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

Hoggan, Michael John

    Related profiles found in government register
  • Hoggan, Michael John
    British commercial director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Main Street, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9DW

      IIF 1
  • Hoggan, Michael John
    British company secretary born in August 1961

    Resident in England

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

      IIF 2 IIF 3
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 4
  • Hoggan, Michael John
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Main Street, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9DW

      IIF 5 IIF 6 IIF 7
    • icon of address 12, Lightburn Avenue, Ulverston, LA12 0DJ, England

      IIF 10
    • icon of address 12, Lightburn Avenue, Ulverston, LA12 0DJ, United Kingdom

      IIF 11
  • Hoggan, Michael John
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramsden Hall, Abbey Road, Barrow In Furness, Cumbria, LA14 5QW

      IIF 12
  • Hoggan, Michael John
    British solicitor born in August 1961

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Mews Cottingwood Lane, Morpeth, Northumberland, NE61 1EA

      IIF 13
    • icon of address 15 Maplewood Road, Wilmslow, Cheshire, SK9 2RY

      IIF 14
  • Hoggan, Michael John
    British

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

      IIF 15
    • icon of address Fieldhouse, Main Street, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9DW

      IIF 16
  • Hoggan, Michael John
    British commercial director

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Main Street, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9DW

      IIF 17
  • Hoggan, Michael John
    British director

    Registered addresses and corresponding companies
  • Hoggan, Michael John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 15 Maplewood Road, Wilmslow, Cheshire, SK9 2RY

      IIF 22 IIF 23
  • Mr Michael John Hoggan
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Whitegate Close, Staithes, Saltburn-by-the-sea, TS13 5BB, England

      IIF 24
    • icon of address 12, Lightburn Avenue, Ulverston, LA12 0DJ, England

      IIF 25
  • Hoggan, Michael
    British

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

      IIF 26
    • icon of address James Fisher And Sons Plc, Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR, United Kingdom

      IIF 27
    • icon of address North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 28
  • Hoggan, Michael John

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

      IIF 29 IIF 30 IIF 31
    • icon of address Fisher House Michaelson Road, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 34 IIF 35
    • icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 36 IIF 37 IIF 38
    • icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 39 IIF 40 IIF 41
    • icon of address Fisher House, Po Bx 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 50
    • icon of address P.o. Box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 51
    • icon of address P.o.box 4, Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 52
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 53 IIF 54 IIF 55
    • icon of address Fisher House, P O Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 56 IIF 57
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 58 IIF 59
    • icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

      IIF 60
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, LA14 1HR

      IIF 61
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 62 IIF 63 IIF 64
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR, England

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

      IIF 67
    • icon of address Fisher House, Po Box 4, Michaelson Road, Barrow-in-furness, LA14 1HR, United Kingdom

      IIF 68
    • icon of address Fisher House, P.o.box 4, Barrow-in-furness, Cumbria, LA14 1HR, England

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

      IIF 70
    • icon of address Fisher House Michaelson Road, Barrow In Furness, Cumbria, LA14 1HR

      IIF 71
    • icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 72 IIF 73 IIF 74
    • icon of address Fisher House P O Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 75
    • icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria, LA14 1HR

      IIF 76 IIF 77 IIF 78
    • icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, LA14 1HR

      IIF 81
    • icon of address Po Box 4 Fisher House, Barrow In Furness, Cumbria, LA14 1HR

      IIF 82
    • icon of address Fisher Offshore Unit, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 83
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ

      IIF 84 IIF 85 IIF 86
    • icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire, AB51 0GQ

      IIF 87
    • icon of address Unit 4, Fisher Offshore Base, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 88
    • icon of address Unit 2, Whitegate Close, Staithes, Saltburn-by-the-sea, TS13 5BB, England

      IIF 89
  • Hogan, Michael John

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

      IIF 90
  • Hoggan, Michael

    Registered addresses and corresponding companies
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, Scotland

      IIF 91
    • icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0GQ, United Kingdom

