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

Castle, Samuel Joseph

    Related profiles found in government register
  • Castle, Samuel Joseph
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 1
    • icon of address 170, Finchley Road, London, NW3 6BP, United Kingdom

      IIF 2
  • Castle, Samuel Joseph
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 3
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 11
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 12
    • icon of address Fusion House, The Green, Letchmore Heath, Watford, WD25 8ER, England

      IIF 13
    • icon of address Fusion Studio, The Green, Letchmore Heath, Watford, WD25 8ER, England

      IIF 14
  • Castle, Samuel Joseph
    British property developer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Castle, Samuel Joseph
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 24
    • icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 25 IIF 26
  • Castle, Samuel Joseph
    British property developer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heronslea House, Bushey, WD23 3HH, England

      IIF 27
    • icon of address 35 Ballards Lane, London, N3 1XW, England

      IIF 28
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 29
    • icon of address Fisher Phillips Llp, 170 Finchley Road, London, NW3 6BP, England

      IIF 30 IIF 31
    • icon of address Third Floor / 33, Regent Street, London, SW1Y 4NB, United Kingdom

      IIF 32
  • Castle, Samuel Joseph
    British real estate investor born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fusion Studio, The Green, Watford, WD25 8ER, England

      IIF 33
  • Mr Samuel Castle
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 34
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 35
  • Mr Samuel Joseph Castle
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 36 IIF 37
  • Castle, Samuel Joseph
    English property developer born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Myddleton Close, Stanmore, HA7 4WL, England

      IIF 38
  • Samuel Joseph Castle
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 39
    • icon of address Fusion House, The Green, Letchmore Heath, Watford, WD25 8ER, England

      IIF 40
  • Castle, Samuel Joseph

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 41
    • icon of address Fisher Phillips Llp, 170 Finchley Road, London, NW3 6BP, England

      IIF 42
  • Castle, Samuel Jospeh

    Registered addresses and corresponding companies
    • icon of address Fisher Phillips Llp, 170 Finchley Road, London, NW3 6BP, England

      IIF 43
  • Mr Samuel Castle
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 44
  • Samuel Castle
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, United Kingdom

      IIF 45
    • icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 46 IIF 47
  • Mr Samuel Joseph Castle
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 48
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 49 IIF 50
    • icon of address Heronslea House, Bushey, WD23 3HH, England

      IIF 51
    • icon of address 35 Ballards Lane, Berg Kaprow Lewis, London, N3 1XW, England

      IIF 52
    • icon of address 35 Ballards Lane, London, N3 1XW, England

      IIF 53
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Fisher Phillips Llp, 170 Finchley Road, London, NW3 6BP, England

      IIF 58 IIF 59 IIF 60
    • icon of address Fusion Studio, The Green, Watford, WD25 8ER, England

      IIF 61
  • Mr Samuel Joseph Castle
    English born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Finchley Road, London, NW3 6BP, United Kingdom

      IIF 62
    • icon of address 10 Myddleton Close, Stanmore, HA7 4WL, England

      IIF 63
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Fusion Studio The Green, Letchmore Heath, Watford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -381,139 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,186,207 GBP2022-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Fusion Studio The Green, Letchmore Heath, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,869,132 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,750 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Heronslea House, High Street, Bushey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 9
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,071 GBP2023-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 56 - Has significant influence or controlOE
  • 10
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -986,493 GBP2024-08-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,668 GBP2019-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 12
    SKAPE INVESTMENTS LIMITED - 2021-08-11
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    144,516 GBP2023-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 17 - Director → ME
  • 13
    SKAPE REAL ESTATE LIMITED - 2021-08-11
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,724 GBP2022-12-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Fisher Phillips Llp, 170 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 15
    icon of address Fisher Phillips Llp, 170 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-04-18 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 16
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,812,571 GBP2023-11-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Heronslea House, Bushey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 19
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    icon of address Fusion House The Green, Letchmore Heath, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    ATRI7 4 LIMITED - 2023-10-16
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    icon of address 35 Ballards Lane Berg Kaprow Lewis, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 25
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,175 GBP2021-03-31
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 26
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    92,127 GBP2022-03-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-05-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    icon of address 170 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 11 - Director → ME
  • 29
    ATRI7 7 LIMITED - 2024-08-23
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 4 - Director → ME
  • 30
    SKAPE FOCUS 31 LIMITED - 2021-08-11
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -6,163 GBP2022-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    FAS 1 MANCO LIMITED - 2021-10-21
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -361,711 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 25 - Director → ME
Ceased 11
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,186,207 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-15 ~ 2018-10-26
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Fusion Studio The Green, Letchmore Heath, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,869,132 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-11-16
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-12-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-18 ~ 2024-02-07
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-06-05
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-10-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    SKAPE INVESTMENTS LIMITED - 2021-08-11
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    144,516 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-06-06
    IIF 52 - Has significant influence or control OE
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -755,409 GBP2024-08-31
    Officer
    icon of calendar 2019-05-31 ~ 2021-01-04
    IIF 29 - Director → ME
  • 9
    icon of address C/o The Sk Hub The Atrium, 1 Harefield Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-30
    Officer
    icon of calendar 2018-10-09 ~ 2020-08-20
    IIF 32 - Director → ME
  • 10
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,442,615 GBP2023-12-31
    Officer
    icon of calendar 2021-05-25 ~ 2021-07-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-07-10
    IIF 61 - Has significant influence or control OE
  • 11
    ATRI7 7 LIMITED - 2024-08-23
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-03 ~ 2024-08-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.