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
    Rowland, Matthew Steven
    Born in March 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Gami, Mitesh, Mr.
    Born in November 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-05-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    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
Ceased 10
  • 1
    Speirs, Peter Alexander
    Director born in December 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 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
  • 2
    Hogan, Michael John
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 3
    Kernoha, Nadzeya
    Director born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-06 ~ 2024-05-10
    OF - Director → CIF 0
  • 4
    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
  • 5
    Kilpatrick, Stuart Charles
    Director born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2021-04-29
    OF - Director → CIF 0
  • 6
    Marsh, James Henry John
    Director born in December 1976
    Individual (43 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    OF - Director → CIF 0
    Marsh, James Henry John
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    OF - Secretary → CIF 0
  • 7
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2019-10-01
    OF - Director → CIF 0
  • 8
    Bauer, Jean-francois Jacques Claude
    Director born in June 1964
    Individual
    Officer
    icon of calendar 2023-04-12 ~ 2025-05-19
    OF - Director → CIF 0
  • 9
    Stopford, Robert Woodman
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ 2023-04-12
    OF - Director → CIF 0
  • 10
    JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
    icon of addressFisher House, 4, Michaelson Road, Barrow-in-furness, England
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JAMES FISHER HOLDINGS UK LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JAMES FISHER HOLDINGS UK LIMITED
    Info
    Registered number 09869339
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria LA14 1HR
    PRIVATE LIMITED COMPANY incorporated on 2015-11-12 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
  • JAMES FISHER HOLDINGS UK LIMITED
    S
    Registered number missing
    icon of addressFisher House, Barrow-in-furness, Cumbria, LA14 1HR
    Limited Company
    CIF 1
  • JAMES FISHER HOLDINGS UK LIMITED
    S
    Registered number 9869339
    icon of address4, Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, England, LA14 1HR
    Limited By Shares in Registrar Of Companies (England And Wales), United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,510 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    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
  • 2
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    249,894 GBP2017-09-30
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,204 GBP2017-09-30
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressC/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,155,192 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressFisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    FENDER CARE INTERNATIONAL LIMITED - 2001-12-12
    LEGISLATOR 1280 LIMITED - 1996-08-06
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    RETURN TO SCENE LIMITED - 2019-05-16
    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 2016-06-02 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    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 2018-12-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    MARTEK MARINE SERVICES LIMITED - 2001-02-20
    icon of address6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,559,407 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of addressFisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of addressFisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of addressNorth Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of addressFisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    569,186 GBP2016-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressNorth Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    QIDATA LIMITED - 2009-08-04
    icon of addressFisher Offshore Unit North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of addressC/o James Fisher Offshore Limited North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,653 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    IRISNDT AEROSPACE & DEFENSE LIMITED - 2025-04-01
    JAMES FISHER NDT LIMITED - 2022-05-04
    JAMES FISHER INSPECTION AND MEASUREMENT SERVICES LIMITED - 2017-02-15
    icon of addressC/o Irisndt Limited, Middleplatt Road, Immingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-30 ~ 2022-01-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    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 2018-12-12 ~ 2022-12-16
    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
  • 3
    icon of address6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    145,489 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-09-06
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    GOWNGROVE LIMITED - 1984-03-05
    REMOTE MARINE SYSTEMS LIMITED - 2009-05-07
    icon of addressDerwent Road Derwent Road, York Road Business Park, Malton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-08
    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

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.