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 24
  • 1
    Marsh, Alan Robert William
    Director born in August 1949
    Individual (19 offsprings)
    Officer
    2003-07-17 ~ 2012-10-31
    OF - Director → CIF 0
  • 2
    Soanes, Quentin Bruce
    Director born in January 1955
    Individual (26 offsprings)
    Officer
    2003-07-17 ~ 2012-10-31
    OF - Director → CIF 0
  • 3
    Harrison, Michael James
    Director born in September 1949
    Individual (31 offsprings)
    Officer
    2003-07-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 4
    Cooke, Mark Robert
    Int'L Shipping & Freight Forwarding born in March 1961
    Individual (5 offsprings)
    Officer
    2009-07-14 ~ 2018-05-08
    OF - Director → CIF 0
  • 5
    Darby, Neil Sidney
    Accountant born in October 1958
    Individual (29 offsprings)
    Officer
    2003-07-30 ~ 2016-02-29
    OF - Director → CIF 0
    Darby, Neil Sidney
    Accountant
    Individual (29 offsprings)
    Officer
    2004-04-26 ~ 2005-07-21
    OF - Secretary → CIF 0
  • 6
    Beer, Martin Francis Stafford
    Finance Director born in August 1962
    Individual (25 offsprings)
    Officer
    2013-06-20 ~ 2015-06-24
    OF - Director → CIF 0
  • 7
    Evans, Louise Margaret
    Chartered Accountant born in July 1973
    Individual (78 offsprings)
    Officer
    2015-06-24 ~ 2018-06-29
    OF - Director → CIF 0
  • 8
    De Jong, Antoon Adrianus Herman
    Born in November 1968
    Individual (8 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 9
    Vane, Alexander Chandos Tempest
    Individual (84 offsprings)
    Officer
    2017-01-27 ~ 2017-08-18
    OF - Secretary → CIF 0
  • 10
    Crosby, James Anthony
    Born in March 1983
    Individual (2 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 11
    Wilson, Peter John, Mr.
    Born in October 1980
    Individual (12 offsprings)
    Officer
    2018-12-20 ~ now
    OF - Director → CIF 0
  • 12
    Mason, Peter Timothy James
    Individual (72 offsprings)
    Officer
    2017-11-17 ~ 2022-02-28
    OF - Secretary → CIF 0
  • 13
    Kidwell, James Richard De Villeneuve
    Director born in March 1962
    Individual (87 offsprings)
    Officer
    2003-07-17 ~ 2019-07-26
    OF - Director → CIF 0
    Kidwell, James Richard De Villeneuve
    Director
    Individual (87 offsprings)
    Officer
    2003-07-17 ~ 2004-04-26
    OF - Secretary → CIF 0
  • 14
    Gorman, Kevin Barrie
    Director born in December 1962
    Individual (9 offsprings)
    Officer
    2006-02-16 ~ 2018-01-24
    OF - Director → CIF 0
  • 15
    Castro, Martin, Mr.
    Individual (9 offsprings)
    Officer
    2022-05-03 ~ now
    OF - Secretary → CIF 0
  • 16
    Green, Michael Robert
    Ship Broker born in August 1947
    Individual (8 offsprings)
    Officer
    2003-09-15 ~ 2012-02-14
    OF - Director → CIF 0
  • 17
    Van Bergen, John David
    Liner Director born in November 1953
    Individual (19 offsprings)
    Officer
    2003-07-30 ~ 2014-04-30
    OF - Director → CIF 0
  • 18
    Stone, Nicholas Philip
    Director born in October 1963
    Individual (66 offsprings)
    Officer
    2019-04-12 ~ 2022-02-28
    OF - Director → CIF 0
  • 19
    Raine, Christopher
    Accountant
    Individual (26 offsprings)
    Officer
    2005-07-21 ~ 2017-01-27
    OF - Secretary → CIF 0
  • 20
    Noble, David Maxwell Scott, Mr.
