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 6
  • 1
    Noble, David Maxwell Scott, Mr.
    Born in August 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Crosby, James Anthony
    Born in March 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Peter John, Mr.
    Born in October 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ now
    OF - Director → CIF 0
  • 4
    Castro, Martin, Mr.
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-03 ~ now
    OF - Secretary → CIF 0
  • 5
    De Jong, Antoon Adrianus Herman
    Born in November 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address8th Floor St Vincent House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Evans, Louise Margaret
    Chartered Accountant born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2018-06-29
    OF - Director → CIF 0
  • 2
    Darby, Neil Sidney
    Accountant born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2016-02-29
    OF - Director → CIF 0
    Darby, Neil Sidney
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ 2005-07-21
    OF - Secretary → CIF 0
  • 3
    Van Bergen, John David
    Liner Director born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2014-04-30
    OF - Director → CIF 0
  • 4
    Vane, Alexander Chandos Tempest
    Individual (21 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 5
    Mason, Peter Timothy James
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2022-02-28
    OF - Secretary → CIF 0
  • 6
    Cooke, Mark Robert
    Int'L Shipping & Freight Forwarding born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-14 ~ 2018-05-08
    OF - Director → CIF 0
  • 7
    Stone, Nicholas Philip
    Director born in October 1963
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2022-02-28
    OF - Director → CIF 0
  • 8
    Harrison, Michael James
    Director born in September 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 9
    Kidwell, James Richard De Villeneuve
    Director born in March 1962
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2019-07-26
    OF - Director → CIF 0
    Kidwell, James Richard De Villeneuve
    Director
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2004-04-26
    OF - Secretary → CIF 0
  • 10
    Beer, Martin Francis Stafford
    Finance Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2015-06-24
    OF - Director → CIF 0
  • 11
    Raine, Christopher
    Accountant
    Individual
    Officer
    icon of calendar 2005-07-21 ~ 2017-01-27
    OF - Secretary → CIF 0
  • 12
    Soanes, Quentin Bruce
    Director born in January 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2012-10-31
    OF - Director → CIF 0
  • 13
    Green, Michael Robert
    Ship Broker born in August 1947
    Individual
    Officer
    icon of calendar 2003-09-15 ~ 2012-02-14
    OF - Director → CIF 0
  • 14
    Marsh, Alan Robert William
    Director born in August 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2012-10-31
    OF - Director → CIF 0
  • 15
    Gorman, Kevin Barrie
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-16 ~ 2018-01-24
    OF - Director → CIF 0
  • 16
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2003-03-31 ~ 2003-07-17
    PE - Nominee Director → CIF 0
  • 17
    BRAEMAR PLC - now
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    SINORD 14 LIMITED - 1988-12-07
    icon of addressOne, Strand, Trafalgar Square, London, England
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2003-03-31 ~ 2003-07-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CORY BROTHERS LIMITED

Previous names
CORY BROTHERS SHIPPING AGENCY LIMITED - 2023-03-01
SHELFCO (NO.2847) LIMITED - 2003-08-05
Standard Industrial Classification
52290 - Other Transportation Support Activities

Related profiles found in government register
  • CORY BROTHERS LIMITED
    Info
    CORY BROTHERS SHIPPING AGENCY LIMITED - 2023-03-01
    SHELFCO (NO.2847) LIMITED - 2023-03-01
    Registered number 04717201
    icon of address8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQ
    PRIVATE LIMITED COMPANY incorporated on 2003-03-31 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • CORY BROTHERS LIMITED
    S
    Registered number missing
    icon of address8th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ
    Limited Company
    CIF 1
  • CORY BROTHERS LIMITED
    S
    Registered number 04717201
    icon of address8th Floor, St. Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • CORY BROTHERS SHIPPING AGENCY LTD
    S
    Registered number 04717201
    icon of address8th Floor St Vincent House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ
    Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    PERSONA LOGISTICS SERVICES LIMITED - 2018-03-01
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    CONSTANTINE BRANTFORD LIMITED - 2001-09-13
    H P MARSHALL & CO LIMITED - 1986-01-31
    icon of address8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    FRED. OLSEN FREIGHT LIMITED - 2023-01-06
    FRED.OLSEN AGENCIES LIMITED - 2007-06-01
    FRED. OLSEN AGENCY LIMITED - 1985-08-16
    icon of address8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    656,210 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    CORY VOGT AGENCY LIMITED - 2014-04-01
    SHELFCO (NO. 2938) LIMITED - 2004-04-15
    icon of addressOne, Strand, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    SEA CHARTERING LIMITED - 2004-07-05
    icon of address8th Floor St Vincent House, 1 Cutler Street, Ipswich, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,105 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 5 - Has significant influence or controlOE
  • 10
    GOTELEE'S 34 LIMITED - 1990-05-08
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 4 - Has significant influence or controlOE
  • 11
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    151 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    MCPORT LIMITED - 2025-09-11
    icon of address2 Harleston Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BRIMSHORE PROPERTIES LIMITED - 2005-07-25
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4 Shore Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 6 - Has significant influence or controlOE
  • 15
    icon of address4 Shore Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 7 - Has significant influence or controlOE
  • 16
    DELPHIS (UK) LIMITED - 2012-04-12
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101,000 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    SHELFCO (NO.2850) LIMITED - 2003-08-07
    icon of address8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Right to appoint or remove directorsOE
  • 20
    BRIDGETHRIVE LIMITED - 1987-03-09
    icon of addressUnits 61, 65 & 69 Woodside Business Park, Birkenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,465 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    SOUTH AFRICAN LINER SERVICES LIMITED - 2018-10-03
    MORRISON SHIPPING (TILBURY) LIMITED - 2005-10-10
    MORRISON SHIPPING AGENCY LIMITED - 2005-07-25
    icon of addressOne Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    FRED. OLSEN FREIGHT LIMITED - 2023-01-06
    FRED.OLSEN AGENCIES LIMITED - 2007-06-01
    FRED. OLSEN AGENCY LIMITED - 1985-08-16
    icon of address8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-16
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.