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

Rix, Timothy John

    Related profiles found in government register
  • Rix, Timothy John
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, England

      IIF 1
  • Rix, Timothy John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dell, Seaton Road, Hornsea, HU18 1BS, England

      IIF 2
    • icon of address 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, England

      IIF 3 IIF 4
    • icon of address 7, Fore Street, Mousehole, Penzance, Cornwall, TR19 6TQ

      IIF 5
  • Rix, Timothy John
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Rix, Timothy John
    British ship owner & petroleum distributor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Witham House, Spyvee Street, Hull, East Yorkshire, HU8 7JR, England

      IIF 71
  • Mr Timothy John Rix
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Rix, Timothy John
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire, HU18 1BS

      IIF 79
  • Rix, Timothy John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Top Flat 27 Wolseley Road, London, N8 8RS

      IIF 80
  • Rix, Timothy John
    British public consultant born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Flat 27 Wolseley Road, London, N8 8RS

      IIF 81
  • Rix, Timothy John
    British publisher born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rix, Timothy John
    British publishing consultant born in January 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 69
  • 1
    THE LERRIX SHIPPING COMPANY LIMITED - 2012-09-28
    RIX PETROLEUM (SCOTLAND) LIMITED - 1997-12-23
    RIX PETROLEUM PRODUCTS (SCOTLAND) LIMITED - 1987-10-29
    RIX LIMES LIMITED - 1978-12-31
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 70 - Director → ME
  • 2
    RIX SHIPPING COMPANY LIMITED - 2005-01-05
    icon of address 7 Fore Street, Mousehole, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -1,371,211 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 4
    STONEFERRY 2 LIMITED - 2020-06-03
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (6 parents)
    Equity (Company account)
    232,606 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    JORDANS MOTORS LIMITED - 2024-03-19
    THE RIX LEOPARD WORKBOAT LIMITED - 2024-02-13
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,640 GBP2023-12-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 39 - Director → ME
  • 6
    ROLCO 360 LIMITED - 2019-07-18
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,245 GBP2020-12-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 26 - Director → ME
  • 8
    HEMINGBURG LIMITED - 1978-12-31
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
  • 9
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    -109,475 GBP2022-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents, 50 offsprings)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 45-52 Witham, Kingston Upon Hull, East Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 12
    RIX FINANCE (HULL) LIMITED - 2004-05-21
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 62 - Director → ME
  • 13
    FLEETMATE LIMITED - 2024-03-19
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    240,120 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Meridian Street, Montrose, Angus
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-14 ~ dissolved
    IIF 68 - Director → ME
  • 17
    GEORGE OAKLEY AND COMPANY (FUEL OILS) LIMITED - 1994-12-14
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,001 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    49,004 GBP2023-03-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 29 - Director → ME
  • 21
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-11-15
    HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-04-03
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    HOMESEEKER HOMES LIMITED - 2008-11-14
    PANTHER CARAVANS LIMITED - 1984-01-19
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    13,186,167 GBP2023-03-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    119,429 GBP2023-03-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 16 - Director → ME
  • 23
    BETTERGREEN FUELS LIMITED - 2004-02-06
    RIX BIODIESEL LIMITED - 2003-04-30
    F.S.M. (DUTY) LIMITED - 2001-09-03
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-30 ~ dissolved
    IIF 55 - Director → ME
  • 24
    ACCOUNTABL LIMITED - 2024-12-13
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    -124,846 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    -183 GBP2023-12-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    65,984 GBP2023-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 27 - Director → ME
  • 29
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
  • 30
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    85,340 GBP2023-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 46 - Director → ME
  • 31
    RIX PETROLEUM LIMITED - 2007-01-25
    RIX TRUCKS LIMITED - 1987-09-14
    RIX HEATING LIMITED - 1980-12-31
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 32
    FLEETMATE LIMITED - 2010-01-22
