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 6
  • 1
    Spencer, John Francis
    Born in January 1990
    Individual (10 offsprings)
    Officer
    2017-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Juleigh Diane Spencer
    Born in November 1960
    Individual (3 offsprings)
    Person with significant control
    2024-12-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Spencer, Daniel James John
    Born in July 1987
    Individual (13 offsprings)
    Officer
    2014-09-09 ~ now
    OF - Director → CIF 0
  • 4
    Spencer, Gary John
    Born in May 1963
    Individual (13 offsprings)
    Officer
    2017-08-18 ~ now
    OF - Director → CIF 0
    Spencer, Gary John
    Director born in May 1963
    Individual (13 offsprings)
    2008-01-08 ~ 2014-12-23
    OF - Director → CIF 0
    Mr Gary John Spencer
    Born in May 1963
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Spencer, John Bernard
    Born in April 1959
    Individual (31 offsprings)
    Officer
    2008-01-08 ~ now
    OF - Director → CIF 0
    Spencer, John Bernard
    Individual (31 offsprings)
    Officer
    2008-01-08 ~ now
    OF - Secretary → CIF 0
    Mr John Bernard Spencer
    Born in April 1959
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    MEDWAY BARGE CO LTD
    MEDWAY BARGE COMPANY LIMITED 09929922
    Gps Marine House, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-08-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

G.P.S MARINE HOLDINGS LIMITED

Period: 2008-01-08 ~ now
Company number: 06467166
Registered name
G.P.S MARINE HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
6,525,277 GBP2024-12-31
5,965,618 GBP2023-12-31
Fixed Assets - Investments
802,006 GBP2024-12-31
827,056 GBP2023-12-31
Fixed Assets
7,327,283 GBP2024-12-31
6,792,674 GBP2023-12-31
Debtors
Current
9,759,365 GBP2024-12-31
7,350,351 GBP2023-12-31
Cash at bank and in hand
449,698 GBP2024-12-31
697,250 GBP2023-12-31
Current Assets
10,209,063 GBP2024-12-31
8,047,601 GBP2023-12-31
Net Current Assets/Liabilities
8,871,163 GBP2024-12-31
6,464,676 GBP2023-12-31
Total Assets Less Current Liabilities
16,198,446 GBP2024-12-31
13,257,350 GBP2023-12-31
Net Assets/Liabilities
9,582,869 GBP2024-12-31
9,433,328 GBP2023-12-31
Equity
Called up share capital
199 GBP2024-12-31
199 GBP2023-12-31
199 GBP2022-12-31
Revaluation reserve
1,033,343 GBP2024-12-31
1,033,343 GBP2023-12-31
1,033,343 GBP2022-12-31
Retained earnings (accumulated losses)
8,549,327 GBP2024-12-31
8,399,786 GBP2023-12-31
9,299,936 GBP2022-12-31
Equity
9,582,869 GBP2024-12-31
9,433,328 GBP2023-12-31
10,333,478 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
449,541 GBP2024-01-01 ~ 2024-12-31
-630,150 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
449,541 GBP2024-01-01 ~ 2024-12-31
-630,150 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-300,000 GBP2024-01-01 ~ 2024-12-31
-270,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-300,000 GBP2024-01-01 ~ 2024-12-31
-270,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,775,000 GBP2024-12-31
2,775,000 GBP2023-12-31
Other
5,747,016 GBP2024-12-31
4,843,534 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
8,522,016 GBP2024-12-31
7,618,534 GBP2023-12-31
Property, Plant & Equipment - Disposals
Other
-560,582 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-560,582 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,996,739 GBP2024-12-31
1,652,916 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,996,739 GBP2024-12-31
1,652,916 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
698,166 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
698,166 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-354,343 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-354,343 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
2,775,000 GBP2024-12-31
2,775,000 GBP2023-12-31
Other
3,750,277 GBP2024-12-31
3,190,618 GBP2023-12-31
Investments in Subsidiaries
802,006 GBP2024-12-31
827,056 GBP2023-12-31
Cost valuation
802,006 GBP2024-12-31
827,056 GBP2023-12-31
Trade Debtors/Trade Receivables
246,823 GBP2024-12-31
Amounts Owed By Related Parties
9,455,508 GBP2024-12-31
7,350,202 GBP2023-12-31
Other Debtors
149 GBP2023-12-31
Prepayments
57,034 GBP2024-12-31
Total Borrowings
Current, Amounts falling due within one year
509,082 GBP2024-12-31
646,536 GBP2023-12-31
Trade Creditors/Trade Payables
33,075 GBP2024-12-31
28,080 GBP2023-12-31
Amounts Owed to Related Parties
642,066 GBP2024-12-31
791,171 GBP2023-12-31
Taxation/Social Security Payable
443 GBP2024-12-31
Other Creditors
120,201 GBP2024-12-31
80,105 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,218,789 GBP2024-12-31
1,001,314 GBP2023-12-31
Number of Shares Issued (Fully Paid)
199 shares2024-12-31
199 shares2023-12-31
Nominal value of allotted share capital
199 GBP2024-01-01 ~ 2024-12-31
199 GBP2023-01-01 ~ 2023-12-31
Bank Borrowings
Non-current
5,307,606 GBP2024-12-31
2,674,146 GBP2023-12-31
Total Borrowings
Non-current
5,396,788 GBP2024-12-31
2,822,708 GBP2023-12-31
Bank Borrowings
Current
449,701 GBP2024-12-31
571,981 GBP2023-12-31
Total Borrowings
Current
509,082 GBP2024-12-31
646,536 GBP2023-12-31

