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

Kilpatrick, Stuart Charles

    Related profiles found in government register
  • Kilpatrick, Stuart Charles
    British

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

      IIF 1
    • icon of address 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ

      IIF 2 IIF 3
  • Kilpatrick, Stuart Charles
    British company director

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British group financial controller

    Registered addresses and corresponding companies
    • icon of address 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ

      IIF 14
  • Kilpatrick, Stuart Charles
    British director born in October 1972

    Resident in England

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

      IIF 15
  • Kilpatrick, Stuart Charles
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Fisher And Sons Plc, Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR, United Kingdom

      IIF 45
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 46 IIF 47
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

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

      IIF 49 IIF 50 IIF 51
    • icon of address Fisher House, Po Box 4, Michaelson Road, Burrow-in-furness, Cumbria, LA14 1HR, England

      IIF 52
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, United Kingdom

      IIF 53
    • icon of address 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ

      IIF 54 IIF 55 IIF 56
  • Kilpatrick, Stuart Charles
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British finance director born in October 1962

    Resident in United Kingdom

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

      IIF 121
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 122
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 123
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 124
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 125 IIF 126 IIF 127
    • icon of address Ruby House, 40a Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF

      IIF 128
  • Kilpatrick, Stuart Charles
    British group finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British group financial controller born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilpatrick, Stuart Charles
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jfd, Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, AB32 6TQ

