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
    Anderton, Michael
    Company Director born in February 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Flanagan, Craig
    Company Director born in October 1971
    Individual (56 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    OF - Director → CIF 0
  • 3
    ELECTRIC PROTECTION SERVICES PLC - 1997-12-19
    BRITANNIA SECURITY SYSTEMS (MIDLANDS) LIMITED - 1987-06-30
    BRITANNIA SECURITY SYSTEMS LIMITED - 1990-07-05
    ACTIVE ALARMS LIMITED - 1986-04-01
    icon of addressSecurity House, The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, England
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    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 9
  • 1
    Brian Reid Ltd.
    Individual
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-10
    OF - Secretary → CIF 0
  • 2
    Mclaughlin, James
    Projects Director born in December 1963
    Individual
    Officer
    icon of calendar 2008-07-10 ~ 2021-07-30
    OF - Director → CIF 0
    James Mclaughlin
    Born in December 1963
    Individual
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-07-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jones, Richard Hilton
    Director born in April 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-01
    OF - Director → CIF 0
  • 4
    Ellis, Andrew John
    Director born in January 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ 2022-10-01
    OF - Director → CIF 0
  • 5
    Stephen Mabbott Ltd.
    Individual
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-10
    OF - Director → CIF 0
  • 6
    Hailstones, Robert
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2008-07-10 ~ 2016-07-27
    OF - Director → CIF 0
    Mr Robert Hailstones
    Born in July 1952
    Individual
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-07-30
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Earnshaw, James Paul
    Director born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-07-30 ~ 2024-07-24
    OF - Director → CIF 0
  • 8
    Lek, Richard
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2022-11-09 ~ 2023-03-01
    OF - Director → CIF 0
  • 9
    MACDONALDS SOLICITORS LIMITED - now
    ARDASH LIMITED - 1988-06-21
    icon of addressSt Stephen's House, 279 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2008-07-10 ~ 2013-02-11
    PE - Secretary → CIF 0
parent relation
Company in focus

FISHER GROUP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 2 ordinary share
12020-01-01 ~ 2020-12-31
Class 3 ordinary share
12020-01-01 ~ 2020-12-31
Fixed Assets - Investments
613,057 GBP2020-12-31
613,057 GBP2019-12-31
Debtors
15,058 GBP2020-12-31
16,879 GBP2019-12-31
Cash at bank and in hand
172,970 GBP2020-12-31
22,625 GBP2019-12-31
Current Assets
188,028 GBP2020-12-31
39,504 GBP2019-12-31
Creditors
Current
371,698 GBP2020-12-31
272,441 GBP2019-12-31
Net Current Assets/Liabilities
-183,670 GBP2020-12-31
-232,937 GBP2019-12-31
Total Assets Less Current Liabilities
429,387 GBP2020-12-31
380,120 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Retained earnings (accumulated losses)
428,387 GBP2020-12-31
379,120 GBP2019-12-31
Equity
429,387 GBP2020-12-31
380,120 GBP2019-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Other Investments Other Than Loans
Cost valuation
613,057 GBP2019-12-31
Other Investments Other Than Loans
613,057 GBP2020-12-31
613,057 GBP2019-12-31
Other Debtors
Current, Amounts falling due within one year
15,058 GBP2020-12-31
Amounts falling due within one year, Current
16,879 GBP2019-12-31
Other Taxation & Social Security Payable
Current
953 GBP2020-12-31
Other Creditors
Current
370,745 GBP2020-12-31
272,441 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
600 shares2020-12-31
Class 3 ordinary share
400 shares2020-12-31

Related profiles found in government register
  • FISHER GROUP HOLDINGS LIMITED
    Info
    Registered number SC345596
    icon of address48 Deerdykes View, Cumbernauld, Glasgow G68 9HN
    Private Limited Company incorporated on 2008-07-10 and dissolved on 2025-02-11 (16 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-30
    CIF 0
  • FISHER GROUP HOLDINGS LIMITED
    S
    Registered number Sc345596
    icon of address48, Deerdykes View, Cumbernauld, Glasgow, Scotland, G68 9HN
    Limited Company in Scotland
    CIF 1
  • FISHER GROUP HOLDINGS LIMITED
    S
    Registered number Sc345596
    icon of address48, Deerdykes View, Cumbernauld, Glasgow, Scotland, Scotland, G68 9HN
    Limited Company in Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    FISHER GROUP SCOTLAND LIMITED - 1995-06-06
    icon of address48 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    528,193 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    FISHER GROUP SCOTLAND LIMITED - 2016-09-15
    FISHER GROUP ELECTRICAL SERVICES LIMITED - 1995-06-14
    icon of address48 Deerdykes View, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    104,249 GBP2021-10-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.