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

Kilpatrick, Stuart Charles

    Related profiles found in government register
  • Kilpatrick, Stuart Charles
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Fisher And Sons Plc, Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR, United Kingdom

      IIF 1
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 2 IIF 3
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 4
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 5 IIF 6 IIF 7
    • icon of address Fisher House, Po Box 4, Michaelson Road, Burrow-in-furness, Cumbria, LA14 1HR, England

      IIF 8
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, United Kingdom

      IIF 9
    • icon of address 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ

      IIF 10 IIF 11 IIF 12
  • Kilpatrick, Stuart Charles
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 104
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 105
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 106
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 107
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 108 IIF 109 IIF 110
    • icon of address Ruby House, 40a Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF

      IIF 111
  • Kilpatrick, Stuart Charles
    British group finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British group financial controller born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 162
  • Kilpatrick, Stuart Charles
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 163
  • Kilpatrick, Stuart Charles
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Radford Industrial Estate, Goodhall Street, London, NW10 6UA, United Kingdom

      IIF 164
  • Kilpatrick, Stuart Charles
    British

    Registered addresses and corresponding companies
    • icon of address Fisher House, P.o Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 165
  • Kilpatrick, Stuart Charles
    British company director

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ

      IIF 178
  • Mr Stuart Charles Kilpatrick
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 179
child relation
Offspring entities and appointments
Active 49
  • 1
    A P P WHOLESALE PLC - 2019-11-26
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    24,937,113 GBP2018-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 83 - Director → ME
  • 2
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 97 - Director → ME
  • 3
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 95 - Director → ME
  • 4
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 87 - Director → ME
  • 5
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,657,234 GBP2021-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 82 - Director → ME
  • 6
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,511 GBP2022-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 99 - Director → ME
  • 7
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 94 - Director → ME
  • 8
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 98 - Director → ME
  • 9
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 86 - Director → ME
  • 10
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 88 - Director → ME
  • 11
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,072,731 GBP2023-03-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 96 - Director → ME
  • 13
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 93 - Director → ME
  • 15
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    469 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 100 - Director → ME
  • 16
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000,001 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 89 - Director → ME
  • 17
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,177,781 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 84 - Director → ME
  • 18
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,513,722 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 91 - Director → ME
  • 19
    BIZTEC SOLUTIONS UK LTD. - 2010-06-15
    CREWS HILL FARM SHOP LIMITED - 2009-08-29
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 81 - Director → ME
  • 20
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 21
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 80 - Director → ME
  • 22
    icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 110 - Director → ME
  • 23
    icon of address Second Floor, Sketrick House, Jubilee Road, Newtownards, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57 GBP2017-09-30
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 63 - Director → ME
  • 24
    NEWBURY DIESEL COMPANY LIMITED(THE) - 1987-01-30
    icon of address Fisher House Michaelson Road, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 85 - Director → ME
  • 26
    MOJO OCEAN DYNAMICS LIMITED - 2017-05-13
    MOJO MARITIME LIMITED - 2012-07-25
    MOJO MARITIME (FALMOUTH) LIMITED - 2005-01-13
    icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,026 GBP2015-12-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 46 - Director → ME
  • 27
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 28
    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 2010-12-01 ~ dissolved
    IIF 56 - Director → ME
  • 29
    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 2010-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 30
    icon of address Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 60 - Director → ME
  • 31
    SUBSEA VISION LIMITED - 2015-10-20
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 113 - Director → ME
  • 32
    icon of address Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 90 - Director → ME
  • 33
    LORDS GROUP TRADING LIMITED - 2021-07-01
    icon of address Second Floor, 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 78 - Director → ME
  • 34
    icon of address Unit 1, Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 92 - Director → ME
  • 35
    MOJO OCEAN DYNAMICS LIMITED - 2012-07-25
    icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 59 - Director → ME
  • 36
    MELDRUM TESTING SERVICES LIMITED - 2012-12-13
    MOUNTWEST 634 LIMITED - 2005-12-09
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 70 - Director → ME
  • 37
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 2 - Director → ME
  • 38
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 39
    PUTNEY BUILDERS MERCHANT LIMITED - 2003-03-18
    OROSINI ENTERPRISES LIMITED - 2003-03-10
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,702 GBP2022-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 101 - Director → ME
  • 40
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 41 - Director → ME
  • 41
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 42
    RIGCOOL LIMITED - 2012-03-20
    icon of address Unit 4 Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 115 - Director → ME
  • 43
    JCM SCOTLOAD LTD. - 2011-07-13
    J.C.M. INSTRUMENTATION LIMITED - 2001-06-01
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 104 - Director → ME
  • 44
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 45
    QIDATA LIMITED - 2009-08-04
    icon of address Fisher Offshore Unit North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 114 - Director → ME
  • 46
    icon of address Unit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -66,022 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 164 - Director → ME
  • 47
    Company number 00086884
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 26 - Director → ME
  • 48
    Company number 00841328
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 29 - Director → ME
  • 49
    Company number 00841330
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 27 - Director → ME
Ceased 115
  • 1
    icon of address Studio 10 50-54 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    3,199 GBP2018-07-01 ~ 2019-03-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-12-18
    IIF 118 - Director → ME
  • 2
    icon of address 10 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 19 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 173 - Secretary → ME
  • 3
    SIGNPLOY LIMITED - 1988-06-21
    icon of address The Bindery 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 22 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 171 - Secretary → ME
  • 4
    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 address C/o Irisndt Limited, Middleplatt Road, Immingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 44 - Director → ME
  • 5
    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 2012-02-13 ~ 2013-08-19
    IIF 76 - 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 (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 37 - Director → ME
  • 7
    STRAINSTALL UK LIMITED - 2023-03-17
    GREYFRIARS ENGINEERING LIMITED - 2000-09-06
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-29
    IIF 107 - Director → ME
  • 8
    HUGHES MARINE EQUIPMENT LIMITED - 2017-04-27
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2021-04-29
    IIF 7 - Director → ME
  • 9
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 31 - Director → ME
  • 10
    JAMES FISHER TESTING SERVICES LIMITED - 2022-04-05
    TESTCONSULT LIMITED - 2016-09-08
    TESTCONSULT C.E.B.T.P. LIMITED - 1994-09-13
    TESTCONSULT LIMITED - 1980-12-31
    icon of address Ruby House 40a Hardwick Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2021-04-29
    IIF 49 - Director → ME
  • 11
    SOCIAL WORK ASSOCIATES LIMITED - 2007-05-31
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 128 - Director → ME
  • 12
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 140 - Director → ME
  • 13
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 135 - Director → ME
  • 14
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 138 - Director → ME
  • 15