      IIF 179
  • Mr Stuart Charles Kilpatrick
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 180
child relation
Offspring entities and appointments
Active 50
  • 1
    A P P WHOLESALE PLC - 2019-11-26
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    24,937,113 GBP2018-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,657,234 GBP2021-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,511 GBP2022-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,072,731 GBP2023-03-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    469 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000,001 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,177,781 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,513,722 GBP2021-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 26 - Director → ME
  • 20
    BIZTEC SOLUTIONS UK LTD. - 2010-06-15
    CREWS HILL FARM SHOP LIMITED - 2009-08-29
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 38 - Director → ME
  • 21
    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 104 - Director → ME
  • 22
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 127 - Director → ME
  • 24
    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 105 - Director → ME
  • 25
    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 2010-12-01 ~ dissolved
    IIF 70 - Director → ME
  • 26
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 18 - Director → ME
  • 27
    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 2015-04-27 ~ dissolved
    IIF 88 - Director → ME
  • 28
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 97 - Director → ME
  • 29
    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 2010-12-01 ~ dissolved
    IIF 98 - Director → ME
  • 30
    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 2010-12-01 ~ dissolved
    IIF 109 - Director → ME
  • 31
    icon of address Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 102 - Director → ME
  • 32
    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 2014-01-24 ~ dissolved
    IIF 130 - Director → ME
  • 33
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 25 - Director → ME
  • 34
    LORDS GROUP TRADING LIMITED - 2021-07-01
    icon of address Second Floor, 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 27 - Director → ME
  • 36
    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 2015-04-27 ~ dissolved
    IIF 101 - Director → ME
  • 37
    MOUNTWEST 634 LIMITED - 2005-12-09
    MELDRUM TESTING SERVICES LIMITED - 2012-12-13
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 111 - Director → ME
  • 38
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 46 - Director → 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 2010-12-01 ~ dissolved
    IIF 66 - Director → ME
  • 40
    PUTNEY BUILDERS MERCHANT LIMITED - 2003-03-18
    OROSINI ENTERPRISES LIMITED - 2003-03-10
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,702 GBP2022-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 41 - Director → ME
  • 41
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 83 - Director → ME
  • 42
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 67 - Director → ME
  • 43
    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 2014-10-24 ~ dissolved
    IIF 132 - Director → ME
  • 44
    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 2014-12-01 ~ dissolved
    IIF 121 - Director → ME
  • 45
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 53 - Director → ME
  • 46
    QIDATA LIMITED - 2009-08-04
    icon of address Fisher Offshore Unit North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 131 - Director → ME
  • 47
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -66,022 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 33 - Director → ME
  • 48
    Company number 00086884
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 68 - Director → ME
  • 49
    Company number 00841328
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 71 - Director → ME
  • 50
    Company number 00841330
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 69 - Director → ME
Ceased 115
  • 1
    icon of address Studio 10 50-54 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    3,199 GBP2018-07-01 ~ 2019-03-31
    Officer
    icon of calendar 2009-01-15 ~ 2009-12-18
    IIF 135 - Director → ME
  • 2
    icon of address 10 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 61 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 10 - Secretary → ME
  • 3
    SIGNPLOY LIMITED - 1988-06-21
    icon of address The Bindery 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 64 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 8 - Secretary → ME
  • 4
    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 (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 86 - Director → ME
  • 5
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-13 ~ 2013-08-19
    IIF 117 - Director → ME
  • 6
    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 2010-12-01 ~ 2021-04-29
    IIF 79 - Director → ME
  • 7
    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 2014-12-01 ~ 2021-04-29
    IIF 124 - Director → ME
  • 8
    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 2016-08-10 ~ 2021-04-29
    IIF 51 - Director → ME
  • 9
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 73 - Director → ME
  • 10
    TESTCONSULT LIMITED - 1980-12-31
    JAMES FISHER TESTING SERVICES LIMITED - 2022-04-05
    TESTCONSULT C.E.B.T.P. LIMITED - 1994-09-13
    TESTCONSULT LIMITED - 2016-09-08
    icon of address 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2021-04-29
    IIF 91 - Director → ME
  • 11
    SOCIAL WORK ASSOCIATES LIMITED - 2007-05-31
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 145 - Director → ME
  • 12
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 157 - Director → ME
  • 13
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 152 - Director → ME
  • 14
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 155 - Director → ME
  • 15
    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 2017-12-06 ~ 2021-04-29
    IIF 15 - Director → ME
  • 16
    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 2017-12-06 ~ 2021-04-29
    IIF 103 - Director → ME
  • 17
    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 2017-12-06 ~ 2021-04-29
    IIF 81 - Director → ME
  • 18
    CORNARD ELECTRONICS LIMITED - 1978-12-31
    OMEGA PET PRODUCTS LIMITED - 1998-01-01
    GROVEDENE ELECTRONICS LIMITED - 1980-12-31
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 54 - Director → ME
    icon of calendar 2005-11-29 ~ 2005-12-23
    IIF 6 - Secretary → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2008-02-26
    IIF 177 - Director → ME
    icon of calendar 2005-06-30 ~ 2007-07-16
    IIF 14 - Secretary → ME
  • 20
    FANWORD LIMITED - 1998-10-21
