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 David Andrew Castle

    Related profiles found in government register
  • Mr David Andrew Castle
    English born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 1
    • 1, The Walled Garden, Woolley, Wakefield, WF4 2JW, England

      IIF 2
  • Mr David Andrew Castle
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, York House, Cottingley Business Park, Bradford, BD16 1PE, United Kingdom

      IIF 3
  • Castle, David Andrew
    English comp[any director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 4
  • Castle, David Andrew
    English company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 5
    • Digital World Centre, 1 Lowry Plaza, The Quays, Manchester, Manchester, M50 3UB, England

      IIF 6
    • Cotterway, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JH, United Kingdom

      IIF 7
  • Castle, David Andrew
    English director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 8
    • The Garage, Patrick Brompton, Bedale, North Yorkshire, DL8 1JP

      IIF 9
    • The Garage, Patrick Brompton, Bedale, North Yorkshire, DL8 1JP, United Kingdom

      IIF 10
    • The Garage, Patrick Brompton, Bedale, North Yorkshire, DL8 9PT

      IIF 11
    • 34, Middle Street South, Driffield, YO25 6PS, England

      IIF 12
    • Abbey House, Clarendon Road, Redhill, RH1 1QZ, United Kingdom

      IIF 13
    • 1, The Walled Garden, Woolley, Wakefield, WF4 2JW, England

      IIF 14
    • 83, West Lane, Sharlston Common, Wakefield, West Yorkshire, WF4 1EP, England

      IIF 15
    • 857, Barnsley Road, Wakefield, West Yorkshire, WF2 6QH

      IIF 16
  • Castle, David Andrew
    English solicitor director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotterways, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JH, England

      IIF 17
  • Castle, David Andrew
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 18
  • Mr David Andrew Castle
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 19 IIF 20
  • Castle, David Andrew
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 21
    • Cotterway, New Road, Woolley, Wakefield, W. Yorkshire, WF4 2JH, England

      IIF 22
    • Cotterway, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JH

      IIF 23
  • Mr Andrew David Castle
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 24
  • Castle, Andrew David
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 25
  • Castle, David Andrew
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Belle Vue, Doncaster Road, Wakefield, West Yorkshire, WF1 5HT

      IIF 26
  • Castle, David Andrew
    British company director born in January 1952

    Registered addresses and corresponding companies
    • Orchard Cottage New Road, Woolley, Wakefield, West Yorkshire, WF4 2JJ

      IIF 27
  • Castle, David Andrew
    British corporate lawyer born in January 1952

    Registered addresses and corresponding companies
    • Staincliffe Hall Staincliffe Hall Road, Batley, West Yorkshire, WF17 7QU

      IIF 28
  • Castle, David Andrew
    British solicitor cd born in January 1952

    Registered addresses and corresponding companies
    • Staincliffe Hall Staincliffe Hall Road, Batley, West Yorkshire, WF17 7QU

      IIF 29
  • Castle, David Andrew
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 30
  • Castle, David Andrew
    British engineering born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 31
  • Castle, David Andrew
    born in January 1952

    Registered addresses and corresponding companies
    • 21, The Balk, Walton, Wakefield, West Yorkshire, WF2 6JZ

      IIF 32
  • Castle, Andrew
    born in January 1952

    Registered addresses and corresponding companies
    • Orchard Cottage, New Road, Woolley, Wakefield, WF4 2JJ

      IIF 33 IIF 34
  • Castle, David Andrew
    British

    Registered addresses and corresponding companies
    • Staincliffe Hall Staincliffe Hall Road, Batley, West Yorkshire, WF17 7QU

      IIF 35 IIF 36 IIF 37
  • Castle, David Andrew
    British company secretary

    Registered addresses and corresponding companies
    • Orchard Cottage New Road, Woolley, Wakefield, West Yorkshire, WF4 2JJ

      IIF 38
  • Castle, David Andrew

    Registered addresses and corresponding companies
    • Staincliffe Hall Staincliffe Hall Road, Batley, West Yorkshire, WF17 7QU

