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

Marsh, James Henry John

    Related profiles found in government register
  • Marsh, James Henry John
    British director born in December 1976

    Resident in England

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

      IIF 1 IIF 2
    • icon of address P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 3
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

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

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

      IIF 14
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, England

      IIF 15
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 16
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 17
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 18
    • icon of address Level 6 Duo, 280 Bishopsgate, London, EC2M 4RB, England

      IIF 19
  • Marsh, James Henry John
    British general counsel born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6 Duo, 280 Bishopsgate, London, EC2M 4RB, England

      IIF 20
  • Marsh, James Henry John
    British group general counsel and company secretary born in December 1976

    Resident in England

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

      IIF 21
  • Marsh, James Henry John
    born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Henry John Marsh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6 Duo, 280 Bishopsgate, London, EC2M 4RB, England

      IIF 30
  • Marsh, James Henry John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    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 100 - Secretary → ME
  • 2
    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 ~ dissolved
    IIF 102 - Secretary → ME
  • 3
    icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    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 98 - Secretary → ME
  • 5
    RAPID 8605 LIMITED - 1989-08-17
    icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 6
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    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 2017-07-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 9
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 103 - Secretary → ME
  • 10
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    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 2017-07-03 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    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 2017-07-03 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    icon of address Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    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 2017-07-03 ~ dissolved
    IIF 66 - Secretary → ME
  • 15
    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 2017-07-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    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 2017-07-03 ~ dissolved
    IIF 107 - Secretary → ME
  • 17
    JILPET ENGINEERING (NW) LIMITED - 1987-07-03
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 19
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 79 - Secretary → ME
  • 20
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 22
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2015-12-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 24
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 25
    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 2017-07-03 ~ dissolved
    IIF 109 - Secretary → ME
  • 26
    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 2017-07-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 27
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 28
    QIDATA LIMITED - 2009-08-04
    icon of address Fisher Offshore Unit North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    STAFFORD TIMBERLAND LIMITED - 2015-01-09
    STAFFORD TIMBERLAND (UK) LIMITED - 2005-03-15
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (4 parents, 30 offsprings)
    Profit/Loss (Company account)
    3,476,451 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 19 - Director → ME
  • 30
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 28 - LLP Designated Member → ME
  • 31
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 22 - LLP Designated Member → ME
  • 32
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 24 - LLP Designated Member → ME
  • 33
    QUAY PARTNERS LIMITED - 2014-03-11
    HARRINGTON PARTNERS LIMITED - 2012-10-12
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,930 GBP2023-06-30
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 20 - Director → ME
  • 34
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 29 - LLP Designated Member → ME
  • 35
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 23 - LLP Designated Member → ME
  • 36
    STAFFORD SUSTAINABLE CAPITAL II (GUERNSEY) CARRY LLP - 2024-08-15
    STAFFORD INFRASTRUCTURE SMA CARRY LLP - 2023-07-10
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 25 - LLP Designated Member → ME
  • 37
    STAFFORD SUSTAINABLE SECONDARIES III CARRY LLP - 2024-08-15
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 26 - LLP Designated Member → ME
  • 38
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 27 - LLP Designated Member → ME
  • 39
    STRAINSTALL LIMITED - 1991-01-07
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 47 - Secretary → ME
  • 40
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 31 - Secretary → ME
  • 41
    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 2021-04-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 64 - Secretary → ME
  • 42
    STOLT-NIELSEN SEAWAY (U.K.) LIMITED - 1990-12-13
    STOLT-NIELSEN SEAWAY CONTRACTING LIMITED - 1990-03-08
    STOLT-NEILSEN SEAWAY LIMITED - 1985-06-21
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 49
  • 1
    IRISNDT AEROSPACE & DEFENSE LIMITED - 2025-04-01
    JAMES FISHER NDT LIMITED - 2022-05-04
    JAMES FISHER INSPECTION AND MEASUREMENT SERVICES LIMITED - 2017-02-15
    icon of address C/o Irisndt Limited, Middleplatt Road, Immingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-01-01
    IIF 11 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-01-01
    IIF 75 - Secretary → ME
  • 2
    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 2021-04-29 ~ 2022-02-01