    Born in August 1976
    Individual (13 offsprings)
    Officer
    2017-11-15 ~ now
    OF - Director → CIF 0
  • 21
    MIKJON LIMITED
    - now 02463842
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    Lacon House, Theobalds Road, London
    Dissolved Corporate (28 parents, 1219 offsprings)
    Officer
    2003-03-31 ~ 2003-07-17
    OF - Nominee Director → CIF 0
  • 22
    BRAEMAR PLC - now
    BRAEMAR SHIPPING SERVICES PLC
    - 2022-09-12 02286034
    BRAEMAR SEASCOPE GROUP PLC - 2007-06-21
    SEASCOPE SHIPPING HOLDINGS PLC - 2002-08-01
    SINORD 14 LIMITED - 1988-12-07
    One, Strand, Trafalgar Square, London, England
    Active Corporate (46 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    VERTOMCORY HOLDING LTD
    13826718
    8th Floor St Vincent House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-03-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (36 parents, 1661 offsprings)
    Officer
    2003-03-31 ~ 2003-07-17
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CORY BROTHERS LIMITED

Period: 2023-03-01 ~ now
Company number: 04717201
Registered names
CORY BROTHERS LIMITED - now
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
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQ
    PRIVATE LIMITED COMPANY incorporated on 2003-03-31 (22 years 11 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
    8th Floor, St Vincent House, 1 Cutler Street, Ipswich, England, IP1 1UQ
    Limited Company
    CIF 1
  • CORY BROTHERS LIMITED
    S
    Registered number 04717201
    8th 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
    8th 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 21
  • 1
    BRAEMAR LOGISTICS LIMITED
    - now 07273762
    PERSONA LOGISTICS SERVICES LIMITED
    - 2018-03-01 07273762
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    BRAEMAR PENSION TRUSTEES LIMITED
    - now 05502209
    SOUTH AFRICAN LINER SERVICES LIMITED
    - 2018-10-03 05502209
    MORRISON SHIPPING (TILBURY) LIMITED - 2005-10-10
    MORRISON SHIPPING AGENCY LIMITED - 2005-07-25
    One Strand, Trafalgar Square, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-07-01 ~ 2018-11-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    C B (NEWCASTLE) LTD
    - now 00415497
    CONSTANTINE BRANTFORD LIMITED - 2001-09-13
    H P MARSHALL & CO LIMITED - 1986-01-31
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    CB FREIGHT LIMITED
    - now 01868225
    FRED. OLSEN FREIGHT LIMITED
    - 2023-01-06 01868225
    FRED.OLSEN AGENCIES LIMITED - 2007-06-01
    FRED. OLSEN AGENCY LIMITED - 1985-08-16
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    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
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    CONSTANTINE & COMPANY (EXPORTS) LIMITED
    01140583
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2025-10-30 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CORY LOGISTICS LIMITED
    05105859
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    CORY NAVARM LOGISTICS LIMITED
    - now 05055105
    CORY VOGT AGENCY LIMITED - 2014-04-01
    SHELFCO (NO. 2938) LIMITED - 2004-04-15
    One, Strand, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    D & B SHIPPING LIMITED
    - now 04028151
    SEA CHARTERING LIMITED - 2004-07-05
    8th Floor St Vincent House, 1 Cutler Street, Ipswich, England
    Active Corporate (8 parents)
    Person with significant control
    2022-08-31 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    FREIGHT ACTION LIMITED
    04696833
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    GORMAN CORY SHIPPING AGENCY LIMITED
    05653202
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 5 - Has significant influence or control OE
  • 11
    LAWRENCE, HOLT AND COMPANY LIMITED
    - now 02450654
    GOTELEE'S 34 LIMITED - 1990-05-08
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 12
    LEMSTOCK LIMITED
    02191648
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    MCPORTS LIMITED
    - now NI732863
    MCPORT LIMITED
    - 2025-09-11 NI732863
    2 Harleston Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Person with significant control
    2025-09-02 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 14
    MORRISON SHIPPING AGENCY LIMITED
    - now 05479199
    BRIMSHORE PROPERTIES LIMITED - 2005-07-25
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 15
    MORRISON SHIPPING LIMITED
    SC241499
    4 Shore Place, Leith, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 6 - Has significant influence or control OE
  • 16
    MORRISON TOURS LIMITED
    SC241500
    4 Shore Place, Leith, Edinburgh
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 7 - Has significant influence or control OE
  • 17
    MORRISON TOURS LOGISTICS LIMITED
    - now 05908053
    DELPHIS (UK) LIMITED - 2012-04-12
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    PLANETWIDE GROUP LIMITED
    01826482
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 19
    RED DRAGON LINE LIMITED
    - now 04717197
    SHELFCO (NO.2850) LIMITED - 2003-08-07
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 20
    SHIPTRAK LIMITED
    05176511
    One Strand, Trafalgar Square, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Has significant influence or control OE
  • 21
    VERTOM SHIPPING UK LIMITED
    - now 02031926
    BRIDGETHRIVE LIMITED - 1987-03-09
    Units 61, 65 & 69 Woodside Business Park, Birkenhead, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.