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 cha and che born in October 1943

    Resident in England

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

      IIF 19
  • Shipp, Peter John Sidney
    British chairman & chief executive born in October 1943

    Resident in England

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

      IIF 20
  • Shipp, Peter John Sidney
    British chairman & group executive born in October 1943

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Shipp, Peter John Sidney
    British company chairman ceo born in October 1943

    Resident in England

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

      IIF 23
  • Shipp, Peter John Sidney
    British company chairman/ch exec born in October 1943

    Resident in England

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

      IIF 24
  • 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
    • icon of address 252 Anlaby Road, Hull, HU3 2RS

      IIF 29
    • icon of address 252, Anlaby Road, Hull, HU3 2RS, England

      IIF 30
  • Shipp, Peter John Sidney
    British managing dir born in October 1943

    Resident in England

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

      IIF 31
  • 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
    • icon of address Wilderspin National School Museum, Queen Street, Barton-upon-humber, DN18 5QP, England

      IIF 47
    • icon of address 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 12
  • 1
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 252 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, 258 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Wilderspin National School Museum, Queen Street, Barton-upon-humber, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 Stourport Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    HARDWICKS SERVICES LIMITED - 1994-12-05
    PHILLIPS COACH COMPANY LIMITED - 1990-02-12
    GREENSTART LIMITED - 1988-06-20
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2018-06-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-16
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2016-06-30 ~ 2018-06-16
    IIF 60 - Has significant influence or control OE
  • 3
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    icon of address 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
    icon of calendar 2003-12-11 ~ 2018-09-14
    IIF 23 - Director → ME
  • 4
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-20 ~ 2018-06-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    FINGLAND'S TRAVEL AGENCY LIMITED - 1993-06-11
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-04-30 ~ 2018-06-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    FINGLAND'S SOUTH MANCHESTER COACHWAYS LIMITED - 1992-08-05
    FINGLANDS COACHWAYS LIMITED - 2014-02-19
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    FINGLANDS SOUTH MANCHESTER COACHWAYS LIMITED - 1995-04-10
    C.HOLT,LIMITED - 1992-08-05
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    icon of address 51 Carlisle Street, Goole, England
    Active Corporate (6 parents)
    Equity (Company account)
    182,879 GBP2025-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2023-10-11
    IIF 48 - Director → ME
  • 9
    COTTINGHAM MINI COACHES LIMITED - 1990-02-12
    EYMS YESTERYEAR TRAVEL LIMITED - 1993-05-28
    WHITTLE COACH & BUS LIMITED - 2015-01-14
    EAST YORKSHIRE RAILWAYS LIMITED - 2004-01-09
    SIMCO NO. 182 LIMITED - 1987-09-14
    PHOENIX RADIO TAXIS LIMITED - 1989-07-03
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    SIMCO NO. 180 LIMITED - 1987-09-14
    TRAVELWORLD (YORKSHIRE) LIMITED - 1993-06-29
    FINGLANDS TRAVEL AGENCY LIMITED - 2014-02-19
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    FINGLAND'S GARAGE LIMITED - 1992-12-07
    CHERRY COACHES LIMITED - 1995-04-10
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    NATIONAL HOLIDAYS LIMITED - 1997-01-03
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 2018-06-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-16
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    SIMCO NO. 172 LIMITED - 1987-10-21
    HARDWICKS SERVICES LIMITED - 1990-02-12
    PRIMROSE VALLEY COACHES LIMITED - 2008-02-04
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    SIMCO NO. 146 LIMITED - 1986-12-10
    EYMS LIMITED - 1987-03-25
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    SIMCO NO. 175 LIMITED - 1987-07-20
    EYMS GROUP ENGINEERING LIMITED - 1992-11-16
    METRO COACHES (HULL) LIMITED - 1995-04-10
    EAST YORKSHIRE INVESTMENTS LIMITED - 2002-01-25
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    HULL INCORPORATED CHAMBER OF COMMERCE AND SHIPPING - 1995-08-15
    HULL AND EAST RIDING CHAMBER OF COMMERCE INDUSTRY AND SHIPPING - 1999-05-04
    icon of address 34/38 Beverley Road, Hull, East Yorkshire
    Active Corporate (11 parents, 9 offsprings)
    Profit/Loss (Company account)
    41,490 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1998-01-26 ~ 2003-12-04
    IIF 20 - Director → ME
  • 19
    ASSOCIATED BUS AND COACH PARTS LIMITED - 1989-04-06
    SIMCO NO. 202 LIMITED - 1988-01-27
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 65 - Ownership of shares – 75% or more OE
  • 20
    HULL & EAST YORKSHIRE COMMUNITY FOUNDATION - 2008-04-21
    icon of address Suffolk Chambers, Scale Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-28 ~ 2006-10-12
    IIF 27 - Director → ME
  • 21
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2018-06-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-16
    IIF 59 - Has significant influence or control OE
  • 22
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-12 ~ 2018-06-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-06-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    NATIONAL HOLIDAYS COACHES LIMITED - 2008-06-05
    NATIONAL HOLIDAYS LIMITED - 1999-08-20
    EAST YORKSHIRE TRAVEL LIMITED - 1997-01-03
    CHERRY COACHES LIMITED - 1992-12-07
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-12
    IIF 41 - Director → ME
  • 24
    TYNESIDE COACH TRAVEL LIMITED - 1999-08-20
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-19 ~ 1997-09-12
    IIF 40 - Director → ME
  • 25
    SIMCO NO. 174 LIMITED - 1987-07-20
    icon of address Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-06-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    icon of address 34-38 Beverley Road, Hull, North Humberside
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    38,006 GBP2024-09-30
    Officer
    icon of calendar 2000-08-22 ~ 2001-08-13
    IIF 24 - Director → ME
  • 27
    icon of address 6 Corunna Court, Corunna Road, Warwick
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-08-30 ~ 2018-05-03
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.