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.

Jump to: Offsprings
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
  • 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 2
  • 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 3
  • Castle, David Andrew
    English company director born in January 1952

    Resident in United Kingdom

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

      IIF 4
    • 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
    • The Garage, Patrick Brompton, Bedale, DL8 1JP, England

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

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

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

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

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

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

      IIF 12
    • 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
    • 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
    • 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
    • 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
    • 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
    • Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

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

      IIF 21
    • 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
    • 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
    • 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
    • Uk Hq, Old Lennie Schoolhouse, Edinburgh, EH12 0AW, Scotland

      IIF 25
    • 1, The Walled Garden, Woolley, Wakefield, West Yorkshire, WF4 2JW

      IIF 26
    • Belle Vue, Doncaster Road, Wakefield, West Yorkshire, WF1 5HT

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

    Resident in England

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

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

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

      IIF 34
  • Castle, Andrew
    born in January 1952

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

      IIF 35 IIF 36
  • Castle, David Andrew
    British

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

      IIF 40
  • Castle, David Andrew

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments 35
  • 1
    ALGOIL 99 LTD
    09075633
    857 Barnsley Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    2019-09-03 ~ 2023-09-01
    IIF 13 - Director → ME
    Person with significant control
    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
    ANCHOR COASTAL PROPERTIES 2 LTD
    13075955
    Vicarage Chambers, Park Square East, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    ANCHOR PROPERTIES & INVESTMENTS LTD
    10587271
    34 Middle Street South, Driffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    2019-06-06 ~ 2023-08-31
    IIF 10 - Director → ME
  • 4
    ARENA EUROPE LIMITED
    10202261
    12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,270 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    ARENA PROPERTY LTD
    11439503
    12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2018-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    BIOFUELS GROUP LIMITED
    SC701093
    C/o Taxassist Accountants Ayr, 31 Burns Statue Square, Ayr, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2021-07-19 ~ 2024-02-07
    IIF 28 - Director → ME
    Person with significant control
    2021-07-16 ~ 2026-01-06
    IIF 16 - Right to appoint or remove directors OE
  • 7
    BKF SIXTY-ONE LIMITED - now
    SYMPHONY CORPORATE LIMITED - 2011-11-01
    CORPORATE SOLUTIONS (SCOTLAND) LIMITED
    - 2007-03-14 SC230818
    SOLUTIONS (SCOTLAND) LIMITED
    - 2003-06-20 SC230818
    YORK PLACE (NO. 276) LIMITED - 2002-08-30
    Symphony Corporate Ltd, 142 St Vincent Street, Glasgow
    Dissolved Corporate (7 parents, 5 offsprings)
    Officer
    2003-06-12 ~ 2005-04-30
    IIF 29 - Director → ME
  • 8
    BULK LOGISTICS GROUP LTD
    - now 10079595
    BULK LINE HOLDINGS LIMITED
    - 2016-09-20 10079595
    BULKLINE HOLDINGS LIMITED
    - 2016-06-07 10079595
    The Garage, Patrick Brompton, Bedale, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -272,659 GBP2023-03-31
    Officer
    2016-03-23 ~ 2018-10-10
    IIF 6 - Director → ME
    Person with significant control
    2016-06-02 ~ 2018-10-10
    IIF 23 - Has significant influence or control OE
  • 9
    BULK LOGISTICS LIMITED
    - now 09552803
    STARK INTERNATIONAL GROUP LTD
    - 2016-09-20 09552803
    The Garage, Patrick Brompton, Bedale, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-04-21 ~ 2018-10-10
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    BULKHAUL LIMITED
    01603021
    Bulkhaul Limited Brignell Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    1996-11-14 ~ 1997-04-21
    IIF 38 - Secretary → ME
  • 11
    CALCINATION LIMITED - now
    WARMFIELD DEVELOPMENTS LIMITED
    - 2009-08-14 02505061
    CASTLECO (307) LIMITED
    - 1990-11-07 02505061
    Hutton House Dale Road, Sheriff Hutton, York, England
    Dissolved Corporate (7 parents)
    Officer
    ~ 1992-12-01
    IIF 39 - Secretary → ME
  • 12
    CASTLE POWER GEN LTD
    - now 08010571
    P J (GROUP) LTD
    - 2013-11-26 08010571
