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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Hunter, Graham

    Related profiles found in government register
  • Hunter, Graham
    British chief financial officer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Graham
    British finance director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Larsen Road, Goole, East Yorkshire, DN14 6XG

      IIF 12 IIF 13
    • icon of address 5, Larsen Road, Goole, East Yorkshire, DN14 6XG, England

      IIF 14 IIF 15
  • Hunter, Graham
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Owl House, Green Lane, Stutton, Tadcaster, LS24 9BW, United Kingdom

      IIF 16
  • Hunter, Graham George
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, Graham George
    British finance director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rms Goole, Boothferry Terminal, Bridge Street, Goole, DN14 5SS, England

      IIF 22
  • Hunter, Graham George
    British financial director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Karri House, Hill Top Close, Stutton, Tadcaster, North Yorkshire, LS24 9TN

      IIF 23
  • Hunter, Graham George
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

      IIF 24
  • Hunter, Graham
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Rise, Skidby, Cottingham, HU16 5TQ, England

      IIF 25
  • Hunter, Graham George
    British director

    Registered addresses and corresponding companies
    • icon of address Karri House, Hill Top Close, Stutton, Tadcaster, North Yorkshire, LS24 9TN

      IIF 26 IIF 27 IIF 28
  • Graham Hunter
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Rise, Skidby, Cottingham, HU16 5TQ, England

      IIF 29
  • Hunter, Graham George

    Registered addresses and corresponding companies
    • icon of address Karri House, Hill Top Close, Stutton, Tadcaster, North Yorkshire, LS24 9TN

      IIF 30
  • Hunter, Graham

    Registered addresses and corresponding companies
    • icon of address 1, Church Rise, Skidby, Cottingham, HU16 5TQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    OCHRE INTERIM LTD - 2024-05-25
    icon of address 1 Church Rise, Skidby, Cottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,179 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-11-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address The Owl House, Green Lane, Stutton, Tadcaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Rsm Robson Rhodes Llp, 30 Finsbury Square, London
    In Administration/Administrative Receiver Corporate (3 parents)
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-11-11 ~ now
    IIF 30 - Secretary → ME
Ceased 22
  • 1
    AROMPLACE LIMITED - 1999-02-18
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-11 ~ 2007-08-04
    IIF 21 - Director → ME
    icon of calendar 2004-11-11 ~ 2007-08-04
    IIF 27 - Secretary → ME
  • 2
    B & N (NO.86) LIMITED - 1983-12-08
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,224,846 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 9 - Director → ME
  • 3
    RMS TRAINING SOLUTIONS LIMITED - 2007-09-07
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103,761 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 2 - Director → ME
  • 4
    icon of address 5 Larsen Road, Goole, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ 2018-05-31
    IIF 15 - Director → ME
  • 5
    LAW 415 LIMITED - 1992-05-07
    icon of address 8 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-08-31
    IIF 23 - Director → ME
  • 6
    VENARI O&H LIMITED - 2024-05-24
    OUGHTRED & HARRISON (FACILITIES) LTD. - 2021-06-14
    O & H (FACILITIES) LIMITED - 1990-01-11
    DRIVESOLE LIMITED - 1988-08-23
    icon of address 5 Larsen Road, Goole, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,087,476 GBP2024-02-27
    Officer
    icon of calendar 2016-10-03 ~ 2018-05-31
    IIF 12 - Director → ME
  • 7
    HARPLANE LIMITED - 2003-03-10
    icon of address 5 Larsen Road, Goole, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2018-05-31
    IIF 13 - Director → ME
  • 8
    SPEED 8374 LIMITED - 2001-01-10
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-11 ~ 2007-08-04
    IIF 20 - Director → ME
    icon of calendar 2004-11-11 ~ 2007-08-04
    IIF 26 - Secretary → ME
  • 9
    SPEED 8228 LIMITED - 2001-01-10
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2007-08-04
    IIF 19 - Director → ME
    icon of calendar 2004-11-11 ~ 2007-08-04
    IIF 28 - Secretary → ME
  • 10
    icon of address Stable Yard, Walk House Farm, Barrow-upon-humber, England
    Active Corporate (7 parents)
    Equity (Company account)
    -51,739 GBP2023-12-31
    Officer
    icon of calendar 2019-05-09 ~ 2020-08-31
    IIF 22 - Director → ME
  • 11
    RMS EUROPE LIMITED - 2004-09-01
    SJP48 LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,198,516 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 5 - Director → ME
  • 12
    RMS EUROPE LIMITED - 2014-12-17
    RMS GOOLE LIMITED - 2004-09-01
    RMS EUROPE LIMITED - 2004-08-03
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,534,259 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 11 - Director → ME
  • 13
    RMS GRIMSBY & IMMINGHAM LIMITED - 2022-07-04
    FRESHNEY CARGO SERVICES LIMITED - 2014-12-17
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,338,682 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 1 - Director → ME
  • 14
    RMS PORTS LIMITED - 2021-04-16
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-07-01
    IIF 17 - Director → ME
  • 15
    RMS EUROPE COMPUTER SOLUTIONS LIMITED - 2008-03-06
    STEEL DISTRIBUTION SERVICES LIMITED - 2003-06-18
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,809 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 3 - Director → ME
  • 16
    RMS ENGINEERING SOLUTIONS LIMITED - 2008-02-15
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    852,547 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 4 - Director → ME
  • 17
    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
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,390 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 6 - Director → ME
  • 18
    RMS GROUP HOLDINGS LIMITED - 2021-04-16
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,387,140 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-07-01
    IIF 7 - Director → ME
  • 19
    RMS TRENT PORTS LIMITED - 2017-01-12
    SJP30 LIMITED - 2000-05-25
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    504,869 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 10 - Director → ME
  • 20
    GUNNESS WHARF LIMITED - 2017-01-12
    FABER PREST DISTRIBUTION LIMITED - 1998-07-31
    FABER PREST PORTS LIMITED - 1995-01-13
    GUNNESS WHARF LIMITED - 1991-12-02
    icon of address Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,385,069 GBP2023-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-07-01
    IIF 8 - Director → ME
  • 21
    icon of address 5 Larsen Road, Goole, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ 2018-05-31
    IIF 14 - Director → ME
  • 22
    WINCANTON LOGISTICS LIMITED - 2001-05-30
    WINCANTON LIMITED - 2001-03-09
    WINCANTON DISTRIBUTION SERVICES LIMITED - 1992-06-15
    WINCANTON TRANSPORT LIMITED - 1987-10-01
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2015-04-08
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.