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

Castle, Paul John

    Related profiles found in government register
  • Castle, Paul John

    Registered addresses and corresponding companies
    • Highclere House, 180 Main Road, Biggin Hill, TN16 3BB, England

      IIF 1
  • Castle, Paul

    Registered addresses and corresponding companies
    • Chiari, Main Road, Edenbridge, Kent, TN8 6JH

      IIF 2
    • 87a, Hatherley Road, Sidcup, Kent, DA14 4AH

      IIF 3
  • Castle, Paul Leslie

    Registered addresses and corresponding companies
    • 87a, Hatherley Road, Sidcup, Kent, DA14 4AH

      IIF 4
  • Castle, Paul
    British

    Registered addresses and corresponding companies
    • Chiari, Main Road, Edenbridge, Kent, TN8 6JH

      IIF 5 IIF 6
  • Castle, Paul John
    British

    Registered addresses and corresponding companies
  • Castle, Paul John
    British accountant

    Registered addresses and corresponding companies
  • Castle, Paul John
    British accountant/insolvency advisor

    Registered addresses and corresponding companies
    • Chiari, Marlpit Hill, Edenbridge, Kent, TN8 6JH

      IIF 37
  • Castle, Paul John
    British director

    Registered addresses and corresponding companies
  • Castle, Paul Leslie
    British jeweller born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Hatherley Road, Sidcup, Kent, DA14 4AH

      IIF 41
  • Castle, Paul Leslie
    British shop owner born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Hatherley Road, Sidcup, Kent, DA14 4AH

      IIF 42
  • Castle, Paul John
    British accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Castle, Paul John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiari, Marlpit Hill, Edenbridge, Kent, TN8 6JH

      IIF 59
  • Mr Paul John Castle
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Highclere House, 180 Main Road, Biggin Hill, TN16 3BB, England

      IIF 60 IIF 61
  • Mr Paul Leslie Castle
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 87 Hatherley Road, Sidcup, Kent, DA14 4AH

