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
  • 1
    Jastram, Shian Vanessa
    Born in February 1974
    Individual (1 offspring)
    Officer
    2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Vernet, Jean Bernard
    Born in March 1961
    Individual (3 offsprings)
    Officer
    2022-09-05 ~ now
    OF - Director → CIF 0
  • 3
    Pandya, Kashyap Pushpkant
    Born in January 1963
    Individual (3 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Atkinson, Justin Richard
    Born in December 1960
    Individual (1 offspring)
    Officer
    2018-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Braunschmidt, Inken, Dr.
    Born in October 1974
    Individual (3 offsprings)
    Officer
    2019-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Cockburn, Angus George
    Born in June 1963
    Individual (7 offsprings)
    Officer
    2021-05-01 ~ now
    OF - Director → CIF 0
  • 7
    Hayzen-smith, Karen Veronica
    Born in February 1970
    Individual (5 offsprings)
    Officer
    2023-12-01 ~ now
    OF - Director → CIF 0
  • 8
    Hawkings, Claire Louise
    Born in May 1969
    Individual (3 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Matthews, Ben
    Individual (1 offspring)
    Officer
    2026-02-04 ~ now
    OF - Secretary → CIF 0
Ceased 41
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
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria LA14 1HR
    PUBLIC LIMITED COMPANY incorporated on 1926-02-02 (100 years). 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
    4, 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
    Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Person with significant control
    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
    Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    FISHER AND DUFOREST (SHIPPING) LIMITED - 1996-01-17
    Fisher House, Po Box 4 Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Person with significant control
    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
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    2023-12-20 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    JAMES FISHER MIMIC LIMITED - 2023-03-17
    PRECIS (2367) LIMITED - 2003-10-22
    Unit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    4th 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
    2016-04-06 ~ 2023-03-03
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    MOUNTWEST 645 LIMITED - 2005-12-12
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 17 - Has significant influence or control OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    COE METCALF SHIPPING LIMITED - 1995-12-01
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Has significant influence or control OE
  • 8
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    JAMES FISHER SCAN TECH UK LIMITED - 2006-09-05
    JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED - 2003-02-12
    UNDERWATER ENGINEERING SERVICES LIMITED - 1998-03-31
    JURIS LIMITED - 1987-11-25
    North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    STRAINSTALL GROUP LIMITED - 2023-04-03
    SONICA ENGINEERING LIMITED - 2000-09-06
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    RUMIC LIMITED - 2002-11-07
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Has significant influence or control 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
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    P&O TANKSHIPS HOLDINGS LIMITED - 1997-01-20
    ROWBOTHAM HOLDINGS LIMITED - 1993-01-29
    MARINE TRANSPORT LINES (U.K.) LIMITED - 1990-05-22
    GATX-OSWEGO (UK) LIMITED - 1983-06-22
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control OE
  • 14
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    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
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.