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 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
    • icon of address The Garage, Patrick Brompton, Bedale, DL8 1JP, England

      IIF 1
  • Mr David Andrew Castle
    British born in January 1952

    Resident in United Kingdom

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

      IIF 2
  • Castle, David Andrew
    English comp[any director born in January 1952

    Resident in United Kingdom

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

      IIF 3
  • Castle, David Andrew
    English company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Digital World Centre, 1 Lowry Plaza, The Quays, Manchester, Manchester, M50 3UB, England

      IIF 4
    • icon of address Cotterway, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JH, United Kingdom

      IIF 5
  • Castle, David Andrew
    English director born in January 1952

    Resident in United Kingdom

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

      IIF 6
    • icon of address The Garage, Patrick Brompton, Bedale, North Yorkshire, DL8 1JP

      IIF 7
    • icon of address The Garage, Patrick Brompton, Bedale, North Yorkshire, DL8 1JP, United Kingdom

      IIF 8
    • icon of address The Garage, Patrick Brompton, Bedale, North Yorkshire, DL8 9PT

      IIF 9
    • icon of address 34, Middle Street South, Driffield, YO25 6PS, England

      IIF 10
    • icon of address Abbey House, Clarendon Road, Redhill, RH1 1QZ, United Kingdom

      IIF 11
    • icon of address 83, West Lane, Sharlston Common, Wakefield, West Yorkshire, WF4 1EP, England

      IIF 12
    • icon of address 857, Barnsley Road, Wakefield, West Yorkshire, WF2 6QH

      IIF 13
  • Castle, David Andrew
    English solicitor director born in January 1952

    Resident in United Kingdom

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

      IIF 14
  • Mr David Andrew Castle
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, Woolley, Wakefield, WF4 2JW, England

      IIF 15 IIF 16
  • Castle, David Andrew
    British director born in January 1952

    Resident in United Kingdom

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

      IIF 17
  • Mr David Andrew Castle
    British born in November 1984

    Resident in England

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

      IIF 18 IIF 19
  • Castle, David Andrew
    born in January 1952

    Resident in United Kingdom

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

      IIF 20
    • icon of address Cotterway, New Road, Woolley, Wakefield, W. Yorkshire, WF4 2JH, England

      IIF 21
    • icon of address Cotterway, New Road, Woolley, Wakefield, West Yorkshire, WF4 2JH

      IIF 22
  • Mr Andrew David Castle
    British born in January 1952

    Resident in England

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

      IIF 23
  • Castle, Andrew David
    British company director born in January 1952

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, Woolley, Wakefield, West Yorkshire, WF4 2JW

      IIF 25
    • icon of address Belle Vue, Doncaster Road, Wakefield, West Yorkshire, WF1 5HT

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Walled Garden, Woolley, Wakefield, WF4 2JW, England

      IIF 28
  • Castle, David Andrew
    British company director born in January 1952

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

      IIF 29
  • Castle, David Andrew
    British corporate lawyer born in January 1952

