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 8
  • 1
    Reynolds, John Nigel
    Born in September 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    OF - Director → CIF 0
  • 2
    Ciuccio, Giovanni Maria
    Born in March 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Mr Shamil Chandria
    Born in August 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Edwards, Graham Henry
    Born in January 1964
    Individual (181 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ now
    OF - Director → CIF 0
  • 5
    Gettinby, Helen, Mrs
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-09-30 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address2, Old Brewery Mews, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    MIDLAND BANK PUBLIC LIMITED COMPANY - 1999-09-27
    icon of address8, Canada Square, London, England
    Active Corporate (12 parents, 56 offsprings)
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    VERNAT EASTERN AGENCIES LIMITED - 1981-08-13
    SILOM LIMITED - 1990-12-12
    VERNAT TRADING CO. LIMITED - 1959-02-10
    icon of address8, Canada Square, London, England
    Active Corporate (15 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Mcfarlane, Charles Andrew
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2017-10-27
    OF - Secretary → CIF 0
  • 2
    Reynolds, John Nigel
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2016-10-18
    OF - Secretary → CIF 0
  • 3
    Mr Graham Henry Edwards
    Born in January 1964
    Individual (181 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Grant, Judith Anne
    Individual
    Officer
    icon of calendar 2017-10-27 ~ 2017-12-14
    OF - Secretary → CIF 0
  • 5
    Mitchell, Euan William
    Individual
    Officer
    icon of calendar 2017-12-14 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 6
    icon of addressJayla Place, Jayla Place, Wickhams Cay 1, Road Town, Tortola, British Virgin Islands
    Corporate (1 offspring)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CASTLE WATER LIMITED

Standard Industrial Classification
36000 - Water Collection, Treatment And Supply

Related profiles found in government register
  • CASTLE WATER LIMITED
    Info
    Registered number SC475583
    icon of address1 Boat Brae, Rattray, Blairgowrie PH10 7BH
    PRIVATE LIMITED COMPANY incorporated on 2014-04-17 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • CASTLE WATER LIMITED
    S
    Registered number Sc475583
    icon of address1, Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
    Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
    Limited Company in Uk Registrar Of Companies, Scotland
    CIF 2
    Private Limited Company in Companies House, Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    COBALT WATER LIMITED - 2017-06-16
    icon of address1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BRIGHTWATER SERVICES LTD - 2025-02-14
    icon of address1 Boat Brae, Rattray, Blairgowrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,044,407 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-06 ~ 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
  • 3
    WITHOUT BOUNDS LIMITED - 1995-05-12
    INVICTA WATER LIMITED - 2018-08-23
    icon of addressC/o Addleshaw Goddard, 1 St. Peters Square, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    AFFINITY UTILITIES LIMITED - 2016-06-15
    AFFINITY FOR BUSINESS (RETAIL) LIMITED - 2020-04-03
    icon of addressC/o Addleshaw Goddard, 1 St Peters Square, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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.