CompanyTrack
D

DAIWATER INVESTMENT LIMITED

Active Hatfield

Activities of other holding companies n.e.c.

1,430 employees
Activities of other holding companies n.e.c.
D

DAIWATER INVESTMENT LIMITED

Activities of other holding companies n.e.c.

Founded 24 Apr 2017 Active Hatfield, England 1,430 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 9 May 2025
Net assets £270.71M £53.66M 2023 year on year
Total assets £2773.13M £44.41M 2023 year on year
Total Liabilities £2502.42M £98.07M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Hub Tamblin Way Hatfield Hertfordshire AL10 9EZ England

Credit Report

Discover DAIWATER INVESTMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£67.77M

Decreased by £22.08M (-25%)

Net Assets

£270.71M

Decreased by £53.66M (-17%)

Total Liabilities

£2502.42M

Increased by £98.07M (+4%)

Turnover

£347.65M

Increased by £24.31M (+8%)

Employees

1430

Increased by 54 (+4%)

Debt Ratio

90%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 744,133,352 Shares £744.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 May 2017199,993,280£199.99m£1
19 May 2017272,070,036£272.07m£1
19 May 2017272,070,036£272.07m£1

Officers

Officers

5 active 16 resigned
Status
Adam George WaddingtonDirectorBritishUnited Kingdom5112 May 2023Active
Jonathan Laurence David CarterDirectorBritishUnited Kingdom364 Oct 2022Active
Michael Peter Francis OsborneDirectorBritishUnited Kingdom4524 Nov 2021Active
Roxana TataruDirectorBritishUnited Kingdom361 Jul 2021Active
Simon Anthony Follett PugsleySecretaryUnknownUnknown1 Apr 2025Active

Shareholders

Shareholders (3)

Infrastructure Investments (affinity) Limited
36.6%
272,070,03727 May 2020
Alianz Infrastructure Holding 1 Pte. Ltd
36.6%
272,070,03727 May 2020
Dif Tamblin Limited
26.9%
199,993,28127 May 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Dif Tamblin Limited

United Kingdom

Active
Notified 24 Apr 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Infrastructure Investments (affinity) Limited

United Kingdom

Active
Notified 24 Apr 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Allianz Se

Unknown

Active
Notified 24 Apr 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

INFRASTRUCTURE INVESTMENTS (AFFINITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANZ SE germany
DIF TAMBLIN LIMITED united kingdom
INFRASTRUCTURE CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
DAIWATER INVESTMENT LIMITED Current Company
AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AFFINITY WATER CAPITAL FUNDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(136 pages)
9 May 2025Confirmation StatementConfirmation statement made on 2025-05-09 with no updatesView(3 pages)
1 Apr 2025OfficersAppointment of Mr Simon Anthony Follett Pugsley as director on 2025-04-01View(2 pages)
1 Apr 2025OfficersTermination of Patrick Makoni as director on 2025-03-31View(1 page)
31 Aug 2024AccountsAnnual accounts made up to 2024-03-31View(132 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

9 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-09 with no updates

1 Apr 2025 Officers

Appointment of Mr Simon Anthony Follett Pugsley as director on 2025-04-01

1 Apr 2025 Officers

Termination of Patrick Makoni as director on 2025-03-31

31 Aug 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 30 Sept 2025

Confirmation statement made on 2025-05-09 with no updates

8 months ago on 9 May 2025

Appointment of Mr Simon Anthony Follett Pugsley as director on 2025-04-01

9 months ago on 1 Apr 2025

Termination of Patrick Makoni as director on 2025-03-31

9 months ago on 1 Apr 2025

Annual accounts made up to 2024-03-31

1 years ago on 31 Aug 2024