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 9
Ceased 39
  • 1
    Everard, William Derek
    Director born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-28 ~ 2007-09-30
    OF - Director → CIF 0
  • 2
    Vick, Jonathan Procter
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2006-09-18
    OF - Secretary → CIF 0
  • 3
    Morgan, Meirion Richard
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2024-08-01
    OF - Secretary → CIF 0
  • 4
    Bauer, Jean-francois Jacques Claude
    Secretary born in June 1964
    Individual
    Officer
    icon of calendar 2024-08-01 ~ 2024-08-01
    OF - Director → CIF 0
    Bauer, Jean-francois Jacques Claude
    Individual
    Officer
    icon of calendar 2024-08-01 ~ 2025-01-23
    OF - Secretary → CIF 0
  • 5
    Comiskey, Aedamar Ita
    Solicitor born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2024-05-30
    OF - Director → CIF 0
  • 6
    Cobb, David Bilsland
    Company Director born in January 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 2001-12-31
    OF - Director → CIF 0
  • 7
    Rice, Charles James
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-01 ~ 2018-05-03
    OF - Director → CIF 0
  • 8
    Serjent, Ian Malcolm
    Director born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 2006-05-04
    OF - Director → CIF 0
  • 9
    Harris, Timothy Charles, Mr Cbe Fca Acma
    Consultant born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2012-07-31
    OF - Director → CIF 0
  • 10
    Harris, Simon Allan
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-23 ~ 2012-02-13
    OF - Director → CIF 0
  • 11
    Hoggan, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2017-06-22
    OF - Secretary → CIF 0
  • 12
    Kennedy, Duncan
    Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-04 ~ 2023-12-01
    OF - Director → CIF 0
  • 13
    Beazley, James Henry Tetley
    Director born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 14
    Oswald, John Julian Robertson, Admiral Of The Fleet Sir
    Director born in August 1933
    Individual
    Officer
    icon of calendar 1993-12-21 ~ 2002-01-23
    OF - Director → CIF 0
  • 15
    Hodgson, Jeremy Geoffrey
    Director born in September 1949
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2002-01-23
    OF - Director → CIF 0
  • 16
    Graham, Fergus Hugh Stirling
    Director born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2020-03-19
    OF - Director → CIF 0
  • 17
    Tyler, Justin John Blakeney
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2010-08-31
    OF - Secretary → CIF 0
  • 18
    Tyrrell, Michael John Murryfield
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 19
    Salter, Michael John Lawrence
    Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2022-05-05
    OF - Director → CIF 0
  • 20
    Hardy, David William, Sir
    Chartered Accountant born in July 1930
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-30 ~ 2004-04-30
    OF - Director → CIF 0
  • 21
    Everard, Frederick Michael
    Director born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-12-28 ~ 2014-04-30
    OF - Director → CIF 0
  • 22
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2004-12-06 ~ 2019-09-30
    OF - Director → CIF 0
  • 23
    O'lionaird, Eoghan Pol
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2022-09-05
    OF - Director → CIF 0
  • 24
    Paul, Malcolm Stephen
    Chartered Accountant born in August 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 25
    Cooke, Anthony Roderick Chichester Bancroft
    Company Director born in July 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-23 ~ 2011-12-31
    OF - Director → CIF 0
  • 26
    Robinson, Michael Cradock
    Company Director born in May 1927
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 27
    Forrester, Richard Peter Francis
    Company Director born in February 1946
    Individual
    Officer
    icon of calendar ~ 1994-08-17
    OF - Director → CIF 0
  • 28
    Moorhouse Cbe, David George
    Director born in March 1947
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 29
    Buchanan, Richard Angus Fownes
    Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-11 ~ 2004-12-06
    OF - Director → CIF 0
  • 30
    Speirs, Peter Alexander
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 31
    Shields, Michael John
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
    Shields, Michael John
    Accountant born in January 1947
    Individual
    icon of calendar 1996-06-03 ~ 2010-11-30
    OF - Director → CIF 0
  • 32
    Blyth, John Terence
    Accountant born in February 1945
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
    Blyth, John Terence
    Individual
    Officer
    icon of calendar ~ 2003-05-31
    OF - Secretary → CIF 0
  • 33
    Storey, Maurice
    Company Director born in June 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2013-12-31
    OF - Director → CIF 0
  • 34
    Marsh, James Henry John
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 35
    Moore, Terence
    Director born in December 1931
    Individual
    Officer
    icon of calendar 1998-03-11 ~ 2003-12-31
    OF - Director → CIF 0
  • 36
    Kilpatrick, Stuart Charles
    Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    OF - Director → CIF 0
    Kilpatrick, Stuart Charles
    Individual (50 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2011-02-01
    OF - Secretary → CIF 0
  • 37
    Hornby, John Fleet
    Company Director born in December 1945
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1993-12-21
    OF - Director → CIF 0
  • 38
    Thomson, David, Sir
    Director born in February 1940
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-06-30 ~ 1998-05-08
    OF - Director → CIF 0
  • 39
    Hart, Trevor Charles
    Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-21 ~ 2000-01-14
    OF - Director → CIF 0
parent relation
Company in focus

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Standard Industrial Classification
70100 - Activities Of Head Offices
50200 - Sea And Coastal Freight Water Transport

Related profiles found in government register
  • JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
    Info
    Registered number 00211475
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria LA14 1HR
    PUBLIC LIMITED COMPANY incorporated on 1926-02-02 (99 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
    S
    Registered number 00211475
    icon of address4, Fisher House, Michaelson Road, Barrow In Furness, Cumbria, United Kingdom, LA14 1HR
    Public Limited Company in Registrar Of Companies (England And Wales), United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressFisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    SCAN TECH AIR SUPPLY UK LIMITED - 2010-01-11
    AIR SUPPLY UK LIMITED - 2004-01-07
    STEAM AIR SERVICES LIMITED - 2002-11-04
    icon of addressFisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    FISHER AND DUFOREST (SHIPPING) LIMITED - 1996-01-17
    icon of addressFisher House, Po Box 4 Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    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
  • 6
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of addressNorth Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    JAMES FISHER MIMIC LIMITED - 2023-03-17
    PRECIS (2367) LIMITED - 2003-10-22
    icon of addressUnit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
    icon of address4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,729,998 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    MOUNTWEST 645 LIMITED - 2005-12-12
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Has significant influence or control OE
  • 5
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    COE METCALF SHIPPING LIMITED - 1995-12-01
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Has significant influence or control OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    JURIS LIMITED - 1987-11-25
    UNDERWATER ENGINEERING SERVICES LIMITED - 1998-03-31
    JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED - 2003-02-12
    JAMES FISHER SCAN TECH UK LIMITED - 2006-09-05
    icon of addressNorth Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    SONICA ENGINEERING LIMITED - 2000-09-06
    STRAINSTALL GROUP LIMITED - 2023-04-03
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    RUMIC LIMITED - 2002-11-07
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Has significant influence or control OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    JF (SOUTHERN AFRICA) LTD - 2018-02-15
    JF (SOUTH AFRICA) LTD - 2015-03-02
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    ROWBOTHAM HOLDINGS LIMITED - 1993-01-29
    P&O TANKSHIPS HOLDINGS LIMITED - 1997-01-20
    GATX-OSWEGO (UK) LIMITED - 1983-06-22
    MARINE TRANSPORT LINES (U.K.) LIMITED - 1990-05-22
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Has significant influence or control OE
  • 14
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    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
  • 15
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-28
    CIF 16 - Has significant influence or control OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.