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 7
  • 1
    Littledyke, Graeme Thomas
    Born in April 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    OF - Director → CIF 0
  • 2
    Underwood, Steven Keith
    Born in March 1974
    Individual (346 offsprings)
    Officer
    icon of calendar 2011-02-25 ~ now
    OF - Director → CIF 0
  • 3
    Whitworth, Mark
    Born in May 1966
    Individual (158 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ now
    OF - Director → CIF 0
  • 4
    Fisher, Darren Mark
    Born in November 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-12-13 ~ now
    OF - Director → CIF 0
  • 5
    Charnock, Ian Graeme Lloyd
    Born in July 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ now
    OF - Director → CIF 0
  • 6
    Mcginley, David Thomas
    Born in August 1955
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-07-11 ~ now
    OF - Director → CIF 0
  • 7
    BRABCO 2106 LIMITED - 2022-01-14
    icon of addressHorton House, Exchange Flags, Liverpool, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Carey, John Charles
    Chartered Accountant born in December 1957
    Individual
    Officer
    icon of calendar 2016-07-25 ~ 2018-05-31
    OF - Director → CIF 0
  • 2
    Schofield, Jonathan Hugh
    Accountant born in February 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-01
    OF - Director → CIF 0
  • 3
    Mr Christopher Eves
    Born in June 1985
    Individual (179 offsprings)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-02-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Brown, Jonathan Andrew
    Solicitor born in September 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-25
    OF - Director → CIF 0
  • 5
    Barr, Alan Andrew
    Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-25 ~ 2011-10-07
    OF - Director → CIF 0
  • 6
    Syvret, Jean Raymond
    Managing Director born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-01
    OF - Director → CIF 0
    Mr John Raymond Syvret (cbe)
    Born in February 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-12-01
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Mrs Sheila Greenwood
    Born in February 1950
    Individual (90 offsprings)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-02-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Mr John Whittaker
    Born in March 1942
    Individual (307 offsprings)
    Person with significant control
    icon of calendar 2020-07-23 ~ 2025-02-06
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 9
    Allison, Thomas Eardley
    Company Director born in March 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-07-22 ~ 2022-04-27
    OF - Director → CIF 0
  • 10
    PEEL PORTS INVESTMENTS LIMITED - now
    DE FACTO 1237 LIMITED - 2005-05-25
    icon of addressMaritime Centre, Port Of Liverpool, Liverpool, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2017-02-07 ~ 2020-07-23
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ATLANTIC & PENINSULA MARINE SERVICES LIMITED

Previous name
ATLANTIC & PENINSULA MARINE SERVICE LIMITED - 2011-02-08
Standard Industrial Classification
33150 - Repair And Maintenance Of Ships And Boats

