Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Castle Top Holding Limited
Castle Top Holding Limited is an active company incorporated on 10 December 2019 with the registered office located in , . Castle Top Holding Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12357407
Private limited company
Age
6 years
Incorporated
10 December 2019
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
9 December 2025
(2 months ago)
Next confirmation dated
9 December 2026
Due by
23 December 2026
(10 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Castle Top Holding Limited
Contact
Update Details
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on
14 Oct 2024
(1 year 4 months ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in EC2M 4AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Eva Monica Kalawski
Director • Secretary • American • Lives in United States • Born in May 1955
Ian Michael Stuart Downie
Director • British • Lives in UK • Born in Jan 1949
Mary ANN Sigler
Director • American • Lives in United States • Born in Aug 1954
Mr Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Project Quill Holding Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Awaze Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Ii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Compass Iii Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£67M
Increased by £21.35M (+47%)
Turnover
£716.05M
Decreased by £14.83M (-2%)
Employees
3.81K
Decreased by 217 (-5%)
Total Assets
£2.12B
Decreased by £249.12M (-11%)
Total Liabilities
-£2.48B
Increased by £57.88M (+2%)
Net Assets
-£358.71M
Decreased by £307.01M (+594%)
Debt Ratio (%)
117%
Increased by 14.72% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Dec 2025
Group Accounts Submitted
4 Months Ago on 6 Oct 2025
Mr Ian Michael Stuart Downie Details Changed
4 Months Ago on 2 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 6 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 14 Oct 2024
Group Accounts Submitted
1 Year 4 Months Ago on 11 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 7 Months Ago on 12 Jul 2024
Ms Mary Ann Sigler Details Changed
1 Year 7 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 7 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
6 Years Ago on 10 Dec 2019
Get Alerts
Get Credit Report
Discover Castle Top Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 December 2025 with no updates
Submitted on 12 Dec 2025
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 10 December 2019
Submitted on 24 Apr 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 6 Jan 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 17 Jul 2024
Director's details changed for Ms Mary Ann Sigler on 12 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 16 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs