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 5
  • 1
    Leitch, Pauline Sandra
    Born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Jobes, Alexander Michael
    Born in December 1998
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Jobes, David Alan
    Born in September 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-06-02 ~ now
    OF - Director → CIF 0
    Jobes, David Alan
    Director
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ now
    OF - Secretary → CIF 0
  • 4
    Jobes, Jharna
    Born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ now
    OF - Director → CIF 0
  • 5
    SPH 292 LIMITED - 2006-01-03
    icon of addressKiln Lane Trading Estate, Stallingborough, Grimsby, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,227,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    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
Ceased 14
  • 1
    Ryan, Charles John
    Born in October 1960
    Individual
    Officer
    icon of calendar ~ 1995-11-14
    OF - Director → CIF 0
  • 2
    Hickson, Peter Robert
    Operations Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-12 ~ 2021-09-30
    OF - Director → CIF 0
  • 3
    Limb, Arthur Brian
    Born in April 1940
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 4
    Copland, Colin George
    Individual (74 offsprings)
    Officer
    icon of calendar ~ 1997-06-17
    OF - Secretary → CIF 0
  • 5
    Mr David Alan Jobes
    Born in September 1951
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Hill, Haydn
    Director born in March 1941
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1996-01-02
    OF - Director → CIF 0
  • 7
    Jones, Gordon
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-19 ~ 2013-01-02
    OF - Secretary → CIF 0
  • 8
    Limb, Christopher
    Born in January 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
  • 9
    Leitch, Roger Thomas
    Managing Director born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2017-04-16
    OF - Director → CIF 0
    Mr Roger Thomas Leitch
    Born in January 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Smaller, Christopher John
    Born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-07-25
    OF - Director → CIF 0
  • 11
    O'malley, Garry
    Director born in March 1954
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1996-01-02
    OF - Director → CIF 0
  • 12
    Mc Grory, John William
    Born in April 1939
    Individual
    Officer
    icon of calendar ~ 1991-11-20
    OF - Director → CIF 0
  • 13
    GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED - now
    SPH 292 LIMITED - 2006-01-03
    icon of addressKiln Lane Trading Estate, Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,227,353 GBP2024-12-31
    Person with significant control
    2020-09-01 ~ 2020-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    EUROPEAN INTEGRATED CARRIERS LIMITED - now
    EIC LIMITED - 1991-11-18
    RAPID 7101 LIMITED - 1989-01-27
    icon of addressGlobal Shipping, Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,080,393 GBP2019-12-31
    Person with significant control
    2016-07-28 ~ 2020-08-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GLOBAL WAREHOUSING & STORAGE LTD

Previous names
GLOBAL SHIPPING SERVICES LIMITED - 2005-12-28
GLOBAL SHIPPING SERVICES ESTATES LIMITED - 2021-12-10
LIMB & CO. (STEVEDORES) LIMITED - 1995-07-01
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
10,160,739 GBP2022-12-31
Investment Property
9,000,000 GBP2021-12-31
Fixed Assets
10,160,739 GBP2022-12-31
9,000,000 GBP2021-12-31
Debtors
Current
1,556,444 GBP2022-12-31
1,341,071 GBP2021-12-31
Cash at bank and in hand
1,253,832 GBP2022-12-31
82,547 GBP2021-12-31
Current Assets
2,810,276 GBP2022-12-31
1,423,618 GBP2021-12-31
Net Current Assets/Liabilities
-239,293 GBP2022-12-31
-12,871 GBP2021-12-31
Total Assets Less Current Liabilities
9,921,446 GBP2022-12-31
8,987,129 GBP2021-12-31
Net Assets/Liabilities
8,557,852 GBP2022-12-31
7,740,466 GBP2021-12-31
Equity
Called up share capital
3,433,197 GBP2022-12-31
3,433,197 GBP2021-12-31
Revaluation reserve
5,605,690 GBP2022-12-31
Retained earnings (accumulated losses)
-481,035 GBP2022-12-31
-923,421 GBP2021-12-31
Equity
8,557,852 GBP2022-12-31
7,740,466 GBP2021-12-31
Average Number of Employees
182022-01-01 ~ 2022-12-31
42021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Other
873,228 GBP2022-12-31
89,343 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
10,404,728 GBP2022-12-31
89,343 GBP2021-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
500,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
500,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
9,000,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
9,500,000 GBP2022-12-31
Motor vehicles
31,500 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
216,089 GBP2022-12-31
89,343 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
243,989 GBP2022-12-31
89,343 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
1,600 GBP2022-01-01 ~ 2022-12-31
Other
45,892 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,492 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
27,900 GBP2022-12-31
Property, Plant & Equipment
Land and buildings
9,500,000 GBP2022-12-31
Motor vehicles
3,600 GBP2022-12-31
Other
657,139 GBP2022-12-31
Investment Property - Fair Value Model
9,000,000 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
520,543 GBP2022-12-31
Amounts Owed By Related Parties
Current
614,913 GBP2022-12-31
1,013,305 GBP2021-12-31
Prepayments
Current
66,958 GBP2022-12-31
12,766 GBP2021-12-31
Other Debtors
Current
354,030 GBP2022-12-31
315,000 GBP2021-12-31
Trade Creditors/Trade Payables
303,465 GBP2022-12-31
202,870 GBP2021-12-31
Amounts Owed to Related Parties
2,021,890 GBP2022-12-31
1,057,799 GBP2021-12-31
Taxation/Social Security Payable
91,653 GBP2022-12-31
90,652 GBP2021-12-31
Other Creditors
600,830 GBP2022-12-31
53,076 GBP2021-12-31
Bank Borrowings
Non-current
153,847 GBP2022-12-31
184,363 GBP2021-12-31
Current
31,731 GBP2022-12-31
32,092 GBP2021-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,209,747 GBP2022-12-31
1,062,300 GBP2021-12-31

Related profiles found in government register
  • GLOBAL WAREHOUSING & STORAGE LTD
    Info
    GLOBAL SHIPPING SERVICES LIMITED - 2005-12-28
    GLOBAL SHIPPING SERVICES ESTATES LIMITED - 2005-12-28
    LIMB & CO. (STEVEDORES) LIMITED - 2005-12-28
    Registered number 00916182
    icon of addressKiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire DN41 8DY
    PRIVATE LIMITED COMPANY incorporated on 1967-09-25 (58 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-28
    CIF 0
  • GLOBAL SHIPPING SERVICES ESTATES LTD
    S
    Registered number 916182
    icon of addressGlobal Shipping Services Estates Ltd, Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, England, DN41 8DY
    Limited Company in England
    CIF 1
  • GLOBAL SHIPPING SERVICES ESTATES LTD
    S
    Registered number 916182
    icon of addressGlobal Shipping Services Estates Ltd, Kiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire, United Kingdom, DN41 8DY
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • HUMBER OFFSHORE SUPPLYLINK LIMITED - 1998-02-05
    JENTRAY LIMITED - 1994-02-11
    icon of addressC/o Global Shipping Services Ltd, Kiln Lane Trading Estate, Stallingborough Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,225 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • GLOBAL SHIPPING SERVICES VEHICLE HANDLING LIMITED - 2013-11-28
    GLOBAL TRAINING (HUMBER) LIMITED - 2007-01-22
    icon of addressKiln Lane Trading Estate, Stallingborough, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    CIF 2 - Ownership of shares – 75% or more 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.