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

      IIF 30
  • Castle, David Andrew
    British solicitor cd born in January 1952

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

      IIF 31
  • Castle, David Andrew
    British born in November 1984

    Resident in England

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

      IIF 32 IIF 33
  • Castle, David Andrew
    born in January 1952

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

      IIF 34
  • Castle, Andrew
    born in January 1952

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

      IIF 35 IIF 36
  • Castle, David Andrew
    British

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

      IIF 37 IIF 38 IIF 39
  • Castle, David Andrew
    British company secretary

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

      IIF 40
  • Castle, David Andrew

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Vicarage Chambers, Park Square East, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,270 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Taxassist Accountants Ayr, 31 Burns Statue Square, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Cotterway New Road, Woolley, Wakefield, W. Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address Marian House, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    icon of address Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 26 - Director → ME
  • 8
    (CONFERENCE) WOOLLEY DEVELOPMENTS LIMITED - 2025-07-14
    icon of address 1 The Walled Garden, Woolley, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address 857 Barnsley Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    icon of calendar 2019-09-03 ~ 2023-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2023-09-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 34 Middle Street South, Driffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    icon of calendar 2019-06-06 ~ 2023-08-31
    IIF 10 - Director → ME
  • 3
    icon of address C/o Taxassist Accountants Ayr, 31 Burns Statue Square, Ayr, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2021-07-19 ~ 2024-02-07
    IIF 28 - Director → ME
  • 4
    YORK PLACE (NO. 276) LIMITED - 2002-08-30
    CORPORATE SOLUTIONS (SCOTLAND) LIMITED - 2007-03-14
    SOLUTIONS (SCOTLAND) LIMITED - 2003-06-20
    SYMPHONY CORPORATE LIMITED - 2011-11-01
    icon of address Symphony Corporate Ltd, 142 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-12 ~ 2005-04-30
    IIF 29 - Director → ME
  • 5
    BULK LINE HOLDINGS LIMITED - 2016-09-20
    BULKLINE HOLDINGS LIMITED - 2016-06-07
    icon of address The Garage, Patrick Brompton, Bedale, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -272,659 GBP2023-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2018-10-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2018-10-10
    IIF 23 - Has significant influence or control OE
  • 6
    STARK INTERNATIONAL GROUP LTD - 2016-09-20
    icon of address The Garage, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2018-10-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Bulkhaul Limited Brignell Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-14 ~ 1997-04-21
    IIF 38 - Secretary → ME
  • 8
    WARMFIELD DEVELOPMENTS LIMITED - 2009-08-14
    CASTLECO (307) LIMITED - 1990-11-07
    icon of address Hutton House Dale Road, Sheriff Hutton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-12-01
    IIF 39 - Secretary → ME
  • 9
    P J (GROUP) LTD - 2013-11-26
    icon of address 83 West Lane, Sharlston Common, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2016-02-05
    IIF 12 - Director → ME
  • 10
    SPORTS MANAGEMENT SOLUTIONS LIMITED - 2007-11-14
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-30 ~ 2015-06-29
    IIF 14 - Director → ME
  • 11
    icon of address The Garage, Patrick Brompton, Bedale, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,622 GBP2023-03-31
    Officer
    icon of calendar 2016-06-02 ~ 2018-10-10
    IIF 9 - Director → ME
  • 12
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-06-05
    IIF 4 - Director → ME
  • 13
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2007-06-20
    IIF 35 - LLP Designated Member → ME
  • 14
    icon of address Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2007-06-20
    IIF 36 - LLP Designated Member → ME
  • 15
    EPIC PRIVATE EQUITY LLP - 2021-07-09
    icon of address Audrey House, 16-20 Ely Place, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2007-06-20
    IIF 34 - LLP Designated Member → ME
  • 16
    icon of address Uk Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate
    Equity (Company account)
    86,522 GBP2022-08-31
    Officer
    icon of calendar 2021-11-29 ~ 2024-01-18
    IIF 27 - Director → ME
  • 17
    icon of address The Garage, Patrick Brompton, Bedale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,082,288 GBP2023-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-10-10
    IIF 24 - Director → ME
  • 18
    icon of address The Garage, Patrick Brompton, Bedale, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2016-06-02 ~ 2018-10-10
    IIF 8 - Director → ME
  • 19
    VALUEISSUE LIMITED - 1992-01-24
    icon of address 69 Wroot Road, Finningley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-10 ~ 2000-12-31
    IIF 31 - Director → ME
  • 20
    icon of address The Garage, Patrick Brompton, Bedale, England
    Active Corporate (3 parents)
    Equity (Company account)
    567,093 GBP2023-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-10-10
    IIF 17 - Director → ME
  • 21
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2014-07-07
    IIF 20 - LLP Member → ME
  • 22
    icon of address The Garage, Patrick Brompton, Bedale, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,844,518 GBP2023-03-31
    Officer
    icon of calendar 2016-06-02 ~ 2018-10-10
    IIF 7 - Director → ME
  • 23
    JECTABORE DRILLHEAD SERVICES LIMITED - 1997-03-18
    icon of address Unit 2, Eastside Road, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-12-16
    IIF 42 - Secretary → ME
  • 24
    MANEX INTERNATIONAL PRECISION ENGINEERING GROUP LIMITED - 1998-04-23
    JECTABORE HOLDINGS LIMITED - 1997-04-10
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1999-06-01
    IIF 30 - Director → ME
  • 25
    BLACKPLAY LIMITED - 1986-08-29
    SPORTING CLUB MIDDLESBROUGH LIMITED - 1986-10-16
    icon of address Riverside Stadium, Middlesbrough
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-22 ~ 1997-08-18
    IIF 41 - Secretary → ME
  • 26
    WM (2002) LIMITED - 2002-02-15
    IMS TELECOM LIMITED - 2003-09-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2002-09-26
    IIF 40 - Secretary → ME
  • 27
    icon of address 1 Beach Approach, Filey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40 GBP2020-01-31
    Officer
    icon of calendar 2015-09-27 ~ 2016-10-20
    IIF 11 - Director → ME
  • 28
    RIPPLERING LIMITED - 1995-05-26
    icon of address Brignell Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1996-11-14 ~ 1997-04-21
    IIF 37 - Secretary → 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.