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

Castle, Paul John

    Related profiles found in government register
  • 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
    • icon of address Chiari, Marlpit Hill, Edenbridge, Kent, TN8 6JH

      IIF 17
  • Castle, Paul Leslie
    British jeweller born in November 1959

    Resident in England

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

      IIF 18
  • Castle, Paul Leslie
    British shop owner born in November 1959

    Resident in England

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

      IIF 19
  • 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
    • icon of address Chiari, Marlpit Hill, Edenbridge, Kent, TN8 6JH

      IIF 50
  • Castle, Paul John
    British director

    Registered addresses and corresponding companies
  • Castle, Paul
    British

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

    Resident in England

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

      IIF 56 IIF 57
  • Castle, Paul John

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

      IIF 58
  • Castle, Paul Leslie

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

      IIF 59
  • Mr Paul Leslie Castle
    British born in November 1959

    Resident in England

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

      IIF 60
  • Castle, Paul

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

      IIF 61
    • icon of address 87a, Hatherley Road, Sidcup, Kent, DA14 4AH

      IIF 62
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 155 Main Road, Biggin Hill, Westerham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 38 - Secretary → ME
  • 3
    icon of address 155 Main Road, Biggin Hill, Westerham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    CASTLE CAVERSHAM LIMITED - 2011-10-31
    FLIGHT READY LIMITED - 2010-04-21
    icon of address Highclere House, 180 Main Road, Biggin Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,784 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Highclere House, 180 Main Road, Biggin Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -571 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Flaxmore Place, Pennington Road, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-02-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 1993-02-22 ~ now
    IIF 40 - Secretary → ME
  • 7
    icon of address Elite House, 155 Main Road, Biggin Hill, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    EUROSMILE LIMITED - 2003-10-13
    icon of address Bbk Partnership, 1 Beauchamp Couart Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 87 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-08-21 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 10
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    BUSINESS RECOVERY LIMITED - 2005-01-06
    BALACAP LIMITED - 1992-11-03
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    PRIDECHANGE LIMITED - 1991-06-10
    icon of address 4 Flaxmore Place, Pennington Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -712 GBP2024-03-31
    Officer
    icon of calendar 1997-03-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 1992-04-01 ~ now
    IIF 33 - Secretary → ME
  • 13
    LETUIN LIMITED - 2009-01-06
    TRAINING REVIEW SERVICES LIMITED - 2008-06-20
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    Company number 04274443
    Non-active corporate
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 41 - Secretary → ME
  • 15
    Company number 05884649
    Non-active corporate
    Officer
    icon of calendar 2007-09-21 ~ now
    IIF 24 - Secretary → ME
Ceased 33
  • 1
    icon of address 12 Merlin Cove, Winkfield Row, Bracknell, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,564 GBP2024-08-31
    Officer
    icon of calendar 2004-10-07 ~ 2013-01-02
    IIF 30 - Secretary → ME
  • 2
    HUNTMOTORS LIMITED - 2002-10-30
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ 2006-10-23
    IIF 14 - Director → ME
  • 3
    icon of address Dominic Hill Associates Ltd, Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2009-10-01
    IIF 39 - 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
    icon of address 4 Coverack Close, Shirley, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2008-03-01
    IIF 35 - Secretary → ME
  • 5
    icon of address Highclere House, 180 Main Road, Biggin Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,210 GBP2024-12-31
    Officer
    icon of calendar 2008-02-15 ~ 2008-06-20
    IIF 21 - Secretary → ME
  • 6
    icon of address Bbk Partnership 1 Beauchamp Court, Victoria Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-13 ~ 2007-07-06
    IIF 32 - Secretary → ME
  • 7
    icon of address Kettlethorns, Adlams Way, Sway, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,688 GBP2025-02-28
    Officer
    icon of calendar 2008-02-07 ~ 2015-06-01
    IIF 31 - Secretary → ME
  • 8
    icon of address Highclere House, 180 Main Road, Biggin Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,354 GBP2024-07-31
    Officer
    icon of calendar 2002-05-30 ~ 2014-08-01
    IIF 52 - Secretary → ME
  • 9
