logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fisher, John Gerard

    Related profiles found in government register
  • Fisher, John Gerard
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 1
  • Fisher, John Gerard
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingham House, Springhill, Longworth, Oxfordshire, OX13 5HL

      IIF 2
  • Fisher, John Gerard
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 74 Great Eastern Street, London, EC2A 3JL

      IIF 3
    • icon of address 4 - 6, The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, England

      IIF 4
  • Fisher, John Gerard
    British marketing born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southwater House, Chilton Business Centre, Chilton, Aylesbury, Bucks, HP18 9LS

      IIF 5 IIF 6
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 7
  • Fisher, John Gerard
    British

    Registered addresses and corresponding companies
    • icon of address Kingham House, Springhill, Longworth, Oxfordshire, OX13 5HL

      IIF 8
  • Fisher, John
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 8 The Chestnuts, Radley Road, Abingdon, Oxfordshire, OX14 3YN

      IIF 9
  • Fisher, John
    British managing director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 8 The Chestnuts, Radley Road, Abingdon, Oxfordshire, OX14 3YN

      IIF 10
  • Fisher, John
    British marketing born in December 1955

    Registered addresses and corresponding companies
  • Fisher, John Gerard

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 74 Great Eastern Street, London, EC2A 3JL

      IIF 14
  • Mr John Gerard Fisher
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 74 Great Eastern Street, London, EC2A 3JL

      IIF 15
  • John Gerard Fisher
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 - 6, The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    FISHER MOY GROUP LIMITED - 2013-10-22
    COLSTROPE LIMITED - 2012-03-08
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -134,395 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,405 GBP2022-03-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LLP FORMATIONS NO 55 LLP - 2010-11-17
    icon of address Fifth Floor, 11 Leadenhall Street, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    19,557 GBP2021-08-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 1 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-02 ~ 1998-04-22
    IIF 13 - Director → ME
  • 2
    FISHER MOY GROUP LTD - 2012-03-08
    icon of address Bramble Lodge Colstrope Lane, Hambleden, Nr Henley, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2010-06-17 ~ 2012-06-01
    IIF 5 - Director → ME
  • 3
    OXFORD MOTIVATION LIMITED - 2005-11-09
    FISHER MOY INTERNATIONAL LIMITED - 2021-03-09
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,537 GBP2025-03-31
    Officer
    icon of calendar 2005-08-18 ~ 2019-06-30
    IIF 6 - Director → ME
  • 4
    BREVIS TRAVEL LIMITED - 2006-01-20
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-02 ~ 1998-04-22
    IIF 11 - Director → ME
  • 5
    BASISFREE LIMITED - 1992-08-04
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1998-04-22
    IIF 10 - Director → ME
  • 6
    LINFORD TRUSTEES LIMITED - 2004-12-30
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ 1998-04-22
    IIF 12 - Director → ME
  • 7
    ROSSFIELD LIMITED - 1990-10-26
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2005-10-31
    IIF 2 - Director → ME
    icon of calendar 2002-08-09 ~ 2005-10-31
    IIF 8 - Secretary → ME
  • 8
    PAGE & MOY MARKETING LIMITED - 1999-12-03
    PAGE AND MOY MARKETING LIMITED - 1989-07-28
    PAGE & MOY OUTDOOR HOLIDAYS LIMITED - 1989-05-26
    SEYCHELLES AND MAURITIUS HOLIDAYS LIMITED - 1980-12-31
    icon of address Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-22
    IIF 9 - Director → ME
  • 9
    YAKS LIMITED - 1998-11-18
    STURGESS ENTERPRISES LIMITED - 2016-09-26
    CITY GATEWAY LIMITED - 1999-06-09
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,963 GBP2024-12-31
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-28
    IIF 3 - Director → ME
    icon of calendar 2013-09-16 ~ 2018-06-28
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-06-28
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.