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 James Henry John Marsh

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

    Resident in United Kingdom

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

      IIF 1
  • Marsh, James Henry John
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • icon of address P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

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

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

      IIF 6 IIF 7 IIF 8
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

      IIF 15
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, England

      IIF 16
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

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

      IIF 18
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 19
    • icon of address Level 6 Duo, 280 Bishopsgate, London, EC2M 4RB, England

      IIF 20
    • icon of address Level 6 Duo, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

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

    Resident in United Kingdom

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

      IIF 22
  • Marsh, James Henry John
    British group general counsel and company secretary born in December 1976

    Resident in United Kingdom

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

      IIF 23
  • Marsh, James Henry John
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, James Henry John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 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 101 - 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 103 - 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 66 - 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 99 - 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 81 - 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 46 - 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 71 - 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 95 - 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 104 - 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 40 - 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 62 - 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 83 - 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 63 - 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 67 - 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 45 - 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 108 - 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 53 - 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 69 - 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 80 - 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 34 - 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 52 - 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 56 - 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 43 - 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 41 - 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 110 - 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 35 - Secretary → ME
  • 27
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 39 - 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 54 - Secretary → ME
  • 29
    icon of address Level 6 Duo, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 21 - Director → ME
  • 30
    STAFFORD TIMBERLAND (UK) LIMITED - 2005-03-15
    STAFFORD TIMBERLAND LIMITED - 2015-01-09
    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 20 - Director → 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 30 - 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
    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
  • 34
    HARRINGTON PARTNERS LIMITED - 2012-10-12
    QUAY PARTNERS LIMITED - 2014-03-11
    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 22 - Director → 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 31 - LLP Designated Member → ME
  • 36
    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 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)
    Profit/Loss (Company account)
    118,134 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 27 - LLP Designated Member → ME
  • 38
    STAFFORD SUSTAINABLE SECONDARIES III CARRY LLP - 2024-08-15
    icon of address Level 6 Duo, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    110,868 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 28 - LLP Designated Member → ME
  • 39
    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
  • 40
    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 48 - Secretary → ME
  • 41
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 42
    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 23 - Director → ME
    icon of calendar 2017-07-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 43
    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 38 - 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 2021-04-29 ~ 2022-01-01
    IIF 12 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-01-01
    IIF 76 - 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 2021-04-29 ~ 2022-02-01
    IIF 3 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 55 - 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 2017-07-03 ~ 2022-09-01
    IIF 60 - 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 84 - 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 68 - Secretary → ME
  • 6
    TESTCONSULT C.E.B.T.P. LIMITED - 1994-09-13
    TESTCONSULT LIMITED - 2016-09-08
    JAMES FISHER TESTING SERVICES LIMITED - 2022-04-05
    TESTCONSULT LIMITED - 1980-12-31
    icon of address 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-11-01
    IIF 6 - Director → ME
    icon of calendar 2017-07-03 ~ 2021-11-01
    IIF 70 - 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 85 - 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 15 - Director → ME
    icon of calendar 2017-12-06 ~ 2022-09-01
    IIF 98 - 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 16 - Director → ME
    icon of calendar 2017-12-06 ~ 2022-09-01
    IIF 102 - 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 9 - Director → ME
    icon of calendar 2017-12-06 ~ 2022-09-01
    IIF 100 - 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 (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 78 - Secretary → ME
  • 12
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 49 - 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 79 - Secretary → ME
  • 14
    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 2017-07-03 ~ 2022-09-01
    IIF 50 - 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 74 - Secretary → ME
  • 16
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,355,749 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 82 - Secretary → ME
  • 17
    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 2017-07-03 ~ 2022-09-01
    IIF 64 - 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 7 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 75 - 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 90 - 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 13 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 47 - 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 44 - Secretary → ME
  • 22
    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 2017-07-03 ~ 2022-09-01
    IIF 89 - 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 58 - Secretary → ME
  • 24
    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 2017-07-03 ~ 2023-03-21
    IIF 36 - 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 88 - Secretary → ME
  • 26
    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 2017-07-03 ~ 2022-09-01
    IIF 61 - Secretary → ME
  • 27
    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 2017-07-03 ~ 2022-09-01
    IIF 86 - 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 11 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 59 - 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 (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 51 - Secretary → ME
  • 30
    RIVERCLAY LIMITED - 2014-06-20
    JFO KDM LIMITED - 2014-06-23
    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 73 - Secretary → ME
  • 31
    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 2017-07-03 ~ 2022-09-01
    IIF 33 - Secretary → ME
  • 32
    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 2021-04-29 ~ 2022-12-06
    IIF 18 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 106 - 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 2 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 57 - Secretary → ME
  • 34
    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 2021-04-29 ~ 2022-12-06
    IIF 14 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 87 - 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 (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-11-14
    IIF 8 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 42 - Secretary → ME
  • 36
    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 2021-04-29 ~ 2022-12-06
    IIF 4 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 94 - 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 (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    IIF 5 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 91 - 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 72 - 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 10 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 77 - Secretary → ME
  • 40
    DIVEX LIMITED - 2015-10-27
    RENLAW LIMITED - 1992-10-12
    PRESSURE PRODUCTS GROUP LIMITED - 1999-12-01
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 111 - Secretary → ME
  • 41
    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 2017-07-03 ~ 2022-09-01
    IIF 107 - Secretary → ME
  • 42
    icon of address 6a Adwick Park, Manvers, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    145,489 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2022-09-01
    IIF 96 - 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)
    2,559,407 GBP2024-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2022-09-01
    IIF 97 - Secretary → ME
  • 44
    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 2017-07-03 ~ 2022-09-01
    IIF 93 - Secretary → ME
  • 45
    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 2017-07-03 ~ 2022-09-01
    IIF 92 - Secretary → ME
  • 46
    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 2017-07-03 ~ 2022-09-01
    IIF 37 - Secretary → ME
  • 47
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2022-12-06
    IIF 19 - Director → ME
    icon of calendar 2017-07-03 ~ 2022-09-01
    IIF 109 - 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 1 - 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 17 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-09-01
    IIF 105 - 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.