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 2
  • 1
    Williams, David John
    Director born in May 1965
    Individual (2014 offsprings)
    Officer
    2019-08-15 ~ now
    OF - Director → CIF 0
  • 2
    Hollington, Gary Allan
    Director born in October 1972
    Individual (21 offsprings)
    Officer
    2022-03-18 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Dawson, Bruce Errington
    Director born in February 1943
    Individual
    Officer
    ~ 2015-04-22
    OF - Director → CIF 0
  • 2
    Kennerley, Richard
    Director born in February 1973
    Individual (4 offsprings)
    Officer
    2019-08-15 ~ 2021-09-30
    OF - Director → CIF 0
  • 3
    Benton, Brian Anthony
    Financial Director born in January 1959
    Individual
    Officer
    ~ 2019-08-15
    OF - Director → CIF 0
    Benton, Brian Anthony
    Individual
    Officer
    ~ 2019-08-15
    OF - Secretary → CIF 0
    Mr Brian Anthony Benton
    Born in January 1959
    Individual
    Person with significant control
    2016-04-06 ~ 2019-08-15
    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
    King, John Edward
    Managing Director born in April 1954
    Individual
    Officer
    ~ 2019-08-15
    OF - Director → CIF 0
    Mr John Edward King
    Born in April 1954
    Individual
    Person with significant control
    2016-04-06 ~ 2019-08-15
    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
  • 5
    Gibbs, Richard
    Commercial Director born in July 1969
    Individual
    Officer
    2015-06-30 ~ 2019-08-15
    OF - Director → CIF 0
  • 6
    Dawson, Peter Errington
    Commercial Director born in June 1949
    Individual
    Officer
    ~ 2015-04-22
    OF - Director → CIF 0
  • 7
    Mutton, Jason
    Operations Director born in August 1970
    Individual (3 offsprings)
    Officer
    2015-06-30 ~ 2019-08-15
    OF - Director → CIF 0
  • 8
    RHENUS HAUSER LIMITED - 2009-05-26
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    Rhenus Logistics, Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,893,147 GBP2023-12-31
    Person with significant control
    2019-08-15 ~ 2023-01-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

THE PSL GROUP LIMITED

Previous names
P.S.L. FREIGHT LIMITED - 1993-09-09
PATMAR SHIPPING LIMITED - 1985-09-11
PATMAR HOLDINGS LIMITED - 1984-07-23
TRONICTRITON LIMITED - 1984-03-20
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Debtors
8,707,258 GBP2023-12-31
8,707,258 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-579,083 GBP2023-12-31
-579,083 GBP2022-12-31
Net Current Assets/Liabilities
8,128,175 GBP2023-12-31
8,128,175 GBP2022-12-31
Equity
Called up share capital
84,875 GBP2023-12-31
84,875 GBP2022-12-31
Share premium
307,582 GBP2023-12-31
307,582 GBP2022-12-31
Capital redemption reserve
36,192 GBP2023-12-31
36,192 GBP2022-12-31
Retained earnings (accumulated losses)
7,699,526 GBP2023-12-31
7,699,526 GBP2022-12-31
Equity
8,128,175 GBP2023-12-31
8,128,175 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
8,707,258 GBP2023-12-31
Current
8,707,258 GBP2022-12-31
Amounts owed to group undertakings
Current
579,083 GBP2023-12-31
579,083 GBP2022-12-31
Equity
Called up share capital
84,875 GBP2023-12-31
84,875 GBP2022-12-31

Related profiles found in government register
  • THE PSL GROUP LIMITED
    Info
    P.S.L. FREIGHT LIMITED - 1993-09-09
    PATMAR SHIPPING LIMITED - 1985-09-11
    PATMAR HOLDINGS LIMITED - 1984-07-23
    TRONICTRITON LIMITED - 1984-03-20
    Registered number 01794983
    Rhenus Logistics Limited Liverpool Road, Eccles, Manchester M30 7RF
    Private Limited Company incorporated on 1984-02-27 (41 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • THE PSL GROUP LIMITED
    S
    Registered number 1794983
    The Psl Group Limited, Quayside Industrial Estate, Maldon, England, CM9 5FA
    Limited Company in England
    CIF 1
  • THE PSL GROUP LIMITED
    S
    Registered number 01794983
    The Psl Group, Quayside Industrial Estate, Maldon, England, CM9 5FA
    Limited Company in Uk Companies Registry, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    SKANTRANS-PSL LIMITED - 2022-05-03
    TRI-CHARGER LIMITED - 1990-08-20
    CLEARBRIGHTS LIMITED - 1990-01-10
    Als Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,469,762 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
    PSL FREIGHT LIMITED - 2022-04-01
    MESNIL LIMITED - 1993-09-09
    Als Customs Services Ltd Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,600,623 GBP2023-12-31
    Person with significant control
    2017-04-01 ~ 2022-04-01
    CIF 1 - Ownership of shares – 75% or more OE
© 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.