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
    Drysdale, Joseph Mark
    Born in November 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ now
    OF - Director → CIF 0
    Drysdale, Joseph Mark
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-01-10 ~ now
    OF - Secretary → CIF 0
  • 2
    Bell, Martin
    Born in November 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2000-10-02 ~ now
    OF - Director → CIF 0
  • 3
    Bibby, David John
    Born in August 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ now
    OF - Director → CIF 0
  • 4
    BELL PROPERTY LIMITED - 2012-04-24
    icon of address4, Steuart Road, Bridge Of Allan, Stirling, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Workman, Hugh John
    Solicitor born in May 1925
    Individual
    Officer
    icon of calendar 1992-05-22 ~ 1997-07-01
    OF - Director → CIF 0
    Workman, Hugh John
    Individual
    Officer
    icon of calendar 1991-03-13 ~ 1997-07-01
    OF - Secretary → CIF 0
  • 2
    Mr Joseph Mark Drysdale
    Born in November 1963
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Walker, James Alan Fairley
    Chartered Accountant born in December 1949
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2011-12-20
    OF - Director → CIF 0
    Walker, James Alan Fairley
    Chartered Accountant
    Individual (34 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2011-01-10
    OF - Secretary → CIF 0
  • 4
    Bell, Francis Joseph
    Chairman born in December 1932
    Individual
    Officer
    icon of calendar 1991-03-13 ~ 2011-02-18
    OF - Director → CIF 0
  • 5
    Thomson, Gordon Mackenzie
    Chartered Accountant born in May 1947
    Individual
    Officer
    icon of calendar 2000-10-02 ~ 2002-12-31
    OF - Director → CIF 0
  • 6
    Mr Martin Bell
    Born in November 1961
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Bell, Damian
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2009-03-09 ~ 2012-01-31
    OF - Director → CIF 0
  • 8
    Mr David John Bibby
    Born in August 1961
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    icon of address24 Great King Street, Edinburgh
    Corporate (5 offsprings)
    Officer
    1991-01-18 ~ 1991-03-13
    PE - Nominee Director → CIF 0
  • 10
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1991-01-18 ~ 1991-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CASTLE VIEW INTERNATIONAL HOLDINGS LTD.

Previous name
RANDOMSHARE LIMITED - 1997-11-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CASTLE VIEW INTERNATIONAL HOLDINGS LTD.
    Info
    RANDOMSHARE LIMITED - 1997-11-28
    Registered number SC129442
    icon of address4 Steuart Road, Bridge Of Allan FK9 4JX
    PRIVATE LIMITED COMPANY incorporated on 1991-01-18 (34 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • CASTLE VIEW INTERNATIONAL HOLDINGS LTD.
    S
    Registered number Sc129442
    icon of address4, Steuart Road, 2 Lister Square, Bridge Of Allan, Stirling, United Kingdom, FK9 4JX
    Private Limited Company in United Kingdom Companies Registry, United Kingdom
    CIF 1
  • CASTLE VIEW INTERNATIONAL HOLDINGS LTD.
    S
    Registered number Sc129442
    icon of address4, Steuart Road, Bridge Of Allan, Stirling, United Kingdom, FK9 4JX
    Private Limited Company in United Kingdom Companies Registry, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    COMMERCIAL CATERING GROUP LIMITED - 1989-03-27
    COMMERCIAL CATERING (SCOTLAND) LIMITED - 1999-04-07
    icon of address4 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    BLP 2001-45 LIMITED - 2001-11-16
    icon of address4 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address4 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    WEIGHT MANAGEMENT CENTRE LTD - 2018-04-13
    icon of address3 Watling Drive, Hinckley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    SPORTS & LEISURE MANAGEMENT (HINCKLEY) LIMITED - 1991-06-10
    FRESCARN LIMITED - 1988-03-08
    icon of address2 Watling Drive, Sketchley Meadows, Hinckley, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    CASTLE VIEW FOODS LIMITED - 2008-01-15
    icon of addressSteuart Road, Bridge Of Allan, Stirling
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • WEIGHT MANAGEMENT CENTRE LTD - 2018-04-13
    icon of address3 Watling Drive, Hinckley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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.