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 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

Shipp, Peter John Sidney

    Related profiles found in government register
  • Shipp, Peter John Sidney
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shipp, Peter John Sidney
    British managing director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter John Sidney Shipp
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shipp, Peter John Sidney
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Wilderspin National School Museum, Queen Street, Barton-upon-humber, DN18 5QP, England

      IIF 19
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 20
  • Shipp, Peter John Sidney
    British cha and che born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 21
  • Shipp, Peter John Sidney
    British chairman & chief executive born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 22
  • Shipp, Peter John Sidney
    British chairman and chief executive born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 23
  • Shipp, Peter John Sidney
    British company chairman ceo born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 24
  • Shipp, Peter John Sidney
    British company chairman/ch exec born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 25
  • Shipp, Peter John Sidney
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Shipp, Peter John Sidney
    British director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 252 Anlaby Road, Hull, HU3 2RS

      IIF 30
    • 252, Anlaby Road, Hull, HU3 2RS, England

      IIF 31
  • Shipp, Peter John Sidney
    British managing dir born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 32
  • Shipp, Peter John Sidney
    British managing director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Shipp, Peter John Sidney
    British retired born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 51, Carlisle Street, Goole, DN14 5DS, England

      IIF 48
  • Mr Peter John Sidney Shipp
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    252 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 31 - Director → ME
  • 6
    FINGLANDS COACHWAYS LIMITED
    Other registered number: 00243051
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    First Floor, 258 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 9
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    WHITTLES COACH & BUS LIMITED
    Other registered number: 02142740
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    25 Stourport Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    HARDWICKS SERVICES LIMITED - 1994-12-05
    Related registration: 02123369
    PHILLIPS COACH COMPANY LIMITED - 1990-02-12
    GREENSTART LIMITED - 1988-06-20
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-12-02 ~ 2018-06-16
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-16
    IIF 60 - Has significant influence or control OE
    2016-04-06 ~ 2018-06-16
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    2003-12-11 ~ 2018-09-14
    IIF 24 - Director → ME
  • 4
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    1994-05-20 ~ 2018-06-16
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    EAST YORKSHIRE BUSES LIMITED
    - now
    Other registered number: 14281289
    FINGLAND'S TRAVEL AGENCY LIMITED - 1993-06-11
    Related registration: 02140988
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    1992-04-30 ~ 2018-06-16
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    FINGLANDS COACHWAYS LIMITED - 2014-02-19
    Related registration: 14448873
    FINGLAND'S SOUTH MANCHESTER COACHWAYS LIMITED - 1992-08-05
    Related registration: 00331077
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    EAST YORKSHIRE COACHES LIMITED
    - now
    Other registered numbers: 14279605, 14441617
    FINGLANDS SOUTH MANCHESTER COACHWAYS LIMITED - 1995-04-10
    Related registration: 00243051
    C.HOLT,LIMITED - 1992-08-05
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    51 Carlisle Street, Goole, England
    Active Corporate (5 parents)
    Equity (Company account)
    182,879 GBP2025-03-31
    Officer
    2019-02-13 ~ 2023-10-11
    IIF 48 - Director → ME
  • 9
    EAST YORKSHIRE CONCERT TOURS LIMITED
    - now
    Other registered number: 14280263
    WHITTLE COACH & BUS LIMITED - 2015-01-14
    Related registration: 14448877
    EAST YORKSHIRE RAILWAYS LIMITED - 2004-01-09
    EYMS YESTERYEAR TRAVEL LIMITED - 1993-05-28
    COTTINGHAM MINI COACHES LIMITED - 1990-02-12
    PHOENIX RADIO TAXIS LIMITED - 1989-07-03
    SIMCO NO. 182 LIMITED - 1987-09-14