    IIF 2 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 54 - Secretary → ME
  • 3
    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 2017-07-03 ~ 2022-09-01
    IIF 59 - Secretary → ME
  • 4
    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 2017-07-03 ~ 2022-09-01
    IIF 83 - Secretary → ME
  • 5
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 67 - Secretary → ME
  • 6
    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 2021-04-29 ~ 2021-11-01
    IIF 5 - Director → ME
    icon of calendar 2017-07-03 ~ 2021-11-01
    IIF 69 - Secretary → ME
  • 7
    HYPERCO HOLDINGS LIMITED - 2017-04-19
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 84 - Secretary → ME
  • 8
    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 2021-04-29 ~ 2022-11-14
    IIF 14 - Director → ME
    icon of calendar 2017-12-06 ~ 2022-09-01
    IIF 97 - Secretary → ME
  • 9
    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 2021-04-29 ~ 2022-11-14
    IIF 15 - Director → ME
    icon of calendar 2017-12-06 ~ 2022-09-01
    IIF 101 - Secretary → ME
  • 10
    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 2021-04-29 ~ 2022-11-14
    IIF 8 - Director → ME
    icon of calendar 2017-12-06 ~ 2022-09-01
    IIF 99 - Secretary → ME
  • 11
    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 2017-07-03 ~ 2022-09-01
    IIF 77 - Secretary → ME
  • 12
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 48 - Secretary → ME
  • 13
    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 2017-07-03 ~ 2022-09-01
    IIF 78 - Secretary → ME
  • 14
    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 2017-07-03 ~ 2022-09-01
    IIF 49 - Secretary → ME
  • 15
    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 2017-07-03 ~ 2022-09-01
    IIF 73 - Secretary → ME
  • 16
    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 2017-07-03 ~ 2022-09-01
    IIF 81 - Secretary → ME
  • 17
    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 2017-07-03 ~ 2022-09-01
    IIF 63 - Secretary → ME
  • 18
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    IIF 6 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 74 - Secretary → ME
  • 19
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 89 - Secretary → ME
  • 20
    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 2021-04-29 ~ 2022-12-06
    IIF 12 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 46 - Secretary → ME
  • 21
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 43 - Secretary → ME
  • 22
    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 2017-07-03 ~ 2022-09-01
    IIF 88 - Secretary → ME
  • 23
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-22 ~ 2022-09-01
    IIF 57 - Secretary → ME
  • 24
    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 2017-07-03 ~ 2023-03-21
    IIF 35 - Secretary → ME
  • 25
    RETURN TO SCENE LIMITED - 2019-05-16
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 87 - Secretary → ME
  • 26
    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 2017-07-03 ~ 2022-09-01
    IIF 60 - Secretary → ME
  • 27
    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 2017-07-03 ~ 2022-09-01
    IIF 85 - Secretary → ME
  • 28
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    IIF 10 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 58 - Secretary → ME
  • 29
    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 2017-07-03 ~ 2022-09-01
    IIF 50 - Secretary → ME
  • 30
    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 2017-07-03 ~ 2022-09-01
    IIF 72 - Secretary → ME
  • 31
    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 2017-07-03 ~ 2022-09-01
    IIF 32 - Secretary → ME
  • 32
    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 2021-04-29 ~ 2022-12-06
    IIF 17 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 105 - Secretary → ME
  • 33
    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 2021-04-29 ~ 2022-12-06
    IIF 1 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 56 - Secretary → ME
  • 34
    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 2021-04-29 ~ 2022-12-06
    IIF 13 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 86 - Secretary → ME
  • 35
    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 2021-04-29 ~ 2022-11-14
    IIF 7 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 41 - Secretary → ME
  • 36
    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 2021-04-29 ~ 2022-12-06
    IIF 3 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 93 - Secretary → ME
  • 37
    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 2021-04-29 ~ 2022-12-06
    IIF 4 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 90 - Secretary → ME
  • 38
    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 2017-07-03 ~ 2022-09-01
    IIF 71 - Secretary → ME
  • 39
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    IIF 9 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 76 - Secretary → ME
  • 40
    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 2017-07-03 ~ 2022-09-01
    IIF 110 - Secretary → ME
  • 41
    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 2017-07-03 ~ 2022-09-01
    IIF 106 - Secretary → ME
  • 42
    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 ~ 2022-09-01
    IIF 95 - Secretary → ME
  • 43
    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 ~ 2022-09-01
    IIF 96 - Secretary → ME
  • 44
    icon of address 25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 92 - Secretary → ME
  • 45
    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 2017-07-03 ~ 2022-09-01
    IIF 91 - Secretary → ME
  • 46
    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 2017-07-03 ~ 2022-09-01
    IIF 36 - Secretary → ME
  • 47
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    IIF 18 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 108 - Secretary → ME
  • 48
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-09-09
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 49
    icon of address 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
    icon of calendar 2021-06-02 ~ 2022-12-06
    IIF 16 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-09-01
    IIF 104 - Secretary → 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.