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

Castell, William Martin, Sir

    Related profiles found in government register
  • Castell, William Martin, Sir
    British company director born in April 1947

    Registered addresses and corresponding companies
    • 102 Ebury Mews, London, SW1W 9NX

      IIF 1 IIF 2
    • Barton Hatch Stoneswood Road, Limpsfield Chart, Oxted, Surrey, RH8 0QY

      IIF 3 IIF 4 IIF 5
  • Castell, William Martin, Sir
    British director born in April 1947

    Registered addresses and corresponding companies
    • Barton Hatch Stoneswood Road, Limpsfield Chart, Oxted, Surrey, RH8 0QY

      IIF 6
  • Castell, William Martin, Sir
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 7
  • Castell, William Martin, Sir
    born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23rd Floor 125, Old Broad Street, London, EC2N 1AR

      IIF 8
  • Castell, William Martin, Sir
    British chairman born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Castell, William Martin, Sir
    British chairman of wellcome trust born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibbs Building, 215 Euston Road, London, NW1 2BE, England

      IIF 14
  • Castell, William Martin, Sir
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chichester Festival Theatre, Oaklands Park, Chichester, West Sussex, PO19 6AP, United Kingdom

      IIF 15 IIF 16
    • 215, Euston Road, London, NW1 2BE

      IIF 17
    • Oaklands Park, Chichester, West Sussex, PO19 6AP

      IIF 18
  • Castell, William Martin, Sir
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9, Quality House, Quality Court, London, WC2A 1HP, England

      IIF 19
  • Castell, William Martin
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nta Management Ltd, 38 High Street, Newmarket, Suffolk, CB8 8LB, United Kingdom

      IIF 20
  • Castell, William Martin
    British none born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-6, Cannon Street, London, EC4M 6YH

      IIF 21
  • Sir William Martin Castell
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Chichester Festival Theatre, Oaklands Park, Chichester, West Sussex, PO19 6AP

      IIF 22
    • Level 10, 1 Stratford Place, Montfichet Road, London, E20 1EJ, England