    icon of address 1st Floor, Caroline House, 55-57 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 58 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 13 - Secretary → ME
  • 21
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2008-02-26
    IIF 120 - Director → ME
  • 22
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2008-02-26
    IIF 178 - Director → ME
  • 23
    R.& W.PAUL(MALTSTERS)LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 63 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 7 - Secretary → ME
  • 24
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 43 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 3 - Secretary → ME
  • 25
    HARRISONS & CROSFIELD PLC - 1998-01-01
    ELEMENTIS PLC - 1998-02-23
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-08-18 ~ 2008-02-26
    IIF 56 - Director → ME
  • 26
    HARCROS LONDON LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 44 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 2 - Secretary → ME
  • 27
    JARRATT-HICKSON LIMITED - 1991-03-19
    BILLIAN (JARRATT) LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 59 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 5 - Secretary → ME
  • 28
    H.& C.SECURITIES LIMITED - 1998-01-01
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 55 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 4 - Secretary → ME
  • 29
    LANKRO EXPORTS LIMITED - 1993-05-19
    AKCROS SERVICES LIMITED - 1999-01-12
    icon of address 10 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 57 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 11 - Secretary → ME
  • 30
    REFLEX HR LIMITED - 2020-01-08
    OVAL (1989) LIMITED - 2004-06-28
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 158 - Director → ME
  • 31
    EMPRESARIA (CZECH) HOLDINGS LIMITED - 2006-01-19
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 137 - Director → ME
  • 32
    EMPRESARIA CZECH LIMITED - 2006-01-17
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 174 - Director → ME
  • 33
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-04
    IIF 163 - Director → ME
  • 34
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2010-05-07
    IIF 153 - Director → ME
  • 35
    BAR 2 LIMITED - 2013-09-04
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 144 - Director → ME
  • 36
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-29
    IIF 128 - Director → ME
  • 37
    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 2010-12-01 ~ 2021-04-29
    IIF 96 - Director → ME
  • 38
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 95 - Director → ME
  • 39
    EURESOURCE LIMITED - 2008-12-18
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-05-07
    IIF 172 - Director → ME
  • 40
    TITAN UK LIMITED - 2007-12-17
    ALANTI LIMITED - 2007-11-27
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 151 - Director → ME
  • 41
    TECHNICAL & MANAGEMENT RESOURCES LIMITED - 2004-06-22
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 170 - Director → ME
  • 42
    FASTTRACK MANAGEMENT SERVICES (LONDON) LIMITED - 2014-03-19
    FASTTRACK MANAGEMENT SERVICES (CENTRAL) LIMITED - 2005-01-05
    FASTTRACK MANAGEMENT SERVICES LIMITED - 2004-07-06
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 139 - Director → ME
  • 43
    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 ~ 2021-04-29
    IIF 52 - Director → ME
  • 44
    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 2014-02-28 ~ 2021-04-29
    IIF 108 - Director → ME
  • 45
    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 2014-12-01 ~ 2021-04-29
    IIF 126 - Director → ME
  • 46
    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 2014-12-01 ~ 2021-04-29
    IIF 125 - Director → ME
  • 47
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    SCALEFRESH LIMITED - 2002-05-13
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-13 ~ 2013-08-19
    IIF 118 - Director → ME
  • 48
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2013-08-19
    IIF 116 - Director → ME
  • 49
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 150 - Director → ME
  • 50
    PLUSRECENT LIMITED - 1988-06-21
    icon of address The Bindery, 5th Floor, 51-53 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 62 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 9 - Secretary → ME
  • 51
    TECHNOLOGY ASSIGNMENTS LIMITED - 2009-08-19
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 171 - Director → ME
  • 52
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 142 - Director → ME
  • 53
    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 2015-01-15 ~ 2021-04-29
    IIF 90 - Director → ME
  • 54
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
    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 2010-12-01 ~ 2021-04-29
    IIF 110 - Director → ME
  • 55
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-10 ~ 2021-04-29
    IIF 50 - Director → ME
  • 56
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2021-04-29
    IIF 49 - Director → ME
  • 57
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-05-07
    IIF 176 - Director → ME
  • 58
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 175 - Director → ME
  • 59
    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 2010-12-01 ~ 2021-04-29
    IIF 84 - Director → ME
  • 60
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 89 - Director → ME
  • 61
    METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED - 1977-12-31
    COE METCALF SHIPPING LIMITED - 1995-12-01
    JAMES FISHER AND SONS (LIVERPOOL) LIMITED - 2000-03-08
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 107 - Director → ME
  • 62
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 76 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-02-01
    IIF 1 - Secretary → ME
  • 63
    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 (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ 2015-11-26
    IIF 74 - Director → ME
  • 64
    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 2014-12-01 ~ 2021-04-29
    IIF 123 - Director → ME
  • 65
    P&O TANKSHIPS LIMITED - 1997-01-09
    C.ROWBOTHAM & SONS(MANAGEMENT)LIMITED - 1980-12-31
    ROWBOTHAM TANKSHIPS LIMITED - 1993-01-18
    JAMES FISHER TANKSHIPS LIMITED - 2007-01-22
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 94 - Director → ME
  • 66
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2021-04-29
    IIF 85 - Director → ME
  • 67
    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 2010-12-01 ~ 2021-04-29
    IIF 100 - Director → ME
  • 68
    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 2014-06-20 ~ 2021-04-29
    IIF 106 - Director → ME
  • 69
    JURIS LIMITED - 1987-11-25
    UNDERWATER ENGINEERING SERVICES LIMITED - 1998-03-31
    JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED - 2003-02-12
    JAMES FISHER SCAN TECH UK LIMITED - 2006-09-05
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 65 - Director → ME
  • 70