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,510 GBP2017-09-30
    Officer
    icon of calendar 2017-12-06 ~ 2021-04-29
    IIF 163 - Director → ME
  • 16
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    249,894 GBP2017-09-30
    Officer
    icon of calendar 2017-12-06 ~ 2021-04-29
    IIF 61 - Director → ME
  • 17
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,204 GBP2017-09-30
    Officer
    icon of calendar 2017-12-06 ~ 2021-04-29
    IIF 39 - Director → ME
  • 18
    OMEGA PET PRODUCTS LIMITED - 1998-01-01
    GROVEDENE ELECTRONICS LIMITED - 1980-12-31
    CORNARD ELECTRONICS LIMITED - 1978-12-31
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 10 - Director → ME
    icon of calendar 2005-11-29 ~ 2005-12-23
    IIF 169 - Secretary → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2008-02-26
    IIF 160 - Director → ME
    icon of calendar 2005-06-30 ~ 2007-07-16
    IIF 178 - Secretary → ME
  • 20
    FANWORD LIMITED - 1998-10-21
    icon of address 1st Floor, Caroline House, 55-57 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 15 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 176 - Secretary → ME
  • 21
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2008-02-26
    IIF 103 - Director → ME
  • 22
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2008-02-26
    IIF 161 - Director → ME
  • 23
    R.& W.PAUL(MALTSTERS)LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 21 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 170 - Secretary → ME
  • 24
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 13 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 177 - Secretary → ME
  • 25
    ELEMENTIS PLC - 1998-02-23
    HARRISONS & CROSFIELD PLC - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-08-18 ~ 2008-02-26
    IIF 12 - Director → ME
  • 26
    HARCROS LONDON LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 17 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 167 - Secretary → ME
  • 27
    BILLIAN (JARRATT) LIMITED - 1998-01-01
    JARRATT-HICKSON LIMITED - 1991-03-19
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 16 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 168 - Secretary → ME
  • 28
    H.& C.SECURITIES LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 11 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 166 - Secretary → ME
  • 29
    AKCROS SERVICES LIMITED - 1999-01-12
    LANKRO EXPORTS LIMITED - 1993-05-19
    icon of address 10 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 14 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 174 - Secretary → ME
  • 30
    REFLEX HR LIMITED - 2020-01-08
    OVAL (1989) LIMITED - 2004-06-28
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 141 - Director → ME
  • 31
    EMPRESARIA (CZECH) HOLDINGS LIMITED - 2006-01-19
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 120 - Director → ME
  • 32
    EMPRESARIA CZECH LIMITED - 2006-01-17
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 157 - Director → ME
  • 33
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-04
    IIF 146 - Director → ME
  • 34
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2010-05-07
    IIF 136 - Director → ME
  • 35
    BAR 2 LIMITED - 2013-09-04
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 127 - Director → ME
  • 36
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-29
    IIF 111 - Director → ME
  • 37
    J. WHARTON (GROUP) LIMITED - 1986-05-22
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 54 - Director → ME
  • 38
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 53 - Director → ME
  • 39
    EURESOURCE LIMITED - 2008-12-18
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-05-07
    IIF 155 - Director → ME
  • 40
    TITAN UK LIMITED - 2007-12-17
    ALANTI LIMITED - 2007-11-27
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 134 - Director → ME
  • 41
    TECHNICAL & MANAGEMENT RESOURCES LIMITED - 2004-06-22
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 153 - Director → ME
  • 42
    FASTTRACK MANAGEMENT SERVICES (LONDON) LIMITED - 2014-03-19
    FASTTRACK MANAGEMENT SERVICES (CENTRAL) LIMITED - 2005-01-05
    FASTTRACK MANAGEMENT SERVICES LIMITED - 2004-07-06
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 122 - Director → ME
  • 43
    icon of address C/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
    Officer
    icon of calendar 2020-03-12 ~ 2021-04-29
    IIF 8 - Director → ME
  • 44
    UK FENDER CARE LIMITED - 1995-11-23
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2021-04-29
    IIF 67 - Director → ME
  • 45
    FENDER CARE MARINE & S.T.S. TRANSFER SERVICES LIMITED - 1999-12-17
    DOMAIN LIMITED - 1995-09-08
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-29
    IIF 109 - Director → ME
  • 46
    FENDER CARE INTERNATIONAL LIMITED - 2001-12-12
    LEGISLATOR 1280 LIMITED - 1996-08-06
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-29
    IIF 108 - Director → ME
  • 47
