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

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
    • icon of address 26, Fisher Street, Maidstone, Kent, ME14 2SU, England

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

      IIF 2 IIF 3
    • icon of address 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
    • icon of address Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, ME2 4UY, England

      IIF 5
    • icon of address 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
    • icon of address Forest House, Northside Three, Chatham Docks, Chatham, Kent, ME4 4SR, England

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

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

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

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

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

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

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

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address G P S Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 18 IIF 19
    • icon of address 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
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

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

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

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

      IIF 25 IIF 26 IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Gps Marine House, Upnor Road, Lower Upnor, Rochester, ME2 4UY, England

      IIF 35
  • Spencer, John Bernard
    British

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

      IIF 36
  • Spencer, John Bernard
    British director

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    icon of address Gps Marine House, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -29,222 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Thornhill House, 26 Fisher Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Thornhill House, 26 Fisher Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    -630,150 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-01-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2008-01-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,600 GBP2023-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,868,945 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,366,259 GBP2023-12-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -832,525 GBP2023-12-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    18,926 GBP2023-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 142/148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -17,267 GBP2024-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,533 GBP2023-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address G P S Marine House Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,733 GBP2023-12-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 31 - Director → ME
  • 19
    LOWER UPNOR DEPOT MANAGEMENT COMPANY LTD - 2017-05-19
    icon of address C/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (9 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 13 - Director → ME
  • 20
    DEUTSCHE BINNENREEDEREI (UK) LIMITED - 1998-08-03
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 20 - Director → ME
  • 21
    PATHFINDER PROMOTIONS LIMITED - 2002-02-07
    ASHMORE (CCS) LIMITED - 1999-10-27
    icon of address 26 Fisher Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-12-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 22
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,664 GBP2023-12-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Marine House, Upnor Road, Lower Upnor, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,490 GBP2021-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2019-01-16
    IIF 11 - Director → ME
  • 2
    GPSM DIVECO LTD - 2019-02-11
    icon of address Unit B3 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,691,200 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2019-01-16
    IIF 9 - Director → ME
  • 3
    GPSM RAIL LIMITED - 2019-02-11
    icon of address Marine House, Upnor Road, Lower Upnor, Rochester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,836 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-01-16
    IIF 12 - Director → ME
  • 4
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,450,510 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2017-06-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9-10 Copper Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,906 GBP2023-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2024-04-08
    IIF 29 - Director → ME
  • 6
    GPS MARINE ACADEMY LIMITED - 2018-05-18
    icon of address 196 Glaziers Lane, Normandy, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,264 GBP2023-06-30
    Officer
    icon of calendar 2017-04-11 ~ 2022-03-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address London River House, Royal Pier Road, Gravesend, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    6,914 GBP2024-03-31
    Officer
    icon of calendar 2023-11-05 ~ 2024-10-17
    IIF 35 - Director → ME
  • 8
    icon of address Gps Marine House Upnor Road, Lower Upnor, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    669,882 GBP2023-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2025-03-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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

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 24 April 2025 and licensed under the Open Government Licence v3.0.