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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Telerman, Roman
    Accountant born in February 1986
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Ensign, John Adler
    Lawyer born in May 1972
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ghilani, Patrick Joseph
    Chief Executive Officer born in January 1971
    Individual (48 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED - now
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address9, King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Prosser, Pauline
    Individual
    Officer
    icon of calendar 2008-02-28 ~ 2008-02-28
    OF - Secretary → CIF 0
  • 2
    Chapman, Haywood Trefor
    Director born in September 1973
    Individual (44 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2020-06-04
    OF - Director → CIF 0
  • 3
    Dickinson, Dean Robert
    Director born in July 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2020-06-04
    OF - Director → CIF 0
  • 4
    Showker, Karenjeet Kaur
    Individual
    Officer
    icon of calendar 2019-07-19 ~ 2020-06-16
    OF - Secretary → CIF 0
  • 5
    Myhill, Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 6
    Ponting, Joanne Lesley
    It Services born in October 1962
    Individual
    Officer
    icon of calendar 2008-02-28 ~ 2015-02-25
    OF - Director → CIF 0
    Ponting, Joanne Lesley
    It Services
    Individual
    Officer
    icon of calendar 2008-02-28 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 7
    Pollock, Hugh Robert
    It Services born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2015-02-25
    OF - Director → CIF 0
  • 8
    Smith, Andrew Ian
    Director born in March 1964
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    OF - Director → CIF 0
  • 9
    Alexander, Peter Robin Jan
    Director born in July 1950
    Individual
    Officer
    icon of calendar 2008-03-27 ~ 2013-06-24
    OF - Director → CIF 0
  • 10
    Young, Jenny Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-31 ~ 2018-04-19
    OF - Secretary → CIF 0
  • 11
    Sales, Colin Peter
    It Services born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-28 ~ 2015-02-25
    OF - Director → CIF 0
  • 12
    Griffiths, Helen
    Individual
    Officer
    icon of calendar 2018-04-19 ~ 2019-07-19
    OF - Secretary → CIF 0
  • 13
    Cherry, Robert Paul
    Solicitor born in September 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2008-02-28
    OF - Director → CIF 0
parent relation
Company in focus

CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED

Previous names
MONTAL HOLDINGS LIMITED - 2015-02-19
MC 427 LIMITED - 2008-03-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED
    Info
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2015-02-19
    Registered number 06517747
    icon of address9 King Street, London EC2V 8EA
    PRIVATE LIMITED COMPANY incorporated on 2008-02-28 and dissolved on 2022-03-29 (14 years 1 month). The company status is Dissolved.
    CIF 0
  • CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED
    S
    Registered number 06517747
    icon of address9, King Street, London, United Kingdom, EC2V 8EA
    Private Company Limited By Shares in Register Of Companies, United Kingdom, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    BRIXX SOLUTIONS LIMITED - 2015-11-18
    EARLSBANE LIMITED - 2002-06-11
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    REDSTONE GROUP HOLDINGS LIMITED - 2001-12-17
    REDSTONE COMMUNICATIONS LIMITED - 2002-02-06
    REDSTONE GROUP HOLDINGS LIMITED - 2016-06-24
    HILLGATE (174) LIMITED - 2001-03-30
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD - 2015-10-15
    MONTAL COMPUTER SERVICES LIMITED - 2015-10-13
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    CASTLETON TECHNOLOGIES LIMITED - 2019-05-30
    OPUS INFORMATION TECHNOLOGY LTD - 2019-05-24
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -114,990 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    DOCUMOTIVE LIMITED - 2015-11-09
    CASTLETON SOFTWARE SOLUTIONS LTD - 2019-05-30
    icon of address9 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,331,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    VENTIVA PLC - 2004-10-18
    MAXIMA HOLDINGS PLC - 2013-02-27
    05043538 LIMITED - 2014-03-20
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    382 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    TRANSFIX LIMITED - 2001-06-04
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,321,534 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    DWCO 9 LIMITED - 2007-02-19
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • TRANSFIX LIMITED - 2001-06-04
    icon of address9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,321,534 GBP2020-04-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.