    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 2010-12-01 ~ 2021-04-29
    IIF 112 - Director → ME
  • 71
    SONICA ENGINEERING LIMITED - 2000-09-06
    STRAINSTALL GROUP LIMITED - 2023-04-03
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 75 - Director → ME
  • 72
    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 2010-12-01 ~ 2021-04-29
    IIF 87 - Director → ME
  • 73
    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 2015-02-25 ~ 2021-04-29
    IIF 93 - Director → ME
  • 74
    ROWBOTHAM HOLDINGS LIMITED - 1993-01-29
    P&O TANKSHIPS HOLDINGS LIMITED - 1997-01-20
    GATX-OSWEGO (UK) LIMITED - 1983-06-22
    MARINE TRANSPORT LINES (U.K.) LIMITED - 1990-05-22
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 80 - Director → ME
  • 75
    THE WORLD LIGHTERING ORGANISATION LIMITED - 2011-01-17
    JCM INSTRUMENTATION LIMITED - 2015-09-14
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2021-04-29
    IIF 82 - Director → ME
  • 76
    QUANTEK ENGINEERING LIMITED - 2003-08-28
    JAMES FISHER NUCLEAR LIMITED - 2009-11-02
    NUCLEAR DECOMMISSIONING LIMITED - 2005-08-31
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 78 - Director → ME
  • 77
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2021-04-29
    IIF 99 - Director → ME
  • 78
    PRESSURE PRODUCTS GROUP LIMITED - 1999-12-01
    DIVEX LIMITED - 2015-10-27
    RENLAW LIMITED - 1992-10-12
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2021-04-29
    IIF 179 - Director → ME
  • 79
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    JF FABER LIMITED - 2010-10-04
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    M M & S (2625) LIMITED - 2000-04-17
    MB FABER LIMITED - 2009-08-26
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    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 2010-12-01 ~ 2021-04-29
    IIF 113 - Director → ME
  • 80
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 161 - Director → ME
  • 81
    LINDSEY MORGAN ASSOCIATES LIMITED - 2006-08-30
    EMPRESARIA SERVICES LIMITED - 1999-03-09
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 173 - Director → ME
  • 82
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 159 - Director → ME
  • 83
    MANSION HOUSE EXECUTIVE LIMITED - 2008-12-21
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-05-07
    IIF 164 - Director → ME
  • 84
    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 ~ 2021-04-29
    IIF 47 - Director → ME
  • 85
    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 ~ 2021-04-29
    IIF 48 - Director → ME
  • 86
    TEAMSALES LIMITED - 2003-08-05
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2010-05-07
    IIF 133 - Director → ME
  • 87
    OVAL (1781) LIMITED - 2003-01-10
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 146 - Director → ME
  • 88
    MNOPF EG LIMITED - 2014-12-24
    icon of address 6 Arlington Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    129,055 GBP2024-03-31
    Officer
    icon of calendar 2011-11-22 ~ 2021-06-04
    IIF 115 - Director → ME
  • 89
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-05-07
    IIF 119 - Director → ME
  • 90
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2021-04-29
    IIF 45 - Director → ME
  • 91
    MC2 MANAGEMENT CONSULTING LTD - 2005-02-17
    MC2 (HATFIELD) LIMITED - 2003-08-05
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-05-07
    IIF 147 - Director → ME
  • 92
    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 2014-12-01 ~ 2021-04-29
    IIF 122 - Director → ME
  • 93
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 168 - Director → ME
  • 94
    FASTTRACK MANAGEMENT SERVICES (INTERNATIONAL) LIMITED - 2006-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 167 - Director → ME
  • 95
    MATAHARI 268 LIMITED - 1989-12-15
    icon of address 1st Floor Caroline House 55-57 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 60 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 12 - Secretary → ME
  • 96
    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 2010-12-01 ~ 2021-04-29
    IIF 77 - Director → ME
  • 97
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    569,186 GBP2016-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-29
    IIF 129 - Director → ME
  • 98
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 72 - Director → ME
  • 99
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2021-04-29
    IIF 114 - Director → ME
  • 100
    FINANCIAL TECHNOLOGY ASSIGNMENTS LIMITED - 2007-04-04
    CURA GROUP LIMITED - 2007-05-31
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 166 - Director → ME
  • 101
    OVAL (2084) LIMITED - 2006-04-26
    HEC RESOURCES LIMITED - 2008-12-08
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 165 - Director → ME
  • 102
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    ALPINETECH LIMITED - 1999-02-05
    TEAMSALES LTD - 2021-01-28
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 148 - Director → ME
  • 103
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2010-05-07
    IIF 136 - Director → ME
  • 104
    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 2019-11-01 ~ 2021-04-29
    IIF 92 - Director → ME
  • 105
    S. T. RECRUITMENT LIMITED - 2003-01-09
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 140 - Director → ME
  • 106
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 141 - Director → ME
  • 107
    TECHNICAL & MANAGEMENT RESOURCES (MIDLANDS) LIMITED - 2004-07-06
    FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2007-12-17
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 169 - Director → ME
  • 108
    DRIVELINK (NETWORK) LTD. - 2011-05-24
    MCGHEE DAVIS ASSOCIATES LIMITED - 2003-10-15
    M.D.A. RECRUITMENT LIMITED - 2006-10-24
    THE LOGISTICS NETWORK LIMITED - 2007-03-02
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-05-07
    IIF 143 - Director → ME
  • 109
    FORWARD PROSPECTS LIMITED - 2011-08-01
    OVAL (2179) LIMITED - 2008-05-21
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 149 - Director → ME
  • 110
    MORE DRIVING LIMITED - 2011-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 154 - Director → ME
  • 111
    M V P SEARCH AND SELECTION LIMITED - 2011-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 160 - Director → ME
  • 112
    DRIVE LINK (SOUTH EAST) LIMITED - 2005-01-06
    DRIVELINK NETWORK LIMITED - 2007-03-02
    THE LOGISTICS NETWORK LIMITED - 2011-05-24
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 134 - Director → ME
  • 113
    FORWARD PROSPECTS (NORTHERN) LIMITED - 2006-06-01
    SPA ELITE LIMITED - 2009-07-10
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 156 - Director → ME
  • 114
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 138 - Director → ME
  • 115
    Company number 07028932
    Non-active corporate
    Officer
    icon of calendar 2009-09-24 ~ 2010-05-07
    IIF 162 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.