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

Mr Peter Alexander Speirs

    Related profiles found in government register
  • Mr Peter Alexander Speirs
    British born in December 1979

    Resident in England

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

      IIF 1
  • Speirs, Peter Alexander
    British chartered secretary born in December 1979

    Resident in England

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

      IIF 2 IIF 3 IIF 4
  • Speirs, Peter Alexander
    British company secretary born in December 1979

    Resident in England

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

      IIF 5
    • icon of address 1, New Burlington Place, London, W1S 2HR, England

      IIF 6
    • icon of address 1, New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 13, Hanover Square, London, W1S 1HL, United Kingdom

      IIF 10
    • icon of address 13, Hanover Square, London, W1S 1HW

      IIF 11
  • Speirs, Peter Alexander
    British company secretary/director born in December 1979

    Resident in England

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

      IIF 12
  • Speirs, Peter Alexander
    British director born in December 1979

    Resident in England

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

      IIF 13
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

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

      IIF 16 IIF 17 IIF 18
    • icon of address P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 20
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 21
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 22
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 23 IIF 24 IIF 25
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 37
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, England

      IIF 38
    • icon of address Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 39
    • icon of address Po Box 4, Fisher House, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 40
    • icon of address Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 41
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 42 IIF 43 IIF 44
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 45
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 46
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 47 IIF 48
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 49
    • icon of address 22, Regent Road, Surbiton, KT5 8NL, England

      IIF 50
    • icon of address Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

      IIF 51
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 52
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ, United Kingdom

      IIF 53
  • Speirs, Peter Alexander
    British chartered secretary born in December 1979

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

      IIF 54
  • Speirs, Peter Alexander
    British company secretary born in December 1979

    Resident in United Kingdom

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

      IIF 55
  • Speirs, Peter Alexander, Mr.

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

      IIF 56
  • Speirs, Peter Alexander

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

      IIF 57
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 58 IIF 59
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 60 IIF 61 IIF 62
    • icon of address P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 65
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 66
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 67
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 68 IIF 69 IIF 70
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 85 IIF 86
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, England

      IIF 87
    • icon of address Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 88
    • icon of address Po Box 4, Fisher House, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 89
    • icon of address Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 90
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 91 IIF 92 IIF 93
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 94
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 95
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 96 IIF 97
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 98
    • icon of address 1, New Burlington Place, London, W1S 2HR, England

      IIF 99 IIF 100
    • icon of address 1, New Burlington Place, London, W1S 2HR, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Unit 718 Eddington Way, Birchwood Park, Warrington, WA3 6BA, England

