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 30
  • 1
    Harley, Stephen John
    Managing Director born in July 1951
    Individual (14 offsprings)
    Officer
    2020-06-25 ~ 2021-07-01
    OF - Director → CIF 0
  • 2
    Price, Christian Lee
    Chartered Accountant born in January 1975
    Individual (53 offsprings)
    Officer
    2021-07-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 3
    Nixon, Peter Michael
    Director born in December 1960
    Individual (7 offsprings)
    Officer
    2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
  • 4
    Koehler, Fabian
    Born in May 1988
    Individual (38 offsprings)
    Officer
    2025-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Laffey, Alexander
    Company Director born in July 1961
    Individual (23 offsprings)
    Officer
    2017-04-10 ~ 2019-08-22
    OF - Director → CIF 0
  • 6
    Pickering, David Brian
    Director born in March 1973
    Individual (36 offsprings)
    Officer
    2020-03-04 ~ 2024-11-29
    OF - Director → CIF 0
  • 7
    Stobart, William
    Director born in December 1961
    Individual (135 offsprings)
    Officer
    2019-12-09 ~ 2024-10-01
    OF - Director → CIF 0
  • 8
    Bicknell, Geoffrey
    Director born in July 1942
    Individual (66 offsprings)
    Officer
    2019-12-09 ~ 2021-07-01
    OF - Director → CIF 0
  • 9
    Smith, Ian Stuart
    Director born in December 1966
    Individual (72 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    OF - Director → CIF 0
  • 10
    Desreumaux, Sebastien Robert
    Company Director born in October 1972
    Individual (38 offsprings)
    Officer
    2019-09-20 ~ 2019-12-16
    OF - Director → CIF 0
  • 11
    Hargrave, Nick
    Director born in October 1978
    Individual (3 offsprings)
    Officer
    2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
  • 12
    Mourik, Thomas Van
    Director born in May 1963
    Individual (60 offsprings)
    Officer
    2021-07-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 13
    Hargrave, David
    Business Consultant born in January 1967
    Individual (23 offsprings)
    Officer
    2020-03-16 ~ 2021-07-01
    OF - Director → CIF 0
  • 14
    Williams, Elaine
    Individual (25 offsprings)
    Officer
    2017-10-25 ~ 2020-04-23
    OF - Secretary → CIF 0
  • 15
    Court, John Paul
    Company Director born in October 1961
    Individual (25 offsprings)
    Officer
    2020-03-04 ~ 2020-04-10
    OF - Director → CIF 0
  • 16
    Riffner, Saki Benjamin
    Director born in March 1976
    Individual (16 offsprings)
    Officer
    2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
    2019-12-09 ~ 2021-07-01
    OF - Director → CIF 0
  • 17
    Harte, Damien
    Company Director born in July 1956
    Individual (20 offsprings)
    Officer
    2017-04-10 ~ 2019-03-31
    OF - Director → CIF 0
  • 18
    Corrway, Brian
    Born in October 1971
    Individual (45 offsprings)
    Officer
    2020-03-04 ~ 2021-07-01
    OF - Director → CIF 0
  • 19
    Kang, Anoop
    Chief Financial Officer born in December 1974
    Individual (142 offsprings)
    Officer
    2019-12-09 ~ 2020-01-17
    OF - Director → CIF 0
  • 20
    Mara, James Michael
    Born in May 1946
    Individual (3 offsprings)
    Officer
    2020-03-04 ~ 2021-07-01
    OF - Director → CIF 0
  • 21
    Nichols, Rupert Henry Conquest
    Company Director born in August 1949
    Individual (124 offsprings)
    Officer
    2017-04-10 ~ 2019-12-09
    OF - Director → CIF 0
    Nichols, Rupert Henry Conquest
    Director born in August 1949
    Individual (124 offsprings)
    2020-03-04 ~ 2021-07-01
    OF - Director → CIF 0
    Nichols, Rupert Henry Conquest
    Individual (124 offsprings)
    Officer
    2014-03-04 ~ 2017-10-25
    OF - Secretary → CIF 0
  • 22
    Kingsnorth, Colin
    Director born in October 1963
    Individual (23 offsprings)
    Officer
    2015-02-11 ~ 2017-04-10
    OF - Director → CIF 0
  • 23
    Haxby, Mike
    Director born in May 1972
    Individual (2 offsprings)
    Officer
    2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
  • 24
    Held, Thierry Patrick
    Born in July 1970
    Individual (58 offsprings)
    Officer
    2025-06-12 ~ now
    OF - Director → CIF 0
  • 25
    Mr Alexander Maria Paiusco
    Born in October 1972
    Individual (23 offsprings)
    Person with significant control
