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, Nigel

    Related profiles found in government register
  • Castle, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 18 Gladstone Road, Broadstairs, Kent, CT10 2HZ

      IIF 1
  • Castle, Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address Marlow Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 2
  • Castle, Nigel
    British company director born in May 1962

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address Marlow Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 3
  • Castle, Nigel
    British director born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Tyn-y-coedcae Waterloo, Rudry, Gwent, NP1 8NJ

      IIF 4
  • Castle, Nigel
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Gladstone Road, Broadstairs, Kent, CT10 2HZ

      IIF 5
    • icon of address Unit 8, Bedwas Business Centre, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DU, Wales

      IIF 6
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 7 IIF 8 IIF 9
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 10
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 11
  • Castle, Nigel
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bedwas Business Centre, Bedwas Business Centre Bedwas, Caerphilly, Mid Glamorgan, CF83 8DU, Wales

      IIF 12
    • icon of address Unit 8, Bedwas Business Centre, Bedwas, Caerphilly, CF83 8DU, United Kingdom

      IIF 13 IIF 14
  • Castle, Nigel
    British manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard Abbey Manor, Abbey Road, Dover, Kent, CT15 7DQ

      IIF 15
  • Mr Nigel Castle
    British born in May 1962

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address Marlow Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, England

      IIF 16
  • Mr Nigel Castle
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8 Bedwas Business Centre, Bedwas, Caerphilly, CF83 8DU

      IIF 17
  • Mr Nigel Castle
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Bedwas Business Centre, Bedwas Business Centre Bedwas, Caerphilly, Mid Glamorgan, CF83 8DU

      IIF 18
    • icon of address Unit 8, Bedwas Business Centre, Bedwas, Caerphilly, CF83 8DU

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    CDMP PURFLEET LIMITED - 2011-12-01
    C.RO VEC LIMITED - 2022-04-04
    CDMV PURFLEET LIMITED - 2004-01-28
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    10,911,391 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 8 - Director → ME
  • 2
    C.RO PORTS BCP LIMITED - 2022-04-04
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    501,281 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 11 - Director → ME
  • 3
    SIMON STORAGE GROUP LIMITED - 1999-12-23
    HUMBER SEA TERMINAL LIMITED - 2011-12-01
    SIMON-TR HOLDINGS LIMITED - 1984-02-13
    C.RO PORTS KILLINGHOLME LIMITED - 2022-04-04
    M.E.DOUGHERTY,LIMITED - 1977-12-31
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (8 parents)
    Equity (Company account)
    51,397,454 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,028,211 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 10 - Director → ME
  • 5
    C.RO PORTS LONDON LIMITED - 2022-04-04
    SWIFTMOOR LIMITED - 1991-02-15
    PURFLEET THAMES TERMINAL LIMITED - 2004-10-13
    CDMR PURFLEET LIMITED - 2011-12-01
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    13,711,500 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 7 - Director → ME
  • 6
    DOVER AND DISTRICT YOUTH TRUST - 2010-01-29
    icon of address The Yard Abbey Manor, Abbey Road, Dover, Kent
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    85,817 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 15 - Director → ME
  • 7
    FREIGHT TECHNOLOGY LIMITED - 2015-08-13
    EXECUTIVE LINE TECHNOLOGY LIMITED - 1997-07-07
    icon of address 3 High Street, St Lawrence, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,585 GBP2021-04-30
    Officer
    icon of calendar 1997-04-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1997-04-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Arc, 382 Northdown Road, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,019 GBP2025-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2004-03-25
    IIF 5 - Director → ME
    icon of calendar 2004-01-20 ~ 2004-03-25
    IIF 1 - Secretary → ME
  • 2
    icon of address Unit 8 Bedwas Business Centre, Bedwas, Caerphilly
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar ~ 2021-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 17 - Has significant influence or control OE
  • 3
    MANDACO 756 LIMITED - 2013-02-21
    LENSTEC (HOLDINGS) LIMITED - 2016-05-21
    icon of address Unit 8 Bedwas Business Centre, Bedwas, Caerphilly
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,515,900 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-03-05 ~ 2021-10-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 8 Bedwas Business Centre, Bedwas, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2021-10-29
    IIF 14 - Director → ME
  • 5
    icon of address Unit 8 Bedwas Business Centre, Bedwas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2021-10-29
    IIF 6 - Director → ME
  • 6
    TANT PLASTICS LIMITED - 2002-02-28
    CHOICEBEAM LIMITED - 2001-10-25
    icon of address Unit 8 Bedwas Business Centre, Bedwas Business Centre Bedwas, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-09-06 ~ 2021-10-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-29
    IIF 18 - Has significant influence or control OE

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.