Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEMORE GROUP HOLDINGS LIMITED
Company Information for

CASTLEMORE GROUP HOLDINGS LIMITED

CEDAR COURT HAGLEY ROAD, HAYLEY GREEN, HALESOWEN, WEST MIDLANDS, B63 1ED,
Company Registration Number
06061228
Private Limited Company
Active

Company Overview

About Castlemore Group Holdings Ltd
CASTLEMORE GROUP HOLDINGS LIMITED was founded on 2007-01-22 and has its registered office in Halesowen. The organisation's status is listed as "Active". Castlemore Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLEMORE GROUP HOLDINGS LIMITED
 
Legal Registered Office
CEDAR COURT HAGLEY ROAD
HAYLEY GREEN
HALESOWEN
WEST MIDLANDS
B63 1ED
Other companies in B63
 
Previous Names
INGLEBY (1727) LIMITED01/08/2007
Filing Information
Company Number 06061228
Company ID Number 06061228
Date formed 2007-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEMORE GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLEMORE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DIANA LESLIE WHATELEY
Director 2011-06-06
JOHN GRAHAME WHATELEY
Director 2007-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL ROSS WHITTINGTON
Director 2011-06-16 2011-07-08
GIUSEPPE ANTONIO CREDALI
Company Secretary 2007-07-31 2010-09-30
GIUSEPPE ANTONIO CREDALI
Director 2008-11-25 2010-09-30
NEIL WILLIAM RAMAGE
Company Secretary 2007-07-31 2009-09-30
DIANA LESLIE WHATELEY
Director 2007-07-31 2008-11-25
INGLEBY NOMINEES LIMITED
Company Secretary 2007-01-22 2007-07-31
INGLEBY HOLDINGS LIMITED
Director 2007-01-22 2007-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-04-01 CURRENT 1992-10-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY VENTNOR MARINA LIMITED Director 2014-04-01 CURRENT 2007-09-20 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY COMMATECH (HERTFORD) LIMITED Director 2005-02-22 CURRENT 2004-12-30 Active
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 4) LIMITED Director 2000-06-13 CURRENT 2000-04-28 Dissolved 2015-12-07
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Director 1998-08-17 CURRENT 1998-07-02 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-27CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 41000
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 41000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 41000
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 41000
2015-02-18AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 41000
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060612280002
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060612280001
2013-06-11AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2013-01-31AR0122/01/13 ANNUAL RETURN FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-03AR0122/01/12 ANNUAL RETURN FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL WHITTINGTON
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-21AP01DIRECTOR APPOINTED MS CHERYL WHITTINGTON
2011-06-14AP01DIRECTOR APPOINTED MRS DIANA LESLIE WHATELEY
2011-02-07AR0122/01/11 ANNUAL RETURN FULL LIST
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CREDALI
2010-08-26MISCSECTION 519 AUDITORS STATEMENT
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY NEIL RAMAGE
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 5 NEWLANDS CLOSE HAGLEY STOURBRIDGE DY9 0GY WEST MIDLANDS
2010-03-08AR0122/01/10 FULL LIST
2010-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-14363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM CEDAR COURT 221 HAGLEY ROAD HALESOWEN WEST MIDLANDS B63 1ED
2008-12-08288aDIRECTOR APPOINTED GIUSEPPE ANTONIO CREDALI
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR DIANA WHATELEY
2008-08-12363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-25SASHARES AGREEMENT OTC
2007-09-2588(2)RAD 02/08/07--------- £ SI 40998@1=40998 £ IC 2/41000
2007-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-20123£ NC 1000/41000 02/08/07
2007-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-20RES04NC INC ALREADY ADJUSTED 02/08/07
2007-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bSECRETARY RESIGNED
2007-08-08288bDIRECTOR RESIGNED
2007-08-08225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-01CERTNMCOMPANY NAME CHANGED INGLEBY (1727) LIMITED CERTIFICATE ISSUED ON 01/08/07
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CASTLEMORE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLEMORE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
2013-07-04 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 7,653,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLEMORE GROUP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 41,000
Cash Bank In Hand 2011-10-01 £ 523,332
Current Assets 2011-10-01 £ 1,347,113
Debtors 2011-10-01 £ 823,781

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLEMORE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEMORE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CASTLEMORE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEMORE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CASTLEMORE GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEMORE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEMORE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLEMORE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.