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

Speirs, Peter Alexander

    Related profiles found in government register
  • Speirs, Peter Alexander

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

      IIF 1
    • Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 2 IIF 3
    • Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 4 IIF 5 IIF 6
    • P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 9
    • Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 10
    • Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 11
    • Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 12 IIF 13 IIF 14
    • Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 29 IIF 30
    • Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, England

      IIF 31
    • Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 32
    • Po Box 4, Fisher House, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 33
    • Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 34
    • Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 35 IIF 36 IIF 37
    • Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 38
    • C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 39
    • North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 40 IIF 41
    • North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 42
    • 1, New Burlington Place, London, W1S 2HR, England

      IIF 43 IIF 44
    • 1, New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

      IIF 53
    • Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 54
    • Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ, United Kingdom

      IIF 55
  • Speirs, Peter Alexander, Mr.

    Registered addresses and corresponding companies
    • 1, New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 56
  • Speirs, Peter Alexander
    British chartered secretary born in December 1979

    Registered addresses and corresponding companies
    • The Old School House, School Lane, Woodsford, Dorchester, Dorset, DT2 8AY

      IIF 57
  • Speirs, Peter Alexander
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4, Fisher House, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 58
  • Speirs, Peter Alexander
    British chartered secretary born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Speirs, Peter Alexander
    British company secretary born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13 Hanover Square, London, W1S 1HW

      IIF 62
    • 1, New Burlington Place, London, W1S 2HR, England

      IIF 63
    • 1, New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 13, Hanover Square, London, W1S 1HL, United Kingdom

      IIF 67
    • 13, Hanover Square, London, W1S 1HW

      IIF 68
  • Speirs, Peter Alexander
    British company secretary/director born in December 1979

    Resident in England

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

      IIF 69
  • Speirs, Peter Alexander
    British director born in December 1979

    Resident in England

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

      IIF 70
    • Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 71 IIF 72
    • Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 73 IIF 74 IIF 75
    • P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 77
    • Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 78
    • Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 79
    • Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 80 IIF 81 IIF 82
    • Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 94
    • Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, England

      IIF 95
    • Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 96
    • Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 97
    • Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 98 IIF 99 IIF 100
    • Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 101
    • C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 102
    • North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 103 IIF 104
    • North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 105
    • 22, Regent Road, Surbiton, KT5 8NL, England

      IIF 106
    • Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

      IIF 107
    • Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 108
    • Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ, United Kingdom

      IIF 109
  • Speirs, Peter Alexander
    British company secretary born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 110
  • Mr Peter Alexander Speirs
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Road, Surbiton, KT5 8NL, England

