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
    Coombs, Kenneth Byron
    Born in February 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Capon, Oliver Fleming
    Born in August 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Hindia, Nischal Vinesh
    Individual (86 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressLinton Park, Linton, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    5,663,486 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 15
  • 1
    Franks, Thomas Kenric
    Company Director born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-09-28 ~ 2022-06-30
    OF - Director → CIF 0
  • 2
    Walker, Susan Ann
    Company Director born in July 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ 2024-06-06
    OF - Director → CIF 0
  • 3
    Mathur, Anil Kumar
    Chartered Accountant born in November 1947
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2015-06-04
    OF - Director → CIF 0
    Mathur, Anil Kumar
    Individual
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 4
    Bennett, John
    Director born in March 1921
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 5
    Bodri, Anita Denise
    Individual
    Officer
    icon of calendar 2023-12-31 ~ 2024-08-01
    OF - Secretary → CIF 0
  • 6
    Fitzgerald, Haughton Keane
    Director born in January 1921
    Individual
    Officer
    icon of calendar ~ 2002-04-19
    OF - Director → CIF 0
  • 7
    Morton, Julia Alison
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2018-04-20
    OF - Secretary → CIF 0
  • 8
    Takk, Amarpal
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 9
    Conway, Michael David
    Company Secretary born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2011-03-29
    OF - Director → CIF 0
    Conway, Michael David
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2011-03-29
    OF - Secretary → CIF 0
  • 10
    Lucas, Joseph Roger John
    Accountant born in July 1931
    Individual
    Officer
    icon of calendar ~ 1994-07-31
    OF - Director → CIF 0
    Lucas, Joseph Roger John
    Individual
    Officer
    icon of calendar ~ 1994-07-31
    OF - Secretary → CIF 0
  • 11
    Letten, William Frank Somerville
    Director born in August 1929
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 12
    Lupton, Thomas Geoffrey
    Director Of Agriculture born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-06 ~ 2006-11-30
    OF - Director → CIF 0
  • 13
    Perkins, Malcolm Courtney, Mr.
    Chartered Accountant born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-09-28
    OF - Director → CIF 0
    icon of calendar 2022-08-23 ~ 2023-09-25
    OF - Director → CIF 0
  • 14
    Bowley, Denis
    Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 2004-06-30
    OF - Director → CIF 0
  • 15
    Brown, George Stuart Grindley
    Chartered Accountant born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-10 ~ 2003-11-30
    OF - Director → CIF 0
    Brown, George Stuart Grindley
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-31 ~ 2003-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

ASSOCIATED FISHERIES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
252024-01-01 ~ 2024-12-31
Other operating income
115,369 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-34 GBP2024-01-01 ~ 2024-12-31
-25 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-34 GBP2024-01-01 ~ 2024-12-31
115,344 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
116,880 GBP2024-01-01 ~ 2024-12-31
223,508 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
116,880 GBP2024-01-01 ~ 2024-12-31
223,508 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
129,025 GBP2024-12-31
10,383 GBP2023-12-31
Current Assets
212,047 GBP2024-12-31
95,167 GBP2023-12-31
Equity
Called up share capital
4,569,771 GBP2024-12-31
4,569,771 GBP2023-12-31
4,569,771 GBP2022-12-31
Share premium
853,885 GBP2024-12-31
853,885 GBP2023-12-31
853,885 GBP2022-12-31
Capital redemption reserve
499,107 GBP2024-12-31
499,107 GBP2023-12-31
499,107 GBP2022-12-31
Retained earnings (accumulated losses)
11,153,225 GBP2024-12-31
11,036,345 GBP2023-12-31
14,812,837 GBP2022-12-31
Equity
17,075,988 GBP2024-12-31
16,959,108 GBP2023-12-31
20,735,600 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-4,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-4,000,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
116,880 GBP2024-01-01 ~ 2024-12-31
223,508 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
29,220 GBP2024-01-01 ~ 2024-12-31
52,524 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
4,000,000 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
28,012 GBP2024-12-31
29,774 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
55,010 GBP2024-12-31
55,010 GBP2023-12-31
Trade Creditors/Trade Payables
Current
-1 GBP2023-12-31
Amounts owed to group undertakings
Current
5,774,358 GBP2024-12-31
5,774,358 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
18,279,083 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
116,880 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ASSOCIATED FISHERIES LIMITED
    Info
    Registered number 00237551
    icon of addressWrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
    PRIVATE LIMITED COMPANY incorporated on 1929-02-28 (96 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • ASSOCIATED FISHERIES LIMITED
    S
    Registered number 237551
    icon of addressLinton Park, Linton, Maidstone, Kent, United Kingdom, ME17 4AB
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    HUMBER WAREHOUSING GROUP LIMITED - 1982-10-15
    HUMBER MCVEIGH TRANSPORT LIMITED - 1994-01-01
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    HUMBER TRANSPORT AND WAREHOUSING GROUP LIMITED - 1984-07-13
    HUMBER MCVEIGH TRANSPORT LIMITED - 1982-10-15
    HUMBER TRANSPORT & WAREHOUSING LIMITED - 1994-01-01
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    GRIMSBY COLD STORAGE COMPANY LIMITED - 1984-07-19
    GRIMSBY COLD STORES LIMITED - 1996-03-12
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SERVICE HAULAGE (HULL) LIMITED - 1978-12-31
    SEAMER TRANSPORT LIMITED - 1994-01-01
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    TEWKESBURY COLD STORES,LIMITED - 1996-03-12
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    WOLVERHAMPTON COLD STORES LIMITED - 1996-03-12
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    ABERDEEN JIG AND TOOL COMPANY LIMITED - 1988-11-18
    icon of addressCraigshaw Crescent, West Tullos, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    AFFISH LIMITED - 2019-03-18
    YOUNGASSIST ENTERPRISES LIMITED - 1993-07-02
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 9
    CALEY FISHERIES GROUP LIMITED - 1996-01-19
    THE CALEDONIAN FISHING COMPANY LIMITED - 1978-01-20
    icon of addressC/o Mazars Llp, Rs Team Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    JAMES ROBERTSON & SONS (FLEETWOOD) LIMITED - 1983-10-19
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    W.G. WHITE LIMITED - 2004-02-23
    icon of addressC/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    SEAFOODS LIMITED - 1993-06-03
    W G WHITE WINE AGENCIES LIMITED - 2004-02-23
    NBW FINE FOODS LIMITED - 2000-05-09
    LINTON PARK WINES LIMITED - 2002-09-24
    WINTER & MG IMPORTS LIMITED - 1996-11-20
    icon of addressC/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of addressC/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 18
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressC/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • ASSOCIATED FISHERIES & FOODS LIMITED - 1984-07-13
    ASSOCIATED COLD STORES & TRANSPORT LIMITED - 2023-06-22
    icon of addressBirchin Way, Grimsby, N E Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,679,477 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-10
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.