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
Active 9
  • 1
    Rix, Harry James
    Born in February 1994
    Individual (51 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Rix, Sally Joanna
    Born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Ms Sally Joanna Rix
    Born in February 1965
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Clarke, Rory Michael Andrew
    Born in September 1959
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Doyle, James Ian
    Born in September 1974
    Individual (53 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Lambert, Duncan John
    Born in September 1961
    Individual (53 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Fry, Michael Paul
    Born in July 1979
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 7
    Rix, Timothy John
    Born in January 1963
    Individual (70 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Timothy John Rix
    Born in January 1963
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Wilde, Robert Edward
    Born in December 1981
    Individual (50 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
  • 9
    Hasnip, Peter Jeffrey
    Born in April 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Evans, David Charles
    Director born in July 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 2
    Wilson, David Ernest
    Director born in February 1945
    Individual
    Officer
    icon of calendar ~ 2008-04-07
    OF - Director → CIF 0
    Wilson, David Ernest
    Individual
    Officer
    icon of calendar ~ 2008-04-07
    OF - Secretary → CIF 0
  • 3
    Rix, John Robert
    Director born in December 1934
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2017-08-03
    OF - Director → CIF 0
parent relation
Company in focus

J.R. RIX & SONS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
46719 - Wholesale Of Other Fuels And Related Products
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
    icon of address2 Humber Quays, Wellington Street West, Hull HU1 2BN
    PRIVATE LIMITED COMPANY incorporated on 1957-01-25 (68 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • J.R. RIX & SONS LIMITED
    S
    Registered number 00577587
    icon of address2 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
    icon of address2, 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
Active 51
  • 1
    icon of address1 Mount Pleasant Way, Stokesley, Middlesbrough, England
    Active Corporate (11 parents)
    Equity (Company account)
    630,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    RIX SHIPPING COMPANY LIMITED - 2005-01-05
    icon of address7 Fore Street, Mousehole, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -1,371,211 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    JORDANS MOTORS LIMITED - 2024-03-19
    THE RIX LEOPARD WORKBOAT LIMITED - 2024-02-13
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    ROLCO 360 LIMITED - 2019-07-18
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,158,805 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 6
    HEMINGBURG LIMITED - 1978-12-31
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    -462,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address45-52 Witham, Kingston Upon Hull, East Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    -303,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    RIX FINANCE (HULL) LIMITED - 2004-05-21
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 10
    FLEETMATE LIMITED - 2024-03-19
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -33,119 GBP2020-12-31
    Person with significant control
    icon of calendar 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
  • 12
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,210,625 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 13
    GEORGE OAKLEY AND COMPANY (FUEL OILS) LIMITED - 1994-12-14
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents, 4 offsprings)
    Equity (Company account)
    -57,411 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 15
    ACCOUNTABL LIMITED - 2024-12-13
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    -305,038 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    -25,744 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    105,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    178,260 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 22
    RIX HEATING LIMITED - 1980-12-31
    RIX TRUCKS LIMITED - 1987-09-14
    RIX PETROLEUM LIMITED - 2007-01-25
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    744,757 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    FLEETMATE LIMITED - 2010-01-22
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    83,475 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 24
    RIX LOGISTICS LIMITED - 2009-01-07
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    521,279 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    450,044 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 26
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    273,151 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 27
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 28
    BOSTONRIX WIND LIMITED - 2018-10-17
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    387,840 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 29
    RIX SHUTTLE SERVICES LIMITED - 2012-09-30
    THE JONRIX TANKSHIP LIMITED - 2012-03-13
    MARITIME BUNKERING LIMITED - 1994-02-14
    THE JONRIX SHIPPING COMPANY LIMITED - 2008-03-05
    FUEL MASTER LIMITED - 2008-12-02
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -213,446 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 30
    PIGGINS AND RIX LIMITED - 2012-12-14
    J.M. PIGGINS LIMITED - 1986-10-24
    icon of addressMeridian Street, Montrose, Angus
    Active Corporate (10 parents)
    Equity (Company account)
    190,403 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
  • 31
    BANKMILE LIMITED - 2005-01-05
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    -810,208 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 32
    THE SALRIX SHIPPING COMPANY LIMITED - 1993-05-28
    HIGHSEAS LIMITED - 1987-09-14
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    73,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 33
    THE ROBRIX SHIPPING COMPANY LIMITED - 1997-12-23
    THE TIMRIX SHIPPING COMPANY LIMITED - 2008-12-02
    THE HARRIX SHIPPING COMPANY LIMITED - 2005-01-05
    WHITEHAVEN SHIPPING COMPANY LIMITED(THE) - 1987-09-14
    FUEL MASTER LIMITED - 2019-07-18
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 34
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    136,472 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 35
    WANSBECK SHIPPING COMPANY LIMITED - 1987-11-20
    THE MAGRIX SHIPPING COMPANY LIMITED - 1988-01-07
    WANSBECK SHIPPING COMPANY LIMITED - 2001-10-05
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 36
    APERCEE LIMITED - 1984-10-31
    THE TIMRIX SHIPPING COMPANY LIMITED - 2005-01-05
    JEMRIX SHIPPING COMPANY LIMITED(THE) - 1998-12-14
    icon of addressWitham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 37
    THE RIX OSPREY TANKSHIP LIMITED - 2012-05-15
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,096,913 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
  • 38
    LAWNPAVE LIMITED - 2007-11-27
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 39
    ESRON LIMITED - 2014-12-09
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -429,238 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 40
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -147,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
  • 41
    NOTLEM LIMITED - 2014-06-10
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -571,164 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 42
    MILEAGE TRACK LIMITED - 2020-01-23
    MILEAGE TRACK LTD - 2018-09-10
    RIX RENEWABLES LIMITED - 2018-10-17
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-14 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 43
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    97,606 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 44
    RIX TANKSHIPS LIMITED - 2003-04-09
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    84,663 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 45
    THE RIX FALCON TANKSHIP LIMITED - 2006-12-18
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    77,253 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 46
    RIX SHIP MANAGEMENT LIMITED - 2014-12-09
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -270,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 47
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    -362,574 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 48
    TRAINVALLEY LIMITED - 2006-12-20
    FUELMASTER CARDS LIMITED - 2009-01-20
    RIX FUEL CARDS LIMITED - 2008-03-14
    VICTORY LODGES LIMITED - 2025-03-04
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 49
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 50
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    -5,600,877 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 51
    icon of address2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,475,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-03 ~ 2025-04-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.