The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Ms Michelle Louise Peterson

    Related profiles found in government register
  • Ms Michelle Louise Peterson
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cabot Park, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 1
    • Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 2
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 3 IIF 4
    • Revival Solutions Group Ltd, C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 5
    • Blsw Ltd, Cabot Park, Polar Way, Bristol, BS11 0QL, England

      IIF 6
    • Cabot Park, Popular West West, Bristol, BS11 0QL, United Kingdom

      IIF 7
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 8 IIF 9 IIF 10
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 18 IIF 19 IIF 20
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, England

      IIF 27
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 28
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 29
    • Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, England

      IIF 30 IIF 31
    • Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 32
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 33
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 34
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 35
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

      IIF 36
    • Unit C Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, United Kingdom

      IIF 37 IIF 38
    • Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 39
    • Hertburn Industrial Estate, Industrial Road, Hertburn, Washington, NE37 2SA, United Kingdom

      IIF 40
    • Industrial Road, Industrial Road, Hertburn, Washington, NE37 2SA, England

      IIF 41
  • Ms Michelle Louise Peterson
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 42
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 43
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 44 IIF 45
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, Ireland

      IIF 46
  • Peterson, Michelle Louise
    British accounts born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 47
  • Peterson, Michelle Louise
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, England

      IIF 48 IIF 49 IIF 50
  • Peterson, Michelle Louise
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cabot Park, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 51
    • Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 52
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 53
    • Cabot Park, Popular West West, Bristol, BS11 0QL, United Kingdom

      IIF 54
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 55 IIF 56 IIF 57
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 64 IIF 65 IIF 66
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 69 IIF 70
    • The Bloc, 1 Hay Wharf Road, Burton-on-trent, DE14 1AB, England

      IIF 71
    • 44, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 72
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 73
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 74
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 75
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

      IIF 76
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, United Kingdom

      IIF 77 IIF 78
    • Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 79
  • Peterson, Michelle Louise
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, North Lincs, DN17 2TX

      IIF 80 IIF 81
  • Peterson, Michelle Louise
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Agardsley Court, Draycott-in-the-clay, Ashbourne, DE6 5HD, United Kingdom

      IIF 82
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 83 IIF 84
  • Peterson, Michelle Louise
    British financial consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Agardsley Court, Draycott In The Clay, Ashbourne, Derbyshire, DE6 5HD, United Kingdom

      IIF 85
  • Peterson, Michelle Louise
    British it consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Revival Solutions Group Ltd, C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 86
    • Unit 2 Upper Linbrook Farm, Kingstanding, Needwood, Burton-on-trent, Staffordshire, DE13 9PF

      IIF 87
  • Peterson, Michelle Louise

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, North Lincs, DN17 2TX

      IIF 88 IIF 89
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 90
  • Peterson, Michelle

