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

Castleman, Roy Lancelot

    Related profiles found in government register
  • Castleman, Roy Lancelot
    English company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 1
  • Castleman, Roy Lancelot
    English consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 2
  • Castleman, Roy Lancelot
    English it consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226 Greenkeepers Rd, Greenkeepers Road, Great Denham, Bedford, MK40 4GW, England

      IIF 3
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 4
  • Castleman, Roy Lancelot
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Aeroville, London, NW9 5JT, England

      IIF 5
    • icon of address 64, Clifton Street, London, EC2A 4HB, United Kingdom

      IIF 6
  • Castleman, Roy Lancelot
    United Kingdom business executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 7
  • Castleman, Roy Lancelot
    United Kingdom director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westbrook Crescent, Cockfosters, Barnet, EN4 9AP, England

      IIF 8
    • icon of address Twinwoods Business Park, Thurleigh Road, Milton Ernest, Bedford, MK44 1FD

      IIF 9
    • icon of address 105 Kings Tower, Chelmsford, CM1 1GS, England

      IIF 10
  • Castleman, Roy Lancelot
    United Kingdom it consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 11
  • Castleman, Roy Lancelot
    United Kingdom london born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Clifton Street, London, EC2A 4HB, England

      IIF 12
  • Castleman, Roy Lancelot
    British director born in July 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 5, Westbrook Crescent, Cockfosters, Barnet, EN4 9AP, United Kingdom

      IIF 13
  • Castleman, Roy Lancelot
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fly The World Ltd, The Apex, 2 Sherrifs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 14
  • Mr Roy Castleman
    Uk born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Marconi Plaza, Chelmsford, CM1 1GS, England

      IIF 15
  • Mr Roy Lancelot Castleman
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Clifton Street, London, EC2A 4HB, United Kingdom

      IIF 16
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 17
  • Mr Roy Castleman
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Kings Tower, Chelmsford, CM1 1GS, England

      IIF 18
  • Mr Roy Lancelot Castleman
    United Kingdom born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 19
  • Mr Roy Castleman
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westbrook Crescent, Cockfosters, Barnet, EN4 9AP, England

      IIF 20
  • Mr Roy Lancelot Castleman
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Westbrook Crescent, Cockfosters, Barnet, EN4 9AP, England

      IIF 21
    • icon of address C/o Fly The World Ltd The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 22
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 23
    • icon of address 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 24
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 25
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 26 IIF 27
  • Castleman, Roy

    Registered addresses and corresponding companies
    • icon of address 22 Hawkhurst Close, Chelmsford, CM1 2SN, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    LEVOPRIM LTD - 2020-10-01
    EASY TEAM SOLVE LTD - 2022-02-07
    icon of address 226 Greenkeepers Rd Greenkeepers Road, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,127 GBP2024-09-29
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 5 Westbrook Crescent, Cockfosters, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 3
    COMPUTERS IN THE CITY (LONDON) LIMITED - 2017-05-31
    icon of address 150 Minories, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,640 GBP2023-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    VESPER ACCOUNTING LIMITED - 2002-10-01
    PROSYN LIMITED - 2019-02-05
    icon of address 150 Minories, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    309,090 GBP2022-08-31
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 111 New Union Street, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    FLYVR LTD
    - now
    ZOOM MONKEYS LTD - 2022-02-07
    icon of address 150 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Westbrook Crescent, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,392 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Westbrook Crescent, Cockfosters, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 36 Twinwoods Business Park Thurleigh Road, Milton Ernest, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,289,976 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    425 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 64 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Westbrook Crescent, Cockforsters, Barnet, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 6
  • 1
    LEVOPRIM LTD - 2020-10-01
    EASY TEAM SOLVE LTD - 2022-02-07
    icon of address 226 Greenkeepers Rd Greenkeepers Road, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,127 GBP2024-09-29
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-02-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -725,065 GBP2019-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2021-11-11
    IIF 9 - Director → ME
  • 3
    icon of address 1 Westbrook Crescent, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,392 GBP2020-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-07-20
    IIF 5 - Director → ME
  • 4
    icon of address 36 Twinwoods Business Park Thurleigh Road, Milton Ernest, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,289,976 GBP2020-07-31
    Officer
    icon of calendar 2018-07-16 ~ 2022-07-09
    IIF 6 - Director → ME
  • 5
    icon of address 1 Westbrook Crescent, Cockforsters, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-07-20
    IIF 8 - Director → ME
  • 6
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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.