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 5
  • 1
    Warriner, William Phillip
    Born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Gregory, Alistair James
    Born in January 1984
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Steward, James Ellis
    Born in April 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ now
    OF - Director → CIF 0
  • 4
    Herring, Andrew
    Born in December 1989
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressMaynard House, 40 Clarence Road, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -980 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Hummel, John William
    Director born in April 1964
    Individual
    Officer
    icon of calendar 1992-04-08 ~ 2008-09-03
    OF - Director → CIF 0
    Hummel, John William
    Individual
    Officer
    icon of calendar 1992-12-13 ~ 1994-12-19
    OF - Secretary → CIF 0
  • 2
    Stephenson, Frederick George
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-19 ~ 2000-08-22
    OF - Secretary → CIF 0
  • 3
    Crossan, Lawrence
    Director born in January 1953
    Individual
    Officer
    icon of calendar 1994-04-30 ~ 2007-01-31
    OF - Director → CIF 0
  • 4
    Ellis, Edwin
    Director born in May 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2020-06-04
    OF - Director → CIF 0
  • 5
    Whitty, Anna Maria
    Chief Executive born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ 2008-09-03
    OF - Director → CIF 0
  • 6
    Hanson, Garcia Julian
    Business Executive born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2017-11-08
    OF - Director → CIF 0
  • 7
    Willmington, John Martin Vanderlure, The Reverend
    Vicar Of Acton Green born in July 1945
    Individual
    Officer
    icon of calendar 2008-06-02 ~ 2008-09-03
    OF - Director → CIF 0
  • 8
    Tolson, Roger
    Finance Director born in April 1951
    Individual
    Officer
    icon of calendar 2000-08-22 ~ 2004-06-11
    OF - Director → CIF 0
    Tolson, Roger
    Individual
    Officer
    icon of calendar 2000-08-22 ~ 2004-08-31
    OF - Secretary → CIF 0
  • 9
    Robinson, Jennifer Isabel Anne
    Finance Director born in December 1965
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2008-01-01
    OF - Director → CIF 0
    Robinson, Jennifer Isabel Anne
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2008-03-07
    OF - Secretary → CIF 0
  • 10
    Busath, Kevin
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-06 ~ 2017-02-01
    OF - Director → CIF 0
    Busath, Kevin
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-11 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 11
    Gregory, Stephen
    Vice President born in December 1949
    Individual
    Officer
    icon of calendar 2008-09-03 ~ 2017-06-20
    OF - Director → CIF 0
  • 12
    Macgregor, Robert John
    Director born in May 1938
    Individual
    Officer
    icon of calendar 1992-02-04 ~ 1994-04-30
    OF - Director → CIF 0
  • 13
    Mcconville, Hugh Michael
    None Supplied born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2020-06-04
    OF - Director → CIF 0
  • 14
    Sears, Stephen Ashley
    Chief Executive born in January 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-26 ~ 2008-09-03
    OF - Director → CIF 0
  • 15
    Tan, Simon Yean Hwa
    Director born in January 1965
    Individual
    Officer
    icon of calendar 1992-02-04 ~ 1992-12-13
    OF - Director → CIF 0
    Tan, Simon Yean Hwa
    Individual
    Officer
    icon of calendar 1992-02-04 ~ 1992-12-13
    OF - Secretary → CIF 0
  • 16
    UK PARAMOUNT PROPERTIES LIMITED
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    1992-03-04 ~ 1992-02-04
    PE - Nominee Director → CIF 0
  • 17
    icon of addressStanhope Station, Station Road, Stanhope, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,357,252 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1992-03-04 ~ 1992-02-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RAIL MANAGEMENT SERVICES LIMITED

Standard Industrial Classification
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
33170 - Repair And Maintenance Of Other Transport Equipment N.e.c.
49200 - Freight Rail Transport
Brief company account
Property, Plant & Equipment
62,548 GBP2024-12-31
60,392 GBP2023-12-31
Fixed Assets
62,548 GBP2024-12-31
60,392 GBP2023-12-31
Total Inventories
12,647 GBP2024-12-31
12,647 GBP2023-12-31
Debtors
297,735 GBP2024-12-31
341,814 GBP2023-12-31
Cash at bank and in hand
25,155 GBP2024-12-31
38,116 GBP2023-12-31
Current Assets
335,537 GBP2024-12-31
392,577 GBP2023-12-31
Net Current Assets/Liabilities
-68,499 GBP2024-12-31
-55,940 GBP2023-12-31
Total Assets Less Current Liabilities
-5,951 GBP2024-12-31
4,452 GBP2023-12-31
Net Assets/Liabilities
-5,951 GBP2024-12-31
4,452 GBP2023-12-31
Equity
Called up share capital
3,217,255 GBP2024-12-31
3,217,255 GBP2023-12-31
Share premium
72,298 GBP2024-12-31
72,298 GBP2023-12-31
Retained earnings (accumulated losses)
-3,866,751 GBP2024-12-31
-3,856,348 GBP2023-12-31
Equity
-5,951 GBP2024-12-31
4,452 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
48,971 GBP2024-12-31
48,971 GBP2023-12-31
Vehicles
517,075 GBP2024-12-31
505,531 GBP2023-12-31
Office equipment
29,813 GBP2024-12-31
29,813 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
595,859 GBP2024-12-31
584,315 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
31,770 GBP2024-12-31
27,370 GBP2023-12-31
Vehicles
471,728 GBP2024-12-31
466,859 GBP2023-12-31
Office equipment
29,813 GBP2024-12-31
29,694 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
533,311 GBP2024-12-31
523,923 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,400 GBP2024-01-01 ~ 2024-12-31
Vehicles
4,869 GBP2024-01-01 ~ 2024-12-31
Office equipment
119 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,388 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
17,201 GBP2024-12-31
21,601 GBP2023-12-31
Vehicles
45,347 GBP2024-12-31
38,672 GBP2023-12-31
Office equipment
119 GBP2023-12-31
Raw materials and consumables
12,647 GBP2024-12-31
12,647 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
246,475 GBP2024-12-31
302,643 GBP2023-12-31
Other Debtors
Amounts falling due within one year
24,765 GBP2024-12-31
12,386 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
26,495 GBP2024-12-31
26,785 GBP2023-12-31
Debtors
Amounts falling due within one year
297,735 GBP2024-12-31
341,814 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
102,667 GBP2024-12-31
161,753 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
21,219 GBP2024-12-31
29,884 GBP2023-12-31
Other Creditors
Amounts falling due within one year
90,099 GBP2024-12-31
109,982 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
61,654 GBP2024-12-31
18,501 GBP2023-12-31

Related profiles found in government register
  • RAIL MANAGEMENT SERVICES LIMITED
    Info
    Registered number 02693582
    icon of addressMaynard House, 40 Clarence Road, Chesterfield, Derbyshire S40 1LQ
    PRIVATE LIMITED COMPANY incorporated on 1992-03-04 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • RAIL MANAGEMENT SERVICES LIMITED
    S
    Registered number 02693582
    icon of addressStanhope Station, Station Road, Stanhope, Bishop Auckland, County Durham, DL13 2YS
    Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressMaynard House, 40 Clarence Road, Chesterfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.