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

      IIF 2 IIF 3
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR, England

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

      IIF 5 IIF 6 IIF 7
    • icon of address Fisher House, Po Box 4, Michaelson Road, Burrow-in-furness, Cumbria, LA14 1HR, England

      IIF 8
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, United Kingdom

      IIF 9
    • icon of address 12-15 Hanger Green, London, W5 3EL, United Kingdom

      IIF 10 IIF 11
    • icon of address 59 Priory Road, Kew, Richmond, Surrey, TW9 3DQ

      IIF 12 IIF 13 IIF 14
  • 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 106
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 107
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 108
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 109
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 110 IIF 111 IIF 112
    • icon of address Ruby House, 40a Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF

      IIF 113
  • 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 164
  • 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 165
  • 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 166
  • 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 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 92 - 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 91 - 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 89 - 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 79 - 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 82 - 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 96 - 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 87 - 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 93 - 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 78 - 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 80 - 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 88 - 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 90 - 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 10 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 15
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 86 - 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 97 - 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 81 - 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 76 - 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 84 - 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 95 - 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 64 - 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 94 - 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 112 - 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 65 - 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 30 - 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 77 - 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 48 - 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 57 - 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 58 - 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 70 - 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 62 - 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 115 - Director → ME
  • 33
    icon of address 12-15 Hanger Green, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 83 - 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 103 - 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 85 - 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 61 - Director → ME
  • 37
    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 2010-12-01 ~ dissolved
    IIF 72 - 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 2 - 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 26 - Director → ME
  • 40
    OROSINI ENTERPRISES LIMITED - 2003-03-10
    PUTNEY BUILDERS MERCHANT LIMITED - 2003-03-18
    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 98 - 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 43 - 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 27 - 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 117 - 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 106 - Director → ME
  • 45
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 9 - 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 116 - 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 11 - Director → ME
  • 48
    Company number 00086884
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 28 - Director → ME
  • 49
    Company number 00841328
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 31 - Director → ME
  • 50
    Company number 00841330
    Non-active corporate
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 29 - 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 120 - 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 21 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 174 - 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 24 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 172 - Secretary → ME
  • 4
    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 2010-12-01 ~ 2021-04-29
    IIF 46 - Director → ME
  • 5
    BANDSITE LIMITED - 2004-12-22
    AWSR SHIPPING LIMITED - 2024-12-20
    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 101 - 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 39 - 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 109 - 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 7 - 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 33 - Director → ME
  • 10
    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 2014-06-19 ~ 2021-04-29
    IIF 51 - 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 130 - 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 142 - 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 137 - 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 140 - 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 165 - 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 63 - 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 41 - Director → ME
  • 18
    OMEGA PET PRODUCTS LIMITED - 1998-01-01
    GROVEDENE ELECTRONICS LIMITED - 1980-12-31
    CORNARD ELECTRONICS LIMITED - 1978-12-31
    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 12 - Director → ME
    icon of calendar 2005-11-29 ~ 2005-12-23
    IIF 170 - 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 162 - Director → ME
    icon of calendar 2005-06-30 ~ 2007-07-16
    IIF 179 - 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 17 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 177 - 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 105 - 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 163 - 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 23 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 171 - 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 15 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 178 - 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 14 - 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 19 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 168 - Secretary → ME
  • 27
    BILLIAN (JARRATT) LIMITED - 1998-01-01
    JARRATT-HICKSON LIMITED - 1991-03-19
    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 18 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 169 - 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 13 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 167 - Secretary → ME
  • 29
    AKCROS SERVICES LIMITED - 1999-01-12
    LANKRO EXPORTS LIMITED - 1993-05-19
    icon of address 10 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2008-02-26
    IIF 16 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 175 - Secretary → ME
  • 30
    OVAL (1989) LIMITED - 2004-06-28
    REFLEX HR LIMITED - 2020-01-08
