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 15
  • 1
    Hurst, Patrick John
    Chartered Accountant born in December 1948
    Individual (7 offsprings)
    Officer
    2002-05-20 ~ 2005-05-20
    OF - Director → CIF 0
    Hurst, Patrick John
    Individual (7 offsprings)
    Officer
    2002-05-20 ~ 2005-05-20
    OF - Secretary → CIF 0
  • 2
    Williams, David John
    Born in May 1965
    Individual (360 offsprings)
    Officer
    2002-05-15 ~ now
    OF - Director → CIF 0
    Williams, David
    Individual (360 offsprings)
    Officer
    2002-05-15 ~ 2002-05-20
    OF - Secretary → CIF 0
  • 3
    Hollington, Gary Allan
    Born in October 1972
    Individual (21 offsprings)
    Officer
    2022-03-18 ~ now
    OF - Director → CIF 0
  • 4
    Dodsworth, Gary
    Born in October 1967
    Individual (2 offsprings)
    Officer
    2020-10-09 ~ now
    OF - Director → CIF 0
  • 5
    Bartz, Tobias
    Director born in August 1977
    Individual (1 offspring)
    Officer
    2013-02-08 ~ 2020-10-09
    OF - Director → CIF 0
  • 6
    Hauser, Paul Michael
    Freight Forwarder born in January 1937
    Individual (8 offsprings)
    Officer
    2002-05-20 ~ 2005-09-27
    OF - Director → CIF 0
  • 7
    Miller, Graham Thomas
    Freight Forwarder born in April 1954
    Individual (7 offsprings)
    Officer
    2002-05-15 ~ 2019-01-14
    OF - Director → CIF 0
  • 8
    Dla Nominees Limited
    Individual (204 offsprings)
    Officer
    2002-03-22 ~ 2002-05-15
    OF - Nominee Director → CIF 0
  • 9
    Aitken, Steven
    Born in September 1975
    Individual (1 offspring)
    Officer
    2024-07-09 ~ 2026-02-02
    OF - Director → CIF 0
  • 10
    Cater, Gary Steven
    Freight Forwarder born in August 1962
    Individual (10 offsprings)
    Officer
    2002-05-15 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    Kennerley, Richard
    Accountant born in February 1973
    Individual (22 offsprings)
    Officer
    2013-05-13 ~ 2021-09-30
    OF - Director → CIF 0
    Kennerley, Richard
    Accountant
    Individual (22 offsprings)
    Officer
    2005-05-20 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 12
    Oemmelen, Uwe Detlef
    Director born in December 1948
    Individual (1 offspring)
    Officer
    2005-09-27 ~ 2013-02-01
    OF - Director → CIF 0
  • 13
    Davern, Spencer Martin
    Director born in July 1971
    Individual (5 offsprings)
    Officer
    2022-03-18 ~ 2024-02-02
    OF - Director → CIF 0
  • 14
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1427 offsprings)
    Officer
    2002-03-22 ~ 2002-05-15
    OF - Nominee Director → CIF 0
    2002-03-22 ~ 2002-05-15
    OF - Nominee Secretary → CIF 0
  • 15
    No.1, Rhenus Platz, Holzwickede, Germany
    Corporate (8 offsprings)
    Person with significant control
    2017-03-22 ~ 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
parent relation
Company in focus

