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 4
  • 1
    Hindley, Gavin Michael
    Director born in November 1977
    Individual (12 offsprings)
    Officer
    2007-07-19 ~ now
    OF - Director → CIF 0
  • 2
    Parsons, Ian Dominic
    Director born in January 1949
    Individual (16 offsprings)
    Officer
    2009-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Saunt, Jeremy Stuart
    Seed Merchant born in June 1961
    Individual (10 offsprings)
    Officer
    2014-06-19 ~ now
    OF - Director → CIF 0
    Mr Jeremy Stuart Saunt
    Born in June 1961
    Individual (10 offsprings)
    Person with significant control
    2021-04-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Wilson, Mark
    Group Operations Director born in February 1992
    Individual (30 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Harrison, Stephen Peter
    Investment Professional born in July 1977
    Individual (11 offsprings)
    Officer
    2017-12-19 ~ 2020-06-18
    OF - Director → CIF 0
  • 2
    Scott, Graham Robert
    Director born in December 1944
    Individual
    Officer
    2007-07-19 ~ 2008-06-18
    OF - Director → CIF 0
  • 3
    Barraclough, Nigel Mark
    Investment Director born in January 1965
    Individual (6 offsprings)
    Officer
    2007-07-19 ~ 2009-09-30
    OF - Director → CIF 0
  • 4
    Dixon, Andrew Jonathan
    Managing Director born in January 1968
    Individual (1 offspring)
    Officer
    2007-08-29 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Hunter, Graham
    Chief Financial Officer born in May 1964
    Individual (3 offsprings)
    Officer
    2019-05-03 ~ 2020-07-01
    OF - Director → CIF 0
  • 6
    Crossland, Paul Anthony
    Director born in May 1960
    Individual (3 offsprings)
    Officer
    2007-07-19 ~ 2014-12-31
    OF - Director → CIF 0
  • 7
    Hunter, Jonathan James
    Finance Director born in April 1972
    Individual (26 offsprings)
    Officer
    2016-04-29 ~ 2019-04-30
    OF - Director → CIF 0
  • 8
    Evison, Graham
    Director born in July 1948
    Individual
    Officer
    2012-05-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 9
    Aarosin, Peter
    Director born in January 1958
    Individual (19 offsprings)
    Officer
    2007-05-04 ~ 2017-03-31
    OF - Director → CIF 0
  • 10
    Omalley, Garry
    Director born in March 1954
    Individual
    Officer
    2007-07-19 ~ 2010-10-22
    OF - Director → CIF 0
  • 11
    Hodgson, Craig Robert
    Group Commercial Director born in June 1986
    Individual
    Officer
    2017-04-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 12
    Bell, David Allan
    Investment Management born in April 1971
    Individual (28 offsprings)
    Officer
    2009-10-30 ~ 2017-12-19
    OF - Director → CIF 0
  • 13
    Johnson, David Reginald
    Chartered Accountant born in May 1963
    Individual (2 offsprings)
    Officer
    2007-05-04 ~ 2015-08-07
    OF - Director → CIF 0
    Johnson, David Reginald
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    2007-05-04 ~ 2015-08-07
    OF - Secretary → CIF 0
  • 14
    Bentley, Stephen
    Group Finance Director born in April 1968
    Individual (4 offsprings)
    Officer
    2023-01-01 ~ 2025-01-31
    OF - Director → CIF 0
  • 15
    Kirby, Michael
    Director born in August 1964
    Individual (5 offsprings)
    Officer
    2007-07-19 ~ 2017-03-23
    OF - Director → CIF 0
  • 16
    YFM PRIVATE EQUITY LIMITED - now
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    MOSSPIRE LIMITED - 1987-12-14
    5th Floor Valiant Building, 14 South Parade, Leeds, England
    Active Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    3,518,334 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-22
    PE - Has significant influence or controlCIF 0
  • 17
    16 Churchill Way, Cardiff
    Active Corporate (1 parent, 104 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-05-04 ~ 2007-05-04
    PE - Nominee Secretary → CIF 0
  • 18
    16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-05-04 ~ 2007-05-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RMS PORTS LIMITED

Previous name
RMS GROUP HOLDINGS LIMITED - 2021-04-16
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
Other
153,660 GBP2023-12-31
205,445 GBP2022-12-31
Property, Plant & Equipment
0 GBP2023-12-31
