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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 12
  • 1
    Doyle, James Ian
    Born in September 1974
    Individual (58 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Rory Michael Andrew
    Born in September 1959
    Individual (75 offsprings)
    Officer
    2006-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Rix, John Robert
    Director born in December 1934
    Individual (51 offsprings)
    Officer
    ~ 2017-08-03
    OF - Director → CIF 0
  • 4
    Hasnip, Peter Jeffrey
    Born in April 1953
    Individual (8 offsprings)
    Officer
    2020-11-04 ~ now
    OF - Director → CIF 0
  • 5
    Wilson, David Ernest
    Director born in February 1945
    Individual (41 offsprings)
    Officer
    ~ 2008-04-07
    OF - Director → CIF 0
    Wilson, David Ernest
    Individual (41 offsprings)
    Officer
    ~ 2008-04-07
    OF - Secretary → CIF 0
  • 6
    Rix, Harry James
    Born in February 1994
    Individual (54 offsprings)
    Officer
    2021-07-07 ~ now
    OF - Director → CIF 0
  • 7
    Evans, David Charles
    Director born in July 1953
    Individual (56 offsprings)
    Officer
    2008-04-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 8
    Rix, Timothy John
    Born in January 1963
    Individual (73 offsprings)
    Officer
    (before 1992-05-07) ~ now
    OF - Director → CIF 0
    Mr Timothy John Rix
    Born in January 1963
    Individual (73 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Wilde, Robert Edward
    Born in December 1981
    Individual (53 offsprings)
    Officer
    2020-11-04 ~ now
    OF - Director → CIF 0
  • 10
    Rix, Sally Joanna
    Born in February 1965
    Individual (69 offsprings)
    Officer
    (before 1992-05-07) ~ now
    OF - Director → CIF 0
    Ms Sally Joanna Rix
    Born in February 1965
    Individual (69 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    Fry, Michael Paul
    Born in July 1979
    Individual (42 offsprings)
    Officer
    2025-03-13 ~ now
    OF - Director → CIF 0
  • 12
    Lambert, Duncan John
    Born in September 1961
    Individual (54 offsprings)
    Officer
    2017-09-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

J.R. RIX & SONS LIMITED

Period: 1957-01-25 ~ now
Company number: 00577587
Registered name
J.R. RIX & SONS LIMITED - now
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products
70100 - Activities Of Head Offices
46711 - Wholesale Of Petroleum And Petroleum Products
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
73,308,540 GBP2024-12-31
69,792,638 GBP2023-12-31
Fixed Assets - Investments
1,920,336 GBP2024-12-31
744,500 GBP2023-12-31
Fixed Assets
75,228,876 GBP2024-12-31
70,537,138 GBP2023-12-31
Debtors
Current
41,766,889 GBP2024-12-31
52,312,422 GBP2023-12-31
Non-current
6,521,472 GBP2024-12-31
5,923,664 GBP2023-12-31
Cash at bank and in hand
34,230,107 GBP2024-12-31
25,309,965 GBP2023-12-31
Current Assets
82,518,468 GBP2024-12-31
83,546,051 GBP2023-12-31
Creditors
Current
22,638,106 GBP2024-12-31
31,829,878 GBP2023-12-31
Net Current Assets/Liabilities
59,880,362 GBP2024-12-31
51,716,173 GBP2023-12-31
Total Assets Less Current Liabilities
135,109,238 GBP2024-12-31
122,253,311 GBP2023-12-31
Net Assets/Liabilities
130,347,799 GBP2024-12-31
118,256,077 GBP2023-12-31
Equity
Called up share capital
140,000 GBP2024-12-31
140,000 GBP2023-12-31
140,000 GBP2022-12-31
Retained earnings (accumulated losses)
125,997,674 GBP2024-12-31
117,406,012 GBP2023-12-31
102,212,888 GBP2022-12-31
Equity
130,347,799 GBP2024-12-31
118,256,077 GBP2023-12-31
103,031,329 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-320,600 GBP2024-01-01 ~ 2024-12-31
-320,600 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-320,600 GBP2024-01-01 ~ 2024-12-31
-320,600 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
8,912,262 GBP2024-01-01 ~ 2024-12-31
15,513,724 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
12,412,322 GBP2024-01-01 ~ 2024-12-31
15,545,348 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
8992024-01-01 ~ 2024-12-31
8082023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
536,247 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
22,799,017 GBP2024-12-31
26,094,148 GBP2023-12-31
Land and buildings, Short leasehold
186,004 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
3,022,994 GBP2024-12-31
3,095,706 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
553,091 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
