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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Law, Elizabeth Marie-claire
    Born in October 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Calje, Johannes Franciscus
    Born in June 1972
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-04-04 ~ now
    OF - Director → CIF 0
  • 3
    HULL RIVERSIDE CONTAINER TERMINAL LIMITED - 2015-06-10
    CROSSCO (1037) LIMITED - 2007-07-31
    icon of address17-27, Queen's Square, Middlesbrough, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Robinson, David John
    Director born in March 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2017-04-04
    OF - Director → CIF 0
  • 2
    Law, Elizabeth Marie-claire
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ 2025-03-05
    OF - Secretary → CIF 0
  • 3
    Shuttleworth, Peter John Whaley
    Company Director born in January 1941
    Individual
    Officer
    icon of calendar ~ 1996-08-01
    OF - Director → CIF 0
  • 4
    Walker, Geoffrey
    Chartered Secretary born in February 1940
    Individual
    Officer
    icon of calendar ~ 1996-03-31
    OF - Director → CIF 0
  • 5
    George, James Wilfred
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
  • 6
    Carter, Joseph Anthony
    Chartered Shipbroker born in June 1932
    Individual
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
  • 7
    Lloyd, John Richard Conway
    Company Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 8
    Hopkinson, Jeremy Mark
    Company Director born in June 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-05-09 ~ 2025-03-05
    OF - Director → CIF 0
    Hopkinson, Jeremy Mark
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2004-12-08
    OF - Secretary → CIF 0
  • 9
    Cave, Michael Brian
    Director born in December 1948
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2002-02-28
    OF - Director → CIF 0
    Cave, Michael Brian
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 10
    Russell, Dermot Michael
    Accountant born in March 1965
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2022-12-31
    OF - Director → CIF 0
    Russell, Dermot Michael
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2022-12-31
    OF - Secretary → CIF 0
  • 11
    Brown, Frederick Russell
    Company Director born in January 1944
    Individual
    Officer
    icon of calendar 2002-05-09 ~ 2002-08-01
    OF - Director → CIF 0
  • 12
    Roberts, Graham Stanley
    Director born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2006-04-28
    OF - Director → CIF 0
  • 13
    Smith, Stephen Mcewen
    Managing Director born in June 1946
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2003-01-07
    OF - Director → CIF 0
  • 14
    Lock, John Ernest
    Chartered Accountant born in February 1939
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
    Lock, John Ernest
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Secretary → CIF 0
  • 15
    Pratt, Ian James
    Managing Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2002-05-09
    OF - Director → CIF 0
  • 16
    Daffern, Paul George
    Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2006-04-28
    OF - Director → CIF 0
  • 17
    Lenegan, Sarah
    Individual
    Officer
    icon of calendar 2004-12-08 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 18
    TEES OFFSHORE BASE LIMITED - 2003-09-05
    BOLDPATH LIMITED - 1988-03-31
    icon of address17/27, Queens Square, Middlesbrough, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PD PORTS HULL LIMITED

Previous names
POWELL DUFFRYN SHIPPING LIMITED - 2008-03-04
PD SHIPPING LIMITED - 2008-08-26
HULL CONTAINER TERMINAL LIMITED - 2008-09-10
STEPHENSON CLARKE SHIPPING LIMITED - 1992-04-16
KYLE SHIPPING COMPANY LIMITED - 1986-10-31
Standard Industrial Classification
52241 - Cargo Handling For Water Transport Activities

Related profiles found in government register
  • PD PORTS HULL LIMITED
    Info
    POWELL DUFFRYN SHIPPING LIMITED - 2008-03-04
    PD SHIPPING LIMITED - 2008-03-04
    HULL CONTAINER TERMINAL LIMITED - 2008-03-04
    STEPHENSON CLARKE SHIPPING LIMITED - 2008-03-04
    KYLE SHIPPING COMPANY LIMITED - 2008-03-04
    Registered number 00320739
    icon of address17-27 Queens Square, Middlesbrough TS2 1AH
    PRIVATE LIMITED COMPANY incorporated on 1936-11-16 (89 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • PD PORTS HULL LIMITED
    S
    Registered number 0320739
    icon of address17 - 27, Queens Square, Middlesbrough, Cleveland, England, TS2 1AH
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
  • PD PORTS HULL LIMITED
    S
    Registered number 320739
    icon of address17-27, Queen's Square, Middlesbrough, United Kingdom, TS2 1AH
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    GRANTWILD LIMITED - 1986-10-28
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    VINEROCK LIMITED - 1996-03-21
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    KEYSWING LIMITED - 1986-10-27
    BROWNE GEVEKE & CO. LIMITED - 1994-08-22
    icon of address17-27 Queen's Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    STORMGROVE LIMITED - 1999-10-18
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    PD 2006 LIMITED - 2019-05-03
    INTEGRATED TRANSPORTATION LIMITED - 1997-06-02
    QUAYLINE SHIPPING LIMITED - 2006-03-02
    KENTMANOR LIMITED - 1989-10-02
    icon of address17-27 Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    GIBBONS FREIGHT LTD. - 2006-03-02
    SLOTSCALE LIMITED - 1986-10-27
    MICHAEL GIBBONS FREIGHT LIMITED - 1991-10-17
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    BROWNE, GEVEKE & CO. (SCOTLAND) LIMITED - 1993-06-22
    CORY AGENCY LIMITED - 2003-09-03
    MINUTEVOTE LIMITED - 1986-10-28
    BROWN GEVEKE (SCOTLAND) LIMITED - 1986-10-31
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    LOGICAL LINK SOLUTIONS LIMITED - 2019-07-17
    LINKFLOW LIMITED - 2003-04-01
    PD FREIGHT MANAGEMENT LIMITED - 2010-04-01
    icon of address17-27 Queen's Square, Middlesbrough
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    CORY BROTHERS SHIPPING AGENCY LIMITED - 2003-08-05
    POWELL DUFFRYN 2003 LIMITED - 2005-08-26
    JACKCO 114 LIMITED - 2003-04-02
    icon of address17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or controlOE
  • 12
    icon of address17-27 Queens Square, Middlesbrough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • CORY BROTHERS SHIPPING LIMITED - 2003-09-03
    PD SHIPPING AGENCY LIMITED - 2017-02-10
    POWELL DUFFRYN SHIPPING SERVICES LIMITED - 1986-10-31
    icon of address17-27 Queens Square, Middlesbrough
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.