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 14
  • 1
    Peggie, David Mitchell
    Born in January 1952
    Individual (8 offsprings)
    Officer
    2012-01-25 ~ 2026-02-09
    OF - Director → CIF 0
    Mr David Mitchell Peggie
    Born in January 1952
    Individual (8 offsprings)
    Person with significant control
    2016-11-11 ~ 2026-02-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Tutt, Jeremy Edward
    Born in March 1974
    Individual (6 offsprings)
    Officer
    2014-09-01 ~ now
    OF - Director → CIF 0
    Tutt, Jeremy
    Individual (6 offsprings)
    Officer
    2015-10-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Lee, Andrew Robert
    Commercial Director born in March 1979
    Individual (1 offspring)
    Officer
    2017-01-01 ~ 2018-01-26
    OF - Director → CIF 0
  • 4
    Thuijs, Bas
    Born in March 1972
    Individual (6 offsprings)
    Officer
    2026-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Flynn, Andrew John
    Operations Director born in May 1962
    Individual (5 offsprings)
    Officer
    2014-09-01 ~ 2017-02-20
    OF - Director → CIF 0
  • 6
    Freer, Mark Stephen
    Director born in November 1964
    Individual (11 offsprings)
    Officer
    2015-07-28 ~ 2019-03-20
    OF - Director → CIF 0
    Freer, Mark Stephen
    Born in November 1964
    Individual (11 offsprings)
    2022-12-20 ~ 2026-02-09
    OF - Director → CIF 0
  • 7
    Schrover, Eric Joseph
    Born in October 1977
    Individual (6 offsprings)
    Officer
    2026-03-06 ~ now
    OF - Director → CIF 0
  • 8
    Carvell, Paul David
    Chairman born in March 1955
    Individual (35 offsprings)
    Officer
    2015-10-29 ~ 2022-12-06
    OF - Director → CIF 0
  • 9
    Williams, David Andrew
    Solicitor born in June 1958
    Individual (41 offsprings)
    Officer
    2012-01-12 ~ 2012-01-25
    OF - Director → CIF 0
  • 10
    Earl, Jonathan Gareth
    Investor born in June 1976
    Individual (19 offsprings)
    Officer
    2019-03-20 ~ 2022-06-22
    OF - Director → CIF 0
  • 11
    Lee, Joanne Elizabeth
    Born in September 1983
    Individual (6 offsprings)
    Officer
    2014-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Huckerby, Adam James Phillip
    Born in April 1988
    Individual (6 offsprings)
    Officer
    2022-06-22 ~ 2026-02-09
    OF - Director → CIF 0
  • 13
    HB TAHOE UK BIDCO LIMITED
    16086079
    C/o Tps Rental Systems Ltd, Unit 349, Rushock Trading Estate, Droitwich, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2026-02-09 ~ now
    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
  • 14
    BUSINESS GROWTH FUND LIMITED - now 07514847
    BUSINESS GROWTH FUND PLC - 2018-05-04 07514847
    13-15, York Buildings, London, England
    Active Corporate (27 parents, 70 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-02-09
    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
parent relation
Company in focus

PPS EQUIPMENT HOLDINGS LIMITED

Period: 2012-01-12 ~ now
Company number: 07907410
Registered name
PPS EQUIPMENT HOLDINGS LIMITED - now
Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities

Related profiles found in government register
  • PPS EQUIPMENT HOLDINGS LIMITED
    Info
    Registered number 07907410
    Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire ST14 8LP
    PRIVATE LIMITED COMPANY incorporated on 2012-01-12 (14 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • PPS EQUIPMENT HOLDINGS LIMITED
    S
    Registered number 07907410
    Units 8-13 Marchington Industrial Estate, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, England, ST14 8LP
    Limited By Shares in England And Wales
    CIF 1
  • PPS EQUIPMENT HOLDINGS LIMITED
    S
    Registered number 07907410
    Units 8-13, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, England, ST14 8LP
    Limited By Shares in Companies House, England
    CIF 2
  • PPS EQUIPMENT HOLDINGS LTD
    S
    Registered number 07907410
    Units 8-13, Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, England, ST14 8LP
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ALISON HANDLING SERVICES LIMITED
    - now 02978643
    ALISON DEARDEN HANDLING SERVICES LIMITED - 2000-07-03
    Units 8-13 Marchington Industrial Estate Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    GW CONTAINERS & EQUIPMENT LIMITED
    06393926
    Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PPS CRATE HIRE LIMITED
    08550116
    Units 8-13 Marchington Industrial Estate, Stubby Lane, Marchington, Uttoxeter, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    PPS MIDLANDS LIMITED
    - now SC240448
    PPS EQUIPMENT MANAGEMENT LIMITED - 2010-07-12
    PLASTIC PALLET SYSTEMS LIMITED - 2004-05-24
    Cbc House, 24 Canning Street, Edinburgh
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.