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 6
  • 1
    Faith, Ross Anthony
    Born in January 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ now
    OF - Director → CIF 0
  • 2
    Hunt, Deborah Louise
    Born in June 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Pearson, David Paul
    Born in March 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-26 ~ now
    OF - Director → CIF 0
  • 4
    Mr John Grahame Whateley
    Born in June 1943
    Individual (98 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    De Polo, Steven Michael
    Born in October 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 6
    BRITISH WATERWAYS MARINAS LIMITED - 2020-07-27
    icon of addressSawley Marina, Long Eaton, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Wanless, Mark Stephen
    Operations Director born in June 1978
    Individual
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-01
    OF - Director → CIF 0
  • 2
    Smith, Kenneth William
    Director born in November 1955
    Individual
    Officer
    icon of calendar 2007-09-04 ~ 2008-10-31
    OF - Director → CIF 0
  • 3
    Sang, Russel
    Chief Financial Officer born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-07-25
    OF - Director → CIF 0
  • 4
    Riley, Michael Edward
    Director born in September 1960
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2007-08-24
    OF - Director → CIF 0
  • 5
    Harding, John Dudley
    Director born in January 1947
    Individual
    Officer
    icon of calendar 2006-04-20 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Whateley, John Sebastian
    Director born in May 1981
    Individual (42 offsprings)
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    OF - Director → CIF 0
  • 7
    Palmer, Richard John
    Born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2025-10-13
    OF - Director → CIF 0
  • 8
    Darby, Lara Catherine
    Director born in August 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-24 ~ 2021-12-01
    OF - Director → CIF 0
  • 9
    Whateley, John Grahame
    Director born in June 1943
    Individual (98 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 10
    Carruthers, Gary Scott
    Director born in May 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2012-04-24
    OF - Director → CIF 0
    Carruthers, Gary Scott
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2012-04-24
    OF - Secretary → CIF 0
  • 11
    Smith, Richard James
    Accountant born in November 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2022-05-31
    OF - Director → CIF 0
    Smith, Richard James
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-24 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 12
    Braidley, Michael Allen
    Operations Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 13
    Bourne, Samuel John
    Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-20 ~ 2013-08-31
    OF - Director → CIF 0
    Bourne, Samuel John
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-20 ~ 2009-05-11
    OF - Secretary → CIF 0
  • 14
    Reed-daunter, Emma Natasha
    Director born in October 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-24 ~ 2021-12-01
    OF - Director → CIF 0
  • 15
    icon of address55 Colmore Road, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-01-24 ~ 2006-04-20
    PE - Director → CIF 0
  • 16
    icon of address55 Colmore Road, Birmingham
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2006-01-24 ~ 2006-04-20
    PE - Secretary → CIF 0
parent relation
Company in focus

CASTLE MARINAS LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
44,909 GBP2018-09-30
8,308 GBP2017-09-30
Fixed Assets - Investments
16,708,575 GBP2018-09-30
16,708,575 GBP2017-09-30
Fixed Assets
16,753,484 GBP2018-09-30
16,716,883 GBP2017-09-30
Debtors
7,128,731 GBP2018-09-30
5,333,027 GBP2017-09-30
Cash at bank and in hand
127,136 GBP2018-09-30
31,588 GBP2017-09-30
Current Assets
7,255,867 GBP2018-09-30
5,364,615 GBP2017-09-30
Net Current Assets/Liabilities
2,926,551 GBP2018-09-30
1,997,748 GBP2017-09-30
Total Assets Less Current Liabilities
19,680,035 GBP2018-09-30
18,714,631 GBP2017-09-30
Net Assets/Liabilities
-6,019,065 GBP2018-09-30
-7,968,722 GBP2017-09-30
Equity
Called up share capital
1,000 GBP2018-09-30
1,000 GBP2017-09-30
Retained earnings (accumulated losses)
-6,020,065 GBP2018-09-30
-7,969,722 GBP2017-09-30
Equity
-6,019,065 GBP2018-09-30
-7,968,722 GBP2017-09-30
Average Number of Employees
32017-10-01 ~ 2018-09-30
32016-10-01 ~ 2017-09-30
Investments in Group Undertakings
16,708,575 GBP2018-09-30
16,708,575 GBP2017-09-30
Amounts owed by group undertakings and participating interests
7,091,626 GBP2018-09-30
5,107,589 GBP2017-09-30
Other Debtors
37,105 GBP2018-09-30
225,438 GBP2017-09-30
Debtors
Amounts falling due after one year
7,091,626 GBP2018-09-30
5,107,589 GBP2017-09-30
Bank Overdrafts
Amounts falling due within one year
600,000 GBP2018-09-30
600,000 GBP2017-09-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
-41,846 GBP2018-09-30
-41,845 GBP2017-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
62,742 GBP2018-09-30
39,555 GBP2017-09-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
3,352,364 GBP2018-09-30
2,379,088 GBP2017-09-30
Taxation/Social Security Payable
Amounts falling due within one year
5,879 GBP2018-09-30
19,306 GBP2017-09-30
Other Creditors
Amounts falling due within one year
24,822 GBP2018-09-30
208 GBP2017-09-30
Bank Borrowings
Amounts falling due after one year
17,900,000 GBP2018-09-30
18,500,000 GBP2017-09-30
Other Creditors
Amounts falling due after one year
-41,845 GBP2018-09-30
-83,691 GBP2017-09-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
7,515,591 GBP2018-09-30
7,525,934 GBP2017-09-30

Related profiles found in government register
  • CASTLE MARINAS LIMITED
    Info
    Registered number 05686351
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire NG10 3AE
    PRIVATE LIMITED COMPANY incorporated on 2006-01-24 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • CASTLE MARINAS LIMITED
    S
    Registered number 05686351
    icon of addressBirdham Pool, Birdham, Chichester, England, PO20 7BG
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    BIRDHAM SHIPYARD LIMITED - 2002-06-07
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,209 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    D.H.P.GARDINER LIMITED - 2002-06-07
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    INGLEBY (1710) LIMITED - 2006-07-21
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,052,010 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    CASTLE MARINAS LIVERPOOL LIMITED - 2015-02-12
    CASTLE MARINAS TWO LIMITED - 2021-01-13
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or controlOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    CASTLE MARINAS SALFORD LIMITED - 2015-02-12
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,134,429 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    897,547 GBP2019-06-05
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    445,259 GBP2019-06-05
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBirdham Pool Marina, Birdham, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -774,534 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    OWLPOWER LIMITED - 2010-08-24
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,125,836 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    VENTNOR FARM MARINA LIMITED - 2015-07-10
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,281,316 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    ORWELL FERTILIZERS LIMITED - 2004-09-22
    icon of addressSawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,312,710 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.