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    301,195 GBP2023-12-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 51 - Director → ME
  • 33
    RIX LOGISTICS LIMITED - 2009-01-07
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    733,705 GBP2023-12-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 15 - Director → ME
  • 34
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    525,898 GBP2023-12-31
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 33 - Director → ME
  • 35
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    400,204 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 35 - Director → ME
  • 37
    BOSTONRIX WIND LIMITED - 2018-10-17
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    81,708 GBP2023-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 30 - Director → ME
  • 38
    RIX SHUTTLE SERVICES LIMITED - 2012-09-30
    THE JONRIX TANKSHIP LIMITED - 2012-03-13
    FUEL MASTER LIMITED - 2008-12-02
    THE JONRIX SHIPPING COMPANY LIMITED - 2008-03-05
    MARITIME BUNKERING LIMITED - 1994-02-14
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -219,314 GBP2023-12-31
    Officer
    icon of calendar 1991-12-16 ~ now
    IIF 1 - Director → ME
  • 39
    PIGGINS AND RIX LIMITED - 2012-12-14
    J.M. PIGGINS LIMITED - 1986-10-24
    icon of address Meridian Street, Montrose, Angus
    Active Corporate (9 parents)
    Equity (Company account)
    271,528 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 40
    BANKMILE LIMITED - 2005-01-05
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Equity (Company account)
    -546,243 GBP2023-12-31
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 25 - Director → ME
  • 41
    THE SALRIX SHIPPING COMPANY LIMITED - 1993-05-28
    HIGHSEAS LIMITED - 1987-09-14
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    68,527 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
  • 42
    FUEL MASTER LIMITED - 2019-07-18
    THE TIMRIX SHIPPING COMPANY LIMITED - 2008-12-02
    THE HARRIX SHIPPING COMPANY LIMITED - 2005-01-05
    THE ROBRIX SHIPPING COMPANY LIMITED - 1997-12-23
    WHITEHAVEN SHIPPING COMPANY LIMITED(THE) - 1987-09-14
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 60 - Director → ME
  • 43
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (11 parents)
    Equity (Company account)
    137,312 GBP2023-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 10 - Director → ME
  • 44
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,777,869 GBP2023-12-31
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 77 - Has significant influence or control over the trustees of a trustOE
  • 45
    WANSBECK SHIPPING COMPANY LIMITED - 2001-10-05
    THE MAGRIX SHIPPING COMPANY LIMITED - 1988-01-07
    WANSBECK SHIPPING COMPANY LIMITED - 1987-11-20
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
  • 46
    THE TIMRIX SHIPPING COMPANY LIMITED - 2005-01-05
    JEMRIX SHIPPING COMPANY LIMITED(THE) - 1998-12-14
    APERCEE LIMITED - 1984-10-31
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 61 - Director → ME
  • 47
    THE RIX OSPREY TANKSHIP LIMITED - 2012-05-15
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,096,913 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 49 - Director → ME
  • 48
    LAWNPAVE LIMITED - 2007-11-27
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    307,008 GBP2023-12-31
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 31 - Director → ME
  • 49
    ESRON LIMITED - 2014-12-09
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -437,056 GBP2023-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 9 - Director → ME
  • 50
    THE RIX MERLIN TANKSHIP LIMITED - 2003-10-20
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 65 - Director → ME
  • 51
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -150,477 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 18 - Director → ME
  • 52
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 66 - Director → ME
  • 53
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 79 - Director → ME
  • 54
    NOTLEM LIMITED - 2014-06-10
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -584,777 GBP2023-12-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 8 - Director → ME
  • 55
    MILEAGE TRACK LIMITED - 2020-01-23
    RIX RENEWABLES LIMITED - 2018-10-17
    MILEAGE TRACK LTD - 2018-09-10
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    22,748 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 13 - Director → ME
  • 56
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    72,024 GBP2023-12-31
    Officer
    icon of calendar 2005-08-24 ~ now
    IIF 34 - Director → ME
  • 57
    RIX TANKSHIPS LIMITED - 2003-04-09
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    74,724 GBP2023-12-31
    Officer
    icon of calendar 2002-11-27 ~ now
    IIF 3 - Director → ME
  • 58
    THE RIX FALCON TANKSHIP LIMITED - 2006-12-18
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    60,978 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 52 - Director → ME
  • 59
    RIX SHIP MANAGEMENT LIMITED - 2014-12-09
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    -277,374 GBP2023-12-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 45 - Director → ME
