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 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
    Hollington, Gary Allan
    Born in October 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-03-18 ~ now
    OF - Director → CIF 0
  • 2
    Williams, David John
    Born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Kennerley, Richard
    Director born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2021-09-30
    OF - Director → CIF 0
  • 2
    Mutton, Jason
    Operations Director born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2019-08-15
    OF - Director → CIF 0
  • 3
    Dawson, Bruce Errington
    Director born in February 1943
    Individual
    Officer
    icon of calendar ~ 2015-04-22
    OF - Director → CIF 0
  • 4
    King, John Edward
    Managing Director born in April 1954
    Individual
    Officer
    icon of calendar ~ 2019-08-15
    OF - Director → CIF 0
    Mr John Edward King
    Born in April 1954
    Individual
    Person with significant control
    icon of calendar 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
    Dawson, Peter Errington
    Commercial Director born in June 1949
    Individual
    Officer
    icon of calendar ~ 2015-04-22
    OF - Director → CIF 0
  • 6
    Gibbs, Richard
    Commercial Director born in July 1969
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2019-08-15
    OF - Director → CIF 0
  • 7
    Benton, Brian Anthony
    Financial Director born in January 1959
    Individual
    Officer
    icon of calendar ~ 2019-08-15
    OF - Director → CIF 0
    Benton, Brian Anthony
    Individual
    Officer
    icon of calendar ~ 2019-08-15
    OF - Secretary → CIF 0
    Mr Brian Anthony Benton
    Born in January 1959
    Individual
    Person with significant control
    icon of calendar 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
  • 8
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    RHENUS HAUSER LIMITED - 2009-05-26
    icon of addressRhenus Logistics, Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,006,669 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2019-08-15 ~ 2023-01-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE PSL GROUP LIMITED

Previous names
PATMAR SHIPPING LIMITED - 1985-09-11
PATMAR HOLDINGS LIMITED - 1984-07-23
P.S.L. FREIGHT LIMITED - 1993-09-09
TRONICTRITON LIMITED - 1984-03-20
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Debtors
8,707,258 GBP2024-12-31
8,707,258 GBP2023-12-31
Net Current Assets/Liabilities
8,128,175 GBP2024-12-31
8,128,175 GBP2023-12-31
Equity
Called up share capital
84,875 GBP2024-12-31
84,875 GBP2023-12-31
Share premium
307,582 GBP2024-12-31
307,582 GBP2023-12-31
Capital redemption reserve
36,192 GBP2024-12-31
36,192 GBP2023-12-31
Retained earnings (accumulated losses)
7,699,526 GBP2024-12-31
7,699,526 GBP2023-12-31
Equity
8,128,175 GBP2024-12-31
8,128,175 GBP2023-12-31
Amounts Owed By Related Parties
8,707,258 GBP2024-12-31
Current
8,707,258 GBP2023-12-31
Amounts owed to group undertakings
Current
579,083 GBP2024-12-31
579,083 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
70,985 shares2024-12-31
70,985 shares2023-12-31
Par Value of Share
Class 2 ordinary share
3 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,630 shares2024-12-31
4,630 shares2023-12-31
Equity
Called up share capital
84,875 GBP2024-12-31
84,875 GBP2023-12-31

Related profiles found in government register
  • THE PSL GROUP LIMITED
    Info
    PATMAR SHIPPING LIMITED - 1985-09-11
    PATMAR HOLDINGS LIMITED - 1985-09-11
    P.S.L. FREIGHT LIMITED - 1985-09-11
    TRONICTRITON LIMITED - 1985-09-11
    Registered number 01794983
    icon of addressRhenus Logistics Limited Liverpool Road, Eccles, Manchester M30 7RF
    PRIVATE LIMITED COMPANY incorporated on 1984-02-27 (41 years 10 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
    icon of addressThe Psl Group Limited, Quayside Industrial Estate, Maldon, England, CM9 5FA
    Limited Company in England
    CIF 1
  • THE PSL GROUP LIMITED
    S
    Registered number 01794983
    icon of addressThe 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
    TRI-CHARGER LIMITED - 1990-08-20
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    CLEARBRIGHTS LIMITED - 1990-01-10
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    SKANTRANS-PSL LIMITED - 2022-05-03
    icon of addressAls Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    731,422 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    PSL FREIGHT LIMITED - 2022-04-01
    ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
    MESNIL LIMITED - 1993-09-09
    icon of addressAls Customs Services Ltd Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,754,954 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-04-01
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.