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

Peter John Sidney Shipp

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

    Resident in United Kingdom

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

    Resident in England

    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 39
    • Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 50
    • 252, Anlaby Road, Hull, HU3 2RS, England

      IIF 51
  • 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 52
  • 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 68
child relation
Offspring entities and appointments
Active 11
  • 1
    Other registered numbers: 14279605, 00331077
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Other registered number: 00216628
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Other registered number: 02123369
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    252 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 51 - Director → ME
  • 6
    Other registered number: 00243051
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 9 - 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 49 - Director → ME
  • 9
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Other registered number: 02142740
    202 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    25 Stourport Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 6 - 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 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 34 - 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 41 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-16
    IIF 30 - Has significant influence or control OE
    2016-04-06 ~ 2018-06-16
    IIF 24 - 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 44 - 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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    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 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 25 - 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 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 36 - 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 68 - Director → ME
  • 9
    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
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 26 - 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
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    Other registered number: 14441566
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    ~ 2018-06-16
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 21 - 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 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 32 - 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 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    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 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    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
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    EYMS LIMITED - 1987-03-25
    SIMCO NO. 146 LIMITED - 1986-12-10
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 18 offsprings)
    Officer
    ~ 2018-06-16
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 19 - 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
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 33 - 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 42 - 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 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    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 48 - 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 43 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-16
    IIF 29 - 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 39 - 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 50 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-06-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 24
    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 62 - 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 61 - Director → ME
  • 26
    SIMCO NO. 174 LIMITED - 1987-07-20
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2018-06-16
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-29
    IIF 37 - 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 45 - Director → ME
  • 28
    6 Corunna Court, Corunna Road, Warwick
    Active Corporate (9 parents)
    Officer
    1994-08-30 ~ 2018-05-03
    IIF 40 - 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.