
  • CASTLEBELL LIMITED
    S
    Registered number 03823216
    icon of address31, Wellington Road, Nantwich, Cheshire, United Kingdom, CW5 7ED
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressThe Copper Room Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -46,657 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    ENN JAY DEE LIMITED - 2006-08-25
    icon of addressC/o Mercury Corporate Recovery Solutions Ltd Empress Business Centre, 380 Chester Road, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address31 Wellington Road, Nantwich, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -3,925 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    WINDLAKE VENTURES LIMITED - 2004-05-04
    icon of addressC/o Mercury Corporate Recovery Solutions Ltd, Birkdale Terrace, 346 Chester Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -279,302 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Mercury Corporate Recovery Solutions Limited Birkdale Terrace, 346 Chester Road, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -27,904 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    192,057 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-28
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.