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 3
  • 1
    Kovacs, Michael Bela
    Born in August 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Michael Bela Kovacs
    Born in August 1983
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
  • 2
    Macleod, Adam Scott
    Born in October 1984
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-05-10 ~ now
    OF - LLP Member → CIF 0
    Mr Adam Scott Macleod
    Born in October 1984
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Feldman, Julian Ezra
    Born in January 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-10 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Julian Ezra Feldman
    Born in January 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 1
  • Hollihan, Brandon Alexis
    Born in April 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-09 ~ 2022-05-10
    OF - LLP Designated Member → CIF 0
    Mr Brandon Alexis Hollihan
    Born in April 1983
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-02-09 ~ 2022-12-14
    PE - Right to surplus assets - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CASTLEFORGE LLP


Related profiles found in government register
  • CASTLEFORGE LLP
    Info
    Registered number OC440978
    icon of addressLynton House, 7-12 Tavistock Square, London WC1H 9BQ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2022-02-09 (3 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • CASTLEFORGE LLP
    S
    Registered number Oc440978
    icon of address2nd, Floor, Dorey Court, Elizabeth Avenue, St Peter Port, Guernsey, GY1 2HT
    Limited Liability Partnership in Uk Register Of Companies, United Kingdom
    CIF 1
  • CASTLEFORGE LLP
    S
    Registered number Oc440978
    icon of address7-12, Tavistock Square, London, England, WC1H 9BQ
    Limited Liability Partnership in England And Wales Company Registry, England
    CIF 2
  • CASTLEFORGE LLP
    S
    Registered number Oc440978
    icon of address7-12, Tavistock Square, London, United Kingdom, WC1H 9BQ
    Limited Liability Company in Companies House
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-18 ~ now
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-31 ~ now
    CIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of addressNorth Suite 2, Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-02-21 ~ now
    CIF 15 - Right to appoint or remove directorsOE
  • 4
    MERCER REAL ESTATE INVESTMENTS LIMITED - 2016-09-21
    icon of addressLynton House, 7-12 Tavistock Square, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    MERCER CORPORATE SERVICES LIMITED - 2016-09-21
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,302 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address8th Floor 1 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressNorth Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-07-17 ~ now
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of addressNorth Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-02-23 ~ now
    CIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-01 ~ now
    CIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-20 ~ now
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of addressNorth Suite 2, Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-02-05 ~ now
    CIF 5 - Has significant influence or controlOE
  • 14
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-04-07 ~ now
    CIF 23 - Right to appoint or remove directorsOE
  • 15
    icon of addressTown Mills North Suite 2, Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-08-04 ~ now
    CIF 3 - Has significant influence or controlOE
  • 16
    icon of address8th Floor, 1 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 1 - Has significant influence or controlOE
  • 17
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-11 ~ now
    CIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-02-09 ~ now
    CIF 36 - Right to appoint or remove directorsOE
  • 19
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-04-27 ~ now
    CIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-14 ~ now
    CIF 19 - Right to appoint or remove directorsOE
  • 21
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-04-29 ~ now
    CIF 26 - Right to appoint or remove directorsOE
  • 22
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-06-19 ~ now
    CIF 25 - Right to appoint or remove directorsOE
  • 23
    icon of addressLinley House, Dickinson Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-07-11 ~ now
    CIF 31 - Right to appoint or remove directorsOE
  • 25
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    CIF 33 - Right to appoint or remove directorsOE
  • 26
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-22 ~ now
    CIF 39 - Right to appoint or remove directorsOE
  • 27
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-14 ~ now
    CIF 37 - Right to appoint or remove directorsOE
  • 28
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-06-30 ~ now
    CIF 38 - Right to appoint or remove directorsOE
  • 29
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-05-07 ~ now
    CIF 22 - Right to appoint or remove directorsOE
  • 30
    icon of addressNorth Suite 2, Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-06-22 ~ now
    CIF 4 - Has significant influence or controlOE
  • 31
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-11-14 ~ now
    CIF 29 - Right to appoint or remove directorsOE
  • 32
    icon of addressNorth Suite 2 Town Mills, Rue De Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-08-04 ~ now
    CIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    124,382 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-07 ~ now
    CIF 34 - Right to appoint or remove directorsOE
  • 35
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-12-04 ~ now
    CIF 28 - Right to appoint or remove directorsOE
  • 36
    icon of addressNorth Suite 2 Town Mills, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-05-14 ~ now
    CIF 21 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressFirst Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-02-23 ~ 2022-05-10
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 2
    icon of addressGreenside House, 50 Station Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -74,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-06-24
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of addressLynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-16 ~ 2025-06-24
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.