      IIF 109
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 110
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-09-06 ~ dissolved
    IIF 106 - Secretary → ME
  • 2
    icon of address 1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 3
    icon of address 1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 4
    icon of address 1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    icon of address 22 Regent Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    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 2022-09-02 ~ 2022-12-16
    IIF 51 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-16
    IIF 109 - 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 2022-10-31 ~ 2022-12-16
    IIF 35 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-16
    IIF 78 - Secretary → ME
  • 3
    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 2022-09-02 ~ 2022-12-31
    IIF 23 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 69 - Secretary → ME
  • 4
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    IIF 15 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 58 - Secretary → ME
  • 5
    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 2022-09-02 ~ 2022-12-31
    IIF 53 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 111 - Secretary → ME
  • 6
    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 2022-09-01 ~ 2022-12-31
    IIF 37 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 86 - Secretary → ME
  • 7
    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 2022-09-01 ~ 2022-12-31
    IIF 38 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 87 - Secretary → ME
  • 8
    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 2022-09-01 ~ 2022-12-31
    IIF 28 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 75 - Secretary → ME
  • 9
    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 2022-10-31 ~ 2022-12-31
    IIF 26 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 83 - Secretary → ME
  • 10
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    IIF 25 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 72 - Secretary → ME
  • 11
    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 2022-10-31 ~ 2022-12-31
    IIF 44 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 92 - Secretary → ME
  • 12
    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 2022-10-31 ~ 2022-12-31
    IIF 42 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 93 - Secretary → ME
  • 13
    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 2022-10-31 ~ 2022-12-31
    IIF 43 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 91 - Secretary → ME
  • 14
    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 2022-10-31 ~ 2022-12-31
    IIF 30 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 79 - Secretary → ME
  • 15
    icon of address 1 New Burlington Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2022-06-15
    IIF 6 - Director → ME
    icon of calendar 2020-02-26 ~ 2022-06-15
    IIF 99 - Secretary → ME
  • 16
    icon of address 47 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2022-06-15
    IIF 4 - Director → ME
    icon of calendar 2011-12-19 ~ 2022-06-15
    IIF 102 - Secretary → ME
  • 17
    WEST-WARD PHARMACEUTICALS INTERNATIONAL LIMITED - 2018-10-19
    WEST-WARD (GB) LIMITED - 2011-09-14
    icon of address 1 New Burlington Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ 2022-06-15
    IIF 2 - Director → ME
    icon of calendar 2014-11-04 ~ 2016-09-07
    IIF 11 - Director → ME
    icon of calendar 2011-06-23 ~ 2022-06-15
    IIF 100 - Secretary → ME
  • 18
    HIKMA PHARMACEUTICALS PLC - 2005-10-28
    HIKMA PHARMA PUBLIC LIMITED COMPANY - 2005-09-19
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2022-06-15
    IIF 103 - Secretary → ME
  • 19
    HIKMA VENTURES LIMITED - 2016-01-05
    HIKMA UK LIMITED - 2015-12-24
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2022-06-15
    IIF 7 - Director → ME
    icon of calendar 2010-10-01 ~ 2022-06-15
    IIF 108 - Secretary → ME
  • 20
    HIKMA LIMITED - 2016-01-06
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2015-12-22
    IIF 5 - Director → ME
    icon of calendar 2010-10-01 ~ 2022-06-15
    IIF 104 - Secretary → ME
  • 21
    icon of address 1 New Burlington Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2013-09-17
    IIF 10 - Director → ME
  • 22
    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 2022-10-31 ~ 2022-12-31
    IIF 45 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 94 - Secretary → ME
  • 23
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 12 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 80 - Secretary → ME
  • 24
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-02 ~ 2022-12-31
    IIF 34 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 71 - Secretary → ME
  • 25
    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 2022-09-01 ~ 2022-12-31
    IIF 29 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 77 - Secretary → ME
  • 26
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-31
    IIF 36 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 70 - Secretary → ME
  • 27
    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 2022-10-31 ~ 2022-12-31
    IIF 41 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 90 - Secretary → ME
  • 28
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 61 - Secretary → ME
  • 29
    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 2022-10-31 ~ 2022-12-31
    IIF 39 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 88 - Secretary → ME
  • 30
    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 2022-10-31 ~ 2022-12-31
    IIF 22 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 67 - Secretary → ME
  • 31
    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 2022-09-01 ~ 2022-12-31
    IIF 76 - Secretary → ME
  • 32
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 32 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 81 - Secretary → ME
  • 33
    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 2022-10-31 ~ 2022-12-31
    IIF 31 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 68 - Secretary → ME
  • 34
    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 2022-10-31 ~ 2022-12-31
    IIF 40 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 89 - Secretary → ME
  • 35
    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 2022-10-31 ~ 2022-12-31
    IIF 13 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 57 - Secretary → ME
  • 36
    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 2022-09-01 ~ 2022-12-31
    IIF 48 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 96 - Secretary → ME
  • 37
    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 2022-09-01 ~ 2022-12-31
    IIF 16 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 60 - Secretary → ME
  • 38
    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 2022-09-01 ~ 2022-12-31
    IIF 27 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 74 - Secretary → ME
  • 39
    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 2022-09-01 ~ 2022-12-31
    IIF 33 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 82 - Secretary → ME
  • 40
    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 2022-09-01 ~ 2022-12-31
    IIF 20 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 65 - Secretary → ME
  • 41
    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 2022-09-01 ~ 2022-12-31
    IIF 21 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 66 - Secretary → ME
  • 42
    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 2022-09-02 ~ 2022-12-31
    IIF 17 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 64 - Secretary → ME
  • 43
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 24 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 84 - Secretary → ME
  • 44
    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 2022-10-31 ~ 2022-12-31
    IIF 52 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 110 - Secretary → ME
  • 45
    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 2022-10-31 ~ 2022-12-31
    IIF 47 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 97 - Secretary → ME
  • 46
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    240 GBP2024-04-25
    Officer
    icon of calendar 2006-07-12 ~ 2009-02-02
    IIF 54 - Director → ME
  • 47
    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 2022-09-01 ~ 2022-12-31
    IIF 73 - Secretary → ME
  • 48
    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 2022-09-01 ~ 2022-12-31
    IIF 85 - Secretary → ME
  • 49
    icon of address 25 Benson Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-16
    IIF 18 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-16
    IIF 63 - Secretary → ME
  • 50
    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 2022-10-31 ~ 2022-12-31
    IIF 19 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 62 - Secretary → ME
  • 51
    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 2022-10-31 ~ 2022-12-31
    IIF 14 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 59 - Secretary → ME
  • 52
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 49 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 98 - Secretary → ME
  • 53
    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 2022-09-01 ~ 2022-12-31
    IIF 46 - Director → ME
    icon of calendar 2022-09-01 ~ 2022-12-31
    IIF 95 - Secretary → ME
  • 54
    BEDFORD PROPERTY HOLDINGS LIMITED - 2016-02-27
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2022-06-15
    IIF 55 - Director → ME
    icon of calendar 2015-07-16 ~ 2022-06-15
    IIF 101 - 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.