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 143 - 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 (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-07
    IIF 122 - Director → ME
  • 32
    EMPRESARIA CZECH LIMITED - 2006-01-17
    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 159 - Director → ME
  • 33
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-04
    IIF 148 - 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 138 - Director → ME
  • 35
    BAR 2 LIMITED - 2013-09-04
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-05-07
    IIF 129 - 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 113 - 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 56 - 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 55 - 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 157 - 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 136 - 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 155 - 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 124 - 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 8 - 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 69 - 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 111 - 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 110 - Director → ME
  • 47
    SCALEFRESH LIMITED - 2002-05-13
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    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 102 - 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 100 - 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 135 - 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 22 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 173 - 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 156 - 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 127 - 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 50 - Director → ME
  • 54
    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 2010-12-01 ~ 2021-04-29
    IIF 71 - 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 6 - 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 5 - 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 161 - 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 160 - 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 44 - 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 49 - Director → ME
  • 61
    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 2010-12-01 ~ 2021-04-29
    IIF 68 - 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 36 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-02-01
    IIF 166 - Secretary → ME
  • 63
    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 2011-10-11 ~ 2015-11-26
    IIF 34 - 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 108 - Director → ME
  • 65
    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 2010-12-01 ~ 2021-04-29
    IIF 54 - 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 45 - 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 60 - 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 66 - Director → ME
  • 69
    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 2010-12-01 ~ 2021-04-29
    IIF 25 - 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 73 - Director → ME
  • 71
    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 2010-12-01 ~ 2021-04-29
    IIF 35 - 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 47 - 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 53 - Director → ME
  • 74
    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 2010-12-01 ~ 2021-04-29
    IIF 40 - Director → ME
  • 75
    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 2014-06-20 ~ 2021-04-29
    IIF 42 - Director → ME
  • 76
    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 2010-12-01 ~ 2021-04-29
    IIF 38 - 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 59 - Director → ME
  • 78
    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 2013-03-05 ~ 2021-04-29
    IIF 164 - Director → ME
  • 79
    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 2010-12-01 ~ 2021-04-29
    IIF 74 - 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 146 - Director → ME
  • 81
    EMPRESARIA SERVICES LIMITED - 1999-03-09
    LINDSEY MORGAN ASSOCIATES LIMITED - 2006-08-30
    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 158 - 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 144 - 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 (3 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2010-05-07
    IIF 149 - 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 3 - 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 4 - 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 118 - 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 131 - 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 99 - 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 104 - 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 1 - 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 132 - 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 107 - 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 153 - 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 152 - 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 20 - Director → ME
    icon of calendar 2005-11-29 ~ 2007-07-16
    IIF 176 - 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 37 - 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 114 - Director → ME
  • 98
    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 2010-12-01 ~ 2021-04-29
    IIF 32 - 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 75 - Director → ME
  • 100
    CURA GROUP LIMITED - 2007-05-31
    FINANCIAL TECHNOLOGY ASSIGNMENTS LIMITED - 2007-04-04
    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 151 - Director → ME
  • 101
    HEC RESOURCES LIMITED - 2008-12-08
    OVAL (2084) LIMITED - 2006-04-26
    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 150 - Director → ME
  • 102
    ALPINETECH LIMITED - 1999-02-05
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    TEAMSALES LTD - 2021-01-28
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    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 133 - 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 121 - 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 52 - 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 125 - 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 126 - Director → ME
  • 107
    FASTTRACK MANAGEMENT SERVICES (MIDLANDS) LIMITED - 2007-12-17
    TECHNICAL & MANAGEMENT RESOURCES (MIDLANDS) LIMITED - 2004-07-06
    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 154 - Director → ME
  • 108
    DRIVELINK (NETWORK) LTD. - 2011-05-24
    THE LOGISTICS NETWORK LIMITED - 2007-03-02
    M.D.A. RECRUITMENT LIMITED - 2006-10-24
    MCGHEE DAVIS ASSOCIATES LIMITED - 2003-10-15
    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 128 - 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 134 - 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 139 - 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 145 - Director → ME
  • 112
    THE LOGISTICS NETWORK LIMITED - 2011-05-24
    DRIVELINK NETWORK LIMITED - 2007-03-02
    DRIVE LINK (SOUTH EAST) LIMITED - 2005-01-06
    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 119 - Director → ME
  • 113
    SPA ELITE LIMITED - 2009-07-10
    FORWARD PROSPECTS (NORTHERN) LIMITED - 2006-06-01
    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 141 - 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 123 - Director → ME
  • 115
    Company number 07028932
    Non-active corporate
    Officer
    icon of calendar 2009-09-24 ~ 2010-05-07
    IIF 147 - 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.