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

Kirby, Michael

    Related profiles found in government register
  • Kirby, Michael

    Registered addresses and corresponding companies
    • icon of address Kirwood House, Main Street, Asselby, Howden, East Yorkshire, DN14 5HB

      IIF 1 IIF 2
  • Kirby, Michael
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boothferry Terminal, Bridge Street, Goole, North Humberside, DN14 5SS

      IIF 3 IIF 4
    • icon of address Stone House, 56 North Street, Goole, DN14 5RA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 5, Parliament Street, Hull, HU1 2AZ, England

      IIF 8
    • icon of address Station House, Harswell Lane, Harswell, York, YO42 4LG, England

      IIF 9
  • Kirby, Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, 56 North Street, Goole, DN14 5RA, England

      IIF 10
    • icon of address Kirwood House, Main Street, Asselby, Howden, East Yorkshire, DN14 5HB

      IIF 11
    • icon of address Buckthorn House, Harswell Lane, Harswell, York, YO42 4LE, England

      IIF 12 IIF 13 IIF 14
  • Kirby, Michael
    British operations director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckthorn House, Harswell Lane, Harswell, York, YO42 4LE, England

      IIF 15
  • Mr Michael Kirby
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, 56 North Street, Goole, DN14 5RA, England

      IIF 16
    • icon of address 28, Cowgate, Welton, East Yorkshire, HU15 1NB, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,775 GBP2023-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    743,590 GBP2023-12-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SILVANA SHIPPING & TRADING LIMITED - 2015-10-23
    icon of address 5 Parliament Street, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,837 GBP2020-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    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 2012-12-31 ~ 2017-03-23
    IIF 4 - Director → ME
  • 2
    icon of address Stone House, 56 North Street, Goole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    743,590 GBP2023-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2019-12-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-12-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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 2004-07-14 ~ 2004-10-22
    IIF 11 - Director → ME
  • 4
    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 1996-09-13 ~ 2017-03-23
    IIF 15 - Director → ME
  • 5
    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 2004-07-14 ~ 2004-07-23
    IIF 2 - Secretary → ME
  • 6
    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 2007-09-28 ~ 2017-03-23
    IIF 12 - Director → ME
  • 7
    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 2004-07-14 ~ 2004-10-22
    IIF 1 - Secretary → ME
  • 8
    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 2007-07-19 ~ 2017-03-23
    IIF 13 - Director → ME
  • 9
    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 2004-07-14 ~ 2017-03-23
    IIF 14 - Director → ME
  • 10
    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 2012-12-31 ~ 2017-03-23
    IIF 3 - 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.