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 director born in October 1977

    Resident in United Kingdom

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

      IIF 1
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 2 IIF 3
  • Peterson, Michelle Louise
    British financial consultant born in October 1977

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 5
    • icon of address Unit 2 Upper Linbrook Farm, Kingstanding, Needwood, Burton-on-trent, Staffordshire, DE13 9PF

      IIF 6
  • Peterson, Michelle Louise
    British accounts born in October 1977

    Resident in England

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

      IIF 7
  • Peterson, Michelle Louise
    British company director born in October 1977

    Resident in England

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

      IIF 8 IIF 9 IIF 10
  • Peterson, Michelle Louise
    British director born in October 1977

    Resident in England

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

      IIF 11
    • icon of address Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 12
    • icon of address C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 13
    • icon of address Cabot Park, Popular West West, Bristol, BS11 0QL, United Kingdom

      IIF 14
    • icon of address C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 15 IIF 16 IIF 17
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 29 IIF 30
    • icon of address The Bloc, 1 Hay Wharf Road, Burton-on-trent, DE14 1AB, England

      IIF 31
    • icon of address 44, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 32
    • icon of address 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 33
    • icon of address 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

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

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

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

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

      IIF 39
  • Peterson, Michelle Louise
    British none born in October 1977

    Resident in England

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

      IIF 40 IIF 41
  • Ms Michelle Louise Peterson
    British born in October 1977

    Resident in United Kingdom

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

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

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

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

      IIF 46
  • Peterson, Michelle Louise

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

      IIF 47 IIF 48
    • icon of address 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 49
  • Ms Michelle Louise Peterson
    British born in October 1977

    Resident in England

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

      IIF 50
    • icon of address Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 51
    • icon of address C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 52 IIF 53
    • icon of address Revival Solutions Group Ltd, C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 54
    • icon of address Blsw Ltd, Cabot Park, Polar Way, Bristol, BS11 0QL, England

      IIF 55
    • icon of address Cabot Park, Popular West West, Bristol, BS11 0QL, United Kingdom

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

      IIF 57 IIF 58 IIF 59
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 67 IIF 68 IIF 69
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, England

      IIF 76
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 77
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 78
    • icon of address Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, England

      IIF 79 IIF 80
    • icon of address Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 81
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 82
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 83
    • icon of address Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 84
    • icon of address Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

      IIF 85
    • icon of address Unit C Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 88
    • icon of address Hertburn Industrial Estate, Industrial Road, Hertburn, Washington, NE37 2SA, United Kingdom

      IIF 89
    • icon of address Industrial Road, Industrial Road, Hertburn, Washington, NE37 2SA, England

      IIF 90
  • Peterson, Michelle

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

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-04-06 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 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
    icon of calendar 2018-03-29 ~ now
    IIF 88 - 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
    icon of address Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,151 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    BEACHES LOGISTICS GROUP LIMITED - 2018-09-20
    icon of address 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
    icon of calendar 2017-08-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    BEACHES LOGISTICS LIMITED - 2017-08-22
    icon of address Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -552,904 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    BEACHES LOGISTICS (SOUTH EAST) LIMITED - 2020-04-17
    icon of address Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,957 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    BEACHES LOGISTICS (MIDLANDS) LIMITED - 2018-09-20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,158 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    icon of address Blsw Ltd Cabot Park, Polar Way, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    BEACHES PALLET LOGISTICS LIMITED - 2018-09-28
    icon of address 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
    icon of calendar 2017-08-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    BEACHES LOGISTICS (NORTH EAST) LIMITED - 2017-08-22
    icon of address Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit C Baker House Ind.est., The Hayes, Stourbridge
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,020 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2017-02-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Agardsley Court, Draycott In The Clay, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,542 GBP2024-04-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-04-06 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-06-17 ~ now
    IIF 47 - Secretary → ME
  • 20
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 21
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 77 - 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
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 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
    icon of calendar 2017-02-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 25
    icon of address 44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-06-16 ~ now
    IIF 48 - Secretary → ME
  • 26
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,824 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Cabot Park, Popular West West, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    icon of address 44 Newdown Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    MODULAR FIXED ASSETS LIMITED - 2016-05-09
    MODULAR INVEST LIMITED - 2014-11-11
    icon of address 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
    icon of calendar 2014-12-17 ~ now
    IIF 34 - Director → ME
    icon of calendar 2015-04-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    799,782 GBP2023-11-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 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
    icon of calendar 2021-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 34
    icon of address 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
    icon of calendar 2020-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    icon of address 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
    icon of calendar 2023-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 36
    icon of address 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
    icon of calendar 2021-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 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
  • 37
    icon of address 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
    icon of calendar 2021-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 38
    icon of address 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
    icon of calendar 2021-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 39
    icon of address 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
    icon of calendar 2021-03-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 40
    icon of address 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
    icon of calendar 2020-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 41
    icon of address 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
    icon of calendar 2020-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 42
    icon of address 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
    icon of calendar 2018-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 43
    icon of address 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
    icon of calendar 2009-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o South West Truck And Van Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 45
    icon of address C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,176,852 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 46
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,266 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 48
    icon of address Cabot Park Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2011-06-01
    IIF 1 - Director → ME
  • 2
    icon of address Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2024-07-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ 2021-11-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit C The Hayes, Baker House Industrial Estate, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,731 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-10-29
    IIF 39 - Director → ME
  • 4
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2015-01-05 ~ 2021-11-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2021-11-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    BEACHES LOGISTICS LIMITED - 2017-08-22
    icon of address Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -552,904 GBP2023-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2016-03-03
    IIF 30 - Director → ME
  • 6
    icon of address Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,020 GBP2023-10-31
    Officer
    icon of calendar 2016-05-11 ~ 2023-11-17
    IIF 36 - Director → ME
  • 7
    icon of address Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -596,972 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ 2020-10-29
    IIF 37 - Director → ME
  • 8
    icon of address Unit C Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,488 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ 2020-10-29
    IIF 38 - Director → ME
  • 9
    icon of address The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -754,446 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-12-31
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 10
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    icon of calendar 2009-11-26 ~ 2010-01-21
    IIF 6 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.