      IIF 111
child relation
Offspring entities and appointments
Active 5
  • 1
    HIKMA (MAPLE) LIMITED
    07366941
    1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 60 - Director → ME
    2010-09-06 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    HIKMA ACQUISITIONS (UK) LIMITED
    05918270
    1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-07-30 ~ dissolved
    IIF 65 - Director → ME
    2010-10-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    HIKMA HOLDINGS (UK) LIMITED
    05918771
    1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 66 - Director → ME
    2010-10-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    HIKMACURE LIMITED
    08586549
    1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    MAGNUS POPULUS LIMITED
    14555854
    22 Regent Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 54
  • 1
    BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED - now 04939870
    JAMES FISHER MIMIC LIMITED
    - 2023-03-17 04827645
    PRECIS (2367) LIMITED - 2003-10-22 00207795, 00281410, 00473089... (more)
    Unit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2022-09-02 ~ 2022-12-16
    IIF 107 - Director → ME
    2022-09-01 ~ 2022-12-16
    IIF 53 - Secretary → ME
  • 2
    BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED - now
    STRAINSTALL UK LIMITED
    - 2023-03-17 04042929
    GREYFRIARS ENGINEERING LIMITED - 2000-09-06
    Unit 718 Eddington Way Birchwood Park, Warrington, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-10-31 ~ 2022-12-16
    IIF 92 - Director → ME
    2022-09-01 ~ 2022-12-16
    IIF 22 - Secretary → ME
  • 3
    BUCHAN TECHNICAL SERVICES LIMITED
    - now 06491184 SC177590
    HUGHES MARINE EQUIPMENT LIMITED - 2017-04-27
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-02 ~ 2022-12-31
    IIF 80 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 13 - Secretary → ME
  • 4
    CATTEDOWN WHARVES LIMITED
    00165445
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 72 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 2 - Secretary → ME
  • 5
    DIVEX LIMITED
    - now SC390704 01798734, SC123684
    HYPERCO HOLDINGS LIMITED - 2017-04-19
    Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-02 ~ 2022-12-31
    IIF 109 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 55 - Secretary → ME
  • 6
    EDS HV GROUP LIMITED
    10538398
    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
    2022-09-01 ~ 2022-12-31
    IIF 94 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 30 - Secretary → ME
  • 7
    EDS HV MANAGEMENT LIMITED
    08884769
    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
    2022-09-01 ~ 2022-12-31
    IIF 95 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 31 - Secretary → ME
  • 8
    ELECTRICITY DISTRIBUTION SERVICES LIMITED
    04712381 02899762
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,626,204 GBP2017-09-30
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 85 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 19 - Secretary → ME
  • 9
    F.T. EVERARD SHIPPING LIMITED
    - now 01648574
    J. WHARTON (GROUP) LIMITED - 1986-05-22
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 83 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 27 - Secretary → ME
  • 10
    F.T.EVERARD & SONS LIMITED
    00180834
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 82 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 16 - Secretary → ME
  • 11
    FENDER CARE LIMITED
    - now 02267184
    UK FENDER CARE LIMITED - 1995-11-23
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 100 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 36 - Secretary → ME
  • 12
    FENDER CARE MARINE LTD
    - now 03075910
    FENDER CARE MARINE & S.T.S. TRANSFER SERVICES LIMITED - 1999-12-17
    DOMAIN LIMITED - 1995-09-08
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 98 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 37 - Secretary → ME
  • 13
    FENDER CARE MARINE SOLUTIONS LIMITED
    - now 03225283
    FENDER CARE INTERNATIONAL LIMITED - 2001-12-12
    LEGISLATOR 1280 LIMITED - 1996-08-06
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 99 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 35 - Secretary → ME
  • 14
    HIGH TECHNOLOGY SOURCES LIMITED
    04386579
    4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,355,749 GBP2024-12-31
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 87 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 23 - Secretary → ME
  • 15
    HIKMA INTELLIGENCE LIMITED
    12483792
    1 New Burlington Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-02-26 ~ 2022-06-15
    IIF 63 - Director → ME
    2020-02-26 ~ 2022-06-15
    IIF 43 - Secretary → ME
  • 16
    HIKMA PHARMA LIMITED
    FC030553
    47 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    2011-12-19 ~ 2022-06-15
    IIF 61 - Director → ME
    2011-12-19 ~ 2022-06-15
    IIF 46 - Secretary → ME
  • 17
    HIKMA PHARMACEUTICALS INTERNATIONAL LIMITED
    - now 07680243 05557934
    WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED
    - 2018-10-19 07680243
