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 3
  • 1
    Christie, Ruth Barclay
    Born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    OF - Director → CIF 0
  • 2
    Dawson, Ian William
    Born in September 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFisher House, Po Box 4, Michaelson Road, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2017-12-31 ~ 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 15
  • 1
    Nicholls, Mark Charles
    Director born in January 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-26 ~ 2023-04-12
    OF - Director → CIF 0
  • 2
    Vick, Jonathan Procter
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2016-04-26
    OF - Secretary → CIF 0
  • 3
    Simmons, Diane Jane
    Solicitor born in November 1966
    Individual
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-26
    OF - Director → CIF 0
  • 4
    Smith, Jeanette
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2007-08-29 ~ 2016-09-29
    OF - Director → CIF 0
  • 5
    Hoggan, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 6
    Mason, Yvonne
    Company Director born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 2007-09-17
    OF - Director → CIF 0
  • 7
    Pooley, Maureen
    Corporate Controller born in October 1946
    Individual
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-26
    OF - Director → CIF 0
    Pooley, Maureen
    Individual
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-26
    OF - Secretary → CIF 0
  • 8
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2019-10-01
    OF - Director → CIF 0
  • 9
    O'lionaird, Eoghan Pol
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 10
    Speirs, Peter Alexander
    Director born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    OF - Director → CIF 0
    Speirs, Peter Alexander
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 11
    Plane, Eric Charles
    Company Director born in March 1958
    Individual (26 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 2017-01-31
    OF - Director → CIF 0
    Plane, Eric Charles
    Individual (26 offsprings)
    Officer
    icon of calendar 1996-07-26 ~ 2005-03-17
    OF - Secretary → CIF 0
  • 12
    Marsh, James Henry John
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 13
    Cansdale, Paul
    Director born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-28 ~ 2023-10-04
    OF - Director → CIF 0
  • 14
    Kilpatrick, Stuart Charles
    Finance Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-29
    OF - Director → CIF 0
  • 15
    icon of addressFisher House, 4, Michaelson Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FENDER CARE MARINE SOLUTIONS LIMITED

Previous names
FENDER CARE INTERNATIONAL LIMITED - 2001-12-12
LEGISLATOR 1280 LIMITED - 1996-08-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • FENDER CARE MARINE SOLUTIONS LIMITED
    Info
    FENDER CARE INTERNATIONAL LIMITED - 2001-12-12
    LEGISLATOR 1280 LIMITED - 2001-12-12
    Registered number 03225283
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria LA14 1HR
    PRIVATE LIMITED COMPANY incorporated on 1996-07-16 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-19
    CIF 0
  • FENDER CARE MARINE SOLUTIONS LIMITED
    S
    Registered number 03225283
    icon of address4, Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, England, LA14 1HR
    Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 1
  • FENDER CARE MARINE SOLUTIONS LIMITED
    S
    Registered number 03225283
    icon of address4, Fisher House, Michaelson Road, Barrow-in-furness, England, LA14 1HR
    Limited By Shares in Registrar Of Companies (England And Wales), United Kingdom
    CIF 2
  • FENDER CARE MARINE SOLUTIONS LIMITED
    S
    Registered number 3225283
    icon of addressFisher House, Po Box 4, Barrow-in-furness, Cumbria, England, LA14 1HR
    Limited By Shares in Registrar Of Companies (England Wales), United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    UK FENDER CARE LIMITED - 1995-11-23
    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 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or controlOE
  • 2
    DOMAIN LIMITED - 1995-09-08
    FENDER CARE MARINE & S.T.S. TRANSFER SERVICES LIMITED - 1999-12-17
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFisher House P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    SUBSEA VISION LIMITED - 2015-10-20
    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 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.