Related profiles found in government register
  • ATLANTIC & PENINSULA MARINE SERVICES LIMITED
    Info
    ATLANTIC & PENINSULA MARINE SERVICE LIMITED - 2011-02-08
    Registered number 07519952
    icon of addressC/o A&p Tyne Ltd, Wagonway Road, Hebburn, Tyne & Wear NE31 1SP
    PRIVATE LIMITED COMPANY incorporated on 2011-02-07 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • ATLANTIC & PENINSULA MARINE SERVICES LIMITED
    S
    Registered number 07519552
    icon of address5, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England, CH41 5LH
    CIF 1
  • ATLANTIC & PENINSULA MARINE SERVICES LIMITED
    S
    Registered number 07519552
    icon of address5, Abbotts Quay, Monks Ferry, Birkenhead, Merseyside, England, CH41 5LH
    CIF 2
  • ATLANTIC & PENINSULA MARINE SERVICES LIMITED
    S
    Registered number 07519952
    icon of address5, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England, CH41 5LH
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    BROOMCO (3350) LIMITED - 2003-12-17
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    CIF 24 - Has significant influence or controlOE
  • 2
    A & P SHIPCARE LIMITED - 2008-03-03
    A&P RENEWABLE ENERGY LIMITED - 2007-05-04
    A & P DEFENSE LIMITED - 2008-08-20
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    CIF 20 - Has significant influence or controlOE
  • 3
    A & P APPLEDORE (FALMOUTH) LIMITED - 1995-11-06
    SILLEY,COX & COMPANY LIMITED - 1978-12-31
    FALMOUTH SHIPREPAIR LIMITED - 1989-04-27
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 16 - Has significant influence or controlOE
  • 4
    DE FACTO 384 LIMITED - 1995-11-06
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    CIF 23 - Has significant influence or controlOE
  • 5
    FINLOYLE LIMITED - 1985-03-11
    A & P APPLEDORE SHIP REPAIRERS LIMITED - 1995-11-06
    TOWER MARITIME SHIP REPAIR SERVICES LIMITED - 1986-12-08
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 15 - Has significant influence or controlOE
  • 6
    BROOMCO (3127) LIMITED - 2003-03-13
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 22 - Has significant influence or controlOE
  • 7
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    CIF 17 - Has significant influence or controlOE
  • 8
    A&P ACQUISITIONS LIMITED - 2002-03-28
    BROOMCO (2593) LIMITED - 2001-07-20
    A&P GROUP LIMITED - 2007-01-29
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    CIF 27 - Has significant influence or controlOE
  • 9
    MANDACO 482 LIMITED - 2007-01-29
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    CIF 18 - Has significant influence or controlOE
  • 10
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    CIF 25 - Has significant influence or controlOE
  • 11
    A & P TYNE (2004) LIMITED - 2004-06-25
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    CIF 19 - Has significant influence or controlOE
  • 12
    A & P APPLEDORE (TYNE) LIMITED - 1995-11-06
    DE FACTO 390 LIMITED - 2000-02-17
    EREMYS LIMITED - 1988-11-04
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    CIF 26 - Has significant influence or controlOE
  • 13
    SHANE CARR MARINE DESIGNS LIMITED - 2003-10-21
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    CIF 21 - Has significant influence or controlOE
Ceased 13
  • 1
    BROOMCO (3350) LIMITED - 2003-12-17
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 4 - Director → ME
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 2 - Secretary → ME
  • 2
    A & P SHIPCARE LIMITED - 2008-03-03
    A&P RENEWABLE ENERGY LIMITED - 2007-05-04
    A & P DEFENSE LIMITED - 2008-08-20
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 1 - Director → ME
  • 3
    A & P APPLEDORE (FALMOUTH) LIMITED - 1995-11-06
    SILLEY,COX & COMPANY LIMITED - 1978-12-31
    FALMOUTH SHIPREPAIR LIMITED - 1989-04-27
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 14 - Director → ME
  • 4
    DE FACTO 384 LIMITED - 1995-11-06
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 7 - Director → ME
  • 5
    FINLOYLE LIMITED - 1985-03-11
    A & P APPLEDORE SHIP REPAIRERS LIMITED - 1995-11-06
    TOWER MARITIME SHIP REPAIR SERVICES LIMITED - 1986-12-08
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 5 - Director → ME
  • 6
    BROOMCO (3127) LIMITED - 2003-03-13
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 8 - Director → ME
  • 7
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 11 - Director → ME
  • 8
    A&P ACQUISITIONS LIMITED - 2002-03-28
    BROOMCO (2593) LIMITED - 2001-07-20
    A&P GROUP LIMITED - 2007-01-29
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 3 - Director → ME
  • 9
    MANDACO 482 LIMITED - 2007-01-29
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 13 - Director → ME
  • 10
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 12 - Director → ME
  • 11
    A & P TYNE (2004) LIMITED - 2004-06-25
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 10 - Director → ME
  • 12
    A & P APPLEDORE (TYNE) LIMITED - 1995-11-06
    DE FACTO 390 LIMITED - 2000-02-17
    EREMYS LIMITED - 1988-11-04
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 6 - Director → ME
  • 13
    SHANE CARR MARINE DESIGNS LIMITED - 2003-10-21
    icon of addressC/o A&p Tyne Limited, Wagonway Road, Hebburn, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2020-12-22
    CIF 9 - Director → ME

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.