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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Buchanan, Richard Angus Fownes

    Related profiles found in government register
  • Buchanan, Richard Angus Fownes
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standen Farm Smarden Road, Biddenden, Ashford, Kent, TN27 8JT

      IIF 1
  • Buchanan, Richard Angus Fownes
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buchanan, Richard Angus Fownes
    British engineer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standen Farm Smarden Road, Biddenden, Ashford, Kent, TN27 8JT

      IIF 20
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 21 IIF 22
  • Buchanan, Richard Angus Fownes
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

      IIF 23
  • Buchanan, Richard Angus Fownes
    British proposed director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standen Farm Smarden Road, Biddenden, Ashford, Kent, TN27 8JT

      IIF 24
  • Buchanan, Richard Angus Fownes
    British ship owning born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standen Farm Smarden Road, Biddenden, Ashford, Kent, TN27 8JT

      IIF 25
  • Buchanan, Richard Angus Fownes
    British project director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 2/r 15 Beaumont Gate, Dowanhill, Glasgow, G12 9ED, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 6th Floor Princes Building, Chater Road, Hong Kong, Hong Kong
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1997-09-22 ~ now
    IIF 7 - Director → ME
Ceased 23
  • 1
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,098,378 GBP2024-03-31
    Officer
    icon of calendar 2009-08-27 ~ 2021-05-09
    IIF 21 - Director → ME
  • 2
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,658,396 GBP2024-03-31
    Officer
    icon of calendar 2009-11-09 ~ 2021-05-09
    IIF 22 - Director → ME
  • 3
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    678,063 GBP2024-03-31
    Officer
    icon of calendar 2009-11-23 ~ 2021-05-09
    IIF 23 - Director → ME
  • 4
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-11-06 ~ 2004-12-06
    IIF 19 - Director → ME
  • 5
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-22 ~ 1997-05-30
    IIF 26 - Director → ME
  • 6
    JAMES FISHER MIMIC LIMITED - 2023-03-17
    PRECIS (2367) LIMITED - 2003-10-22
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-12-06
    IIF 1 - Director → ME
  • 7
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    SCALEFRESH LIMITED - 2002-05-13
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-17 ~ 2004-12-06
    IIF 20 - Director → ME
  • 8
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2004-12-06
    IIF 12 - Director → ME
  • 9
    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 address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,729,998 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2004-12-06
    IIF 13 - Director → ME
  • 10
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-12-06
    IIF 8 - Director → ME
  • 11
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2004-12-06
    IIF 24 - Director → ME
  • 12
    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 address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2004-12-06
    IIF 4 - Director → ME
  • 13
    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 address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-12-06
    IIF 17 - Director → ME
  • 14
    FISHER AND DUFOREST (SHIPPING) LIMITED - 1996-01-17
    icon of address Fisher House, Po Box 4 Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2004-12-06
    IIF 6 - Director → ME
    icon of calendar 2000-01-17 ~ 2001-04-11
    IIF 3 - Director → ME
  • 15
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 2004-12-06
    IIF 15 - Director → ME
  • 16
    P&O TANKSHIPS LIMITED - 1997-01-09
    C.ROWBOTHAM & SONS(MANAGEMENT)LIMITED - 1980-12-31
    ROWBOTHAM TANKSHIPS LIMITED - 1993-01-18
    JAMES FISHER TANKSHIPS LIMITED - 2007-01-22
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2004-12-06
    IIF 16 - Director → ME
  • 17
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2004-12-06
    IIF 10 - Director → ME
  • 18
    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 address North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2004-12-06
    IIF 5 - Director → ME
    icon of calendar 2000-01-17 ~ 2001-04-11
    IIF 2 - Director → ME
  • 19
    RUMIC LIMITED - 2002-11-07
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2004-12-06
    IIF 14 - Director → ME
  • 20
    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 address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-28 ~ 2004-12-06
    IIF 11 - Director → ME
  • 21
    icon of address Pinehurst House Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2009-10-24
    IIF 18 - Director → ME
  • 22
    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 address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-26 ~ 2004-12-06
    IIF 9 - Director → ME
  • 23
    icon of address Standard House, 12-13 Essex Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-06-09 ~ 2005-02-20
    IIF 25 - Director → ME

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.