186,004 GBP2024-12-31
Property, Plant & Equipment
Land and buildings
19,776,023 GBP2024-12-31
22,998,442 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
19,041,616 GBP2024-12-31
19,048,769 GBP2023-12-31
Motor vehicles
22,702,208 GBP2024-12-31
22,697,009 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
100,338,845 GBP2024-12-31
96,725,696 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-732,434 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-3,741,160 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-4,473,594 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
3,984,718 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,973,823 GBP2024-12-31
13,380,144 GBP2023-12-31
Motor vehicles
9,847,484 GBP2024-12-31
10,271,204 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
27,030,305 GBP2024-12-31
26,933,058 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,246,363 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
2,158,308 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,957,762 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-652,684 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-2,582,028 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,234,712 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
5,067,793 GBP2024-12-31
5,668,625 GBP2023-12-31
Motor vehicles
12,854,724 GBP2024-12-31
12,425,805 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,920,336 GBP2024-12-31
744,500 GBP2023-12-31
Additions to investments
1,175,836 GBP2024-12-31
Investments in Group Undertakings
1,920,336 GBP2024-12-31
744,500 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,040,888 GBP2024-12-31
1,084,633 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
34,757,262 GBP2024-12-31
43,645,403 GBP2023-12-31
Other Debtors
Current
2,707,811 GBP2024-12-31
2,945,220 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
566,903 GBP2024-12-31
2,306,000 GBP2023-12-31
Prepayments/Accrued Income
Current
2,694,025 GBP2024-12-31
2,331,166 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
41,766,889 GBP2024-12-31
52,312,422 GBP2023-12-31
Other Debtors
Non-current
6,521,472 GBP2024-12-31
5,923,664 GBP2023-12-31
Debtors
48,288,361 GBP2024-12-31
58,236,086 GBP2023-12-31
Trade Creditors/Trade Payables
Current
18,755,457 GBP2024-12-31
24,134,688 GBP2023-12-31
Amounts owed to group undertakings
Current
2,810,095 GBP2023-12-31
Other Taxation & Social Security Payable
Current
651,905 GBP2024-12-31
791,421 GBP2023-12-31
Other Creditors
Current
3,230,744 GBP2024-12-31
4,093,674 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
220,270 GBP2024-12-31
264,596 GBP2023-12-31
Between one and five year
475,972 GBP2024-12-31
584,692 GBP2023-12-31
More than five year
5,968,329 GBP2024-12-31
6,060,629 GBP2023-12-31
All periods
6,664,571 GBP2024-12-31
6,909,917 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
4,761,439 GBP2024-12-31
3,997,234 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
140,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
12,412,322 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
12,412,322 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • J.R. RIX & SONS LIMITED
    Info
    Registered number 00577587
    2 Humber Quays, Wellington Street West, Hull HU1 2BN
    PRIVATE LIMITED COMPANY incorporated on 1957-01-25 (69 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-17
    CIF 0
  • J.R. RIX & SONS LIMITED
    S
    Registered number 00577587
    2 Humber Quays, Wellington Street West, Hull, England, HU1 2BN
    Private Limited Company in Companies House In England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • J.R. RIX & SONS LIMITED
    S
    Registered number 00577587
    2, Humber Quays, Wellington Street West, Hull, United Kingdom, HU1 2BN
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 52
  • 1
    AR FUELS LTD
    12073413
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (18 parents)
    Person with significant control
    2025-10-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BANKMILE LIMITED
    - now 00479873 05094504
    RIX SHIPPING COMPANY LIMITED - 2005-01-05
    7 Fore Street, Mousehole, Penzance, Cornwall
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    EXPENSEMATE LTD
    12384812
    86-90 Paul Street, London, England
    Active Corporate (13 parents)
    Person with significant control
    2020-01-03 ~ 2025-04-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    FLEETMATE LIMITED
    - now 09944828 07522497... (more)