Related profiles found in government register
  • G.P.S MARINE HOLDINGS LIMITED
    Info
    Registered number 06467166
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent ME2 4UY
    PRIVATE LIMITED COMPANY incorporated on 2008-01-08 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • G.P.S MARINE HOLDINGS LIMITED
    S
    Registered number 06467166
    G P S Marine House, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    ALAN C BENNETT & SONS LIMITED
    - now 01842159
    THAMES & MEDWAY TOWAGE LIMITED - 1987-10-14
    Gps Marine House, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (36 parents)
    Person with significant control
    2022-07-07 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    DIVECO ACCESS LIMITED - now
    GPSM ACCESS LIMITED
    - 2019-02-11 10951804
    Marine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-09-07 ~ 2017-09-08
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    DIVECO MARINE LTD - now
    GPSM DIVECO LTD
    - 2019-02-11 08622179
    Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GPS AVENGER LTD
    08588712
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    GPS BATTLER LTD
    08838554
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    GPS MACS FABRICATIONS LTD
    15980658
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (6 parents)
    Person with significant control
    2024-09-26 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    GPS MACS HOLDINGS LTD
    14371305
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2022-09-22 ~ 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
  • 8
    GPS MARINE AND CIVIL SERVICES LTD
    13100802
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (6 parents)
    Person with significant control
    2020-12-29 ~ 2023-03-01
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GPS MARINE CONTRACTORS LIMITED
    04047142
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    GPS MARINE EQUIPMENT LIMITED
    09886530
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    GPS MARINE FACILITIES LTD
    11549566
    Gps Marine House Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-09-03 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    2018-09-03 ~ 2019-09-02
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    GPSM HOLDINGS LTD
    11615057
    Gps Marine House Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-10-10 ~ 2018-10-10
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LRN ENGINEERING LIMITED
    06193136
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    2022-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    NET ZERO (RIVER LOGISTICS) LTD
    13027985
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-18 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    SHIP BUNKERING SERVICES LTD
    08481004
    9-10 Copper Row, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-08
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    THAMES BARGE AND MAINTENANCE LIMITED
    09889636
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2025-03-25 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    THAMES MARINE ACADEMY LIMITED - now
    GPS MARINE ACADEMY LIMITED
    - 2018-05-18 10720075
    196 Glaziers Lane, Normandy, Guildford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-11 ~ 2018-01-04
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THAMES RHINE LLOYD LIMITED
    - now 03353623
    DEUTSCHE BINNENREEDEREI (UK) LIMITED - 1998-08-03
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 19
    TIDEWAY BARGE COMPANY LIMITED
    09886396
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (5 parents)
    Person with significant control
    2025-03-25 ~ now
    CIF 6 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.