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
    Coyle, Ashling Michelle
    Born in October 1989
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Groves, Peter
    Born in June 1988
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Coyle, Christopher John
    Born in February 1984
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    OF - Director → CIF 0
    Coyle, Christopher
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address2nd Floor Unity Chambers, 28 Halkett Street, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    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
Ceased 2
  • 1
    Coyle, Noreen Patricia
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2025-09-30
    OF - Director → CIF 0
  • 2
    Coyle, Kevin Michael
    Director born in July 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ 2025-09-30
    OF - Director → CIF 0
    Mr Kevin Michael Coyle
    Born in July 1956
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-08-30 ~ 2025-09-30
    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
parent relation
Company in focus

GREENCASTLE HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
43,601,505 GBP2023-09-30
43,614,023 GBP2022-09-30
Fixed Assets
43,601,505 GBP2023-09-30
43,614,023 GBP2022-09-30
Debtors
6,592,443 GBP2023-09-30
1,219,046 GBP2022-09-30
Current assets - Investments
75 GBP2023-09-30
75 GBP2022-09-30
Cash at bank and in hand
337,111 GBP2023-09-30
567,595 GBP2022-09-30
Current Assets
6,929,629 GBP2023-09-30
1,786,716 GBP2022-09-30
Creditors
Current
2,579,492 GBP2023-09-30
32,161 GBP2022-09-30
Net Current Assets/Liabilities
4,350,137 GBP2023-09-30
1,754,555 GBP2022-09-30
Total Assets Less Current Liabilities
47,951,642 GBP2023-09-30
45,368,578 GBP2022-09-30
Equity
47,951,642 GBP2023-09-30
45,368,578 GBP2022-09-30
Average Number of Employees
4102022-10-01 ~ 2023-09-30
3872021-10-01 ~ 2022-09-30
Investments in Group Undertakings
43,601,505 GBP2023-09-30
43,601,595 GBP2022-09-30
Other Investments Other Than Loans
12,428 GBP2022-09-30
Amounts invested in assets
43,601,505 GBP2023-09-30
43,614,023 GBP2022-09-30
Investments in Group Undertakings
Cost valuation
43,601,505 GBP2023-09-30
43,601,595 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
646,292 GBP2022-09-30
Amount of value-added tax that is recoverable
Current
592,443 GBP2023-09-30
572,754 GBP2022-09-30
Debtors
Amounts falling due within one year, Current
592,443 GBP2023-09-30
1,219,046 GBP2022-09-30
Amounts owed to group undertakings
Current
619,579 GBP2023-09-30
Corporation Tax Payable
Current
22,086 GBP2022-09-30
Other Creditors
Current
1,949,840 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
10,073 GBP2023-09-30
10,075 GBP2022-09-30

Related profiles found in government register
  • GREENCASTLE HOLDINGS LIMITED
    Info
    Registered number 12182535
    icon of address124 City Road, London EC1V 2NX
    PRIVATE LIMITED COMPANY incorporated on 2019-08-30 (6 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • GREENCASTLE HOLDINGS LIMITED
    S
    Registered number 12182535
    icon of address124, City Road, London, England, EC1V 2NX
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressHygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,624 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    AMC PROFESSIONAL PLC - 2020-03-09
    COYLE FINANCE PLC - 2017-05-09
    icon of addressHygeia, 66-68 College Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    251,886 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,400,133 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    COYLE SITE SERVICES LIMITED - 1997-09-30
    COYLE PERSONNEL PLC - 2019-07-26
    M. COYLE LIMITED - 1990-08-02
    icon of addressHygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    16,729,761 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    MAYDAY DIRECT 24 PLC - 2017-03-28
    DIRECT HEALTHCARE 24 PLC - 2019-07-30
    icon of addressHygeia Building 1st Floor, 66-68 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,422,472 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    GENESIS HEALTHCARE 247 LIMITED - 2021-01-25
    GENESIS NURSING LIMITED - 2025-02-18
    icon of address66-68 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,619 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of addressHygeia, 66-68 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressHygeia, 66-68 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    MAYDAY HEALTHCARE PLC - 2019-07-26
    icon of addressHygeia, 66-68 College Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    1,845,799 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of addressHygeia, 66-68 College Road, Harrow
    Active Corporate (4 parents)
    Equity (Company account)
    3,049 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,577,822 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    TEMPO SOLUTIONS LIMITED - 2020-06-29
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,585 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    PLAN B HEALTHCARE PLC - 2019-07-26
    icon of addressHygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    192,474 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of addressHygeia, 66-68 College Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    12,852 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    VIP HEALTHCARE LIMITED - 2011-01-17
    icon of addressHygeia 66-68 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    63,889 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSecond Floor 2, The Waterhouse, Waterhouse Street, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,449 GBP2025-01-02
    Person with significant control
    icon of calendar 2023-08-02 ~ 2023-10-12
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.