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 16
  • 1
    Aarosin, Peter
    Director born in January 1958
    Individual (33 offsprings)
    Officer
    2007-07-19 ~ 2017-03-31
    OF - Director → CIF 0
  • 2
    Johnson, David Reginald
    Chartered Accountant born in May 1963
    Individual (20 offsprings)
    Officer
    2004-06-21 ~ 2015-08-07
    OF - Director → CIF 0
    Johnson, David Reginald
    Chartered Accountant
    Individual (20 offsprings)
    Officer
    2004-06-21 ~ 2015-08-07
    OF - Secretary → CIF 0
  • 3
    Hunter, Jonathan James
    Chartered Accountant born in April 1972
    Individual (62 offsprings)
    Officer
    2016-10-30 ~ 2019-04-30
    OF - Director → CIF 0
  • 4
    Glennon, Andrew Paul
    Chartered Accountant born in September 1962
    Individual (36 offsprings)
    Officer
    2005-07-19 ~ 2007-07-19
    OF - Director → CIF 0
  • 5
    Santinon, Francesco
    Director born in March 1966
    Individual (42 offsprings)
    Officer
    2004-07-14 ~ 2005-07-19
    OF - Director → CIF 0
  • 6
    Kirby, Michael
    Director born in August 1964
    Individual (14 offsprings)
    Officer
    2004-07-14 ~ 2004-10-22
    OF - Director → CIF 0
  • 7
    Wilson, Mark
    Born in February 1992
    Individual (9 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 8
    Fell, Michael Glenn
    Director born in August 1943
    Individual (11 offsprings)
    Officer
    2004-07-26 ~ 2007-07-19
    OF - Director → CIF 0
  • 9
    Parsons, Ian Dominic
    Born in January 1949
    Individual (36 offsprings)
    Officer
    2015-08-07 ~ 2025-11-28
    OF - Director → CIF 0
  • 10
    Kemp, Steven David
    Company Director born in April 1951
    Individual (10 offsprings)
    Officer
    2004-06-21 ~ 2007-07-19
    OF - Director → CIF 0
  • 11
    Hindley, Gavin Michael
    Born in November 1977
    Individual (12 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Director → CIF 0
  • 12
    Speight, Nicola Jane
    Individual (44 offsprings)
    Officer
    2004-01-23 ~ 2004-06-21
    OF - Secretary → CIF 0
  • 13
    Hunter, Graham
    Chief Financial Officer born in May 1964
    Individual (25 offsprings)
    Officer
    2019-05-07 ~ 2020-07-01
    OF - Director → CIF 0
  • 14
    Bentley, Stephen
    Group Finance Director born in April 1968
    Individual (13 offsprings)
    Officer
    2023-01-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 15
    Latham, Alistair Ian Manson
    Solicitor born in November 1971
    Individual (179 offsprings)
    Officer
    2004-01-23 ~ 2004-06-21
    OF - Director → CIF 0
  • 16
    RMS PORTS LIMITED
    - now 06237623 12330543
    RMS GROUP HOLDINGS LIMITED - 2021-04-16 06237623 12330543
    Boothferry Terminal, Bridge Street, Goole, England
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

RMS EUROPE GROUP LIMITED

Period: 2004-09-01 ~ now
Company number: 05024666
Registered names
RMS EUROPE GROUP LIMITED - now
SJP48 LIMITED - 2004-08-03 04445938... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
4,250,000 GBP2023-01-01 ~ 2023-12-31
3,000,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
4,250,000 GBP2023-01-01 ~ 2023-12-31
3,000,000 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
4,250,000 GBP2023-01-01 ~ 2023-12-31
3,000,000 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
4,250,000 GBP2023-01-01 ~ 2023-12-31
3,000,000 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
10,177,256 GBP2023-12-31
10,177,256 GBP2022-12-31
Debtors
14,250,000 GBP2023-12-31
10,000,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-21,228,740 GBP2023-12-31
Net Current Assets/Liabilities
-6,978,740 GBP2023-12-31
-5,978,740 GBP2022-12-31
Total Assets Less Current Liabilities
3,198,516 GBP2023-12-31
4,198,516 GBP2022-12-31
Equity
Called up share capital
258,416 GBP2023-12-31
258,416 GBP2022-12-31
258,416 GBP2021-12-31
Share premium
2,701,527 GBP2023-12-31
2,701,527 GBP2022-12-31
2,701,527 GBP2021-12-31
Retained earnings (accumulated losses)
238,573 GBP2023-12-31
1,238,573 GBP2022-12-31
1,238,573 GBP2021-12-31
Equity
3,198,516 GBP2023-12-31
4,198,516 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,250,000 GBP2023-01-01 ~ 2023-12-31
3,000,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-3,000,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-5,250,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
14,250,000 GBP2023-12-31
10,000,000 GBP2022-12-31
Amounts owed to group undertakings
Current
21,228,740 GBP2023-12-31
15,978,740 GBP2022-12-31

Related profiles found in government register
  • RMS EUROPE GROUP LIMITED
    Info
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-09-01
    Registered number 05024666
    Suite 7, The Riverside Building, Livingstone Road, Hessle HU13 0DZ
    PRIVATE LIMITED COMPANY incorporated on 2004-01-23 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • RMS EUROPE GROUP LTD
    S
    Registered number 5024666
    Boothferry Terminal, Bridge Street, Goole, England, DN14 5SS
    Limited Company in Uk Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    FLIXBOROUGH WHARF LIMITED
    - now 01762380
    B & N (NO.86) LIMITED - 1983-12-08
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    RMS GOOLE LIMITED
    - now 02464026
    RMS EUROPE LIMITED - 2014-12-17
    RMS GOOLE LIMITED - 2004-09-01
    RMS EUROPE LIMITED - 2004-08-03
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    RMS GRIMSBY LIMITED
    - now 02460625
    RMS GRIMSBY & IMMINGHAM LIMITED
    - 2022-07-04 02460625 03083416... (more)
    FRESHNEY CARGO SERVICES LIMITED - 2014-12-17
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    RMS OFFSHORE SERVICES LIMITED
    - now 03083416
    RMS IMMINGHAM & GRIMSBY LIMITED - 2014-12-17
    RMS GRIMSBY & IMMINGHAM LIMITED - 2009-05-28
    RMS EUROPE (HOLDINGS) LIMITED - 2009-04-08
    ALEXGLADE LIMITED - 2000-07-20
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    RMS TRENT PORTS LIMITED
    - now 00317586 03957665
    GUNNESS WHARF LIMITED
    - 2017-01-12 00317586 00996992
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    FABER PREST PORTS LIMITED - 1995-01-13
    GUNNESS WHARF LIMITED - 1991-12-02
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.