    WEST-WARD (GB) LIMITED - 2011-09-14
    1 New Burlington Place, London, England
    Active Corporate (4 parents)
    Officer
    2018-04-16 ~ 2022-06-15
    IIF 59 - Director → ME
    2014-11-04 ~ 2016-09-07
    IIF 68 - Director → ME
    2011-06-23 ~ 2022-06-15
    IIF 44 - Secretary → ME
  • 18
    HIKMA PHARMACEUTICALS PUBLIC LIMITED COMPANY
    - now 05557934 07680243
    HIKMA PHARMACEUTICALS PLC - 2005-10-28 07680243
    HIKMA PHARMA PUBLIC LIMITED COMPANY - 2005-09-19
    1 New Burlington Place, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2012-04-03 ~ 2022-06-15
    IIF 47 - Secretary → ME
  • 19
    HIKMA UK LIMITED
    - now 05497478
    HIKMA VENTURES LIMITED
    - 2016-01-05 05497478 05799221
    HIKMA UK LIMITED
    - 2015-12-24 05497478
    1 New Burlington Place, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2013-02-21 ~ 2022-06-15
    IIF 64 - Director → ME
    2010-10-01 ~ 2022-06-15
    IIF 52 - Secretary → ME
  • 20
    HIKMA VENTURES LIMITED - now 05497478
    HIKMA LIMITED
    - 2016-01-06 05799221
    1 New Burlington Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-09-27 ~ 2015-12-22
    IIF 62 - Director → ME
    2010-10-01 ~ 2022-06-15
    IIF 48 - Secretary → ME
  • 21
    HIKMACURE LIMITED
    08586549
    1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-26 ~ 2013-09-17
    IIF 67 - Director → ME
  • 22
    HTSL GROUP LIMITED - now 14957438
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR HOLDINGS LIMITED
    - 2023-03-09 05165202
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04 04047465, SC204768
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26 04047465, SC204768
    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
    2022-10-31 ~ 2022-12-31
    IIF 101 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 38 - Secretary → ME
  • 23
    HUGHES MARINE ENGINEERING LIMITED
    08228770
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 69 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 24 - Secretary → ME
  • 24
    HUGHES SUB SURFACE ENGINEERING LIMITED
    05699029
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-02 ~ 2022-12-31
    IIF 91 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 15 - Secretary → ME
  • 25
    JAMES FISHER (ABERDEEN) LIMITED
    - now 05624585
    MOUNTWEST 645 LIMITED - 2005-12-12 SC142615, SC142616, SC142617... (more)
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 86 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 21 - Secretary → ME
  • 26
    JAMES FISHER (CREWING SERVICES) LIMITED
    04421292
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 93 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 14 - Secretary → ME
  • 27
    JAMES FISHER (SHIPPING SERVICES) LIMITED
    - now 00366100 03655999
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    COE METCALF SHIPPING LIMITED - 1995-12-01
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 97 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 34 - Secretary → ME
  • 28
    JAMES FISHER AND SONS PUBLIC LIMITED COMPANY
    00211475
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 5 - Secretary → ME
  • 29
    JAMES FISHER ASSET INFORMATION SERVICES LIMITED
    - now 06665749
    RETURN TO SCENE LIMITED - 2019-05-16
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 96 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 32 - Secretary → ME
  • 30
    JAMES FISHER DEFENCE LIMITED
    07060204 05171777
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 79 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 11 - Secretary → ME
  • 31
    JAMES FISHER EVERARD LIMITED
    - now 00562707
    JAMES FISHER TANKSHIPS LIMITED - 2007-01-22
    P&O TANKSHIPS LIMITED - 1997-01-09 00021695
    ROWBOTHAM TANKSHIPS LIMITED - 1993-01-18
    C.ROWBOTHAM & SONS(MANAGEMENT)LIMITED - 1980-12-31
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 20 - Secretary → ME
  • 32
    JAMES FISHER HOLDINGS UK LIMITED
    09869339
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 89 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 25 - Secretary → ME
  • 33
    JAMES FISHER MARINE SERVICES LIMITED
    - now 05171777
    JAMES FISHER DEFENCE LIMITED - 2008-07-31 07060204
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 88 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 12 - Secretary → ME
  • 34
    JAMES FISHER MFE LIMITED
    - now 09038663
    JFO KDM LIMITED - 2014-06-23
    RIVERCLAY LIMITED - 2014-06-20
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 58 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 33 - Secretary → ME
  • 35
    JAMES FISHER OFFSHORE LIMITED
    - now SC103667
    JAMES FISHER SCAN TECH UK LIMITED - 2006-09-05
    JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED - 2003-02-12 SC272679
    UNDERWATER ENGINEERING SERVICES LIMITED - 1998-03-31 SC272679
    JURIS LIMITED - 1987-11-25
    North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 70 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 1 - Secretary → ME
  • 36
    JAMES FISHER PROPERTIES LIMITED
    - now SC289788
    MONYANA ENGINEERING SERVICES LIMITED - 2012-12-13 SC289790
