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

Fisher, James

    Related profiles found in government register
  • Fisher, James
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Chanters Industrial Estate, Arley Way, Atherton, Greater Manchester, M46 9BP, United Kingdom

      IIF 1
  • Fisher, James
    British haulier born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Alders Green Road, Hindley Green, Wigan, Lancs, WN2 4LA

      IIF 2
  • Fisher, James
    British road transport born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Alders Green Road, Hindley Green, Wigan, Lancs, WN2 4LA

      IIF 3
  • Fisher, Jamie
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boultbee Road, Sutton Coldfield, B72 1DW, England

      IIF 4
  • Fisher, James Peter
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, James Peter
    British partnerships director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Holifast Road, Birmingham, B72 1AE, United Kingdom

      IIF 18
  • Fisher, Peter James
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Chanters Industrial Estate, Arley Way, Atherton, Greater Manchester, M46 9BP, United Kingdom

      IIF 19
  • Fisher, Peter James
    British haulier born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Fisher
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 22
  • Peter James Fisher
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Long Lane, Hindley Green, Wigan, WN2 4XD, England

      IIF 23 IIF 24
  • Mr Peter James Fisher
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Chanters Industrial Estate, Arley Way, Atherton, Greater Manchester, M46 9BP, United Kingdom

      IIF 25
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5LZ, England

      IIF 26
    • icon of address 130 Long Lane, Hindley Green, Wigan, WN2 4XD, England

      IIF 27 IIF 28
  • Mr James Peter Fisher
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Boultbee Road, Sutton Coldfield, B72 1DW, England

      IIF 29
  • Mr Jamie Peter Fisher
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Holifast Road, Sutton Coldfield, B72 1AE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 56 Holifast Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 40 Plants Brook Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    768 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 9 Matlock Close, Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Officer
    icon of calendar 2005-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 56 Holifast Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Unit 10,chanters Ind Est, Arleyway, Atherton, Manchester Lancs
    Active Corporate (8 parents)
    Equity (Company account)
    4,210,290 GBP2024-08-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 935 Chester Road, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 10 Chanters Industrial Estate, Arley Way, Atherton, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 19 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CUTLERIES LIMITED - 2022-07-04
    icon of address 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 10 - Director → ME
  • 16
    SUPERCARD WORLDWIDE LIMITED - 2021-04-16
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    70,578 GBP2020-12-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,438 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 8 - Director → ME
  • 18
    HOLMES LOYALTY LIMITED - 2022-07-05
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -220,642 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 7 - Director → ME
  • 19
    SUPER MARKETING GROUP LIMITED - 2021-01-21
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,185 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 5 - Director → ME
Ceased 3
  • 1
    icon of address Unit 10,chanters Ind Est, Arleyway, Atherton, Manchester Lancs
    Active Corporate (8 parents)
    Equity (Company account)
    4,210,290 GBP2024-08-31
    Officer
    icon of calendar ~ 2025-06-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-17
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-05-27 ~ 2025-06-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address City Of Salford Stadium 1 Stadium Way, Eccles, Salford, Greate Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-07 ~ 1999-08-03
    IIF 3 - Director → 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.