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 John Paul

    Related profiles found in government register
  • Mr John Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easington Business Centre, Easington, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 1
    • icon of address Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 2
    • icon of address Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 3
    • icon of address First Floor, 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 4
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ

      IIF 5
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 6
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 7 IIF 8
    • icon of address The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 9 IIF 10
    • icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 11
    • icon of address The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 12
  • Paul, John
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easington Business Centre, Easington, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 13
    • icon of address Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 14
    • icon of address First Floor, 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 15
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 16
    • icon of address The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 17
  • Paul, John
    British ceo born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 18
  • Paul, John
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheeler House, 2/3 Newbottle Street, Houghton Le Spring, Tyne And Wear, DH4 4AL

      IIF 19
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 20
  • Paul, John
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 21 IIF 22
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 23
    • icon of address Easington Business Centre Seaside Lane, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 24 IIF 25
    • icon of address The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 26
  • Paul, John
    British estate agent born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaside Lane, Easington Colliery, Durham, SR8 3LJ, United Kingdom

      IIF 27
  • Paul, John
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 28
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 29
  • Paul, John
    British property manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easington Business Centre, Seaside Lane, Easington, Peterlee, County Durham, SR8 3LJ, England

      IIF 30
  • Mr John Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul, John
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 45
  • Mr Paul John Piccirillo
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 46
  • Piccirillo, Paul John
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47
  • Piccirillo, Paul John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 48
  • Paul, John
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 49
    • icon of address 4-8, The Sanctuary, Westminster, London, SW1P 3JS, England

      IIF 50
  • Paul, John
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Perry Street, Billericay, Essex, CM12 0RF, United Kingdom

      IIF 51
    • icon of address The Former Rafa Club, Seaside Lane, Easington Colliery, County Durham, SR8 3LJ

      IIF 52
    • icon of address 61, Holm Hill Gardens, Peterlee, SR8 3JT, United Kingdom

      IIF 53
    • icon of address The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 54
    • icon of address The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 55
  • Paul, John
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 56
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 57 IIF 58
    • icon of address Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3LJ, England

      IIF 59
  • Paul, John
    British property born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Holmhill Gardens, Easington, SR8 3JT, United Kingdom

      IIF 60
  • Paul, John
    British property developer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Springmount Financial, 29 Springmount Road, Ballygowan, Co. Down, BT23 6NF, Northern Ireland

      IIF 61
    • icon of address 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 62 IIF 63
    • icon of address 61, Holmhill Gardens, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 64
    • icon of address Easington Business Centre, Seaside Lane, Easington, County Durham, SR8 3LJ

      IIF 65
  • Paul, John
    British property manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 66
  • Paul, John

    Registered addresses and corresponding companies
    • icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England

      IIF 67
  • Piccirillo, Paul John
    born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 23 Denning Road, Hampstead, London, NW3 1ST