    Related registrations: 02065145, 02123369, 02133854, 02135501, 02140988
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    FINGLANDS TRAVEL AGENCY LIMITED - 2014-02-19
    Related registration: 00254844
    TRAVELWORLD (YORKSHIRE) LIMITED - 1993-06-29
    SIMCO NO. 180 LIMITED - 1987-09-14
    Related registrations: 02065145, 02123369, 02133854, 02135501, 02142740
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    ~ 2018-06-16
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 12
    COTTINGHAM MINI COACHES LIMITED - 1995-04-10
    EYMS LEASING LIMITED - 1990-02-12
    SIMCO 234 LIMITED - 1988-07-11
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    CHERRY COACHES LIMITED - 1995-04-10
    Related registration: 02100628
    FINGLAND'S GARAGE LIMITED - 1992-12-07
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRE TRAVEL LIMITED
    - now
    Other registered number: 02100628
    NATIONAL HOLIDAYS LIMITED - 1997-01-03
    Related registrations: 00218550, 02100628
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    1996-07-17 ~ 2018-06-16
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    EYMS BUS & COACH TRAINING LIMITED
    - now
    Other registered number: 14444601
    PRIMROSE VALLEY COACHES LIMITED - 2008-02-04
    HARDWICKS SERVICES LIMITED - 1990-02-12
    Related registration: 02232813
    SIMCO NO. 172 LIMITED - 1987-10-21
    Related registrations: 02065145, 02133854, 02135501, 02140988, 02142740
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    EYMS LIMITED - 1987-03-25
    SIMCO NO. 146 LIMITED - 1986-12-10
    Related registrations: 02123369, 02133854, 02135501, 02140988, 02142740
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    ~ 2018-06-16
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    EAST YORKSHIRE INVESTMENTS LIMITED - 2002-01-25
    METRO COACHES (HULL) LIMITED - 1995-04-10
    EYMS GROUP ENGINEERING LIMITED - 1992-11-16
    SIMCO NO. 175 LIMITED - 1987-07-20
    Related registrations: 02065145, 02123369, 02133854, 02140988, 02142740
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    HULL AND EAST RIDING CHAMBER OF COMMERCE INDUSTRY AND SHIPPING - 1999-05-04
    HULL INCORPORATED CHAMBER OF COMMERCE AND SHIPPING - 1995-08-15
    34/38 Beverley Road, Hull, East Yorkshire
    Active Corporate (13 parents, 9 offsprings)
    Profit/Loss (Company account)
    41,490 GBP2023-10-01 ~ 2024-09-30
    Officer
    1998-01-26 ~ 2003-12-04
    IIF 22 - Director → ME
  • 19
    ASSOCIATED BUS AND COACH PARTS LIMITED - 1989-04-06
    SIMCO NO. 202 LIMITED - 1988-01-27
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    HULL CITYVENTURE LTD
    - now
    Other registered number: 03031648
    HULL & EAST YORKSHIRE COMMUNITY FOUNDATION - 2008-04-21
    Related registration: 03031648
    Suffolk Chambers, Scale Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-03-28 ~ 2006-10-12
    IIF 28 - Director → ME
  • 21
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-12-01 ~ 2018-06-16
    IIF 23 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-16
    IIF 59 - Has significant influence or control OE
  • 22
    Wilderspin National School Museum, Queen Street, Barton-upon-humber, England
    Active Corporate (6 parents)
    Officer
    2020-03-02 ~ 2025-11-18
    IIF 19 - Director → ME
  • 23
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    1998-05-12 ~ 2018-06-16
    IIF 30 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    NATIONAL HOLIDAYS LIMITED
    - now
    Other registered numbers: 00218550, 03225828
    NATIONAL HOLIDAYS COACHES LIMITED - 2008-06-05
    NATIONAL HOLIDAYS LIMITED - 1999-08-20
    Related registrations: 00218550, 03225828
    EAST YORKSHIRE TRAVEL LIMITED - 1997-01-03
    Related registration: 03225828
    CHERRY COACHES LIMITED - 1992-12-07
    Related registration: 00172326
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    ~ 1997-09-12
    IIF 42 - Director → ME
  • 25
    TYNESIDE COACH TRAVEL LIMITED - 1999-08-20
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-06-19 ~ 1997-09-12
    IIF 41 - Director → ME
  • 26
    SIMCO NO. 174 LIMITED - 1987-07-20
    Related registrations: 02065145, 02123369, 02135501, 02140988, 02142740
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    34-38 Beverley Road, Hull, North Humberside
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    38,006 GBP2024-09-30
    Officer
    2000-08-22 ~ 2001-08-13
    IIF 25 - Director → ME
  • 28
    6 Corunna Court, Corunna Road, Warwick
    Active Corporate (9 parents)
    Officer
    1994-08-30 ~ 2018-05-03
    IIF 20 - Director → ME

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.