      IIF 92
    • icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GC, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 1
  • 1
    REEDBLACK LIMITED - 2017-04-06
    icon of address 12 Lightburn Avenue, Ulverston, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,163 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 80
  • 1
    ALSTOM TRANSPORTATION PROJECTS LTD - 2011-12-09
    GEC ALSTHOM TRANSPORTATION PROJECTS LIMITED - 1998-06-22
    GEC TRANSPORTATION PROJECTS LIMITED - 1989-07-01
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2000-06-30
    IIF 14 - Director → ME
    icon of calendar 1999-01-29 ~ 2000-06-30
    IIF 23 - Secretary → ME
  • 2
    GEC ALSTHOM TRANSPORTATION PROJECTS INTERNATIONAL LIMITED - 1998-06-22
    GEC TRANSPORTATION PROJECTS INTERNATIONAL LIMITED - 1989-07-01
    FLUVENT ELECTRICAL PRODUCTS LIMITED - 1982-04-27
    icon of address 8th Floor The Place, 175 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2000-06-30
    IIF 22 - Secretary → ME
  • 3
    JAMES FISHER NDT LIMITED - 2022-05-04
    JAMES FISHER INSPECTION AND MEASUREMENT SERVICES LIMITED - 2017-02-15
    IRISNDT AEROSPACE & DEFENSE LIMITED - 2025-04-01
    icon of address C/o Irisndt Limited, Middleplatt Road, Immingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 73 - Secretary → ME
  • 4
    icon of address Ramsden Hall, Abbey Road, Barrow In Furness, Cumbria
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    428,422 GBP2025-03-31
    Officer
    icon of calendar 2024-02-19 ~ 2024-10-18
    IIF 12 - Director → ME
  • 5
    PRECIS (2367) LIMITED - 2003-10-22
    JAMES FISHER MIMIC LIMITED - 2023-03-17
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 39 - Secretary → ME
  • 6
    STRAINSTALL UK LIMITED - 2023-03-17
    GREYFRIARS ENGINEERING LIMITED - 2000-09-06
    icon of address Unit 718 Eddington Way Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 50 - Secretary → ME
  • 7
    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 ~ 2017-07-03
    IIF 64 - Secretary → ME
  • 8
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 38 - Secretary → ME
  • 9
    SAXONLEY LIMITED - 1996-05-30
    icon of address Maritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1996-09-02
    IIF 13 - Director → ME
  • 10
    TESTCONSULT C.E.B.T.P. LIMITED - 1994-09-13
    TESTCONSULT LIMITED - 1980-12-31
    JAMES FISHER TESTING SERVICES LIMITED - 2022-04-05
    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 ~ 2017-07-03
    IIF 57 - Secretary → ME
  • 11
    HYPERCO HOLDINGS LIMITED - 2017-04-19
    icon of address Jfd Westhill Industrial Estate, Enterprise Drive, Westhill, Aberdeen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ 2017-07-03
    IIF 94 - Secretary → ME
  • 12
    ENCYCLE LIMITED - 2006-05-18
    icon of address Unit 17 Village Farm Road, Village Farm Industrial Estate, Pyle, Bridgend
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-24 ~ 2007-06-04
    IIF 9 - Director → ME
    icon of calendar 2005-02-24 ~ 2007-06-04
    IIF 21 - Secretary → ME
  • 13
    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 2016-04-26 ~ 2017-07-03
    IIF 35 - Secretary → ME
  • 14
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 34 - Secretary → ME
  • 15
    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 2016-04-26 ~ 2017-07-03
    IIF 76 - Secretary → ME
  • 16
    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 2016-04-26 ~ 2017-07-03
    IIF 80 - Secretary → ME
  • 17
    icon of address Fisher House Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 78 - Secretary → ME
  • 18
    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 2016-04-26 ~ 2017-07-03
    IIF 79 - Secretary → ME
  • 19
    RAPID 8605 LIMITED - 1989-08-17
    icon of address Fisher House, P O Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 37 - Secretary → ME
  • 20
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 48 - Secretary → ME
  • 21
    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 ~ 2017-07-03
    IIF 66 - Secretary → ME
  • 22
    JFN HOLDINGS LIMITED - 2023-10-11
    JAMES FISHER NUCLEAR HOLDINGS LIMITED - 2023-03-09
    JAMES FISHER NUCLEAR (HOLDINGS) LIMITED - 2009-11-02
    JAMES FISHER NUCLEAR LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR LIMITED - 2005-08-26
    icon of address 4th Floor 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,729,998 GBP2024-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 81 - Secretary → ME
  • 23
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-10 ~ 2017-07-03