    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 (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2013-08-19
    IIF 77 - Director → ME
  • 48
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2013-08-19
    IIF 75 - Director → ME
  • 49
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 133 - Director → ME
  • 50
    PLUSRECENT LIMITED - 1988-06-21
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 20 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 172 - Secretary → ME
  • 51
    TECHNOLOGY ASSIGNMENTS LIMITED - 2009-08-19
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 154 - Director → ME
  • 52
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 125 - Director → ME
  • 53
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    829,916 GBP2023-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2021-04-29
    IIF 48 - Director → ME
  • 54
    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
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,473,748 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 69 - Director → ME
  • 55
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-10 ~ 2021-04-29
    IIF 6 - Director → ME
  • 56
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2021-04-29
    IIF 5 - Director → ME
  • 57
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-05-07
    IIF 159 - Director → ME
  • 58
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 158 - Director → ME
  • 59
    MOUNTWEST 645 LIMITED - 2005-12-12
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 42 - Director → ME
  • 60
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 47 - Director → ME
  • 61
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    COE METCALF SHIPPING LIMITED - 1995-12-01
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 66 - Director → ME
  • 62
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 34 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-02-01
    IIF 165 - Secretary → ME
  • 63
    JAMES FISHER ANGOLA LONDON LTD - 2015-10-07
    JCM SCOTLOAD LTD - 2015-09-14
    STRAINSTALL AMTS LIMITED - 2011-07-13
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2015-11-26
    IIF 32 - Director → ME
  • 64
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-29
    IIF 106 - Director → ME
  • 65
    JAMES FISHER TANKSHIPS LIMITED - 2007-01-22
    P&O TANKSHIPS LIMITED - 1997-01-09
    ROWBOTHAM TANKSHIPS LIMITED - 1993-01-18
    C.ROWBOTHAM & SONS(MANAGEMENT)LIMITED - 1980-12-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 52 - Director → ME
  • 66
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2021-04-29
    IIF 43 - Director → ME
  • 67
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 58 - Director → ME
  • 68
    JFO KDM LIMITED - 2014-06-23
    RIVERCLAY LIMITED - 2014-06-20
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2021-04-29
    IIF 64 - Director → ME
  • 69
    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
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 23 - Director → ME
  • 70
    MONYANA ENGINEERING SERVICES LIMITED - 2012-12-13
    MOUNTWEST 633 LIMITED - 2005-12-09
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 71 - Director → ME
  • 71
    STRAINSTALL GROUP LIMITED - 2023-04-03
    SONICA ENGINEERING LIMITED - 2000-09-06
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 33 - Director → ME
  • 72
    RUMIC LIMITED - 2002-11-07
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 45 - Director → ME
  • 73
    JF (SOUTHERN AFRICA) LTD - 2018-02-15
    JF (SOUTH AFRICA) LTD - 2015-03-02
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2021-04-29
    IIF 51 - Director → ME
  • 74
    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
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 38 - Director → ME
  • 75
    JCM INSTRUMENTATION LIMITED - 2015-09-14
    THE WORLD LIGHTERING ORGANISATION LIMITED - 2011-01-17
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2021-04-29
    IIF 40 - Director → ME
  • 76
    JAMES FISHER NUCLEAR LIMITED - 2009-11-02
    NUCLEAR DECOMMISSIONING LIMITED - 2005-08-31
    QUANTEK ENGINEERING LIMITED - 2003-08-28
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 36 - Director → ME
  • 77
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2021-04-29
    IIF 57 - Director → ME
  • 78
    DIVEX LIMITED - 2015-10-27
    PRESSURE PRODUCTS GROUP LIMITED - 1999-12-01
    RENLAW LIMITED - 1992-10-12
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2021-04-29
    IIF 162 - Director → ME
  • 79
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    JF FABER LIMITED - 2010-10-04
    MB FABER LIMITED - 2009-08-26
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    M M & S (2625) LIMITED - 2000-04-17
    icon of address C/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 72 - Director → ME
  • 80
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 144 - Director → ME
  • 81
    LINDSEY MORGAN ASSOCIATES LIMITED - 2006-08-30
