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 5
  • 1
    Mckenzie, William
    Company Director born in February 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ now
    OF - Director → CIF 0
  • 2
    Good, Graham
    Company Director born in September 1949
    Individual (48 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ now
    OF - Director → CIF 0
    Good, Graham
    Individual (48 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ now
    OF - Secretary → CIF 0
  • 3
    Wood, Ian Clark, Sir
    Chairman & Chief Executive born in July 1942
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 4
    Graham, Colin Peter
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ now
    OF - Director → CIF 0
  • 5
    J.W. HOLDINGS LIMITED - now
    J.W. SALMON LIMITED - 1998-09-03
    icon of addressBlenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (2 parents, 31 offsprings)
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Mckenzie, Lindsay
    Individual
    Officer
    icon of calendar 2013-01-08 ~ 2016-06-20
    OF - Secretary → CIF 0
  • 2
    Hislop, Mitchell
    Individual
    Officer
    icon of calendar 2003-03-14 ~ 2004-08-18
    OF - Secretary → CIF 0
  • 3
    Garrett, Edwin Charles
    Chartered Secretary born in May 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-05-19
    OF - Director → CIF 0
  • 4
    Garrett, Nicholas John
    Director born in October 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-07-19 ~ 2006-05-31
    OF - Director → CIF 0
  • 5
    Morrow, Digby Wilson
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 1997-04-07 ~ 1998-04-23
    OF - Director → CIF 0
  • 6
    Sproule, Lorraine
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-18 ~ 2013-01-08
    OF - Secretary → CIF 0
  • 7
    Crossan, Finlay George
    Individual
    Officer
    icon of calendar ~ 1999-01-08
    OF - Secretary → CIF 0
  • 8
    Penny, John Raffan
    Chief Executive born in September 1935
    Individual
    Officer
    icon of calendar 1988-11-06 ~ 2000-09-27
    OF - Director → CIF 0
  • 9
    Graham, Colin Peter
    Company Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2015-09-28
    OF - Director → CIF 0
  • 10
    Burnet, Peter
    Finance Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1990-05-31 ~ 1993-12-31
    OF - Director → CIF 0
  • 11
    Auckland, Robert Ian
    Company Director born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-07 ~ 2006-01-11
    OF - Director → CIF 0
    Auckland, Robert Ian
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-08 ~ 2003-03-14
    OF - Secretary → CIF 0
  • 12
    J W FISHING VESSEL MANAGEMENT LIMITED - now
    J. W. H. VESSEL MANAGEMENT LIMITED - 1999-01-18
    J.W. CATCHING LIMITED - 1998-09-03
    icon of addressBlenheim House, Fountainhall Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,681,509 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2023-11-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE DON FISHING COMPANY, LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE DON FISHING COMPANY, LIMITED
    Info
    Registered number SC005222
    icon of addressBlenheim House, Fountainhall Road, Aberdeen AB15 4DT
    Private Limited Company incorporated on 1902-11-28 (122 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • THE DON FISHING COMPANY, LIMITED
    S
    Registered number SC005222
    icon of addressBlenheim House, Fountainhall Road, Aberdeen, Scotland, AB15 4DT
    CIF 1
  • THE DON FISHING COMPANY LIMITED
    S
    Registered number SC005222
    icon of addressBlenheim House, Fountainhall Road, Aberdeen, Scotland, AB15 4DT
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    564,452 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    11,245 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    NALOPINE LIMITED - 1985-04-25
    ALEXANDER PATERSON LIMITED - 1985-06-21
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -2,032 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    6,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    97,564 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    LUXURIOUS TASTES LIMITED - 2009-06-19
    icon of addressBath House, Bath Street, Peterhead, Aberdeenshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    83,043 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,257,345 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address14 Carden Place, Aberdeen
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,182,581 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 11
    icon of addressCompass Point 79-87 Kingston Road, Staines, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    31,730 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    157,715 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -212,432 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    MACKINCO (THIRTY) LLP - 2004-01-14
    icon of address14 Carden Place, Aberdeen
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,998 GBP2023-03-31
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 15
    LISTREADY LIMITED - 1991-10-02
    icon of addressBlenheim House, Fountainhall Road, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    172,732 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    PETERHEAD WHITEFISH PROCESSORS LIMITED - 2024-04-19
    icon of address18 Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of addressUnits 1&2 Old School, Cawdor, Nairn, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    77,423 GBP2023-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2022-05-20
    CIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.