logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Shawyer-clarke, Richard James
    Born in March 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 2
    Shawyer-clarke, Ronnie Graham
    Born in December 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ now
    OF - Director → CIF 0
  • 3
    CASTLES PROPERTY SALES LIMITED - now
    CASTLES PROPERTY SALES (BERKHAMSTED) LTD - 2025-07-14
    icon of addressCastles, 33 St Johns Road, Hemel Hempstead, England, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,530 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Mr Richard Shawyer-clarke
    Born in March 1984
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    PE - Has significant influence or controlCIF 0
  • 2
    Giblin, Keith
    Director born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-15 ~ 2022-08-05
    OF - Director → CIF 0
    icon of calendar 2022-09-01 ~ 2022-09-02
    OF - Director → CIF 0
    Mr Keith Giblin
    Born in December 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Giblin, Claire Louise
    Director born in January 1974
    Individual
    Officer
    icon of calendar 2010-06-15 ~ 2022-08-05
    OF - Director → CIF 0
    Giblin, Clare
    Director born in January 1974
    Individual
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-02
    OF - Director → CIF 0
    Mrs Claire Louise Giblin
    Born in January 1974
    Individual
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Ronnie Clarke
    Born in December 1982
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    PE - Has significant influence or controlCIF 0
  • 5
    RUMBALL SEDGWICK (ST ALBANS) LTD - 2019-10-15
    icon of address230, St Johns Road, Hemel Hempstgead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    623,570 GBP2024-02-29
    Officer
    2022-08-05 ~ 2025-06-10
    PE - Director → CIF 0
    Person with significant control
    2022-08-05 ~ 2025-06-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    CASTLES PROPERTY GROUP LTD
    icon of address230, St Johns Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2025-06-10 ~ 2025-06-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CASTLES PROPERTY SALES (EATON BRAY) LIMITED

Previous name
GIBLIN PROPERTY LIMITED - 2022-11-15
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Intangible Assets
187,551 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment
14,629 GBP2024-06-30
19,505 GBP2023-06-30
Fixed Assets
202,180 GBP2024-06-30
19,505 GBP2023-06-30
Debtors
177,300 GBP2024-06-30
63,924 GBP2023-06-30
Cash at bank and in hand
40,625 GBP2024-06-30
66,258 GBP2023-06-30
Current Assets
217,925 GBP2024-06-30
130,182 GBP2023-06-30
Net Current Assets/Liabilities
-2,148 GBP2024-06-30
76,265 GBP2023-06-30
Total Assets Less Current Liabilities
200,032 GBP2024-06-30
95,770 GBP2023-06-30
Net Assets/Liabilities
91,375 GBP2024-06-30
94,285 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
91,275 GBP2024-06-30
94,185 GBP2023-06-30
Equity
91,375 GBP2024-06-30
94,285 GBP2023-06-30
Average Number of Employees
72023-07-01 ~ 2024-06-30
62022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
187,551 GBP2024-06-30
0 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2023-06-30
Intangible Assets
Net goodwill
187,551 GBP2024-06-30
0 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Other
31,046 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
16,417 GBP2024-06-30
11,541 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,876 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Other
14,629 GBP2024-06-30
19,505 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
12,313 GBP2024-06-30
8,418 GBP2023-06-30
Amounts Owed By Related Parties
53,515 GBP2024-06-30
Current
53,515 GBP2023-06-30
Other Debtors
Amounts falling due within one year
111,472 GBP2024-06-30
1,991 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
177,300 GBP2024-06-30
63,924 GBP2023-06-30
Trade Creditors/Trade Payables
Current
2,863 GBP2024-06-30
14,424 GBP2023-06-30
Corporation Tax Payable
Current
26,011 GBP2024-06-30
4,572 GBP2023-06-30
Other Taxation & Social Security Payable
Current
35,373 GBP2024-06-30
28,163 GBP2023-06-30
Other Creditors
Current
155,826 GBP2024-06-30
6,758 GBP2023-06-30
Creditors
Current
220,073 GBP2024-06-30
53,917 GBP2023-06-30
Other Creditors
Non-current
105,000 GBP2024-06-30
0 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
81,855 GBP2024-06-30
113,355 GBP2023-06-30

Related profiles found in government register
  • CASTLES PROPERTY SALES (EATON BRAY) LIMITED
    Info
    GIBLIN PROPERTY LIMITED - 2022-11-15
    Registered number 07285419
    icon of address230 St Johns Road, Hemel Hempstead, Herts HP1 1QQ
    PRIVATE LIMITED COMPANY incorporated on 2010-06-15 (15 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • CASTLES PROPERTY SALES (EATON BRAY) LTD
    S
    Registered number 07285419
    icon of address230, St. Johns Road, Hemel Hempstead, Hertfordshire, England, HP1 1QQ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FIRST LET ESTATES LTD - 2013-03-19
    icon of address230 St. Johns Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,871 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.