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

Vick, Jonathan Procter

    Related profiles found in government register
  • Vick, Jonathan Procter
    British

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

      IIF 1 IIF 2 IIF 3
    • icon of address 13 Manor Park, Barrow In Furness, Cumbria, LA13 9UW

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

      IIF 5 IIF 6 IIF 7
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 8
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR, England

      IIF 9
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR, United Kingdom

      IIF 10
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 11 IIF 12 IIF 13
    • icon of address Fisher House, Po Bx 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 21
    • icon of address P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 22
    • icon of address P.o.box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 23
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 24
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 25
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 26
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR

      IIF 27
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 28
    • icon of address Fisher House Michaelson Road, Barrow In Furness, Cumbria, LA14 1HR

      IIF 29
    • icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 30 IIF 31 IIF 32
    • icon of address Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 33
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 34 IIF 35 IIF 36
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 40
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 41 IIF 42
    • icon of address Unit 4, Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 43
  • Vick, Jonathan Procter
    British accountant

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

      IIF 44
  • Vick, Jonathan Procter
    British director

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

      IIF 45 IIF 46
  • Vick, Jonathan Proctor
    British

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

      IIF 47 IIF 48 IIF 49
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 50
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 51
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 52
  • Vick, Jonathan Procter

    Registered addresses and corresponding companies
    • icon of address 13 Manor Park, Barrow In Furness, Cumbria, LA13 9UW