    2019-12-09 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 26
    Branigan, Michael Jordan
    Director born in January 1956
    Individual (29 offsprings)
    Officer
    2019-12-09 ~ 2021-07-01
    OF - Director → CIF 0
  • 27
    Pegge, Andrew
    Director born in July 1963
    Individual (32 offsprings)
    Officer
    2015-02-11 ~ 2017-04-10
    OF - Director → CIF 0
  • 28
    Mcelroy, Liam James
    Born in March 1964
    Individual (62 offsprings)
    Officer
    2025-03-13 ~ now
    OF - Director → CIF 0
  • 29
    LOGISTICS DEVELOPMENT GROUP PLC - now
    EDDIE STOBART LOGISTICS PLC
    - 2021-02-09 08922456 FC032961... (more)
    EDDIE STOBART LOGISTICS PLC
    - 2017-04-11
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11 08922456 FC032961... (more)
    GREENWHITESTAR UK PLC - 2017-04-03 08922456
    C/o Eddie Stobart, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    CULINA GROUP LIMITED
    - now 05525931
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2005-10-14
    Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, England
    Active Corporate (20 parents, 26 offsprings)
    Person with significant control
    2021-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GREENWHITESTAR ACQUISITIONS LIMITED

Period: 2014-03-04 ~ now
Company number: 08922540
Registered name
GREENWHITESTAR ACQUISITIONS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • GREENWHITESTAR ACQUISITIONS LIMITED
    Info
    Registered number 08922540
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ
    PRIVATE LIMITED COMPANY incorporated on 2014-03-04 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • GREENWHITESTAR ACQUISITIONS LIMITED
    S
    Registered number 08922540
    Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, England, WA4 4TQ
    Private Limited Company in The Registrar Of Companies For England And Wales, England
    CIF 1
  • GREENWHITESTAR ACQUISITIONS LIMITED
    S
    Registered number 08922540
    Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, United Kingdom, WA4 4TQ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    AHL ANGLIA LIMITED
    - now 03252504
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (46 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    BLUEWHITESTAR DEVELOPMENTS LIMITED
    - now 02232850
    O'CONNOR CONTAINER TRANSPORT LIMITED
    - 2021-02-11 02232850
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    B D S L LIMITED - 1992-04-09
    PAPERGUIDE LIMITED - 1988-04-18
    C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    EDDIE STOBART GROUP LIMITED
    - now 03047957
    STOBART INVESTMENTS LIMITED - 1997-12-12
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (37 parents, 2 offsprings)
    Person with significant control
    2021-05-24 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    EDDIE STOBART LOGISTICS LIMITED
    - now 04277628 08922456... (more)
    O'CONNOR CONTAINER STORAGE LIMITED
    - 2021-02-10 04277628
    Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    IFORCE GROUP LIMITED
    - now 04696839 06039225
    IFORCE HOLDINGS LIMITED - 2009-03-13
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    HAMSARD 2631 LIMITED - 2004-04-26
    Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (41 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    PURO VENTURES LIMITED
    05822614
    Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-07-07 ~ 2020-08-04
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    STOBART RAIL FREIGHT LIMITED
    - now 05961679
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    INHOCO 3355 LIMITED - 2006-12-19
    C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    STOBART TRANSPORT & DISTRIBUTION LIMITED
    - now 05907280
    STOBART HOLDINGS LIMITED - 2012-04-05
    LETTERFLASK LIMITED - 2007-02-15
    C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    THE PALLET NETWORK GROUP LIMITED
    - now 09916780
    CASTLEGATE 745 LIMITED - 2016-08-23
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (27 parents, 3 offsprings)
    Person with significant control
    2018-06-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 10
    WESTLINK STORAGE & SHIPPING COMPANY LIMITED
    - now 03037077
    WESTLINK STORAGE CO. LIMITED - 2000-03-17
    C/o Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.