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 4
  • 1
    Clark, Jason
    Born in March 1972
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    OF - Director → CIF 0
  • 2
    Khan, Farook Akhtar
    Individual (53 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ now
    OF - Secretary → CIF 0
  • 3
    Veritiero, Claudio
    Born in October 1973
    Individual (51 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 4
    DE FACTO 1019 LIMITED - 2002-11-05
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Bowley, William John
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2009-07-31
    OF - Secretary → CIF 0
  • 2
    Green, David Simon
    Director born in May 1959
    Individual
    Officer
    icon of calendar 2005-05-24 ~ 2008-05-31
    OF - Director → CIF 0
  • 3
    Mclaren, Ian
    Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-30 ~ 2023-06-19
    OF - Director → CIF 0
  • 4
    Mcintyre, Lewis William
    Director born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ 2024-01-08
    OF - Director → CIF 0
  • 5
    Whitworth, Mark
    Director born in May 1966
    Individual (158 offsprings)
    Officer
    icon of calendar 2010-11-03 ~ 2022-09-30
    OF - Director → CIF 0
  • 6
    Charnock, Ian Graeme Lloyd
    Company Director born in July 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-11-30 ~ 2022-04-01
    OF - Director → CIF 0
  • 7
    Barr, Alan Andrew
    Company Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-16 ~ 2011-05-09
    OF - Director → CIF 0
  • 8
    Lees, Neil
    Individual (39 offsprings)
    Officer
    icon of calendar 2005-05-24 ~ 2006-06-01
    OF - Secretary → CIF 0
  • 9
    Scott, Peter Anthony
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 2005-05-24 ~ 2009-04-01
    OF - Director → CIF 0
  • 10
    Simpson, Andrew Christopher
    Company Director born in May 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2009-10-09
    OF - Director → CIF 0
  • 11
    Marrison Gill, Caroline Ruth
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2020-04-08
    OF - Secretary → CIF 0
  • 12
    Whittaker, John
    Company Director born in March 1942
    Individual (307 offsprings)
    Officer
    icon of calendar 2005-05-24 ~ 2020-08-04
    OF - Director → CIF 0
  • 13
    Allison, Thomas Eardley
    Director born in March 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-05-24 ~ 2020-08-17
    OF - Director → CIF 0
  • 14
    icon of address10 Snow Hill, London
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-04-22 ~ 2005-05-24
    PE - Director → CIF 0
    2005-04-22 ~ 2005-05-24
    PE - Secretary → CIF 0
  • 15
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10 Snow Hill, London
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2005-04-22 ~ 2005-05-24
    PE - Director → CIF 0
parent relation
Company in focus

PEEL PORTS INVESTMENTS LIMITED

Previous name
DE FACTO 1237 LIMITED - 2005-05-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PEEL PORTS INVESTMENTS LIMITED
    Info
    DE FACTO 1237 LIMITED - 2005-05-25
    Registered number 05433920
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool L21 1LA
    PRIVATE LIMITED COMPANY incorporated on 2005-04-22 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • PEEL PORT INVESTMENTS LIMITED
    S
    Registered number 05433920
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, Merseyside, United Kingdom, L21 1LA
    Private Company Limited By Shares in Companies House (England And Wales), England
    CIF 1
  • PEEL PORTS INVESTMENTS LIMITED
    S
    Registered number 05433920
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, England, L21 1LA
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • PEEL PORTS INVESTMENTS LIMITED
    S
    Registered number 05433920
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA
    Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CLYDEPORT PLC - 2003-03-14
    CAMOPORT LIMITED - 1991-11-26
    CLYDEPORT HOLDINGS LIMITED - 1994-11-22
    icon of address16 Robertson Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    DE FACTO 2098 LIMITED - 2014-11-07
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    DE FACTO 1247 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    H.E.S. (U.K.) LIMITED - 2023-03-31
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    QUALITY FREIGHT (UK) LIMITED - 2021-05-13
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    DE FACTO 1232 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    HES HUMBER BULK TERMINAL LIMITED - 2023-03-31
    DIKAPPA (NUMBER 210) LIMITED - 1982-03-18
    NEW HOLLAND BULK SERVICES LIMITED - 2018-10-10
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ATLANTIC & PENINSULA MARINE SERVICE LIMITED - 2011-02-08
    icon of addressC/o A&p Tyne Ltd, Wagonway Road, Hebburn, Tyne & Wear, England
    Active Corporate (7 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2020-07-23
    CIF 13 - Has significant influence or control OE
  • 2
    NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED - 2008-11-17
    icon of addressCammell Laird Shipyard, Campbeltown Road, Birkenhead, Wirral
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.