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-18 ~ now
    IIF 58 - director → ME
  • 2
    155 Main Road, Biggin Hill, Westerham
    Corporate (2 parents)
    Officer
    2004-04-02 ~ now
    IIF 25 - secretary → ME
  • 3
    155 Main Road, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-10-07 ~ dissolved
    IIF 14 - secretary → ME
  • 4
    CASTLE CAVERSHAM LIMITED - 2011-10-31
    FLIGHT READY LIMITED - 2010-04-21
    Highclere House, 180 Main Road, Biggin Hill, England
    Corporate (2 parents)
    Equity (Company account)
    55,834 GBP2023-12-31
    Officer
    2010-01-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Has significant influence or controlOE
  • 5
    Highclere House, 180 Main Road, Biggin Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -571 GBP2024-02-28
    Officer
    2013-02-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Flaxmore Place, Pennington Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1993-02-22 ~ now
    IIF 48 - director → ME
    1993-02-22 ~ now
    IIF 27 - secretary → ME
  • 7
    Elite House, 155 Main Road, Biggin Hill, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 13 - secretary → ME
  • 8
    EUROSMILE LIMITED - 2003-10-13
    Bbk Partnership, 1 Beauchamp Couart Victors Way, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-09 ~ dissolved
    IIF 7 - secretary → ME
  • 9
    87 Hatherley Road, Sidcup, Kent
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2009-08-21 ~ now
    IIF 42 - director → ME
    2009-08-21 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-09-02 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    BUSINESS RECOVERY LIMITED - 2005-01-06
    BALACAP LIMITED - 1992-11-03
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    1993-09-01 ~ dissolved
    IIF 53 - director → ME
  • 12
    PRIDECHANGE LIMITED - 1991-06-10
    4 Flaxmore Place, Pennington Road, Tunbridge Wells, Kent
    Corporate (3 parents)
    Equity (Company account)
    -712 GBP2024-03-31
    Officer
    1997-03-31 ~ now
    IIF 50 - director → ME
    1992-04-01 ~ now
    IIF 20 - secretary → ME
  • 13
    LETUIN LIMITED - 2009-01-06
    TRAINING REVIEW SERVICES LIMITED - 2008-06-20
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 29 - secretary → ME
  • 14
    Company number 04274443
    Non-active corporate
    Officer
    2002-03-21 ~ now
    IIF 28 - secretary → ME
  • 15
    Company number 05884649
    Non-active corporate
    Officer
    2007-09-21 ~ now
    IIF 11 - secretary → ME
Ceased 33
  • 1
    12 Merlin Cove, Winkfield Row, Bracknell, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    10,564 GBP2024-08-31
    Officer
    2004-10-07 ~ 2013-01-02
    IIF 17 - secretary → ME
  • 2
    HUNTMOTORS LIMITED - 2002-10-30
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ 2006-10-23
    IIF 56 - director → ME
  • 3
    Dominic Hill Associates Ltd, Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-12-21 ~ 2009-10-01
    IIF 26 - secretary → ME
  • 4
    CABIN CLUB (UK) LIMITED - 2008-02-11
    IDEAL HOME OFFICES LIMITED - 2007-11-08
    KIDS PLACE LTD - 2005-12-08
    CABIN CARE LIMITED - 2004-03-10
    4 Coverack Close, Shirley, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-03-01 ~ 2008-03-01
    IIF 22 - secretary → ME
  • 5
    Highclere House, 180 Main Road, Biggin Hill, England
    Corporate (2 parents)
    Equity (Company account)
    58,884 GBP2023-12-31
    Officer
    2008-02-15 ~ 2008-06-20
    IIF 8 - secretary → ME
  • 6
    Bbk Partnership 1 Beauchamp Court, Victoria Way, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-13 ~ 2007-07-06
    IIF 19 - secretary → ME
  • 7
    Kettlethorns, Adlams Way, Sway, Lymington, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,298 GBP2024-02-28
    Officer
    2008-02-07 ~ 2015-06-01
    IIF 18 - secretary → ME
  • 8
    Highclere House, 180 Main Road, Biggin Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -34,598 GBP2023-07-31
    Officer
    2002-05-30 ~ 2014-08-01
    IIF 39 - secretary → ME
  • 9
    Burns Waring, Denning House, 1 London Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-04 ~ 2012-05-05
    IIF 9 - secretary → ME
  • 10
    D-ROM LTD
    - now
    RECOGNITION MEDIA AND FILM LIMITED - 2002-03-12
    121 Honor Park Road, Forest Hill, London
    Dissolved corporate (1 parent)
    Officer
    2004-06-24 ~ 2010-03-18
    IIF 21 - secretary → ME
  • 11
    EFFICIENT AIR FRANCHISING LIMITED - 2007-12-12