  • 60
    RIX BIODIESEL LIMITED - 2004-02-06
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 59 - Director → ME
  • 61
    THE LIZRIX SHIPPING COMPANY LIMITED - 2002-04-05
    TIMRIX SHIPPING COMPANY LIMITED(THE) - 1996-01-04
    GLASSKNIGHT LIMITED - 1984-11-01
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 63 - Director → ME
  • 62
    icon of address 45 Spyvee Street, Hull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-04 ~ dissolved
    IIF 69 - Director → ME
  • 63
    THE RIX KESTREL TANKSHIP LIMITED - 2008-12-02
    icon of address Witham House, 45 Spyvee Street, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 64 - Director → ME
  • 64
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (8 parents)
    Equity (Company account)
    -362,574 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 22 - Director → ME
  • 65
    VICTORY LODGES LIMITED - 2025-03-04
    FUELMASTER CARDS LIMITED - 2009-01-20
    RIX FUEL CARDS LIMITED - 2008-03-14
    TRAINVALLEY LIMITED - 2006-12-20
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 37 - Director → ME
  • 66
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 47 - Director → ME
  • 67
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 53 - Director → ME
  • 68
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 42 - Director → ME
  • 69
    icon of address 1 Windsor Crescent, Bridlington
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,610 GBP2023-10-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    RADBOX LIMITED - 1989-10-23
    icon of address 27 Wolseley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,925 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-09-10
    IIF 88 - Director → ME
    icon of calendar 1995-11-05 ~ 2007-09-10
    IIF 80 - Secretary → ME
  • 2
    RIX SHIPPING COMPANY LIMITED - 2005-01-05
    icon of address 7 Fore Street, Mousehole, Penzance, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -1,371,211 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-05-19
    IIF 58 - Director → ME
  • 3
    icon of address 1 Red Cross Lane, Cambridge
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-09-09
    IIF 92 - Director → ME
  • 4
    MARBLEPOINT LIMITED - 1992-12-14
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1992-12-17 ~ 1995-12-31
    IIF 90 - Director → ME
  • 5
    MEDITECH MEDIA HOLDINGS LIMITED - 2020-03-12
    MEDI-TECH MEDIA HOLDINGS LIMITED - 2001-11-21
    icon of address 8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2004-01-01
    IIF 94 - Director → ME
  • 6
    RANFURLY LIBRARY SERVICE LIMITED(THE) - 1994-01-01
    icon of address 2 Coldharbour Place, 39/41 Coldharbour Lane, Camberwell, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2006-07-20
    IIF 93 - Director → ME
  • 7
    icon of address 13 Infirmary Street 13 Infirmary Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-07-27
    IIF 84 - Director → ME
    IIF 86 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,260,883 GBP2023-12-31
    Officer
    icon of calendar 2020-01-03 ~ 2025-04-01
    IIF 12 - Director → ME
  • 9
    SPINNERFOLD LIMITED - 1981-12-31
    icon of address 1 Triptych Place, Second Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2008-12-31
    IIF 83 - Director → ME
  • 10
    HEY LEP LTD - 2021-06-08
    HUMBER LEP LIMITED - 2021-05-31
    icon of address The Guildhall, Alfred Gelder Street, Kingston Upon Hull
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2021-03-26
    IIF 71 - Director → ME
  • 11
    icon of address Mr Christopher Atkinson, Legal Services, The Guildhall, Alfred Gelder Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2010-07-21
    IIF 7 - Director → ME
  • 12
    DEEDSTRIDE LIMITED - 1987-01-09
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2007-12-31
    IIF 91 - Director → ME
  • 13
    SPA (TRADING) LIMITED - 1995-10-11
    icon of address 50 Cambuslang Road, Glasgow
    Active Corporate (11 parents)
    Equity (Company account)
    452,630 GBP2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2008-01-01
    IIF 85 - Director → ME
  • 14
    SWETS BLACKWELL LIMITED - 2003-11-10
    B.H.BLACKWELL,LIMITED - 2000-03-09
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-12-31
    IIF 81 - Director → ME
  • 15
    MILEAGE TRACK LIMITED - 2020-01-23
    RIX RENEWABLES LIMITED - 2018-10-17
    MILEAGE TRACK LTD - 2018-09-10
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (9 parents)
    Equity (Company account)
    22,748 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-04-14
    IIF 78 - Has significant influence or control OE
  • 16
    icon of address Dunbeath Mill, Whittles Publishing Ltd, Dunbeath, Caithness
    Active Corporate (2 parents)
    Equity (Company account)
    251,313 GBP2024-07-31
    Officer
    icon of calendar 2002-05-28 ~ 2012-11-08
    IIF 82 - Director → ME
  • 17
    icon of address 47 Bedford Square, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-05 ~ 2009-12-31
    IIF 87 - Director → ME
    icon of calendar ~ 1992-06-30
    IIF 89 - 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.