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 4
  • 1
    Koehler, Fabian
    Born in May 1988
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Mcelroy, Liam James
    Born in March 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Held, Thierry Patrick
    Born in June 1970
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 4
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2005-10-14
    icon of addressCulina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Mourik, Thomas Van
    Director born in May 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 2
    Pickering, David Brian
    Director born in March 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2024-11-29
    OF - Director → CIF 0
  • 3
    Smith, Ian Stuart
    Director born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    OF - Director → CIF 0
  • 4
    Haxby, Mike
    Director born in April 1972
    Individual
    Officer
    icon of calendar 2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
  • 5
    Bicknell, Geoffrey
    Director born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ 2021-07-01
    OF - Director → CIF 0
  • 6
    Corrway, Brian
    Born in September 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-01
    OF - Director → CIF 0
  • 7
    Riffner, Saki Benjamin
    Director born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
    icon of calendar 2019-12-09 ~ 2021-07-01
    OF - Director → CIF 0
  • 8
    Hargrave, David
    Business Consultant born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-16 ~ 2021-07-01
    OF - Director → CIF 0
  • 9
    Hargrave, Nick
    Director born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
  • 10
    Laffey, Alexander
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2017-04-10 ~ 2019-08-22
    OF - Director → CIF 0
  • 11
    Mara, James Michael
    Born in April 1946
    Individual
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-01
    OF - Director → CIF 0
  • 12
    Mr Alexander Maria Paiusco
    Born in September 1972
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2019-12-09 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 13
    Kingsnorth, Colin
    Director born in October 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2017-04-10
    OF - Director → CIF 0
  • 14
    Williams, Elaine
    Individual
    Officer
    icon of calendar 2017-10-25 ~ 2020-04-23
    OF - Secretary → CIF 0
  • 15
    Harley, Stephen John
    Managing Director born in July 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ 2021-07-01
    OF - Director → CIF 0
  • 16
    Stobart, William
    Director born in November 1961
    Individual (64 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2024-10-01
    OF - Director → CIF 0
  • 17
    Price, Christian Lee
    Chartered Accountant born in January 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 18
    Desreumaux, Sebastien Robert
    Company Director born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-20 ~ 2019-12-16
    OF - Director → CIF 0
  • 19
    Nixon, Peter Michael
    Director born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2017-04-10
    OF - Director → CIF 0
  • 20
    Court, John Paul
    Company Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2020-04-10
    OF - Director → CIF 0
  • 21
    Kang, Anoop
    Chief Financial Officer born in November 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2020-01-17
    OF - Director → CIF 0
  • 22
    Harte, Damien
    Company Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ 2019-03-31
    OF - Director → CIF 0
  • 23
    Pegge, Andrew
    Director born in June 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2017-04-10
    OF - Director → CIF 0
  • 24
    Nichols, Rupert Henry Conquest
    Company Director born in August 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-04-10 ~ 2019-12-09
    OF - Director → CIF 0
    Nichols, Rupert Henry Conquest
    Director born in August 1949
    Individual (5 offsprings)
    icon of calendar 2020-03-04 ~ 2021-07-01
    OF - Director → CIF 0
    Nichols, Rupert Henry Conquest
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2017-10-25
    OF - Secretary → CIF 0
  • 25
    Branigan, Michael Jordan
    Director born in January 1956
    Individual
    Officer
    icon of calendar 2019-12-09 ~ 2021-07-01
    OF - Director → CIF 0
  • 26
    icon of addressC/o Eddie Stobart, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GREENWHITESTAR ACQUISITIONS LIMITED

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
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire WA4 4TQ
    PRIVATE LIMITED COMPANY incorporated on 2014-03-04 (11 years 9 months). 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
    icon of addressStretton 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
    icon of addressStretton 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
Active 9
  • 1
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    PAPERGUIDE LIMITED - 1988-04-18
    B D S L LIMITED - 1992-04-09
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    icon of addressC/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    STOBART INVESTMENTS LIMITED - 1997-12-12
    icon of addressStretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    icon of addressEddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    IFORCE HOLDINGS LIMITED - 2009-03-13
    HAMSARD 2631 LIMITED - 2004-04-26
    icon of addressStretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    INHOCO 3355 LIMITED - 2006-12-19
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    icon of addressC/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    LETTERFLASK LIMITED - 2007-02-15
    STOBART HOLDINGS LIMITED - 2012-04-05
    icon of addressC/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    CASTLEGATE 745 LIMITED - 2016-08-23
    icon of addressStobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    WESTLINK STORAGE CO. LIMITED - 2000-03-17
    icon of addressC/o Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressPuro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,410,148 GBP2024-11-30
    Person with significant control
    icon of calendar 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

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.