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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Andrew Ralph Castle

    Related profiles found in government register
  • Mr Andrew Ralph Castle
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Peppercombe, Peppercombe Lane, Urchfont, Devizes, SN10 4QR, England

      IIF 1
  • Castle, Andrew Ralph
    British accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Peppercombe, Peppercombe Lane, Urchfont, Devizes, SN10 4QR, England

      IIF 2
  • Castle, Andrew Ralph
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, United Kingdom

      IIF 3
    • icon of address Broadwater Park, Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England

      IIF 4
    • icon of address Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, Gb-gbr

      IIF 10 IIF 11 IIF 12
  • Castle, Andrew Ralph
    British dirctor born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HN

      IIF 13
  • Castle, Andrew Ralph
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Denham, Uxbridge, Middlesex, UB9 5HN

      IIF 14
  • Castle, Andrew Ralph
    British finance director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Uxbridge, UB8 9UX, United Kingdom

      IIF 15
  • Castle, Andrew Ralph
    British none born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadwater Park, North Orbital Road, Po Box 493, Denham, Uxbridge, Middlesex, UB9 5HJ, United Kingdom

      IIF 16
  • Castle, Andrew Ralph
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Pickwick Park, Park Lane, Corsham, SN13 0HN, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Peppercombe Peppercombe Lane, Urchfont, Devizes, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 17 - Director → ME
  • 3
    GAC NO. 5 LIMITED - 1994-12-19
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 5
    SPORE LIMITED - 2006-01-04
    VILLAMIRE LIMITED - 1993-10-18
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 6
    INGLEBY (123) LIMITED - 1986-01-29
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    KENT-MOORE U.K. LIMITED - 1986-01-29
    SEALED POWER HOLDINGS UK LIMITED - 1989-02-24
    SPX UNITED KINGDOM LIMITED - 2013-05-24
    icon of address C/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-10-17
    IIF 3 - Director → ME
  • 2
    LAGTA LIMITED - 2016-07-01
    icon of address Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,311,365 GBP2019-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2014-10-17
    IIF 5 - Director → ME
  • 3
    LANARKSHIRE ACCREDITED CENTRE LIMITED - 1996-07-03
    LAC LIMITED - 1998-04-02
    icon of address Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-10-17
    IIF 9 - Director → ME
  • 4
    icon of address C/o Bosch Rexroth, Viewfield Industrial Estate, Glenrothes
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ 2014-12-31
    IIF 13 - Director → ME
  • 5
    icon of address Broadwater Park North Orbital Road, Denham, Uxbridge, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2020-12-01
    IIF 16 - Director → ME
  • 6
    S.I.A.C.O. MANUFACTURING LIMITED - 1998-12-17
    SIA ABRASIVES (G.B.) LTD - 1999-02-01
    icon of address Sia (gb) Ltd, Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2015-04-01
    IIF 15 - Director → ME
  • 7
    ABRASIVE FOAM LIMITED - 2005-11-04
    icon of address Keys Road, Nixs Hill Industrial Estate, Alfreton, Derby
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2015-04-01
    IIF 10 - Director → ME
  • 8
    SIA (G.B.) LIMITED - 1999-02-01
    S I A C O LIMITED - 1989-04-17
    icon of address Sia Abrasives (gb) Ltd, Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2015-04-01
    IIF 11 - Director → ME
  • 9
    icon of address Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2015-04-01
    IIF 4 - Director → ME
  • 10
    S.I.A.C.O. LIMITED - 2001-03-30
    SIA (G.B.) LIMITED - 1989-04-17
    icon of address Ellistones Lane, Greetland, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2015-04-01
    IIF 12 - Director → ME

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.