      IIF 68
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,022 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    THE LEAN FD LIMITED - 2025-06-26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    875 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address 21a Lower Brook Street, Ipswich, Suffolk
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 68 - LLP Member → ME
  • 4
    icon of address Easington Business Centre, Seaside Lane, Easington, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -539 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,137 GBP2024-03-30
    Officer
    icon of calendar 2003-12-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    CASTLEDENE YORKSHIRE LIMITED - 2012-06-18
    icon of address 257 King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address Former Rafa Club Seaside Lane, Easington Colliery, Peterlee, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,781 GBP2020-03-29
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    CASTLEDENE PROPERTY MANAGEMENT (STANLEY) LIMITED - 2016-02-18
    icon of address 5-9 Station Road, Stanley, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,009 GBP2017-03-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Easington Business Centre, Seaside Lane, Easington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2017-03-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Easington Business Centre, Seaside Lane, Easington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 70 High Street, Willington, Crook, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 4-8 The Sanctuary, Westminster, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address Boho 5 Bridge Street East, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,861 GBP2024-12-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131,644 GBP2020-05-29
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address First Floor, 85 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    536 GBP2017-03-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,374 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Easington Business Centre, Easington, Easington, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,913 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    CASTLEDENE HOLDINGS LIMITED - 2025-03-14
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    1,263,171 GBP2024-03-29
    Officer
    icon of calendar 2016-12-12 ~ 2022-09-02
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2022-12-22
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-12 ~ 2022-09-02
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 4, Seaview Ind Estate, Timber Road Horden, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2009-11-09
    IIF 56 - Director → ME
  • 3
    icon of address Unit A 7 Inspire Business Park Carrowreagh Road, Dundonald, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,106 GBP2024-08-31
    Officer
    icon of calendar 2012-01-17 ~ 2012-08-31
    IIF 61 - Director → ME
  • 4
    CASTLE DENE PROPERTY MANAGEMENT LIMITED - 2015-11-13
    CASTLEDENE SALES AND LETTINGS EASINGTON LIMITED - 2023-05-24
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,841 GBP2024-03-29
    Officer
    icon of calendar 2008-04-18 ~ 2022-09-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    GEMINI SAFETY CONSULTANTS LIMITED - 2018-08-13
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    467 GBP2017-03-31
    Officer
    icon of calendar 2015-02-20 ~ 2019-08-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    SMART PROPERTY INVESTMENT AND MANAGEMENT UK LIMITED - 2024-12-13
    icon of address Office 3-14, Ivy Business Centre, Crown Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,152 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2023-02-24
    IIF 26 - Director → ME
  • 7
    CASTLEDENE PROPERTY MANAGEMENT (MANCHESTER) LTD - 2014-07-11
    icon of address Pangaea House 76, Dean Road Irlam, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -9,465 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2014-07-01
    IIF 64 - Director → ME
  • 8
    HUMPSHIRE LIMITED - 1991-04-02
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-02
    IIF 45 - Director → ME
  • 9
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,054 GBP2024-03-29
    Officer
    icon of calendar 2017-08-09 ~ 2022-09-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2022-03-21
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 11-13 Stockton Road, Sunderland, England
    Active Corporate (7 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2019-12-18
    IIF 66 - Director → ME
    icon of calendar 2010-12-14 ~ 2019-12-18
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 32 - Has significant influence or control OE
    IIF 9 - Has significant influence or control OE
  • 11
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,408 GBP2024-03-29
    Officer
    icon of calendar 2015-07-08 ~ 2022-09-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-09-02
    IIF 11 - Has significant influence or control OE
  • 12
    icon of address Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,900 GBP2023-10-31
    Officer
    icon of calendar 2016-08-01 ~ 2024-06-10
    IIF 48 - Director → ME
  • 13
    CASTLEDENE SALES AND LETTINGS BISHOP AUCKLAND LIMITED - 2023-05-25
    CASTLEDENE PROPERTY MANAGEMENT (BISHOP AUCKLAND BRANCH) LIMITED - 2016-02-09
    BETTERVALUELETTINGS (NORTH EAST) LIMITED - 2011-06-22
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,120 GBP2024-03-29
    Officer
    icon of calendar 2010-11-03 ~ 2022-09-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    CASTLEDENE PROPERTY MANAGEMENT (HARTLEPOOL) LIMITED - 2015-06-25
    CASTLEDENE SALES & LETTINGS (HARTLEPOOL) LIMITED - 2023-05-24
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,225 GBP2024-03-29
    Officer
    icon of calendar 2015-01-21 ~ 2022-09-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CASTLEDENE SALES AND LETTINGS (SEAHAM) LIMITED - 2023-05-24
    INTERLET NORTH EAST LIMITED - 2015-03-31
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,732 GBP2024-03-29
    Officer
    icon of calendar 2010-08-13 ~ 2022-09-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    296,947 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2022-09-02
    IIF 24 - Director → ME
  • 17
    HOLBROOK PROPERTY CONSULTANTS LIMITED - 2025-05-09
    CASTLEDENE PROPERTY INVESTMENT LIMITED - 2016-02-09
    CASTLEDENE RESIDENTIAL ESTATES LIMITED - 2015-11-13
    CASTLE DENE PROPERTY INVESTMENTS LIMITED - 2014-08-20
    CASTLEDENE PROPERTY CONSULTANTS LIMITED - 2023-05-24
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,601 GBP2024-03-29
    Officer
    icon of calendar 2008-04-18 ~ 2022-09-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    icon of address Easington Business Centre Seaside Lane Seaside Lane, Easington Colliery, Peterlee, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-12-24 ~ 2022-12-01
    IIF 25 - Director → ME
  • 19
    NATIONAL ASSOCIATION OF ESTATE AGENTS(THE) - 2007-04-02
    NATIONAL ASSOCIATION OF ESTATE AGENTS LIMITED(THE) - 1982-08-05
    THE NATIONAL FEDERATION OF PROPERTY PROFESSIONALS - 2017-12-06
    icon of address Arbon House, 6 Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ 2024-06-28
    IIF 18 - Director → ME
  • 20
    icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,835 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-09-02
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.