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 3
  • 1
    Allan, Andrew Craig
    Born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Wood, David John
    Born in April 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ now
    OF - Director → CIF 0
    Mr David John Wood
    Born in April 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of addressMarine House, Upnor Road, Lower Upton, Rochester, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,297 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Allan, Andrew Craig
    Commercial Diver born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2022-08-04
    OF - Director → CIF 0
  • 2
    Spencer, Gary John
    Director born in May 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ 2014-12-23
    OF - Director → CIF 0
  • 3
    Mr David John Wood
    Born in April 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Spencer, Daniel James John
    Company Director born in July 1987
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2018-01-16
    OF - Director → CIF 0
  • 5
    Bloyce, Richard William
    Company Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-09 ~ 2022-08-31
    OF - Director → CIF 0
  • 6
    Healy, James Edward
    Born in July 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-19 ~ 2025-11-03
    OF - Director → CIF 0
  • 7
    Spencer, John Bernard
    Director born in April 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ 2019-01-16
    OF - Director → CIF 0
  • 8
    G.P.S MARINE HOLDINGS LIMITED
    icon of addressGps Marine House, Upnor Road, Upnor, Rochester, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    449,541 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    icon of addressHawthorn House, Dorothy Avenue, Cranbrook, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,536 GBP2021-12-31
    Person with significant control
    2018-10-10 ~ 2018-10-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DIVECO MARINE LTD

Previous name
GPSM DIVECO LTD - 2019-02-11
Standard Industrial Classification
42910 - Construction Of Water Projects
Brief company account
Property, Plant & Equipment
205,661 GBP2024-12-31
165,020 GBP2023-12-31
Debtors
3,329,688 GBP2024-12-31
3,026,760 GBP2023-12-31
Cash at bank and in hand
2,134,247 GBP2024-12-31
1,358,696 GBP2023-12-31
Current Assets
5,474,390 GBP2024-12-31
4,398,849 GBP2023-12-31
Net Current Assets/Liabilities
4,501,225 GBP2024-12-31
3,490,095 GBP2023-12-31
Total Assets Less Current Liabilities
4,706,886 GBP2024-12-31
3,655,115 GBP2023-12-31
Net Assets/Liabilities
4,691,200 GBP2024-12-31
3,633,114 GBP2023-12-31
Equity
Called up share capital
49 GBP2024-12-31
49 GBP2023-12-31
Capital redemption reserve
55 GBP2024-12-31
55 GBP2023-12-31
Retained earnings (accumulated losses)
4,691,096 GBP2024-12-31
3,633,010 GBP2023-12-31
Equity
4,691,200 GBP2024-12-31
3,633,114 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
223,721 GBP2024-12-31
153,596 GBP2023-12-31
Other
29,208 GBP2024-12-31
29,208 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
252,929 GBP2024-12-31
182,804 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
38,140 GBP2024-12-31
15,350 GBP2023-12-31
Other
9,128 GBP2024-12-31
2,434 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
47,268 GBP2024-12-31
17,784 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
22,790 GBP2024-01-01 ~ 2024-12-31
Other
6,694 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
29,484 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
185,581 GBP2024-12-31
138,246 GBP2023-12-31
Other
20,080 GBP2024-12-31
26,774 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
735,525 GBP2024-12-31
916,716 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
584,920 GBP2024-12-31
516,297 GBP2023-12-31
Other Debtors
Amounts falling due within one year
2,009,243 GBP2024-12-31
1,593,747 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,329,688 GBP2024-12-31
Current, Amounts falling due within one year
3,026,760 GBP2023-12-31
Trade Creditors/Trade Payables
Current
376,189 GBP2024-12-31
497,677 GBP2023-12-31
Corporation Tax Payable
Current
449,017 GBP2024-12-31
176,702 GBP2023-12-31
Other Taxation & Social Security Payable
Current
58,944 GBP2024-12-31
30,443 GBP2023-12-31
Other Creditors
Current
89,015 GBP2024-12-31
203,932 GBP2023-12-31
Creditors
Current
973,165 GBP2024-12-31
908,754 GBP2023-12-31
Other Creditors
Non-current
15,686 GBP2024-12-31
22,001 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
535,447 GBP2024-12-31
617,928 GBP2023-12-31

Related profiles found in government register
  • DIVECO MARINE LTD
    Info
    GPSM DIVECO LTD - 2019-02-11
    Registered number 08622179
    icon of addressUnit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent DA11 8HB
    PRIVATE LIMITED COMPANY incorporated on 2013-07-24 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • DIVECO MARINE LTD
    S
    Registered number 08622179
    icon of addressMarine House, Marine House, Upnor Road, Rochester, Kent, United Kingdom, ME2 4UY
    Limited in England & Wales, United Kingdom
    CIF 1
  • DIVECO MARINE LTD
    S
    Registered number 08622179
    icon of addressMarine House, Upnor Road, Lower Upnor, Rochester, Kent, England, ME2 4UY
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • GPSM DIVECO LIMITED
    S
    Registered number 08622179
    icon of addressGps Marine House, Upnor Road, Lower Upnor, Rochester, United Kingdom, ME2 4UY
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    GPSM ACCESS LIMITED - 2019-02-11
    icon of addressMarine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,490 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    GPSM RAIL LIMITED - 2019-02-11
    icon of addressMarine House, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,836 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressGps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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.