    icon of address Burns Waring, Denning House, 1 London Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2012-05-05
    IIF 22 - Secretary → ME
  • 10
    D-ROM LTD
    - now
    RECOGNITION MEDIA AND FILM LIMITED - 2002-03-12
    icon of address 121 Honor Park Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -129,625 GBP2015-05-31
    Officer
    icon of calendar 2004-06-24 ~ 2010-03-18
    IIF 34 - Secretary → ME
  • 11
    EFFICIENT AIR FRANCHISING LIMITED - 2007-12-12
    icon of address 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
    icon of calendar 2006-06-20 ~ 2009-10-10
    IIF 29 - Secretary → ME
  • 12
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-06-27 ~ 2001-10-02
    IIF 53 - Secretary → ME
    icon of calendar 2001-10-15 ~ 2010-10-13
    IIF 45 - Secretary → ME
  • 13
    icon of address 14 Ash Close, Herne Bay, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    189,716 GBP2024-06-30
    Officer
    icon of calendar 2006-06-20 ~ 2016-05-06
    IIF 36 - Secretary → ME
  • 14
    icon of address 88 Hastings Close, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2012-10-01
    IIF 55 - Secretary → ME
  • 15
    ELWOOD ACCOUNTING SERVICES LTD - 2011-02-24
    icon of address 34 Hedworth Avenue, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,738 GBP2024-01-31
    Officer
    icon of calendar 2009-07-09 ~ 2011-02-18
    IIF 12 - Director → ME
  • 16
    icon of address Unit 2a Norton House, Fircroft Way, Edenbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2011-07-04
    IIF 61 - Secretary → ME
  • 17
    icon of address 78 Pendragon Road, Bromley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,253 GBP2016-09-30
    Officer
    icon of calendar 2006-11-30 ~ 2016-10-24
    IIF 25 - Secretary → ME
  • 18
    icon of address Centre Block 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,578 GBP2017-04-30
    Officer
    icon of calendar 2006-04-10 ~ 2013-04-03
    IIF 23 - Secretary → ME
  • 19
    icon of address 87 Hatherley Road, Sidcup, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-12-05
    IIF 18 - Director → ME
    icon of calendar 2009-08-21 ~ 2010-02-02
    IIF 62 - Secretary → ME
  • 20
    icon of address Highclere House, 180 Main Road, Biggin Hill, England
    Active Corporate
    Equity (Company account)
    -138,295 GBP2022-09-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-05-09
    IIF 58 - Secretary → ME
  • 21
    icon of address The Court The Street, Charmouth, Bridport, Dorset
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390 GBP2021-02-28
    Officer
    icon of calendar 2003-02-17 ~ 2004-03-31
    IIF 46 - Secretary → ME
  • 22
    icon of address 207 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ 2012-09-01
    IIF 28 - Secretary → ME
  • 23
    DATIC SUPPORT SERVICES LTD - 2001-08-15
    S3 SERVICES LIMITED - 1998-07-28
    icon of address Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,419 GBP2020-06-30
    Officer
    icon of calendar 1996-06-21 ~ 1998-07-16
    IIF 10 - Director → ME
    icon of calendar 1996-06-21 ~ 1998-07-16
    IIF 47 - Secretary → ME
  • 24
    VIRTUAL PURPLE LIMITED - 2007-04-18
    VP ONE LIMITED - 2006-03-22
    icon of address Spamonster Ltd Birtley Road, Bramley, Guildford, Surrey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    289,829 GBP2021-11-30
    Officer
    icon of calendar 2005-11-20 ~ 2007-11-01
    IIF 15 - Director → ME
  • 25
    icon of address Flat 4 284 - 286 Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2009-03-01
    IIF 37 - Secretary → ME
  • 26
    BUSINESS RECOVERY LIMITED - 2005-01-06
    BALACAP LIMITED - 1992-11-03
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-27 ~ 1993-09-01
    IIF 13 - Director → ME
    icon of calendar 1992-10-27 ~ 1993-09-01
    IIF 43 - Secretary → ME
    icon of calendar 1993-09-02 ~ 2004-06-22
    IIF 50 - Secretary → ME
  • 27
    icon of address 75 Marlborough Court, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2013-03-20
    IIF 54 - Secretary → ME
  • 28
    icon of address Bramble Well, Rye Road, Rye Foreign, Rye, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,627 GBP2024-11-30
    Officer
    icon of calendar 2005-11-20 ~ 2006-11-20
    IIF 9 - Director → ME
  • 29
    Company number 04274443
    Non-active corporate
    Officer
    icon of calendar 2002-03-21 ~ 2003-05-01
    IIF 4 - Director → ME
  • 30
    Company number 04574258
    Non-active corporate
    Officer
    icon of calendar 2002-12-23 ~ 2003-10-25
    IIF 48 - Secretary → ME
  • 31
    Company number 04628756
    Non-active corporate
    Officer
    icon of calendar 2003-04-22 ~ 2005-10-13
    IIF 17 - Director → ME
    icon of calendar 2003-04-22 ~ 2004-09-28
    IIF 51 - Secretary → ME
  • 32
    Company number 04734864
    Non-active corporate
    Officer
    icon of calendar 2005-09-19 ~ 2005-10-01
    IIF 7 - Director → ME
    icon of calendar 2006-04-10 ~ 2007-08-29
    IIF 3 - Director → ME
  • 33
    Company number 06327288
    Non-active corporate
    Officer
    icon of calendar 2007-07-30 ~ 2009-05-13
    IIF 5 - Director → ME
    icon of calendar 2009-05-13 ~ 2010-11-30
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.