    83 West Lane, Sharlston Common, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2018-03-31
    Officer
    2013-09-30 ~ 2016-02-05
    IIF 12 - Director → ME
  • 13
    CROWNSBURY LIMITED
    - now 04191092
    SPORTS MANAGEMENT SOLUTIONS LIMITED
    - 2007-11-14 04191092
    Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2001-03-30 ~ 2015-06-29
    IIF 14 - Director → ME
  • 14
    CROWNSBURY PARTNERS LLP
    OC366388
    Cotterway New Road, Woolley, Wakefield, W. Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 15
    D H PEARSON LIMITED
    04109832
    The Garage, Patrick Brompton, Bedale, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,819,622 GBP2023-03-31
    Officer
    2016-06-02 ~ 2018-10-10
    IIF 9 - Director → ME
  • 16
    ENDO ENTERPRISES LIMITED
    08021037
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2012-04-25 ~ 2012-06-05
    IIF 4 - Director → ME
  • 17
    EPIC CARRY 2 LLP
    OC325432 OC318824
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-01-19 ~ 2007-06-20
    IIF 35 - LLP Designated Member → ME
  • 18
    EPIC CARRY LLP
    OC318824 OC325432
    Audrey House, 16-20 Ely Place, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-31 ~ 2007-06-20
    IIF 36 - LLP Designated Member → ME
  • 19
    EPIC INVESTMENT PARTNERS LLP - now
    EPIC PRIVATE EQUITY LLP
    - 2021-07-09 OC318938 04467441
    Audrey House, 16-20 Ely Place, London
    Active Corporate (15 parents, 10 offsprings)
    Officer
    2006-04-06 ~ 2007-06-20
    IIF 34 - LLP Designated Member → ME
  • 20
    GLASS CERAMIC TECHNOLOGIES LIMITED
    SC671650
    Uk Hq, Old Lennie Schoolhouse, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    86,522 GBP2022-08-31
    Officer
    2021-11-29 ~ 2024-01-18
    IIF 25 - Director → ME
  • 21
    HARE BULK HAULAGE LIMITED
    07570311
    The Garage, Patrick Brompton, Bedale, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,082,288 GBP2023-03-31
    Officer
    2017-04-01 ~ 2018-10-10
    IIF 24 - Director → ME
  • 22
    HELIUM MIRACLE 189 LIMITED
    10096529
    The Garage, Patrick Brompton, Bedale, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2016-06-02 ~ 2018-10-10
    IIF 8 - Director → ME
  • 23
    HISTORICAL AVIATION GROUP LIMITED
    - now 02669400
    VALUEISSUE LIMITED - 1992-01-24
    69 Wroot Road, Finningley, Doncaster
    Dissolved Corporate (9 parents)
    Officer
    1994-02-10 ~ 2000-12-31
    IIF 31 - Director → ME
  • 24
    HORSLEY BULK TRANSPORT LIMITED
    10548006
    The Garage, Patrick Brompton, Bedale, England
    Active Corporate (5 parents)
    Equity (Company account)
    567,093 GBP2023-03-31
    Officer
    2017-01-05 ~ 2018-10-10
    IIF 17 - Director → ME
  • 25
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2011-08-22 ~ 2014-07-07
    IIF 20 - LLP Member → ME
  • 26
    J. & J. WARD LIMITED
    04191476
    The Garage, Patrick Brompton, Bedale, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,844,518 GBP2023-03-31
    Officer
    2016-06-02 ~ 2018-10-10
    IIF 7 - Director → ME
  • 27
    JECTABORE LIMITED
    - now 03293384
    JECTABORE DRILLHEAD SERVICES LIMITED - 1997-03-18
    Unit 2, Eastside Road, Chesterfield, Derbyshire
    Active Corporate (12 parents)
    Officer
    1998-07-01 ~ 1999-12-16
    IIF 42 - Secretary → ME
  • 28
    MANEX INVESTMENTS LIMITED
    - now 03293279
    MANEX INTERNATIONAL PRECISION ENGINEERING GROUP LIMITED
    - 1998-04-23 03293279
    JECTABORE HOLDINGS LIMITED - 1997-04-10
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    1998-03-16 ~ 1999-06-01
    IIF 30 - Director → ME
  • 29
    MIDDLESBROUGH FOOTBALL & ATHLETIC COMPANY (1986) LIMITED
    - now 01947851
    SPORTING CLUB MIDDLESBROUGH LIMITED - 1986-10-16
    BLACKPLAY LIMITED - 1986-08-29
    Riverside Stadium, Middlesbrough
    Active Corporate (14 parents, 1 offspring)
    Officer
    1996-11-22 ~ 1997-08-18
    IIF 41 - Secretary → ME
  • 30
    PTI TELECOM LIMITED - now
    IMS TELECOM LIMITED
    - 2003-09-08 04370457
    WM (2002) LIMITED
    - 2002-02-15 04370457
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (28 parents)
    Officer
    2002-02-15 ~ 2002-09-26
    IIF 40 - Secretary → ME
  • 31
    REDRESS SERVICES LIMITED
    09489990
    1 Beach Approach, Filey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    40 GBP2020-01-31
    Officer
    2015-09-27 ~ 2016-10-20
    IIF 11 - Director → ME
  • 32
    SOLUTIONS (CORPORATE CONSULTANTS) LLP
    OC329247
    Marian House, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 33
    THE GIBSON O'NEILL COMPANY LIMITED
    - now 02991817 02882384
    RIPPLERING LIMITED - 1995-05-26
    Brignell Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Active Corporate (10 parents, 5 offsprings)
    Officer
    1996-11-14 ~ 1997-04-21
    IIF 37 - Secretary → ME
  • 34
    WAKEFIELD TRINITY COMMUNITY TRUST
    - now 05899518
    WAKEFIELD WILDCATS COMMUNITY TRUST - 2018-03-23
    Belle Vue, Doncaster Road, Wakefield, West Yorkshire
    Active Corporate (37 parents)
    Officer
    2024-06-06 ~ now
    IIF 27 - Director → ME
  • 35
    WOOLLEY DEVELOPMENTS (CONFERENCE CENTRE) LIMITED
    - now 16501376
    (CONFERENCE) WOOLLEY DEVELOPMENTS LIMITED - 2025-07-14
    1 The Walled Garden, Woolley, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.