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

Piccirillo, Paul John

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • icon of address Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 5
    • icon of address First Floor, 85 Great Portland Street, London, Greater London, W1W 7LT, England

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

      IIF 7
    • icon of address The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 8
  • 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 9
  • 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 10
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 11
  • 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 12 IIF 13
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 14
    • icon of address Easington Business Centre Seaside Lane, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 15 IIF 16
    • icon of address The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 17
  • 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 18
  • 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 19
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • icon of address Easington Business Centre, Seaside Lane, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 24
    • icon of address Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 25
    • icon of address First Floor, 85 Great Portland Street, London, Greater London, W1W 7LT, England

      IIF 26
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ

      IIF 27
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, England

      IIF 28
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 29 IIF 30
    • icon of address The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7TT, England

      IIF 33
    • icon of address The Old Rectory, Redmarshall, Stockton-on-tees, TS21 1EU, England

      IIF 34
  • 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 35
  • 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 36
    • icon of address 4-8, The Sanctuary, Westminster, London, SW1P 3JS, England

      IIF 37
  • 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 38
    • icon of address The Former Rafa Club, Seaside Lane, Easington Colliery, County Durham, SR8 3LJ

      IIF 39
    • icon of address 61, Holm Hill Gardens, Peterlee, SR8 3JT, United Kingdom

      IIF 40
    • icon of address The Former Raf Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 41
    • icon of address The Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 42
  • 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 43
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, SR8 3LJ, United Kingdom

      IIF 44 IIF 45
    • icon of address Former Rafa Club, Seaside Lane, Easington Colliery, Peterlee, Durham, SR8 3LJ, England

      IIF 46
  • 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 47
  • 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 48
    • icon of address 61 Holmhill Gardens, Easington, Co Durham, SR8 3JT

      IIF 49 IIF 50
    • icon of address 61, Holmhill Gardens, Easington, Durham, SR8 3LJ, United Kingdom

      IIF 51
    • icon of address Easington Business Centre, Seaside Lane, Easington, County Durham, SR8 3LJ

      IIF 52
  • 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 53
  • Mr John Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul, John

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

      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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    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
  • 3
    icon of address 21a Lower Brook Street, Ipswich, Suffolk
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 3 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - 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 40 - 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 46 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 25 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 47 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 27 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - 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 42 - 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 37 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 20 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2022-12-22
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-12-12 ~ 2022-09-02
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - 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 43 - 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 48 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - 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 17 - 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 51 - 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 22 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2022-03-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - 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 53 - Director → ME
    icon of calendar 2010-12-14 ~ 2019-12-18
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-18
    IIF 55 - Has significant influence or control OE
    IIF 31 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-09-02
    IIF 33 - 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 2 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 15 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 16 - 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 9 - 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 21 - 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.