    IIF 65 - Secretary → ME
  • 24
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2017-07-03
    IIF 63 - Secretary → ME
  • 25
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2008-04-04 ~ 2008-10-10
    IIF 6 - Director → ME
    icon of calendar 2008-04-04 ~ 2008-10-10
    IIF 20 - Secretary → ME
  • 26
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 40 - Secretary → ME
  • 27
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-09 ~ 2017-07-03
    IIF 91 - Secretary → ME
  • 28
    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 2016-04-26 ~ 2017-07-03
    IIF 55 - Secretary → ME
  • 29
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 74 - Secretary → ME
  • 30
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 72 - Secretary → ME
  • 31
    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 2016-04-26 ~ 2017-07-03
    IIF 75 - Secretary → ME
  • 32
    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 2016-04-26 ~ 2017-07-03
    IIF 82 - Secretary → ME
  • 33
    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 2016-04-26 ~ 2017-07-03
    IIF 77 - Secretary → ME
  • 34
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2017-06-22
    IIF 15 - Secretary → ME
  • 35
    STRAINSTALL AMTS LIMITED - 2011-07-13
    JAMES FISHER ANGOLA LONDON LTD - 2015-10-07
    JCM SCOTLOAD LTD - 2015-09-14
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2015-11-26
    IIF 3 - Director → ME
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 49 - Secretary → ME
  • 36
    RETURN TO SCENE LIMITED - 2019-05-16
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-02 ~ 2017-07-03
    IIF 69 - Secretary → ME
  • 37
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 58 - Secretary → ME
  • 38
    JAMES FISHER TANKSHIPS LIMITED - 2007-01-22
    P&O TANKSHIPS LIMITED - 1997-01-09
    ROWBOTHAM TANKSHIPS LIMITED - 1993-01-18
    C.ROWBOTHAM & SONS(MANAGEMENT)LIMITED - 1980-12-31
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 52 - Secretary → ME
  • 39
    icon of address Fisher House, Po Box 4, Barrow-in-furness
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 61 - Secretary → ME
  • 40
    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 ~ 2017-07-03
    IIF 90 - Secretary → ME
  • 41
    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 2016-04-26 ~ 2017-07-03
    IIF 62 - Secretary → ME
  • 42
    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 ~ 2017-07-03
    IIF 70 - Secretary → ME
  • 43
    UNDERWATER ENGINEERING SERVICES LIMITED - 1998-03-31
    JAMES FISHER SCAN TECH UK LIMITED - 2006-09-05
    JURIS LIMITED - 1987-11-25
    JAMES FISHER (UNDERWATER ENGINEERING SERVICES) LIMITED - 2003-02-12
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 30 - Secretary → ME
  • 44
    MONYANA ENGINEERING SERVICES LIMITED - 2012-12-13
    MOUNTWEST 633 LIMITED - 2005-12-09
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 86 - Secretary → ME
  • 45
    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 2016-04-26 ~ 2017-07-03
    IIF 41 - Secretary → ME
  • 46
    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 2016-04-26 ~ 2017-07-03
    IIF 71 - Secretary → ME
  • 47
    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 ~ 2017-07-03
    IIF 56 - Secretary → ME
  • 48
    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 ~ 2017-07-03
    IIF 68 - Secretary → ME
  • 49
    GATX-OSWEGO (UK) LIMITED - 1983-06-22
    MARINE TRANSPORT LINES (U.K.) LIMITED - 1990-05-22
    ROWBOTHAM HOLDINGS LIMITED - 1993-01-29
    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 2016-04-26 ~ 2017-07-03
    IIF 51 - Secretary → ME
  • 50
    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 2011-04-19 ~ 2017-09-19
    IIF 4 - Director → ME
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 53 - Secretary → ME
  • 51
    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 2016-04-26 ~ 2017-07-03
    IIF 43 - Secretary → ME
  • 52
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2017-07-03
    IIF 67 - Secretary → ME
  • 53
    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 (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2017-07-03
    IIF 28 - Secretary → ME
  • 54
    JF FABER LIMITED - 2010-10-04
    JAMES FISHER NUCLEAR LIMITED - 2023-03-08
    FABER DESIGN CONSULTANCY LIMITED - 2002-08-21
    MOTHERWELL BRIDGE INVESTMENTS LIMITED - 2000-12-07
    MB FABER LIMITED - 2009-08-26
    M M & S (2625) LIMITED - 2000-04-17
    icon of address C/o Fti Consulting Llp, Unit C, First Floor, Logie Court Stirling University Innovation Park, Stirling
