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 6
  • 1
    Carter, Mathew Rowan
    Director born in June 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Carter, Alec Robin Bill
    Director born in December 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    German, Peter Lewin
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    OF - Director → CIF 0
  • 4
    Carter, Robin Anthony Bill
    Company Director born in August 1944
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    OF - Director → CIF 0
  • 5
    Carter, Rowan Charles
    Director born in August 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of addressGreendale Business Park, Woodbury Salterton, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Bowles, Christopher Francis
    Engineer born in February 1946
    Individual
    Officer
    icon of calendar 1998-11-10 ~ 2014-11-27
    OF - Director → CIF 0
    Mr Christopher Francis Bowles
    Born in February 1946
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Boyce, Debra
    Company Director born in March 1974
    Individual
    Officer
    icon of calendar 2014-09-08 ~ 2017-09-18
    OF - Director → CIF 0
    Boyce, Debra
    Individual
    Officer
    icon of calendar 2014-11-27 ~ 2017-09-18
    OF - Secretary → CIF 0
  • 3
    Norris, Steven Oliver
    Trawler Owner born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-16 ~ 2011-12-20
    OF - Director → CIF 0
    Norris, Steven Oliver
    Trawler Owner
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-16 ~ 2012-08-15
    OF - Secretary → CIF 0
  • 4
    Boyce, Peter
    Company Director born in May 1966
    Individual
    Officer
    icon of calendar 2006-04-13 ~ 2017-09-18
    OF - Director → CIF 0
    Boyce, Peter
    Individual
    Officer
    icon of calendar 2012-08-15 ~ 2014-11-27
    OF - Secretary → CIF 0
    Mr Peter Boyce
    Born in May 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Norris, Nicholas Paul
    Trawler Owner born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-10 ~ 2006-04-13
    OF - Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-11-10 ~ 1998-11-10
    PE - Nominee Secretary → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-11-10 ~ 1998-11-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHRISTINA FISHING LIMITED

Standard Industrial Classification
03110 - Marine Fishing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
860,200 GBP2016-03-31
880,700 GBP2015-03-31
Tangible fixed assets
454,470 GBP2016-03-31
459,187 GBP2015-03-31
Fixed Assets
1,314,670 GBP2016-03-31
1,339,887 GBP2015-03-31
Inventory/Stocks
7,000 GBP2016-03-31
7,000 GBP2015-03-31
Debtors
11,272 GBP2016-03-31
8,858 GBP2015-03-31
Cash at bank and in hand
36,292 GBP2016-03-31
29,537 GBP2015-03-31
Current Assets
54,564 GBP2016-03-31
45,395 GBP2015-03-31
Current liabilities
-162,392 GBP2016-03-31
-170,323 GBP2015-03-31
Net Current Assets/Liabilities
-107,828 GBP2016-03-31
-124,928 GBP2015-03-31
Total Assets Less Current Liabilities
1,206,842 GBP2016-03-31
1,214,959 GBP2015-03-31
Non-current liabilities
-504,458 GBP2016-03-31
-536,995 GBP2015-03-31
Provisions for liabilities and charges
-89,163 GBP2016-03-31
-89,726 GBP2015-03-31
Net assets/liabilities including pension asset/liability
613,221 GBP2016-03-31
588,238 GBP2015-03-31
Called-up share capital
6 GBP2016-03-31
6 GBP2015-03-31
Revaluation reserve
386,425 GBP2016-03-31
386,425 GBP2015-03-31
Other aggregate reserves
12 GBP2016-03-31
12 GBP2015-03-31
Retained earnings
226,778 GBP2016-03-31
201,795 GBP2015-03-31
Shareholder's fund
613,221 GBP2016-03-31
588,238 GBP2015-03-31
Intangible fixed assets - Cost/valuation
1,025,000 GBP2016-03-31
1,025,000 GBP2015-03-31
Intangible fixed assets - Accumulated amortisation/impairment
164,800 GBP2016-03-31
144,300 GBP2015-03-31
Amortisation expense of intangible fixed assets
20,500 GBP2015-04-01 ~ 2016-03-31
Cost/valuation of tangible fixed assets
757,748 GBP2016-03-31
757,266 GBP2015-03-31
Depreciation of tangible fixed assets
303,278 GBP2016-03-31
298,079 GBP2015-03-31
Depreciation expense of tangible fixed assets in the period
5,199 GBP2015-04-01 ~ 2016-03-31
Number of shares allotted
Class 1 ordinary share
3 shares2016-03-31
0 shares2015-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 1 ordinary share
3 GBP2016-03-31
0 GBP2015-03-31
Number of shares allotted
Class 2 ordinary share
3 shares2016-03-31
0 shares2015-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 2 ordinary share
3 GBP2016-03-31
0 GBP2015-03-31
Number of shares allotted
Class 3 ordinary share
0 shares2016-03-31
6 shares2015-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2015-04-01 ~ 2016-03-31
Paid-up share capital
Class 3 ordinary share
0 GBP2016-03-31
6 GBP2015-03-31

  • CHRISTINA FISHING LIMITED
    Info
    Registered number 03664532
    icon of addressGreendale Business Park, Woodbury Salterton, Exeter EX5 1EW
    Private Limited Company incorporated on 1998-11-10 and dissolved on 2019-09-24 (20 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 24 April 2025 and licensed under the Open Government Licence v3.0.