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    Vicarage Chambers, Park Square East, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 7 - director → ME
  • 2
    12 Hatherley Road, Sidcup, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    160,270 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    12 Hatherley Road, Sidcup, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-06-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    C/o Taxassist Accountants Ayr, 31 Burns Statue Square, Ayr, Scotland
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Person with significant control
    2021-07-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Cotterway New Road, Woolley, Wakefield, W. Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 6
    Marian House, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 7
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 26 - director → ME
Ceased 28
  • 1
    857 Barnsley Road, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    2019-09-03 ~ 2023-09-01
    IIF 16 - director → ME
    Person with significant control
    2017-12-22 ~ 2023-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    34 Middle Street South, Driffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    2019-06-06 ~ 2023-08-31
    IIF 12 - director → ME
  • 3
    C/o Taxassist Accountants Ayr, 31 Burns Statue Square, Ayr, Scotland
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2021-07-19 ~ 2024-02-07
    IIF 14 - director → ME
  • 4
    SYMPHONY CORPORATE LIMITED - 2011-11-01
    CORPORATE SOLUTIONS (SCOTLAND) LIMITED - 2007-03-14
    SOLUTIONS (SCOTLAND) LIMITED - 2003-06-20
    YORK PLACE (NO. 276) LIMITED - 2002-08-30
    Symphony Corporate Ltd, 142 St Vincent Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-06-12 ~ 2005-04-30
    IIF 27 - director → ME
  • 5
    BULK LINE HOLDINGS LIMITED - 2016-09-20
    BULKLINE HOLDINGS LIMITED - 2016-06-07
    The Garage, Patrick Brompton, Bedale, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -272,659 GBP2023-03-31
    Officer
    2016-03-23 ~ 2018-10-10
    IIF 8 - director → ME
    Person with significant control
    2016-06-02 ~ 2018-10-10
    IIF 24 - Has significant influence or control OE
  • 6
    STARK INTERNATIONAL GROUP LTD - 2016-09-20
    The Garage, Patrick Brompton, Bedale, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-04-21 ~ 2018-10-10
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    Bulkhaul Limited Brignell Road, Riverside Park Industrial Estate, Middlesbrough, England
    Corporate (5 parents, 1 offspring)
    Officer
    1996-11-14 ~ 1997-04-21
    IIF 36 - secretary → ME
  • 8
    WARMFIELD DEVELOPMENTS LIMITED - 2009-08-14
    CASTLECO (307) LIMITED - 1990-11-07
    Hutton House Dale Road, Sheriff Hutton, York, England
    Dissolved corporate (1 parent)
    Officer
    ~ 1992-12-01
    IIF 37 - secretary → ME
  • 9
    P J (GROUP) LTD - 2013-11-26
    83 West Lane, Sharlston Common, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2018-03-31
    Officer
    2013-09-30 ~ 2016-02-05
    IIF 15 - director → ME
  • 10
    SPORTS MANAGEMENT SOLUTIONS LIMITED - 2007-11-14
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2001-03-30 ~ 2015-06-29
    IIF 17 - director → ME
  • 11
    The Garage, Patrick Brompton, Bedale, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2,819,622 GBP2023-03-31
    Officer
    2016-06-02 ~ 2018-10-10
    IIF 11 - director → ME
  • 12
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-04-25 ~ 2012-06-05
    IIF 6 - director → ME
  • 13
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-19 ~ 2007-06-20
    IIF 33 - llp-designated-member → ME
  • 14
    Audrey House, 16-20 Ely Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-03-31 ~ 2007-06-20
    IIF 34 - llp-designated-member → ME
  • 15
    EPIC PRIVATE EQUITY LLP - 2021-07-09
    Audrey House, 16-20 Ely Place, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2006-04-06 ~ 2007-06-20
    IIF 32 - llp-designated-member → ME
  • 16
    Uk Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    86,522 GBP2022-08-31
    Officer
    2021-11-29 ~ 2024-01-18
    IIF 5 - director → ME
  • 17
    The Garage, Patrick Brompton, Bedale, England
    Corporate (4 parents)
    Equity (Company account)
    1,082,288 GBP2023-03-31
    Officer
    2017-04-01 ~ 2018-10-10
    IIF 25 - director → ME
  • 18
    The Garage, Patrick Brompton, Bedale, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2016-06-02 ~ 2018-10-10
    IIF 10 - director → ME
  • 19
    VALUEISSUE LIMITED - 1992-01-24
    69 Wroot Road, Finningley, Doncaster
    Dissolved corporate (2 parents)
    Officer
    1994-02-10 ~ 2000-12-31
    IIF 29 - director → ME
  • 20
    The Garage, Patrick Brompton, Bedale, England
    Corporate (3 parents)
    Equity (Company account)
    567,093 GBP2023-03-31
    Officer
    2017-01-05 ~ 2018-10-10
    IIF 18 - director → ME
  • 21
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ 2014-07-07
    IIF 21 - llp-member → ME
  • 22
    The Garage, Patrick Brompton, Bedale, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    3,844,518 GBP2023-03-31
    Officer
    2016-06-02 ~ 2018-10-10
    IIF 9 - director → ME
  • 23
    JECTABORE DRILLHEAD SERVICES LIMITED - 1997-03-18
    Unit 2, Eastside Road, Chesterfield, Derbyshire
    Corporate (2 parents)
    Officer
    1998-07-01 ~ 1999-12-16
    IIF 40 - secretary → ME
  • 24
    MANEX INTERNATIONAL PRECISION ENGINEERING GROUP LIMITED - 1998-04-23
    JECTABORE HOLDINGS LIMITED - 1997-04-10
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1998-03-16 ~ 1999-06-01
    IIF 28 - director → ME
  • 25
    SPORTING CLUB MIDDLESBROUGH LIMITED - 1986-10-16
    BLACKPLAY LIMITED - 1986-08-29
    Riverside Stadium, Middlesbrough
    Corporate (4 parents, 1 offspring)
    Officer
    1996-11-22 ~ 1997-08-18
    IIF 39 - secretary → ME
  • 26
    IMS TELECOM LIMITED - 2003-09-08
    WM (2002) LIMITED - 2002-02-15
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2002-02-15 ~ 2002-09-26
    IIF 38 - secretary → ME
  • 27
    1 Beach Approach, Filey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    40 GBP2020-01-31
    Officer
    2015-09-27 ~ 2016-10-20
    IIF 13 - director → ME
  • 28
    RIPPLERING LIMITED - 1995-05-26
    Brignell Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Corporate (5 parents, 5 offsprings)
    Officer
    1996-11-14 ~ 1997-04-21
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.