    Registered addresses and corresponding companies
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 48
  • 1
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    2012-08-22 ~ now
    IIF 47 - director → ME
    2011-04-06 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2023-12-31
    Person with significant control
    2025-02-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    Unit C The Hayes, Baker House Industrial Estate, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -245,731 GBP2024-03-31
    Person with significant control
    2018-03-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    BEACHES LOGISTICS (NORTH WEST) LIMITED - 2018-09-20
    BEACHES LOGISTICS (NORTH WEST LIMITED - 2017-08-11
    BEACHES LOGISITICS (NORTH WEST) LIMITED - 2017-08-11
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -74,151 GBP2023-12-31
    Person with significant control
    2017-08-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    BEACHES LOGISTICS GROUP LIMITED - 2018-09-20
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -600,217 GBP2018-12-31
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    BEACHES LOGISTICS LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    -552,904 GBP2023-12-31
    Person with significant control
    2016-09-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    BEACHES LOGISTICS (SOUTH EAST) LIMITED - 2020-04-17
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    45,957 GBP2023-12-31
    Person with significant control
    2017-08-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    BEACHES LOGISTICS (MIDLANDS) LIMITED - 2018-09-20
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -89,158 GBP2019-12-31
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    Blsw Ltd Cabot Park, Polar Way, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    BEACHES PALLET LOGISTICS LIMITED - 2018-09-28
    Hertburn Industrial Estate Industrial Road, Hertburn, Washington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2017-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    BEACHES LOGISTICS (NORTH EAST) LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2017-08-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Unit C Baker House Ind.est., The Hayes, Stourbridge
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    134,020 GBP2023-10-31
    Person with significant control
    2017-05-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -596,972 GBP2024-02-29
    Person with significant control
    2017-02-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    3 Agardsley Court, Draycott In The Clay, Ashbourne, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 85 - director → ME
  • 16
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    147,542 GBP2024-04-30
    Officer
    2011-04-06 ~ now
    IIF 65 - director → ME
    2011-04-06 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    44 Newdown Road, Scunthorpe, North Lincs
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2015-06-17 ~ now
    IIF 80 - director → ME
    2015-06-17 ~ now
    IIF 88 - secretary → ME
  • 20
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2016-07-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    TRUX4ALL LIMITED - 2013-01-14
    TRUCKS4ALL LIMITED - 2003-04-01
    THE FINANCIAL MAZE LTD. - 2003-01-30
    WINNING PRODUCTS LIMITED - 2001-03-19
    Ryknield House, Alrewas, Burton-on-trent, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,279,146 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Unit C Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,488 GBP2024-02-29
    Person with significant control
    2017-02-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    44 Newdown Road, Scunthorpe, North Lincs
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2015-06-16 ~ now
    IIF 81 - director → ME
    2015-06-16 ~ now
    IIF 89 - secretary → ME
  • 26
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,824 GBP2024-12-31
    Officer
    2017-06-26 ~ dissolved
    IIF 71 - director → ME
  • 27
    Cabot Park, Popular West West, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 28
    44 Newdown Road, Scunthorpe, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2016-02-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 29
    MODULAR FIXED ASSETS LIMITED - 2016-05-09
    MODULAR INVEST LIMITED - 2014-11-11
    44 Newdown Road, Scunthorpe, South Humberside
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    95,386 GBP2022-12-01 ~ 2023-11-30
    Officer
    2014-12-17 ~ now
    IIF 74 - director → ME
    2015-04-15 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    44 Newdown Road, Scunthorpe, South Humberside
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    799,782 GBP2023-11-30
    Officer
    2014-06-19 ~ now
    IIF 73 - director → ME
  • 31
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2015-01-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2017-08-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 34
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 35
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Corporate (1 parent)
    Equity (Company account)
    845 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 36
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 38
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 39
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 40
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Officer
    2020-05-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 41
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 42
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -343,166 GBP2023-10-31
    Officer
    2018-10-04 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,933,935 GBP2023-12-31
    Officer
    2009-11-26 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 44
    C/o South West Truck And Van Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 45
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    690,810 GBP2023-08-31
    Person with significant control
    2017-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 46
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    180 GBP2022-07-31
    Officer
    2015-07-28 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 47
    Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 48
    Cabot Park Cabot Park, Poplar Way West, Avonmouth, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2018-10-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    2011-04-06 ~ 2011-06-01
    IIF 82 - director → ME
  • 2
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2023-12-31
    Officer
    2015-01-05 ~ 2024-07-19
    IIF 50 - director → ME
    Person with significant control
    2017-01-07 ~ 2021-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    Unit C The Hayes, Baker House Industrial Estate, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -245,731 GBP2024-03-31
    Officer
    2018-03-29 ~ 2020-10-29
    IIF 79 - director → ME
  • 4
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-01-05 ~ 2021-11-02
    IIF 49 - director → ME
    Person with significant control
    2017-02-24 ~ 2021-11-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    BEACHES LOGISTICS LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    -552,904 GBP2023-12-31
    Officer
    2015-09-15 ~ 2016-03-03
    IIF 70 - director → ME
  • 6
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    134,020 GBP2023-10-31
    Officer
    2016-05-11 ~ 2023-11-17
    IIF 76 - director → ME
  • 7
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -596,972 GBP2024-02-29
    Officer
    2017-02-08 ~ 2020-10-29
    IIF 77 - director → ME
  • 8
    Unit C Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,488 GBP2024-02-29
    Officer
    2017-02-08 ~ 2020-10-29
    IIF 78 - director → ME
  • 9
    The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -754,446 GBP2023-11-30
    Person with significant control
    2019-05-01 ~ 2020-12-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    2009-11-26 ~ 2010-01-21
    IIF 87 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.