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

Tyler, Justin John Blakeney

    Related profiles found in government register
  • Tyler, Justin John Blakeney
    British

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

      IIF 1 IIF 2
    • icon of address Fisher House Michaelson Road, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 3
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR, England

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

      IIF 5 IIF 6 IIF 7
    • icon of address Larks Hill, The Warren, East Horsley, Surrey, KT24 5RH

      IIF 9
  • Tyler, Justin John Blakeney
    British company secretary

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

      IIF 10 IIF 11 IIF 12
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 13
  • Tyler, Justin John Blakeney
    British director

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

      IIF 14 IIF 15
    • icon of address Fisher House, Po Bx 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 16
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

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

      IIF 18
  • Tyler, Justin John Blakeney

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

      IIF 19 IIF 20
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 21 IIF 22 IIF 23
    • icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 24
    • icon of address Larks Hill, The Warren, East Horsley, Surrey, KT24 5RH

      IIF 25
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 26
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 26
  • 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 2007-04-27 ~ 2010-08-31
    IIF 24 - Secretary → ME
  • 2
    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 2006-10-16 ~ 2010-08-31
    IIF 16 - Secretary → ME
  • 3
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-08-31
    IIF 4 - Secretary → ME
  • 4
    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 2006-12-28 ~ 2010-08-31
    IIF 19 - Secretary → ME
  • 5
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-28 ~ 2010-08-31
    IIF 20 - Secretary → ME
  • 6
    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 2006-12-28 ~ 2010-08-31
    IIF 3 - Secretary → ME
  • 7
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2010-08-31
    IIF 5 - Secretary → ME
  • 8
    THE RAILWAY ENGINEERING COMPANY LIMITED - 2015-09-01
    icon of address Equinox House, Middleton Drive, Bradford-on-avon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2010-08-31
    IIF 14 - Secretary → ME
  • 9
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2010-08-31
    IIF 13 - Secretary → ME
  • 10
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2010-08-31
    IIF 7 - Secretary → ME
  • 11
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2010-08-31
    IIF 9 - Secretary → ME
  • 12
    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 2006-10-16 ~ 2010-08-31
    IIF 22 - Secretary → ME
  • 13
    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 2009-09-15 ~ 2010-08-31
    IIF 12 - Secretary → ME
  • 14
    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 2006-10-05 ~ 2010-08-31
    IIF 21 - Secretary → ME
  • 15
    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 2009-08-17 ~ 2010-08-31
    IIF 18 - Secretary → ME
  • 16
    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 2007-07-26 ~ 2010-08-31
    IIF 8 - Secretary → ME
  • 17
    icon of address 25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2010-08-31
    IIF 23 - Secretary → ME
  • 18
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-02 ~ 2010-08-31
    IIF 11 - Secretary → ME
  • 19
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2010-08-31
    IIF 6 - Secretary → ME
  • 20
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2010-08-31
    IIF 17 - Secretary → ME
  • 21
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2010-08-31
    IIF 2 - Secretary → ME
  • 22
    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 2008-02-06 ~ 2010-08-31
    IIF 1 - Secretary → ME
  • 23
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2010-08-31
    IIF 26 - Secretary → ME
  • 24
    icon of address Spinnaker House, Waterside Gardens, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,562,630 GBP2024-12-31
    Officer
    icon of calendar 2006-12-28 ~ 2007-06-28
    IIF 25 - Secretary → ME
  • 25
    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 2006-10-16 ~ 2010-08-31
    IIF 15 - Secretary → ME
  • 26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2010-08-31
    IIF 10 - 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.