    JORDANS MOTORS LIMITED
    - 2024-03-19 09944828 07522497
    THE RIX LEOPARD WORKBOAT LIMITED
    - 2024-02-13 09944828
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 5
    FUEL MASTER LIMITED
    - now 11574184 02673250... (more)
    ROLCO 360 LIMITED
    - 2019-07-18 11574184 00257516... (more)
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Person with significant control
    2018-09-18 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    FUELMATE LIMITED
    06553782
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 7
    HEPWORTH SHIPYARD LIMITED
    - now 01342877
    HEMINGBURG LIMITED - 1978-12-31
    Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 8
    HHH PARK NO. 1 LIMITED
    12960273
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Person with significant control
    2025-01-07 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    JORDAN & COMPANY (HULL) LIMITED
    00858063
    45-52 Witham, Kingston Upon Hull, East Yorkshire
    Active Corporate (14 parents)
    Person with significant control
    2017-12-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    JORDAN CONTRACT HIRE & LEASING LIMITED
    - now 04602491
    RIX FINANCE (HULL) LIMITED - 2004-05-21
    Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 11
    JORDANS MOTORS LIMITED
    - now 07522497 09944828
    FLEETMATE LIMITED
    - 2024-03-19 07522497 06553934... (more)
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 12
    JOURNEY TRACK LIMITED
    09987633
    Witham House, 45 Spyvee Street, Hull, East Yorkshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – More than 50% but less than 75% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MARITIME BUNKERING LIMITED
    03156664 02673250
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    OAKLEY'S FUEL OILS LIMITED
    - now 00483734
    GEORGE OAKLEY AND COMPANY (FUEL OILS) LIMITED - 1994-12-14
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (45 parents)
    Person with significant control
    2019-01-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    PRESTIGE COMMUNITIES GROUP LIMITED
    15205992 15205726... (more)
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2024-07-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 16
    RIX EFUELS LIMITED
    - now 14027681
    ACCOUNTABL LIMITED
    - 2024-12-13 14027681
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Person with significant control
    2023-01-16 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    RIX ENERGY SERVICES LIMITED
    14589273
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Person with significant control
    2023-01-12 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    RIX GAS SERVICES LIMITED
    15912343
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Person with significant control
    2024-08-22 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    RIX GRAIN DRYING LIMITED
    13436518
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Person with significant control
    2021-06-03 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 20
    RIX HEATING SERVICES LIMITED
    05908516 00567133
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 21
    RIX MOTORS LIMITED
    00474723
    Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 22
    RIX PETROLEUM (EAST ANGLIA) LIMITED
    05908518
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 23
    RIX PETROLEUM (HULL) LIMITED
    - now 00567133
    RIX PETROLEUM LIMITED - 2007-01-25
    RIX TRUCKS LIMITED - 1987-09-14
    RIX HEATING LIMITED - 1980-12-31
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 24
    RIX PETROLEUM (MERCIA) LIMITED
    - now 06553934
    FLEETMATE LIMITED - 2010-01-22
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 25
    RIX PETROLEUM (MIDLANDS) LIMITED
    - now 06560383
    RIX LOGISTICS LIMITED - 2009-01-07
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
  • 26
    RIX PETROLEUM (SCOTLAND) LIMITED
    05908639 00633391... (more)
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 27
    RIX PETROLEUM (SPALDING) LIMITED
    10019605
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
  • 28
    RIX PETROLEUM LIMITED
    12474235 00567133
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Person with significant control
    2020-02-20 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 29
    RIX RENEWABLES LIMITED
    - now 10098248 09796414
    BOSTONRIX WIND LIMITED
    - 2018-10-17 10098248
