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 2
  • 1
    Sethi, Ajay
    Director born in July 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Sethi, Anil
    Managing Director born in August 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
    Mr Anil Sethi
    Born in August 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Merritt, Mary Anne
    Company Director born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-05 ~ 2008-10-01
    OF - Director → CIF 0
    Merritt, Mary Anne
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2006-03-27
    OF - Secretary → CIF 0
  • 2
    Merritt, Martyn Charles
    Merchant born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-05 ~ 2018-11-22
    OF - Director → CIF 0
    Merritt, Martyn Charles, Director
    Merchant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-27 ~ 2018-11-22
    OF - Secretary → CIF 0
  • 3
    Kennedy, Anthony Michael
    Marketing Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-01-02
    OF - Director → CIF 0
  • 4
    Sethi, Sunita Rani
    Managing Director born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-22 ~ 2021-07-28
    OF - Director → CIF 0
  • 5
    Manrai, Deepak
    Merchant born in August 1952
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1994-06-01
    OF - Director → CIF 0
  • 6
    GREENWICH INTERNATIONAL CARGO LIMITED
    icon of address26, Waters Edge Business Park, Modwen Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -605,673 GBP2023-03-31
    Person with significant control
    2017-06-14 ~ 2018-11-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ARIEL MARITIME (U.K.) LIMITED

Standard Industrial Classification
52290 - Other Transportation Support Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2023-04-30
Property, Plant & Equipment
106,518 GBP2021-12-31
Debtors
2,322 GBP2023-04-30
40,840 GBP2021-12-31
Cash at bank and in hand
240,195 GBP2023-04-30
264,802 GBP2021-12-31
Current Assets
242,517 GBP2023-04-30
305,642 GBP2021-12-31
Creditors
Current
18,388 GBP2023-04-30
166,406 GBP2021-12-31
Net Current Assets/Liabilities
224,129 GBP2023-04-30
139,236 GBP2021-12-31
Total Assets Less Current Liabilities
224,129 GBP2023-04-30
245,754 GBP2021-12-31
Equity
Called up share capital
20,000 GBP2023-04-30
20,000 GBP2021-12-31
Retained earnings (accumulated losses)
204,129 GBP2023-04-30
225,754 GBP2021-12-31
Equity
224,129 GBP2023-04-30
245,754 GBP2021-12-31
Average Number of Employees
22022-01-01 ~ 2023-04-30
22021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
225,732 GBP2021-12-31
Property, Plant & Equipment - Disposals
-225,732 GBP2022-01-01 ~ 2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
119,214 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,601 GBP2022-01-01 ~ 2023-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-121,815 GBP2022-01-01 ~ 2023-04-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-38,454 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
20,000 shares2023-04-30

Related profiles found in government register
  • ARIEL MARITIME (U.K.) LIMITED
    Info
    Registered number 01533534
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH
    Private Limited Company incorporated on 1980-12-09 and dissolved on 2024-04-18 (43 years 4 months). The company status is Dissolved.
    CIF 0
  • ARIEL MARITIME (U.K.) LIMITED
    S
    Registered number missing
    icon of address26, Modwen Road, Waters Edge Business Park, Salford, England, M5 3EZ
    Limited Company
    CIF 1
  • ARIEL MARITIME (U.K.) LIMITED
    S
    Registered number 01533534
    icon of address26, Waters Edge Business Park, Modwen Road, Salford, England, M5 3EZ
    Private Limited Company in England & Wales
    CIF 2
  • (01533534) ARIEL MARITIME (UK) LTD
    S
    Registered number 01533534
    icon of address26, Waters Edge Business Park, Modwen Road, Salford, England, M5 3EZ
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ARIEL MARITIME AGENCIES LIMITED - 2004-06-23
    icon of address26 Modwen Road, Waters Edge Business Park, Salford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    EURO - LINK CARGO SERVICES LIMITED - 1995-07-25
    icon of address26 Modwen Road, Waters Edge Business Park, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,635 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SHORT SEA FREIGHT SERVICES LIMITED - 2004-02-23
    ANGLO EUROLINK TRAILERS LIMITED - 1989-10-10
    icon of address26 Modwen Road, Waters Edge Business Park, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,872 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.