RHENUS LOGISTICS LIMITED

Period: 2009-05-26 ~ now
Company number: 04401654
Registered names
RHENUS LOGISTICS LIMITED - now 01574992
BROOMCO (2864) LIMITED - 2002-05-21 04401645... (more)
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Intangible Assets
Goodwill
6,865,928 GBP2024-12-31
8,395,323 GBP2023-12-31
Property, Plant & Equipment
7,225,598 GBP2024-12-31
7,755,962 GBP2023-12-31
Fixed Assets - Investments
3,076,442 GBP2024-12-31
4,177,704 GBP2023-12-31
Fixed Assets
17,167,968 GBP2024-12-31
20,328,989 GBP2023-12-31
Debtors
21,420,638 GBP2024-12-31
22,922,245 GBP2023-12-31
Cash at bank and in hand
142,350 GBP2024-12-31
90,908 GBP2023-12-31
Current Assets
21,562,988 GBP2024-12-31
23,013,153 GBP2023-12-31
Net Current Assets/Liabilities
-4,581,173 GBP2024-12-31
-2,807,384 GBP2023-12-31
Total Assets Less Current Liabilities
12,586,795 GBP2024-12-31
17,521,605 GBP2023-12-31
Net Assets/Liabilities
886,478 GBP2024-12-31
4,893,147 GBP2023-12-31
Equity
Called up share capital
172,001 GBP2024-12-31
172,001 GBP2023-12-31
172,001 GBP2022-12-31
Retained earnings (accumulated losses)
714,477 GBP2024-12-31
4,721,146 GBP2023-12-31
7,845,176 GBP2022-12-31
Equity
886,478 GBP2024-12-31
4,893,147 GBP2023-12-31
Profit/Loss
-4,006,669 GBP2024-01-01 ~ 2024-12-31
-3,124,030 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
3512024-01-01 ~ 2024-12-31
3662023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
17,943,973 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
11,078,045 GBP2024-12-31
9,548,650 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
1,529,395 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
3,076,442 GBP2024-12-31
4,177,704 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
6,956,304 GBP2024-12-31
6,514,072 GBP2023-12-31
Improvements to leasehold property
3,825,565 GBP2024-12-31
4,776,041 GBP2023-12-31
Plant and equipment
1,511,672 GBP2024-12-31
1,702,246 GBP2023-12-31
Computers
2,096,832 GBP2024-12-31
2,237,888 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
14,390,373 GBP2024-12-31
15,230,247 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-203,339 GBP2024-01-01 ~ 2024-12-31
Computers
-229,877 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,497,044 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
1,866,525 GBP2024-12-31
2,455,683 GBP2023-12-31
Plant and equipment
719,516 GBP2024-12-31
751,631 GBP2023-12-31
Computers
1,614,332 GBP2024-12-31
1,566,059 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,164,775 GBP2024-12-31
7,474,285 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
322,081 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
139,846 GBP2024-01-01 ~ 2024-12-31
Computers
251,045 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
976,462 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-171,961 GBP2024-01-01 ~ 2024-12-31
Computers
-202,772 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,285,972 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
3,991,902 GBP2024-12-31
3,813,160 GBP2023-12-31
Improvements to leasehold property
1,959,040 GBP2024-12-31
2,320,358 GBP2023-12-31
Plant and equipment
792,156 GBP2024-12-31
950,615 GBP2023-12-31
Computers
482,500 GBP2024-12-31
671,829 GBP2023-12-31
Trade Debtors/Trade Receivables
11,036,283 GBP2024-12-31
10,585,293 GBP2023-12-31
Other Debtors
Current
793,745 GBP2024-12-31
1,556,640 GBP2023-12-31
Prepayments/Accrued Income
Current
1,054,874 GBP2024-12-31
1,299,512 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
186,123 GBP2023-12-31
Other Debtors
Non-current
876,551 GBP2024-12-31
584,367 GBP2023-12-31
Corporation Tax Payable
Current
27,368 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
26,144,161 GBP2024-12-31
25,820,537 GBP2023-12-31

Related profiles found in government register
  • RHENUS LOGISTICS LIMITED
    Info
    RHENUS HAUSER LIMITED - 2009-05-26
    HAUSER LIMITED - 2009-05-26
    BROOMCO (2864) LIMITED - 2009-05-26
    Registered number 04401654
    Rhenus Logistics Liverpool Road, Eccles, Manchester M30 7RF
    PRIVATE LIMITED COMPANY incorporated on 2002-03-22 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-01
    CIF 0
  • RHENUS LOGISTICS LIMITED
    S
    Registered number missing
    Liverpool Road, Liverpool Road, Eccles, Manchester, England, M30 7RF
    Limited Company
    CIF 1
  • RHENUS LOGISTICS LIMITED
    S
    Registered number missing
    Unit 1 & 2, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
    Limited Company
    CIF 2
  • RHENUS LOGISTICS LIMITED
    S
    Registered number 04401654
    Rhenus Logistics, Liverpool Road, Eccles, Manchester, England, M30 7RF
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ABC FREIGHT FORWARDING LIMITED
    05029036
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2017-01-29 ~ 2023-01-23
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    ALS CUSTOMS SERVICES & SOLUTIONS LIMITED - now
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    SKANTRANS-PSL LIMITED
    - 2022-05-03 02450325
    TRI-CHARGER LIMITED - 1990-08-20
    CLEARBRIGHTS LIMITED - 1990-01-10
    Als Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (12 parents)
    Person with significant control
    2019-08-15 ~ 2022-05-03
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    GEN LOGISTICS LIMITED
    03897758
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-23
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    RHENUS HAUSER FORWARDING LIMITED
    - now 01944633
    HAUSER FORWARDING LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    RHENUS HAUSER LIMITED
    - now 01574992 04401654
    RHENUS LOGISTICS LIMITED - 2009-05-26
    RHENUS HAUSER (UK) LIMITED - 2008-10-28
    HAUSER UK LIMITED - 2007-02-28
    HAUSER LIMITED - 2002-05-21
    HAUSER HOLDINGS LIMITED - 1985-10-01
    THENOON LIMITED - 1982-02-26
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    RHENUS HAUSER LONDON LIMITED
    - now 01944634
    HAUSER LONDON LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    RHENUS HAUSER MIDLANDS LIMITED
    - now 01944635
    HAUSER MIDLANDS LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-04-24 ~ 2023-01-23
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    RHENUS HAUSER YORKSHIRE LIMITED
    - now 01944636
    HAUSER YORKSHIRE LIMITED - 2007-02-28
    Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-04-20 ~ 2023-01-23
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    STAPLES INTERNATIONAL SHIPPING LIMITED
    03053257
    C/o Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-11-04 ~ 2023-01-23
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    THE PSL GROUP LIMITED
    - now 01794983
    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
    Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2019-08-15 ~ 2023-01-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.