      IIF 23
child relation
Offspring entities and appointments 21
  • 1
    ACT THERAPEUTICS LTD
    12541462
    Nta Management Ltd, 38 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-03-31 ~ 2024-06-28
    IIF 20 - Director → ME
  • 2
    BP P.L.C.
    - now 00102498
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    1 St James's Square, London
    Active Corporate (93 parents, 26 offsprings)
    Officer
    2006-07-20 ~ 2012-04-12
    IIF 17 - Director → ME
  • 3
    CHICHESTER FESTIVAL THEATRE
    04210225 00687593... (more)
    Oaklands Park, Chichester, West Sussex
    Active Corporate (62 parents, 5 offsprings)
    Officer
    2009-12-18 ~ 2022-03-18
    IIF 18 - Director → ME
  • 4
    CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE)
    00703132 00687593... (more)
    Chichester Festival Theatre, Oaklands Park, Chichester, West Sussex
    Dissolved Corporate (34 parents)
    Officer
    2013-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHICHESTER FESTIVAL THEATRE TRUST LIMITED(THE)
    00687593 00703132... (more)
    Chichester Festival Theatre, Oaklands Park, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2013-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 6
    EDUCATION AND EMPLOYERS TASKFORCE
    - now 06886359
    NATIONAL EDUCATION & EMPLOYER PARTNERSHIP TASKFORCE
    - 2010-09-15 06886359
    Quantum House, Red Lion Court, London, England
    Active Corporate (37 parents)
    Officer
    2009-04-23 ~ 2015-12-01
    IIF 12 - Director → ME
  • 7
    FOUNDATION FOR FUTURE LONDON - now
    FOUNDATION FOR FUTURELONDON
    - 2025-07-17 09483822
    14 East Bay Lane Plexal, Queen Elizabeth Park, London, England
    Active Corporate (32 parents)
    Officer
    2015-03-11 ~ 2018-03-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 23 - Has significant influence or control OE
  • 8
    GE HEALTHCARE (AB) - now
    AMERSHAM BIOSCIENCES
    - 2020-07-06 03387094 03337033
    AMERSHAM PHARMACIA BIOTECH LIMITED
    - 2001-10-31 03387094 03337033
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (34 parents)
    Officer
    1997-06-10 ~ 2004-04-08
    IIF 1 - Director → ME
  • 9
    GE HEALTHCARE LIMITED
    - now 01002610
    AMERSHAM PLC
    - 2005-02-14 01002610
    NYCOMED AMERSHAM PLC
    - 2001-07-12 01002610
    AMERSHAM INTERNATIONAL PUBLIC LIMITED COMPANY
    - 1997-10-22 01002610
    RADIOCHEMICAL CENTRE LIMITED (THE)
    - 1981-12-31 01002610
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Active Corporate (66 parents, 3 offsprings)
    Officer
    ~ 2006-03-10
    IIF 2 - Director → ME
  • 10
    HENRY WELLCOME LIMITED
    - now 02636171
    NONYA LIMITED - 1992-02-24
    Gibbs Building, 215 Euston Road, London, England
    Active Corporate (20 parents)
    Officer
    2006-05-01 ~ 2015-09-30
    IIF 11 - Director → ME
  • 11
    M (2003) PLC - now
    MARCONI PLC
    - 2003-10-21 03846429
    8 Salisbury Square, London
    Dissolved Corporate (26 parents)
    Officer
    1999-10-04 ~ 2002-10-08
    IIF 5 - Director → ME
  • 12
    ONDRA LLP
    - now OC340822 15554069
    QUATTRO PARTNERS LLP - 2009-03-06
    125 Old Broad Street, London, England
    Active Corporate (29 parents)
    Officer
    2012-06-18 ~ 2013-06-02
    IIF 8 - LLP Member → ME
  • 13
    ORTHO-CLINICAL DIAGNOSTICS - now
    JOHNSON & JOHNSON CLINICAL DIAGNOSTICS LTD - 1996-07-31
    KODAK CLINICAL DIAGNOSTICS LIMITED
    - 1995-03-27 02549777
    AMERLITE DIAGNOSTICS LTD.
    - 1992-04-01 02549777
    610TH SHELF TRADING COMPANY LIMITED
    - 1990-11-05 02549777
    Felindre Meadows, Pencoed, Bridgend, Mid Glamorgan
    Active Corporate (47 parents)
    Officer
    ~ 1992-04-06
    IIF 3 - Director → ME
  • 14
    RESPONSIBLE LEADERSHIP FOUNDATION LIMITED
    09367066
    5-9 Quality House, Quality Court, London, England
    Active Corporate (13 parents)
    Officer
    2015-11-11 ~ 2023-12-31
    IIF 19 - Director → ME
  • 15
    THE HIGH STREET FUND
    07747129
    2-6 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 21 - Director → ME
  • 16
    THE INTELLECTUAL PROPERTY INSTITUTE
    - now 01557489
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY(THE)
    - 1995-03-22 01557489
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY LIMITED(THE) - 1987-01-02
    67-69 Lincoln's Inn Fields, London
    Dissolved Corporate (49 parents)
    Officer
    1994-10-19 ~ 2005-08-03
    IIF 6 - Director → ME
  • 17
    THE WELLCOME TRUST LIMITED
    02711000
    Gibbs Building, 215 Euston Road, London, England
    Active Corporate (55 parents, 24 offsprings)
    Officer
    2006-01-01 ~ 2015-09-30
    IIF 14 - Director → ME
  • 18
    TUSK CORPORATION LIMITED - now
    TELENT LIMITED - 2025-08-13
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P L C(THE)
    - 2000-03-07 00067307
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    4th Floor, 95 Gresham Street, London, England
    Active Corporate (71 parents, 14 offsprings)
    Officer
    1997-10-01 ~ 2000-03-02
    IIF 4 - Director → ME
  • 19
    WEBB'S LAND LIMITED
    - now 02289495
    LAPBUY LIMITED - 1988-12-01
    4 Dukes Court, Bognor Road, Chichester, England
    Active Corporate (17 parents)
    Officer
    2021-01-07 ~ 2025-12-01
    IIF 7 - Director → ME
  • 20
    WELLCOME TRUST DIRECTOR LIMITED
    04602152
    Gibbs Building, 215 Euston Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 21
    WELLCOME TRUST NOMINEES LIMITED
    - now 00594081
    WELLCOME CUSTODIAN TRUSTEES LIMITED - 1987-11-20
    Gibbs Building, 215 Euston Road, London, England
    Active Corporate (27 parents)
    Officer
    2006-05-01 ~ 2015-09-30
    IIF 9 - Director → ME

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.