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 5
  • 1
    Revyn, Richard Michael Robert
    Born in March 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Dykhuizen, Jan Oliver
    Born in August 1992
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Mutton, Jason
    Born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 4
    Hollington, Gary Allan
    Born in October 1972
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    OF - Director → CIF 0
  • 5
    ALS CUSTOMS CONSULTING LIMITED - 2022-04-28
    icon of addressAls Customs Uk, Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,150,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 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
    Peacock, Richard
    Operational Director born in July 1958
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 1996-04-01
    OF - Director → CIF 0
  • 3
    Sly, Paul
    Operational Director born in May 1954
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2016-12-07
    OF - Director → CIF 0
  • 4
    Douglas, Michael Anthony
    Operational Director born in June 1960
    Individual
    Officer
    icon of calendar 1993-04-01 ~ 2019-08-15
    OF - Director → CIF 0
  • 5
    Jackson, Peter George James John
    Company Director born in June 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2004-04-27
    OF - Director → CIF 0
  • 6
    Mutton, Jason
    Operational Director born in August 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2019-08-15
    OF - Director → CIF 0
  • 7
    Hackett, Christopher
    Born in January 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1991-06-28 ~ 1991-10-16
    OF - Nominee Director → CIF 0
  • 8
    Williams, David John
    Director born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    OF - Director → CIF 0
  • 9
    King, John Edward
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 1991-10-16 ~ 2019-08-15
    OF - Director → CIF 0
  • 10
    Dawson, Peter Errington
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar 1991-10-16 ~ 2016-05-19
    OF - Director → CIF 0
  • 11
    Gibbs, Richard
    Commercial Director born in July 1969
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2019-08-15
    OF - Director → CIF 0
  • 12
    Ward, Allan John
    Director born in September 1944
    Individual
    Officer
    icon of calendar 1996-04-01 ~ 2003-02-28
    OF - Director → CIF 0
  • 13
    Catt, Richard John George
    Operational Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 2019-08-15
    OF - Director → CIF 0
  • 14
    Benton, Brian Anthony
    Company Director born in January 1959
    Individual
    Officer
    icon of calendar 1991-10-16 ~ 2019-08-15
    OF - Director → CIF 0
    Benton, Brian Anthony
    Company Director
    Individual
    Officer
    icon of calendar 1991-10-16 ~ 2019-08-15
    OF - Secretary → CIF 0
  • 15
    ALS CUSTOMS CONSULTING LIMITED - 2022-04-28
    icon of addressRhenus Logistics Ltd, Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,150,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2022-04-01 ~ 2023-01-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    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
    icon of addressThe Psl Group Limited, Quayside Industrial Estate, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,128,175 GBP2024-12-31
    Person with significant control
    2017-04-01 ~ 2022-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of address58 Redwing Road, Waterlooville, Hampshire
    Corporate
    Officer
    1991-06-28 ~ 1991-10-16
    PE - Secretary → CIF 0
parent relation
Company in focus

ALS CUSTOMS SERVICES LIMITED

Previous names
PSL FREIGHT LIMITED - 2022-04-01
ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
MESNIL LIMITED - 1993-09-09
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Property, Plant & Equipment
57,193 GBP2024-12-31
59,019 GBP2023-12-31
Debtors
3,744,573 GBP2024-12-31
3,220,268 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
2,256 GBP2023-12-31
Current Assets
3,744,573 GBP2024-12-31
3,222,524 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,046,638 GBP2024-12-31
Net Current Assets/Liabilities
2,697,935 GBP2024-12-31
2,542,462 GBP2023-12-31
Total Assets Less Current Liabilities
2,755,128 GBP2024-12-31
2,601,481 GBP2023-12-31
Net Assets/Liabilities
2,754,954 GBP2024-12-31
2,600,623 GBP2023-12-31
Equity
Called up share capital
407,000 GBP2024-12-31
407,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,347,954 GBP2024-12-31
2,193,623 GBP2023-12-31
Equity
2,754,954 GBP2024-12-31
2,600,623 GBP2023-12-31
Average Number of Employees
652024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
16,817 GBP2024-12-31
13,871 GBP2023-12-31
Other
100,494 GBP2024-12-31
85,718 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
117,311 GBP2024-12-31
99,589 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,522 GBP2024-12-31
3,275 GBP2023-12-31
Other
54,596 GBP2024-12-31
37,295 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,118 GBP2024-12-31
40,570 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,247 GBP2024-01-01 ~ 2024-12-31
Other
17,301 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,548 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
11,295 GBP2024-12-31
10,596 GBP2023-12-31
Other
45,898 GBP2024-12-31
48,423 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
741,148 GBP2024-12-31
461,301 GBP2023-12-31
Amounts Owed By Related Parties
2,926,374 GBP2024-12-31
Current
2,714,260 GBP2023-12-31
Other Debtors
Amounts falling due within one year
77,051 GBP2024-12-31
44,707 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,744,573 GBP2024-12-31
Amounts falling due within one year, Current
3,220,268 GBP2023-12-31
Trade Creditors/Trade Payables
Current
56,978 GBP2024-12-31
50,177 GBP2023-12-31
Amounts owed to group undertakings
Current
61,624 GBP2024-12-31
60,196 GBP2023-12-31
Corporation Tax Payable
Current
52,810 GBP2024-12-31
68,394 GBP2023-12-31
Other Taxation & Social Security Payable
Current
364,203 GBP2024-12-31
235,601 GBP2023-12-31
Other Creditors
Current
511,023 GBP2024-12-31
265,694 GBP2023-12-31
Creditors
Current
1,046,638 GBP2024-12-31
680,062 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
407,000 shares2024-12-31
407,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
53,375 GBP2024-12-31
117,863 GBP2023-12-31

  • ALS CUSTOMS SERVICES LIMITED
    Info
    PSL FREIGHT LIMITED - 2022-04-01
    ALS CUSTOMS SERVICES DOVER LIMITED - 2022-04-01
    MESNIL LIMITED - 2022-04-01
    Registered number 02625304
    icon of addressAls Customs Services Ltd Liverpool Road, Eccles, Manchester M30 7RF
    PRIVATE LIMITED COMPANY incorporated on 1991-06-28 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.