      IIF 53
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 3
  • 1
    FENDERCARE NAVAL SOLUTIONS LIMITED - 2002-10-22
    icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    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 2010-09-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 49
  • 1
    JAMES FISHER INSPECTION AND MEASUREMENT SERVICES LIMITED - 2017-02-15
    IRISNDT AEROSPACE & DEFENSE LIMITED - 2025-04-01
    JAMES FISHER NDT LIMITED - 2022-05-04
    icon of address C/o Irisndt Limited, Middleplatt Road, Immingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 32 - Secretary → ME
    icon of calendar 2006-08-24 ~ 2007-04-27
    IIF 53 - 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 (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2016-04-26
    IIF 14 - Secretary → ME
  • 3
    GREYFRIARS ENGINEERING LIMITED - 2000-09-06
    STRAINSTALL UK LIMITED - 2023-03-17
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 21 - Secretary → ME
  • 4
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 9 - Secretary → ME
  • 5
    J. WHARTON (GROUP) LIMITED - 1986-05-22
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 6 - Secretary → ME
  • 6
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 5 - Secretary → ME
  • 7
    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 2005-03-18 ~ 2016-04-26
    IIF 37 - Secretary → ME
  • 8
    DOMAIN LIMITED - 1995-09-08
    FENDER CARE MARINE & S.T.S. TRANSFER SERVICES LIMITED - 1999-12-17
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2016-04-26
    IIF 36 - Secretary → ME
  • 9
    icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2016-04-26
    IIF 38 - Secretary → ME
  • 10
    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 2005-03-18 ~ 2016-04-26
    IIF 35 - Secretary → ME
  • 11
    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 2005-01-18 ~ 2016-04-26
    IIF 10 - Secretary → ME
  • 12
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 15 - Secretary → ME
  • 13
    THE RAILWAY ENGINEERING COMPANY LIMITED - 2015-09-01
    icon of address Equinox House, Middleton Drive, Bradford-on-avon, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-12-31
    IIF 18 - Secretary → ME
  • 14
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,729,998 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2016-04-26
    IIF 40 - Secretary → ME
  • 15
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 11 - Secretary → ME
  • 16
    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 2005-11-25 ~ 2016-04-26
    IIF 25 - Secretary → ME
  • 17
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2016-04-26
    IIF 30 - Secretary → ME
  • 18
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2016-04-26
    IIF 31 - Secretary → ME
  • 19
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    COE METCALF SHIPPING LIMITED - 1995-12-01
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2016-04-26
    IIF 33 - Secretary → ME
  • 20
    SCAN TECH AIR SUPPLY UK LIMITED - 2010-01-11
    AIR SUPPLY UK LIMITED - 2004-01-07
    STEAM AIR SERVICES LIMITED - 2002-11-04
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2016-04-26
    IIF 44 - Secretary → ME
  • 21
    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 2003-06-01 ~ 2016-04-26
    IIF 39 - Secretary → ME
  • 22
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2006-09-18
    IIF 4 - Secretary → ME
  • 23
    STRAINSTALL AMTS LIMITED - 2011-07-13
    JCM SCOTLOAD LTD - 2015-09-14
    JAMES FISHER ANGOLA LONDON LTD - 2015-10-07
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 16 - Secretary → ME
  • 24
    icon of address 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
    icon of calendar 2009-10-29 ~ 2016-04-26
    IIF 54 - Secretary → ME
  • 25
    P&O TANKSHIPS LIMITED - 1997-01-09
    ROWBOTHAM TANKSHIPS LIMITED - 1993-01-18
    JAMES FISHER TANKSHIPS LIMITED - 2007-01-22
    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 2003-06-01 ~ 2016-04-26
    IIF 23 - Secretary → ME
  • 26
    icon of address Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2016-04-26
    IIF 27 - Secretary → ME
  • 27
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-06 ~ 2016-04-26
    IIF 28 - Secretary → ME
  • 28
    JAMES FISHER SCAN TECH UK LIMITED - 2006-09-05
    UNDERWATER ENGINEERING SERVICES LIMITED - 1998-03-31
    JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED - 2003-02-12
    JURIS LIMITED - 1987-11-25
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 48 - Secretary → ME
    icon of calendar 2003-06-01 ~ 2010-04-12
    IIF 2 - Secretary → ME
  • 29
    MOUNTWEST 633 LIMITED - 2005-12-09
    MONYANA ENGINEERING SERVICES LIMITED - 2012-12-13
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2016-04-26
    IIF 41 - Secretary → ME
  • 30
    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 2010-09-01 ~ 2016-04-26
    IIF 13 - Secretary → ME
  • 31
    RUMIC LIMITED - 2002-11-07
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2016-04-26
    IIF 29 - Secretary → ME
  • 32
    ROWBOTHAM HOLDINGS LIMITED - 1993-01-29
    MARINE TRANSPORT LINES (U.K.) LIMITED - 1990-05-22
    GATX-OSWEGO (UK) LIMITED - 1983-06-22
    P&O TANKSHIPS HOLDINGS LIMITED - 1997-01-20
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2016-04-26
    IIF 22 - Secretary → ME
  • 33
    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 (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2016-04-26
    IIF 24 - Secretary → ME
  • 34
    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 2004-12-15 ~ 2016-04-26
    IIF 46 - Secretary → ME
  • 35
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    JF FABER LIMITED - 2010-10-04
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    M M & S (2625) LIMITED - 2000-04-17
    MB FABER LIMITED - 2009-08-26
    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 2010-09-01 ~ 2016-04-26
    IIF 51 - Secretary → 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 2005-11-25 ~ 2016-04-26
    IIF 42 - Secretary → ME
  • 37
    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 2010-09-01 ~ 2016-04-26
    IIF 12 - Secretary → ME
  • 38
    icon of address 25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,572,379 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 17 - Secretary → ME
  • 39
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 49 - Secretary → ME
  • 40
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 20 - Secretary → ME
  • 41
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 26 - Secretary → ME
  • 42
    GOWNGROVE LIMITED - 1984-03-05
    REMOTE MARINE SYSTEMS LIMITED - 2009-05-07
    icon of address Derwent Road Derwent Road, York Road Business Park, Malton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2016-04-26
    IIF 45 - Secretary → ME
  • 43
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 47 - Secretary → ME
  • 44
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-01 ~ 2016-04-26
    IIF 8 - Secretary → ME
  • 45
    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 2010-09-22 ~ 2016-04-26
    IIF 43 - Secretary → ME
  • 46
    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 2010-09-01 ~ 2016-04-26
    IIF 1 - Secretary → ME
  • 47
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 52 - Secretary → ME
  • 48
    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 2010-09-01 ~ 2016-04-26
    IIF 19 - Secretary → ME
  • 49
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2016-04-26
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.