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 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

Peterson, Michelle Louise

    Related profiles found in government register
  • Peterson, Michelle Louise
    British 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 1
    • Ryknield House, Ryknield Road, Burton On Trent, DE13 7AB, United Kingdom

      IIF 2
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 3 IIF 4
  • 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 5
  • 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 6
  • Peterson, Michelle Louise
    British it consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Upper Linbrook Farm, Kingstanding, Needwood, Burton-on-trent, Staffordshire, DE13 9PF

      IIF 7
  • Peterson, Michelle Louise
    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 8
    • Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 9
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 10
    • Cabot Park, Popular West West, Bristol, BS11 0QL, United Kingdom

      IIF 11
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 12 IIF 13 IIF 14
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 21 IIF 22 IIF 23
    • 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 IIF 30 IIF 31
    • 44, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 33
    • 44, Newdown Road, Scunthorpe, North Lincs, DN17 2TX

      IIF 34 IIF 35
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 36
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 37
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 38
  • 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 39 IIF 40
  • Peterson, Michelle Louise
    British director born in October 1977

    Resident in England

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

      IIF 41
    • The Bloc, 1 Hay Wharf Road, Burton-on-trent, DE14 1AB, England

      IIF 42
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

      IIF 43
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, United Kingdom

      IIF 44 IIF 45
    • Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 46
  • 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 47
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 48
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 49 IIF 50
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, Ireland

      IIF 51
  • Peterson, Michelle Louise

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

      IIF 52 IIF 53
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 54
  • 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 55
    • Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 56
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 57 IIF 58
    • Revival Solutions Group Ltd, C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 59
    • Blsw Ltd, Cabot Park, Polar Way, Bristol, BS11 0QL, England

      IIF 60
    • Cabot Park, Popular West West, Bristol, BS11 0QL, United Kingdom

      IIF 61
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 62 IIF 63 IIF 64
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 72 IIF 73 IIF 74
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, England

      IIF 81
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 82
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 83 IIF 84 IIF 85
    • Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, England

      IIF 88 IIF 89
    • Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, United Kingdom

      IIF 90 IIF 91
    • Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 92
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 93
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 94
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 95
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

      IIF 96
    • Unit C Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, United Kingdom

      IIF 97 IIF 98
    • Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 99
  • Peterson, Michelle

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

      IIF 100 IIF 101
child relation
Offspring entities and appointments
Active 52
  • 1
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    2012-08-22 ~ now
    IIF 22 - Director → ME
    2011-04-06 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,747 GBP2024-12-31
    Officer
    2025-08-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    Unit C The Hayes, Baker House Industrial Estate, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,731 GBP2024-03-31
    Person with significant control
    2018-03-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 8
    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
    Active Corporate (2 parents)
    Equity (Company account)
    -88,813 GBP2024-12-31
    Person with significant control
    2017-08-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 9
    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 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    BEACHES LOGISTICS LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053,545 GBP2024-12-31
    Person with significant control
    2016-09-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    BEACHES LOGISTICS (SOUTH EAST) LIMITED - 2020-04-17
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,320 GBP2024-12-31
    Person with significant control
    2017-08-03 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 12
    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 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 13
    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 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    BEACHES PALLET LOGISTICS LIMITED - 2018-09-28
    Hertburn Industrial Estate Industrial Road, Hertburn, Washington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    2017-08-03 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 15
    BEACHES LOGISTICS (NORTH EAST) LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    2017-08-03 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit C Baker House Ind.est., The Hayes, Stourbridge
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,694 GBP2024-10-31
    Person with significant control
    2017-05-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -596,972 GBP2024-02-29
    Person with significant control
    2017-02-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 19
    3 Agardsley Court, Draycott In The Clay, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 20
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,542 GBP2024-04-30
    Officer
    2011-04-06 ~ now
    IIF 23 - Director → ME
    2011-04-06 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 4 - Director → ME
  • 22
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2015-06-17 ~ now
    IIF 34 - Director → ME
    2015-06-17 ~ now
    IIF 52 - Secretary → ME
  • 24
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2024-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2024-02-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 26
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2016-07-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 27
    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
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,279,146 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit C Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,488 GBP2024-02-29
    Person with significant control
    2017-02-08 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2015-06-16 ~ now
    IIF 35 - Director → ME
    2015-06-16 ~ now
    IIF 53 - Secretary → ME
  • 30
    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 42 - Director → ME
  • 31
    Cabot Park, Popular West West, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 32
    44 Newdown Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2016-02-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 33
    MODULAR FIXED ASSETS LIMITED - 2016-05-09
    MODULAR INVEST LIMITED - 2014-11-11
    44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    95,386 GBP2022-12-01 ~ 2023-11-30
    Officer
    2014-12-17 ~ now
    IIF 37 - Director → ME
    2015-04-15 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    799,782 GBP2023-11-30
    Officer
    2014-06-19 ~ now
    IIF 36 - Director → ME
  • 35
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2015-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 36
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    2017-08-07 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 38
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,667 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    845 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 40
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 41
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 42
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 43
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 44
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,146 GBP2024-05-31
    Officer
    2020-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 45
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 46
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,767 GBP2024-10-31
    Officer
    2018-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 47
    Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,933,935 GBP2023-12-31
    Officer
    2009-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 48
    C/o South West Truck And Van Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2024-07-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 49
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,176,852 GBP2024-08-31
    Person with significant control
    2017-08-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 50
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,266 GBP2024-07-31
    Officer
    2015-07-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 51
    Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 52
    Cabot Park Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2018-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    2011-04-06 ~ 2011-06-01
    IIF 5 - Director → ME
  • 2
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,747 GBP2024-12-31
    Officer
    2015-01-05 ~ 2024-07-19
    IIF 40 - Director → ME
    Person with significant control
    2017-01-07 ~ 2021-11-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    Unit C The Hayes, Baker House Industrial Estate, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,731 GBP2024-03-31
    Officer
    2018-03-29 ~ 2020-10-29
    IIF 46 - Director → ME
  • 4
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2015-01-05 ~ 2021-11-02
    IIF 39 - Director → ME
    Person with significant control
    2017-02-24 ~ 2021-11-02
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    BEACHES LOGISTICS LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053,545 GBP2024-12-31
    Officer
    2015-09-15 ~ 2016-03-03
    IIF 41 - Director → ME
  • 6
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,694 GBP2024-10-31
    Officer
    2016-05-11 ~ 2023-11-17
    IIF 43 - Director → ME
  • 7
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -596,972 GBP2024-02-29
    Officer
    2017-02-08 ~ 2020-10-29
    IIF 44 - Director → ME
  • 8
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-20 ~ 2025-07-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    Unit C Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,488 GBP2024-02-29
    Officer
    2017-02-08 ~ 2020-10-29
    IIF 45 - Director → ME
  • 10
    The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -980,281 GBP2024-11-30
    Person with significant control
    2019-05-01 ~ 2020-12-31
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 11
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    2009-11-26 ~ 2010-01-21
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.