104 GBP2022-12-31
Fixed Assets - Investments
11,196,785 GBP2023-12-31
11,196,785 GBP2022-12-31
Fixed Assets
11,350,445 GBP2023-12-31
11,402,334 GBP2022-12-31
Debtors
21,547,536 GBP2023-12-31
16,277,433 GBP2022-12-31
Cash at bank and in hand
8,212 GBP2023-12-31
24,997 GBP2022-12-31
Current Assets
21,555,748 GBP2023-12-31
16,302,430 GBP2022-12-31
Net Assets/Liabilities
11,725,523 GBP2023-12-31
8,919,506 GBP2022-12-31
Equity
Called up share capital
759,584 GBP2023-12-31
764,584 GBP2022-12-31
764,584 GBP2021-12-31
Share premium
1,979,463 GBP2023-12-31
1,979,463 GBP2022-12-31
1,979,463 GBP2021-12-31
Capital redemption reserve
1,272,810 GBP2023-12-31
1,267,810 GBP2022-12-31
1,267,810 GBP2021-12-31
Other miscellaneous reserve
-65,985 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
7,779,651 GBP2023-12-31
4,907,649 GBP2022-12-31
4,902,685 GBP2021-12-31
Equity
11,725,523 GBP2023-12-31
3,851,330 GBP2021-12-31
Profit/Loss
5,387,140 GBP2023-01-01 ~ 2023-12-31
3,159,091 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
142023-01-01 ~ 2023-12-31
162022-01-01 ~ 2022-12-31
Wages/Salaries
992,859 GBP2023-01-01 ~ 2023-12-31
984,642 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
90,189 GBP2023-01-01 ~ 2023-12-31
103,369 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,202,071 GBP2023-01-01 ~ 2023-12-31
1,216,108 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
729,206 GBP2023-12-31
678,119 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,751 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,751 GBP2023-12-31
3,647 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
104 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2023-12-31
104 GBP2022-12-31
Investments in Subsidiaries
11,186,785 GBP2023-12-31
11,186,785 GBP2022-12-31
Amounts invested in assets
11,196,785 GBP2023-12-31
11,196,785 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
24,400 GBP2023-12-31
13,497 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
138,365 GBP2023-12-31
157,603 GBP2022-12-31
Prepayments/Accrued Income
Current
55,243 GBP2023-12-31
30,039 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
788 GBP2023-12-31
1,094 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
54,671 GBP2023-12-31
34,278 GBP2022-12-31
Other Creditors
Current
6,667 GBP2023-12-31
5,865 GBP2022-12-31
Creditors
Current
19,396,060 GBP2023-12-31
16,757,292 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Bank Borrowings
2,027,966 GBP2023-12-31
2,743,764 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
243,356 GBP2023-12-31
715,798 GBP2022-12-31
Non-current, Amounts falling due after one year
1,784,610 GBP2023-12-31
2,027,966 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • RMS PORTS LIMITED
    Info
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    Registered number 06237623
    Suite 7, The Riverside Building, Livingstone Road, Hessle HU13 0DZ
    Private Limited Company incorporated on 2007-05-04 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-04
    CIF 0
  • RMS PORTS LIMITED
    S
    Registered number 06237623
    Boothferry Terminal, Bridge Street, Goole, England, DN14 5SS
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1
    Limited Company in Uk Companies House, England
    CIF 2
    Limited Company in Uk Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    RMS TRAINING SOLUTIONS LIMITED - 2007-09-07
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,761 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    Stable Yard, Walk House Farm, Barrow-upon-humber, England
    Active Corporate (7 parents)
    Equity (Company account)
    -51,739 GBP2023-12-31
    Person with significant control
    2018-04-19 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-08-03
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    RMS PORTS LIMITED - 2021-04-16
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2019-11-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    RMS EUROPE COMPUTER SOLUTIONS LIMITED - 2008-03-06
    STEEL DISTRIBUTION SERVICES LIMITED - 2003-06-18
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,809 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    RMS ENGINEERING SOLUTIONS LIMITED - 2008-02-15
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    852,547 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.