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 30
    RIX SEA SHUTTLE LTD
    - now 02673250
    RIX SHUTTLE SERVICES LIMITED - 2012-09-30
    THE JONRIX TANKSHIP LIMITED - 2012-03-13
    FUEL MASTER LIMITED - 2008-12-02
    THE JONRIX SHIPPING COMPANY LIMITED - 2008-03-05
    MARITIME BUNKERING LIMITED - 1994-02-14
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 31
    RIX SHIPPING (SCOTLAND) LIMITED
    - now SC030733
    PIGGINS AND RIX LIMITED - 2012-12-14
    J.M. PIGGINS LIMITED - 1986-10-24
    Meridian Street, Montrose, Angus
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 32
    RIX SHIPPING COMPANY LIMITED
    - now 05094504 00479873
    BANKMILE LIMITED - 2005-01-05
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
  • 33
    RIX TRANSPORT LIMITED
    - now 00660571
    THE SALRIX SHIPPING COMPANY LIMITED - 1993-05-28
    HIGHSEAS LIMITED - 1987-09-14
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2017-12-27 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 34
    ROLCO 360 LIMITED
    - now 00257516 11574184... (more)
    FUEL MASTER LIMITED
    - 2019-07-18 00257516 02673250... (more)
    THE TIMRIX SHIPPING COMPANY LIMITED - 2008-12-02
    THE HARRIX SHIPPING COMPANY LIMITED - 2005-01-05
    THE ROBRIX SHIPPING COMPANY LIMITED - 1997-12-23
    WHITEHAVEN SHIPPING COMPANY LIMITED(THE) - 1987-09-14
    Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
  • 35
    SEAWAY LOGISTICS LIMITED
    07332292
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TANKMAN LIMITED
    - now 00429683
    WANSBECK SHIPPING COMPANY LIMITED - 2001-10-05
    THE MAGRIX SHIPPING COMPANY LIMITED - 1988-01-07
    WANSBECK SHIPPING COMPANY LIMITED - 1987-11-20
    Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 37
    THE HARRIX SHIPPING COMPANY LIMITED
    - now 01246244 00257516
    THE TIMRIX SHIPPING COMPANY LIMITED - 2005-01-05
    JEMRIX SHIPPING COMPANY LIMITED(THE) - 1998-12-14
    APERCEE LIMITED - 1984-10-31
    Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 38
    THE LERRIX TANKSHIP LIMITED
    - now 04697077 05541773
    THE RIX OSPREY TANKSHIP LIMITED - 2012-05-15
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
  • 39
    THE LIZRIX TANKSHIP LIMITED
    - now 05769960
    LAWNPAVE LIMITED - 2007-11-27
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 40
    THE RIX CHEETAH WORKBOAT LTD
    - now 07784769
    ESRON LIMITED - 2014-12-09
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
  • 41
    THE RIX EAGLE TANKSHIP LIMITED
    04697128
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 42
    THE RIX LION WORKBOAT LTD
    - now 07784814 09796414
    NOTLEM LIMITED - 2014-06-10
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 43
    THE RIX LYNX WORKBOAT LIMITED
    - now 09796414 07784814
    MILEAGE TRACK LIMITED
    - 2020-01-23 09796414
    RIX RENEWABLES LIMITED
    - 2018-10-17 09796414 10098248
    MILEAGE TRACK LTD
    - 2018-09-10 09796414
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Person with significant control
    2018-04-14 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
  • 44
    THE RIX MERLIN TANKSHIP LIMITED
    05541773 04697077
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 45
    THE RIX OWL TANKSHIP LIMITED
    - now 04602496 04697059
    RIX TANKSHIPS LIMITED - 2003-04-09
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 46
    THE RIX PHOENIX TANKSHIP LIMITED
    - now 04697101
    THE RIX FALCON TANKSHIP LIMITED - 2006-12-18
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 47
    THE RIX TIGER WORKBOAT LTD
    - now 06560340
    RIX SHIP MANAGEMENT LIMITED - 2014-12-09
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 48
    VICTORY CONVERSIONS LIMITED
    15084559
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Person with significant control
    2023-08-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 49
    VICTORY EXPORTS LIMITED
    - now 05806752
    VICTORY LODGES LIMITED
    - 2025-03-04 05806752
    FUELMASTER CARDS LIMITED - 2009-01-20
    RIX FUEL CARDS LIMITED - 2008-03-14
    TRAINVALLEY LIMITED - 2006-12-20
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 50
    VICTORY HOLIDAY HOMES LIMITED
    06800417
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
  • 51
    VICTORY LEISURE HOMES LIMITED
    06800412
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
  • 52
    VICTORY LIMITED
    06365574
    2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.