    4a Kingfisher Court, Brambleside, Bellbrook Business Park, Uckfield, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,299 GBP2016-06-30
    Officer
    2006-06-20 ~ 2009-10-10
    IIF 16 - secretary → ME
  • 12
    C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Corporate (1 parent, 1 offspring)
    Officer
    2001-06-27 ~ 2001-10-02
    IIF 40 - secretary → ME
    2001-10-15 ~ 2010-10-13
    IIF 32 - secretary → ME
  • 13
    14 Ash Close, Herne Bay, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    178,908 GBP2023-06-30
    Officer
    2006-06-20 ~ 2016-05-06
    IIF 23 - secretary → ME
  • 14
    88 Hastings Close, Bognor Regis, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2012-10-01
    IIF 6 - secretary → ME
  • 15
    ELWOOD ACCOUNTING SERVICES LTD - 2011-02-24
    34 Hedworth Avenue, Waltham Cross, England
    Corporate (1 parent)
    Equity (Company account)
    9,738 GBP2024-01-31
    Officer
    2009-07-09 ~ 2011-02-18
    IIF 54 - director → ME
  • 16
    Unit 2a Norton House, Fircroft Way, Edenbridge, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141 GBP2024-03-31
    Officer
    2008-03-12 ~ 2011-07-04
    IIF 2 - secretary → ME
  • 17
    78 Pendragon Road, Bromley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,253 GBP2016-09-30
    Officer
    2006-11-30 ~ 2016-10-24
    IIF 12 - secretary → ME
  • 18
    Centre Block 4th Floor, Central Court, Knoll Rise, Orpington
    Corporate (1 parent)
    Equity (Company account)
    4,578 GBP2017-04-30
    Officer
    2006-04-10 ~ 2013-04-03
    IIF 10 - secretary → ME
  • 19
    87 Hatherley Road, Sidcup, Kent
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2009-08-21 ~ 2011-12-05
    IIF 41 - director → ME
    2009-08-21 ~ 2010-02-02
    IIF 3 - secretary → ME
  • 20
    Highclere House, 180 Main Road, Biggin Hill, England
    Corporate
    Equity (Company account)
    -138,295 GBP2022-09-30
    Officer
    2021-11-01 ~ 2023-05-09
    IIF 1 - secretary → ME
  • 21
    The Court The Street, Charmouth, Bridport, Dorset
    Dissolved corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390 GBP2021-02-28
    Officer
    2003-02-17 ~ 2004-03-31
    IIF 33 - secretary → ME
  • 22
    207 3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-08-10 ~ 2012-09-01
    IIF 15 - secretary → ME
  • 23
    DATIC SUPPORT SERVICES LTD - 2001-08-15
    S3 SERVICES LIMITED - 1998-07-28
    Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,419 GBP2020-06-30
    Officer
    1996-06-21 ~ 1998-07-16
    IIF 52 - director → ME
    1996-06-21 ~ 1998-07-16
    IIF 34 - secretary → ME
  • 24
    VIRTUAL PURPLE LIMITED - 2007-04-18
    VP ONE LIMITED - 2006-03-22
    Spamonster Ltd Birtley Road, Bramley, Guildford, Surrey, England
    Corporate (1 parent)
    Total liabilities (Company account)
    289,829 GBP2021-11-30
    Officer
    2005-11-20 ~ 2007-11-01
    IIF 57 - director → ME
  • 25
    Flat 4 284 - 286 Fulham Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ 2009-03-01
    IIF 24 - secretary → ME
  • 26
    BUSINESS RECOVERY LIMITED - 2005-01-06
    BALACAP LIMITED - 1992-11-03
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    1992-10-27 ~ 1993-09-01
    IIF 55 - director → ME
    1992-10-27 ~ 1993-09-01
    IIF 30 - secretary → ME
    1993-09-02 ~ 2004-06-22
    IIF 37 - secretary → ME
  • 27
    75 Marlborough Court, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2013-03-20
    IIF 5 - secretary → ME
  • 28
    Bramble Well, Rye Road, Rye Foreign, Rye, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,715 GBP2023-11-30
    Officer
    2005-11-20 ~ 2006-11-20
    IIF 51 - director → ME
  • 29
    Company number 04274443
    Non-active corporate
    Officer
    2002-03-21 ~ 2003-05-01
    IIF 46 - director → ME
  • 30
    Company number 04574258
    Non-active corporate
    Officer
    2002-12-23 ~ 2003-10-25
    IIF 35 - secretary → ME
  • 31
    Company number 04628756
    Non-active corporate
    Officer
    2003-04-22 ~ 2005-10-13
    IIF 59 - director → ME
    2003-04-22 ~ 2004-09-28
    IIF 38 - secretary → ME
  • 32
    Company number 04734864
    Non-active corporate
    Officer
    2005-09-19 ~ 2005-10-01
    IIF 49 - director → ME
    2006-04-10 ~ 2007-08-29
    IIF 45 - director → ME
  • 33
    Company number 06327288
    Non-active corporate
    Officer
    2007-07-30 ~ 2009-05-13
    IIF 47 - director → ME
    2009-05-13 ~ 2010-11-30
    IIF 36 - 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.