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
    • Unit 14, Dunstall Park Road, Derby, Derbyshire, DE24 8HJ, England

      IIF 3
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      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 IIF 28
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 29
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 30 IIF 31 IIF 32
    • 44, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 34
    • 44, Newdown Road, Scunthorpe, North Lincs, DN17 2TX

      IIF 35 IIF 36
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 37
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 38
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 39
  • 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 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
    • Unit 14, Dunstall Park Road, Derby, Derbyshire, DE24 8HJ, England

      IIF 49
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

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

      IIF 89
    • Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 90
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 91
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 92
    • Unit 1 - 3, Off Cliff Road, Sandysike Industrial Estate, Longtown, CA6 5SS, United Kingdom

      IIF 93 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 50
  • 1
    AGARDSLEY INVESTMENTS LIMITED
    07593074
    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 30 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    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 33 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 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 32 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    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 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 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
    BAR CARGOLIFT UK LIMITED
    11282720
    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 (CARLISLE) LIMITED
    - now 10895034
    BEACHES LOGISTICS (NORTH WEST) LIMITED
    - 2018-09-20 10895034 10898000, 09777682, 10897905... (more)
    BEACHES LOGISITICS (NORTH WEST) LIMITED
    - 2017-08-11 10895034 10898000, 09777682, 10897905... (more)
    BEACHES LOGISTICS (NORTH WEST LIMITED
    - 2017-08-11 10895034 10898000, 09777682, 10897905... (more)
    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 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 9
    BEACHES LOGISTICS (MK) LIMITED
    - now 10894200 10898169, 09777682
    BEACHES LOGISTICS GROUP LIMITED
    - 2018-09-20 10894200 10897971
    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 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 10
    BEACHES LOGISTICS (NORTH EAST) LIMITED
    - now 09777682 10898000, 10895034, 10897905... (more)
    BEACHES LOGISTICS LIMITED
    - 2017-08-22 09777682 10898169, 10894200
    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 (NORTH WEST) LTD
    - now 10897905 10898000, 09777682, 10895034... (more)
    BEACHES LOGISTICS (SOUTH EAST) LIMITED
    - 2020-04-17 10897905 10898000, 09777682, 10895034... (more)
    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 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    BEACHES LOGISTICS (OXFORD) LIMITED
    - now 10897665
    BEACHES LOGISTICS (MIDLANDS) LIMITED
    - 2018-09-20 10897665
    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 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 13
    BEACHES LOGISTICS (SOUTH WEST) LIMITED
    10898000 09777682, 10895034, 10897905... (more)
    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 shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    BEACHES LOGISTICS GROUP LIMITED
    - now 10897971 10894200
    BEACHES PALLET LOGISTICS LIMITED
    - 2018-09-28 10897971
    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 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 15
    BEACHES LOGISTICS LIMITED
    - now 10898169 09777682, 10894200
    BEACHES LOGISTICS (NORTH EAST) LIMITED
    - 2017-08-22 10898169 10898000, 09777682, 10895034... (more)
    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 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    BODYWORK SOLUTIONS GROUP LIMITED
    13185176
    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 39 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    BODYWORK SOLUTIONS LTD
    10174310
    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
    COMPOSITE AIR MANAGEMENT LIMITED
    10607469
    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 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 19
    CONSULTING DYNAMICS LIMITED
    06991912
    3 Agardsley Court, Draycott In The Clay, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 6 - Director → ME
  • 20
    DYNAMICS TRAINING LIMITED
    07593233
    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
    GRASWOOD LIMITED
    09644611
    44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2015-06-17 ~ now
    IIF 35 - Director → ME
    2015-06-17 ~ now
    IIF 52 - Secretary → ME
  • 22
    HANBURY BLOODSTOCK LIMITED
    15528297
    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 shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 23
    HANBURY RACING LIMITED
    15528250
    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 shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    HAPPI MOBILE LIMITED
    10288027
    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 29 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    HEXAGON LEASING LIMITED
    - now 04165918 07034698
    TRUX4ALL LIMITED - 2013-01-14 07034698
    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 (6 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