    MOUNTWEST 633 LIMITED - 2005-12-09 05624585, SC142615, SC142616... (more)
    North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 104 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 40 - Secretary → ME
  • 37
    JAMES FISHER PROPERTIES TWO LIMITED - now
    STRAINSTALL GROUP LIMITED
    - 2023-04-03 04038899
    SONICA ENGINEERING LIMITED - 2000-09-06
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 73 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 4 - Secretary → ME
  • 38
    JAMES FISHER RUMIC LIMITED
    - now 01838087
    RUMIC LIMITED - 2002-11-07
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 84 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 18 - Secretary → ME
  • 39
    JAMES FISHER SUBTECH GROUP LIMITED
    - now 09457368
    JF (SOUTHERN AFRICA) LTD - 2018-02-15
    JF (SOUTH AFRICA) LTD - 2015-03-02
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 90 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 26 - Secretary → ME
  • 40
    JAMES FISHER TANKSHIPS HOLDINGS LIMITED
    - now 01044203
    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
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 77 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 9 - Secretary → ME
  • 41
    JCM SCOTLOAD LTD
    - now 04547180 04381319, SC149138
    JCM INSTRUMENTATION LIMITED - 2015-09-14 SC149138
    THE WORLD LIGHTERING ORGANISATION LIMITED - 2011-01-17
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 78 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 10 - Secretary → ME
  • 42
    JF NUCLEAR LIMITED
    - now 04047465
    JAMES FISHER NUCLEAR LIMITED - 2009-11-02 05165202, SC204768
    NUCLEAR DECOMMISSIONING LIMITED - 2005-08-31 11952605
    QUANTEK ENGINEERING LIMITED - 2003-08-28
    4th Floor 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-02 ~ 2022-12-31
    IIF 74 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 8 - Secretary → ME
  • 43
    JF OVERSEAS LIMITED
    09225788
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 81 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 28 - Secretary → ME
  • 44
    JFD LIMITED
    - now SC123684
    DIVEX LIMITED - 2015-10-27 01798734, SC390704
    PRESSURE PRODUCTS GROUP LIMITED - 1999-12-01
    RENLAW LIMITED - 1992-10-12
    Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 108 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 54 - Secretary → ME
  • 45
    JFN LIMITED - now
    JAMES FISHER NUCLEAR LIMITED
    - 2023-03-08 SC204768 04047465, 05165202
    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 00421099, 02461648, 02462037... (more)
    C/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 103 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 41 - Secretary → ME
  • 46
    MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED
    00615922
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    240 GBP2024-04-25
    Officer
    2006-07-12 ~ 2009-02-02
    IIF 57 - Director → ME
  • 47
    MARTEK HOLDINGS LIMITED
    04023095
    6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    145,489 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 17 - Secretary → ME
  • 48
    MARTEK MARINE LIMITED
    - now 03930003
    MARTEK MARINE SERVICES LIMITED - 2001-02-20
    6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,559,407 GBP2024-12-31
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 29 - Secretary → ME
  • 49
    PROLEC LIMITED
    01689109
    25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,572,379 GBP2024-12-31
    Officer
    2022-10-31 ~ 2022-12-16
    IIF 75 - Director → ME
    2022-09-01 ~ 2022-12-16
    IIF 7 - Secretary → ME
  • 50
    RMSPUMPTOOLS LIMITED
    - now 01745584
    REMOTE MARINE SYSTEMS LIMITED - 2009-05-07
    GOWNGROVE LIMITED - 1984-03-05
    Derwent Road Derwent Road, York Road Business Park, Malton, England
    Active Corporate (4 parents)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 76 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 6 - Secretary → ME
  • 51
    SCANTECH OFFSHORE LIMITED
    - now 03655999
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15 04442708
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08 00366100
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-10-31 ~ 2022-12-31
    IIF 71 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 3 - Secretary → ME
  • 52
    SCOTTISH NAVIGATION COMPANY LIMITED
    SC002180
    North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 105 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 42 - Secretary → ME
  • 53
    SUBSEA ENGENUITY LIMITED
    SC570176
    C/o James Fisher Offshore Limited North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,653 GBP2021-05-31
    Officer
    2022-09-01 ~ 2022-12-31
    IIF 102 - Director → ME
    2022-09-01 ~ 2022-12-31
    IIF 39 - Secretary → ME
  • 54
    WEST-WARD HOLDINGS LIMITED
    - now 09689660
    BEDFORD PROPERTY HOLDINGS LIMITED
    - 2016-02-27 09689660
    1 New Burlington Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-07-16 ~ 2022-06-15
    IIF 110 - Director → ME
    2015-07-16 ~ 2022-06-15
    IIF 45 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.