    EMPRESARIA SERVICES LIMITED - 1999-03-09
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 156 - Director → ME
  • 82
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 142 - Director → ME
  • 83
    MANSION HOUSE EXECUTIVE LIMITED - 2008-12-21
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-05-07
    IIF 147 - Director → ME
  • 84
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,458 GBP2018-02-28
    Officer
    icon of calendar 2019-01-04 ~ 2021-04-29
    IIF 3 - Director → ME
  • 85
    MARTEK MARINE SERVICES LIMITED - 2001-02-20
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,189,031 GBP2018-02-28
    Officer
    icon of calendar 2019-01-04 ~ 2021-04-29
    IIF 4 - Director → ME
  • 86
    TEAMSALES LIMITED - 2003-08-05
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2010-05-07
    IIF 116 - Director → ME
  • 87
    OVAL (1781) LIMITED - 2003-01-10
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 129 - Director → ME
  • 88
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ 2021-06-04
    IIF 74 - Director → ME
  • 89
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-05-07
    IIF 102 - Director → ME
  • 90
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2021-04-29
    IIF 1 - Director → ME
  • 91
    MC2 MANAGEMENT CONSULTING LTD - 2005-02-17
    MC2 (HATFIELD) LIMITED - 2003-08-05
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-05-07
    IIF 130 - Director → ME
  • 92
    icon of address 25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-29
    IIF 105 - Director → ME
  • 93
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 151 - Director → ME
  • 94
    FASTTRACK MANAGEMENT SERVICES (INTERNATIONAL) LIMITED - 2006-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 150 - Director → ME
  • 95
    MATAHARI 268 LIMITED - 1989-12-15
    icon of address 1st Floor Caroline House 55-57 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 18 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 175 - Secretary → ME
  • 96
    REMOTE MARINE SYSTEMS LIMITED - 2009-05-07
    GOWNGROVE LIMITED - 1984-03-05
    icon of address Derwent Road Derwent Road, York Road Business Park, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 35 - Director → ME
  • 97
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    569,186 GBP2016-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-29
    IIF 112 - Director → ME
  • 98
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 30 - Director → ME
  • 99
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 73 - Director → ME
  • 100
    CURA GROUP LIMITED - 2007-05-31
    FINANCIAL TECHNOLOGY ASSIGNMENTS LIMITED - 2007-04-04
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 149 - Director → ME
  • 101
    HEC RESOURCES LIMITED - 2008-12-08
    OVAL (2084) LIMITED - 2006-04-26
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 148 - Director → ME
  • 102
    TEAMSALES LTD - 2021-01-28
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 131 - Director → ME
  • 103
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 119 - Director → ME
  • 104
    TESTCONSULT HARLOW LIMITED - 2017-01-20
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-29
    IIF 50 - Director → ME
  • 105
    S. T. RECRUITMENT LIMITED - 2003-01-09
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 123 - Director → ME
  • 106
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 124 - Director → ME
  • 107
    FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2007-12-17
    TECHNICAL & MANAGEMENT RESOURCES (MIDLANDS) LIMITED - 2004-07-06
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 152 - Director → ME
  • 108
    DRIVELINK (NETWORK) LTD. - 2011-05-24
    THE LOGISTICS NETWORK LIMITED - 2007-03-02
    M.D.A. RECRUITMENT LIMITED - 2006-10-24
    MCGHEE DAVIS ASSOCIATES LIMITED - 2003-10-15
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 126 - Director → ME
  • 109
    FORWARD PROSPECTS LIMITED - 2011-08-01
    OVAL (2179) LIMITED - 2008-05-21
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 132 - Director → ME
  • 110
    MORE DRIVING LIMITED - 2011-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 137 - Director → ME
  • 111
    M V P SEARCH AND SELECTION LIMITED - 2011-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 143 - Director → ME
  • 112
    THE LOGISTICS NETWORK LIMITED - 2011-05-24
    DRIVELINK NETWORK LIMITED - 2007-03-02
    DRIVE LINK (SOUTH EAST) LIMITED - 2005-01-06
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 117 - Director → ME
  • 113
    SPA ELITE LIMITED - 2009-07-10
    FORWARD PROSPECTS (NORTHERN) LIMITED - 2006-06-01
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 139 - Director → ME
  • 114
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 121 - Director → ME
  • 115
    Company number 07028932
    Non-active corporate
    Officer
    icon of calendar 2009-09-24 ~ 2010-05-07
    IIF 145 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.