  • 26
    INNOVATION IN TRANSPORT LIMITED
    10607894
    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 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 27
    KEERSTON LIMITED
    09642335
    44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2015-06-16 ~ now
    IIF 36 - Director → ME
    2015-06-16 ~ now
    IIF 53 - Secretary → ME
  • 28
    M&S TRAINING LIMITED
    07041615
    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
  • 29
    MAGNUM TRUCK AND VAN LIMITED
    15566673
    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 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 30
    MOBILE MOVEMENTS LIMITED
    10001098
    44 Newdown Road, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2016-02-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    MODULAR LOGISTICS GROUP LIMITED
    - now 09225439
    MODULAR FIXED ASSETS LIMITED
    - 2016-05-09 09225439
    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 38 - 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
  • 32
    MODULAR MOVEMENTS LTD
    09093879
    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 37 - Director → ME
  • 33
    PROPERTIES OFFSHORE LIMITED
    05364316
    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
  • 34
    REVIVAL ASSET FINANCE LIMITED
    13184949
    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 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 35
    REVIVAL CAPITAL LIMITED
    10901810
    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 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 36
    REVIVAL CONNECT LIMITED
    12616643
    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 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 37
    REVIVAL FLEET LIMITED
    14810823
    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
  • 38
    REVIVAL INVOICE FINANCE LIMITED
    13179215
    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 voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 39
    REVIVAL LEGAL LIMITED
    13184972
    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 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 40
    REVIVAL LOGISTICS GROUP LIMITED
    13253657
    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 shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 41
    REVIVAL LOGISTICS LIMITED
    13253448
    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 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 42
    REVIVAL MEDIA LIMITED
    12614901
    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 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 43
    REVIVAL RESOURCING GROUP LIMITED
    12503048
    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 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 44
    REVIVAL RESOURCING LIMITED
    11604906
    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 voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 45
    REVIVAL SOLUTIONS GROUP LTD
    05362804
    Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (2 parents, 1 offspring)
    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
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 46
    REVIVAL SOLUTIONS LTD
    15855014
    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 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 47
    REVIVAL VENTURES LIMITED
    10894096
    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 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 48
    SMART OBJECTS LIMITED
    09706478
    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
  • 49
    SOUTH EAST TRUCK AND VAN LIMITED
    13185407 11606493
    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
  • 50
    SOUTH WEST TRUCK AND VAN LIMITED
    11606493 13185407
    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 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    AGARDSLEY INVESTMENTS LIMITED
    07593074
    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
    BAR CARGOLIFT UK LIMITED
    11282720
    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
    BE INTELLIGENT LIMITED
    07167002
    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 28 - Director → ME
    Person with significant control
    2017-02-24 ~ 2021-11-02
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    BEACHES LOGISTICS (NORTH EAST) LIMITED - now 10898000, 10895034, 10897905... (more)
    BEACHES LOGISTICS LIMITED
    - 2017-08-22 09777682 10898169, 10894200
    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
    BODYWORK SOLUTIONS LTD
    10174310
    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
    COMPOSITE AIR MANAGEMENT LIMITED
    10607469
    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
    FIT FOOD GROUP LIMITED
    16091439
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2025-12-31
    IIF 4 - Director → ME
    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
    FIT POT LIMITED
    16092226
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2025-12-01
    IIF 3 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-12-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INNOVATION IN TRANSPORT LIMITED
    10607894
    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
  • 11
    KENMAC HAULAGE LIMITED
    11972102
    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 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 12
    TRU SOLUTIONS LIMITED - now
    TOTEL SOLUTIONS LIMITED - 2014-02-14 06758786
    VANS4ALL LIMITED
    - 2010-09-24 05615030 06758786
    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 9 February 2026 and licensed under the Open Government Licence v3.0.