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 8
  • 1
    Mawhinney, Samuel James
    Fishselling Manager born in June 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Wallace, Steven David James
    Accountant born in April 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, Steven Noble
    Company Director born in August 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ now
    OF - Director → CIF 0
  • 4
    Johnston, Nicole Anne
    Company Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ now
    OF - Director → CIF 0
  • 5
    Maclehose, Benjamin Donald Robert
    Born in February 1981
    Individual (30 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ now
    OF - Director → CIF 0
  • 6
    Daniels, Craig David George
    Individual (49 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Secretary → CIF 0
  • 7
    Frew, Angus Ross
    Company Director born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-04 ~ now
    OF - Director → CIF 0
  • 8
    MACROCOM (958) LIMITED - 2006-11-14
    MILTON SHIPPING COMPANY LIMITED - 2018-11-09
    DENHOLM RECRUITMENT LIMITED - 2011-09-21
    icon of address18, Woodside Crescent, Glasgow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-01-29 ~ 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 16
  • 1
    Drummond, Norman Walker, The Revd Professor
    Consultant born in April 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2014-09-23
    OF - Director → CIF 0
  • 2
    Hunter, William Alasdair
    Company Director born in July 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 3
    Johnston, Alexander Mcleod
    Chandlery Manager born in July 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 4
    Strachan, Alexander
    Company Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-07 ~ 2019-01-25
    OF - Director → CIF 0
    icon of calendar 2021-10-04 ~ 2022-11-29
    OF - Director → CIF 0
  • 5
    Hanson, Gregory Albert
    Group Company Secretary born in January 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2012-09-26
    OF - Director → CIF 0
    Hanson, Gregory Albert
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 6
    Jones, Alan John
    Manager born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-07 ~ 2003-04-11
    OF - Director → CIF 0
  • 7
    Wesley, Alistair James
    Company Director born in March 1955
    Individual
    Officer
    icon of calendar 1997-09-15 ~ 1998-02-24
    OF - Director → CIF 0
  • 8
    Duthie, Robert Patrick
    Fish Merchant born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2019-01-14
    OF - Director → CIF 0
  • 9
    Parker, James Frederick Somerville
    Company Secretary born in July 1941
    Individual
    Officer
    icon of calendar ~ 1991-11-07
    OF - Director → CIF 0
    Parker, James Frederick Somerville
    Individual
    Officer
    icon of calendar ~ 1999-09-30
    OF - Secretary → CIF 0
  • 10
    Mackay, George Hector
    Company Director born in March 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2019-10-08
    OF - Director → CIF 0
  • 11
    Preston, Simon Luke
    Company Director born in October 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2025-01-28
    OF - Director → CIF 0
  • 12
    Allan, Alistair David Wishart
    Company Director born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2007-01-25
    OF - Director → CIF 0
  • 13
    Harris, Diana Jane
    Company Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2013-03-26
    OF - Director → CIF 0
  • 14
    Kopernicki, Jan Marceli
    Company Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2019-01-15
    OF - Director → CIF 0
  • 15
    Denholm, John Stephen
    Executive Director born in May 1956
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 1991-11-07
    OF - Director → CIF 0
    Denholm, John Stephen
    Chartered Accountant born in May 1956
    Individual (17 offsprings)
    icon of calendar 2010-11-26 ~ 2019-01-15
    OF - Director → CIF 0
  • 16
    DENHOLM BROWN BROTHERS & COMPANY LIMITED - 2008-06-17
    icon of address8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom
    Active Corporate (11 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-29
    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
parent relation
Company in focus

DENHOLM FISHSELLING LIMITED

Previous name
CHRISTIAN SALVESEN(FISH SELLING)LIMITED - 1986-07-02
Standard Industrial Classification
46170 - Agents Involved In The Sale Of Food, Beverages And Tobacco

Related profiles found in government register
  • DENHOLM FISHSELLING LIMITED
    Info
    CHRISTIAN SALVESEN(FISH SELLING)LIMITED - 1986-07-02
    Registered number SC032960
    icon of address18 Woodside Crescent, Glasgow G3 7UL
    Private Limited Company incorporated on 1958-03-27 (67 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • DENHOLM FISHSELLING LIMITED
    S
    Registered number SC032960
    icon of address18 Woodside Crescent, Glasgow, G3 7UL
    CIF 1
  • DENHOLM FISHSELLING LIMITED
    S
    Registered number SC032960
    icon of address18, Woodside Crescent, Glasgow, Scotland, G3 7UL
    CIF 2
  • DENHOLM FISHSELLING LIMITED
    S
    Registered number Sc032960
    icon of address18 Woodside Crescent, Glasgow, G3 7UL
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    DUNWILCO (629) LIMITED - 1997-11-05
    icon of address26-30 Marine Place, Buckie, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    242,668 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DUNWILCO (513) LIMITED - 1996-07-04
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    88,944 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressC/o J & J Denholm Limited, 18 Woodside Crescent, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address22 Commercial Road, Buckie, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2024-04-11 ~ now
    CIF 1 - LLP Designated Member → ME
  • 5
    DUNWILCO (552) LIMITED - 1996-12-09
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,377 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    867,033 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DUNWILCO (280) LIMITED - 1992-01-30
    icon of addressUnits 1&2 Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,799,454 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressUnits 1 & 2 Old School, Cawdor, Nairn, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,409,128 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressUnits 1 & 2 Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    204,303 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DUNWILCO (221) LIMITED - 1990-12-19
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,501,996 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address22 Commercial Road, Buckie, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,800,684 GBP2024-12-31
    Officer
    icon of calendar 2023-05-10 ~ now
    CIF 2 - LLP Designated Member → ME
  • 12
    MACKINCO (72) LIMITED - 2011-12-23
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -20,632 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressDenholm Fishselling Limited Unit 1 - 2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    475,053 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    523,172 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    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
  • 15
    DUNWILCO (30) LIMITED - 1986-12-15
    icon of addressDenholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    740,466 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    75,587 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    88,511 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NAC ALLAN SALES LIMITED - 1986-03-06
    icon of addressC/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    372,805 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address26-30 Marine Place, Buckie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    83,572 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MACKINCO (45) LIMITED - 2005-02-10
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    592,883 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    DUNWILCO (85) LIMITED - 1988-02-17
    icon of addressUnits 1 & 2 Old School, Cawdor, Nairn, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,074,947 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of addressElm House, Cradlehall Business Park, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,961 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-04
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address26-30 Marine Place, Buckie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -155,325 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address28 High Street, Nairn, Nairnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    88,511 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.