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 85 - Secretary → ME
  • 55
    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 2016-04-26 ~ 2017-07-03
    IIF 84 - Secretary → ME
  • 56
    JILPET ENGINEERING (NW) LIMITED - 1987-07-03
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 42 - Secretary → ME
  • 57
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2017-07-03
    IIF 27 - Secretary → ME
  • 58
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2017-07-03
    IIF 26 - Secretary → ME
  • 59
    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 2016-04-26 ~ 2017-07-03
    IIF 47 - Secretary → ME
  • 60
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 33 - Secretary → ME
  • 61
    PUREPOWER (NORTHALLERTON) LIMITED - 2007-11-21
    PPE ASSET MANAGEMENT LIMITED - 2007-07-03
    icon of address Portwall Place, Portwall Lane, Bristol, Avon
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-19 ~ 2008-10-10
    IIF 1 - Director → ME
    icon of calendar 2005-09-19 ~ 2008-10-10
    IIF 17 - Secretary → ME
  • 62
    PUREPOWER ENERGY LIMITED - 2008-08-11
    icon of address Unit 17, Cirencester Office Park, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2008-10-10
    IIF 7 - Director → ME
    icon of calendar 2006-07-05 ~ 2008-10-10
    IIF 19 - Secretary → ME
  • 63
    PUREPOWER (NEWCO) LIMITED - 2008-04-24
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-31 ~ 2008-10-10
    IIF 8 - Director → ME
    icon of calendar 2008-01-31 ~ 2008-10-10
    IIF 16 - Secretary → ME
  • 64
    PUREPOWER EGNI LIMITED - 2007-07-05
    PUREPOWER ENERGY LIMITED - 2005-02-24
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2004-08-23 ~ 2008-10-10
    IIF 5 - Director → ME
    icon of calendar 2004-08-23 ~ 2008-10-10
    IIF 18 - Secretary → ME
  • 65
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 44 - Secretary → ME
  • 66
    icon of address Fisher House, Po Box 4, Barrow-in-furness, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 59 - Secretary → ME
  • 67
    icon of address Fisher House, P.o. Box 4, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2015-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2017-07-03
    IIF 60 - Secretary → ME
  • 68
    REMOTE MARINE SYSTEMS LIMITED - 2009-05-07
    GOWNGROVE LIMITED - 1984-03-05
    icon of address Derwent Road Derwent Road, York Road Business Park, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 45 - Secretary → ME
  • 69
    BUCHAN TECHNICAL SERVICES LIMITED - 2017-04-26
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 31 - Secretary → ME
  • 70
    JAMES FISHER (LOGISTICS) LIMITED - 2010-01-11
    SCAN TECH AIR SUPPLY UK LIMITED - 2012-03-15
    JAMES FISHER (SHIPPING SERVICES) LIMITED - 2000-03-08
    icon of address Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 36 - Secretary → ME
  • 71
    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 2016-04-26 ~ 2017-07-03
    IIF 88 - Secretary → ME
  • 72
    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 2016-04-26 ~ 2017-07-03
    IIF 29 - Secretary → ME
  • 73
    icon of address North Meadows, Oldmeldrum, Inverurie Aberdeenshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 87 - Secretary → ME
  • 74
    icon of address North Meadows, Oldmeldrum, Inverurie, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2017-07-03
    IIF 92 - Secretary → ME
  • 75
    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 ~ 2017-07-03
    IIF 83 - Secretary → ME
  • 76
    STRAINSTALL LIMITED - 1991-01-07
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2017-09-19
    IIF 2 - Director → ME
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 46 - Secretary → ME
  • 77
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-07-03
    IIF 32 - Secretary → ME
  • 78
    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 2014-11-07 ~ 2017-07-03
    IIF 54 - Secretary → ME
  • 79
    STOLT-NIELSEN SEAWAY (U.K.) LIMITED - 1990-12-13
    STOLT-NIELSEN SEAWAY CONTRACTING LIMITED - 1990-03-08
    STOLT-NEILSEN SEAWAY LIMITED - 1985-06-21
    icon of address C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2017-07-03
    IIF 93 - Secretary → ME
  • 80
    icon of address Unit 2 Whitegate Close, Staithes, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,737 GBP2024-06-30
    Officer
    icon of calendar 2009-07-15 ~ 2022-07-11
    IIF 10 - Director → ME
    icon of calendar 2009-07-15 ~ 2022-07-11
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-11
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.