The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr John Bernard Spencer

    Related profiles found in government register
  • Mr John Bernard Spencer
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Fisher Street, Maidstone, Kent, ME14 2SU, England

      IIF 1
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 2 IIF 3
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 4
  • Mr John Bernard Spencer
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 5
    • 3, Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 6
  • Spencer, John Bernard
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest House, Northside Three, Chatham Docks, Chatham, Kent, ME4 4SR, England

      IIF 7
    • 95 Fairview Avenue, Gillingham, Kent, ME8 0QD

      IIF 8
    • 95, Fairview Avenue, Wigmore, Gillingham, Kent, ME8 0QD, United Kingdom

      IIF 9
    • 95, Fairview Avenue, Wigmore, Gillingham, ME8 0QD, England

      IIF 10
    • Marine House, Upnor Road, Lower Upnor, ME2 4UY, United Kingdom

      IIF 11
    • Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 12
    • C/o Evc Property Management Ltd, 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 13
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 14
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, United Kingdom

      IIF 15
    • 3, Conqueror Court, Sittingbourne, Kent, ME10 5BH, England

      IIF 16
  • Spencer, John Bernard
    British marine contractor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Fisher Street, Maidstone, Kent, ME14 2SU, England

      IIF 17
  • Spencer, John Bernard
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • G P S Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 18 IIF 19
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 20
  • Spencer, John Bernard
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 21
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 22
    • G P S Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 23 IIF 24
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 25 IIF 26 IIF 27
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Spencer, John Bernard
    British manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 33
  • Spencer, John Bernhard
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 34
  • Spencer, John
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 35
  • Spencer, John Bernard
    British

    Registered addresses and corresponding companies
    • Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 36
  • Spencer, John Bernard
    British director

    Registered addresses and corresponding companies
    • 95 Fairview Avenue, Gillingham, Kent, ME8 0QD

      IIF 37
  • Spencer, John Bernard
    British director born in April 1949

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 95, Fairview Avenue, Gillingham, Kent, ME8 0QD, England

      IIF 38
child relation
Offspring entities and appointments
Active 22
  • 1
    THAMES & MEDWAY TOWAGE LIMITED - 1987-10-14
    Gps Marine House, Upnor Road, Lower Upnor, Rochester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -29,222 GBP2023-12-31
    Officer
    2022-07-07 ~ now
    IIF 34 - director → ME
  • 2
    Thornhill House, 26 Fisher Street, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 38 - director → ME
  • 3
    Thornhill House, 26 Fisher Street, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 10 - director → ME
  • 4
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    -630,150 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-01-08 ~ now
    IIF 27 - director → ME
    2008-01-08 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (5 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 21 - director → ME
  • 6
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved corporate (5 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 22 - director → ME
  • 7
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Corporate (6 parents)
    Officer
    2024-09-26 ~ now
    IIF 18 - director → ME
  • 8
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,600 GBP2023-12-31
    Officer
    2022-09-22 ~ now
    IIF 24 - director → ME
  • 9
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,868,945 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 19 - director → ME
  • 10
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,366,259 GBP2023-12-31
    Officer
    2007-05-09 ~ now
    IIF 33 - director → ME
  • 11
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -832,525 GBP2023-12-31
    Officer
    2015-11-24 ~ now
    IIF 26 - director → ME
  • 12
    Gps Marine House Upnor Road, Lower Upnor, Rochester, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    18,926 GBP2023-12-31
    Officer
    2018-09-03 ~ now
    IIF 15 - director → ME
  • 13
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 14 - director → ME
  • 14
    142/148 Main Road, Sidcup, Kent
    Dissolved corporate (4 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 7 - director → ME
  • 15
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -11,641 GBP2023-12-31
    Officer
    2023-03-07 ~ now
    IIF 32 - director → ME
  • 16
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,533 GBP2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 28 - director → ME
  • 17
    G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Corporate (4 parents)
    Equity (Company account)
    1,733 GBP2023-12-31
    Officer
    2022-11-04 ~ now
    IIF 23 - director → ME
  • 18
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-11-18 ~ now
    IIF 31 - director → ME
  • 19
    LOWER UPNOR DEPOT MANAGEMENT COMPANY LTD - 2017-05-19
    C/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Corporate (9 parents)
    Equity (Company account)
    94 GBP2023-12-31
    Officer
    2021-06-15 ~ now
    IIF 13 - director → ME
  • 20
    DEUTSCHE BINNENREEDEREI (UK) LIMITED - 1998-08-03
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2014-05-07 ~ now
    IIF 20 - director → ME
  • 21
    PATHFINDER PROMOTIONS LIMITED - 2002-02-07
    ASHMORE (CCS) LIMITED - 1999-10-27
    26 Fisher Street, Maidstone, England
    Dissolved corporate (1 parent)
    Officer
    2007-12-19 ~ dissolved
    IIF 8 - director → ME
    2007-12-19 ~ dissolved
    IIF 37 - secretary → ME
  • 22
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -41,664 GBP2023-12-31
    Officer
    2022-03-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    GPSM ACCESS LIMITED - 2019-02-11
    Marine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,490 GBP2021-12-31
    Officer
    2017-09-07 ~ 2019-01-16
    IIF 11 - director → ME
  • 2
    GPSM DIVECO LTD - 2019-02-11
    Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,633,114 GBP2023-12-31
    Officer
    2013-07-24 ~ 2019-01-16
    IIF 9 - director → ME
  • 3
    GPSM RAIL LIMITED - 2019-02-11
    Marine House, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,836 GBP2021-12-31
    Officer
    2018-10-01 ~ 2019-01-16
    IIF 12 - director → ME
  • 4
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,450,510 GBP2023-12-31
    Officer
    2015-12-24 ~ 2017-06-20
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    9-10 Copper Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    34,906 GBP2023-12-31
    Officer
    2013-04-09 ~ 2024-04-08
    IIF 29 - director → ME
  • 6
    GPS MARINE ACADEMY LIMITED - 2018-05-18
    196 Glaziers Lane, Normandy, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -23,264 GBP2023-06-30
    Officer
    2017-04-11 ~ 2022-03-10
    IIF 16 - director → ME
    Person with significant control
    2018-01-04 ~ 2022-03-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    London River House, Royal Pier Road, Gravesend, Kent
    Corporate (10 parents)
    Equity (Company account)
    6,914 GBP2024-03-31
    Officer
    2023-11-05 ~ 2024-10-17
    IIF 35 - director → ME
  • 8
    Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    669,882 GBP2023-12-31
    Officer
    2015-11-24 ~ 2025-03-24
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.