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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Michelle Louise Peterson

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

      IIF 29 IIF 30 IIF 31
    • Unit 1 - 3, Off Cliff Road, Sandysike Industrial Estate, Carlisle, CA6 5SS, United Kingdom

      IIF 34 IIF 35
    • Croft House, 51 Ashbourne Road, Derby, DE22 3FS, England

      IIF 36
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 37
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 38
    • Unit 1 - 3, Off Cliff Road, Sandysike Industrial Estate, Longtown, CA6 5SS, United Kingdom

      IIF 39 IIF 40
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 41
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

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

      IIF 43 IIF 44
    • Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 45
  • 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 46
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 47
    • Unit 14, Dunstall Park Road, Derby, Derbyshire, DE24 8HJ, England

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

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

      IIF 50
  • 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 51
    • Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

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

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

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

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

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

      IIF 70 IIF 71
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, Staffordshire, DE13 8TG, United Kingdom

      IIF 72
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 73 IIF 74 IIF 75
    • 44, Newdown Road, Scunthorpe, DN17 2TX, England

      IIF 77
    • 44, Newdown Road, Scunthorpe, North Lincs, DN17 2TX

      IIF 78 IIF 79
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 80
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 81
    • Unit C Baker House Ind.est., The Hayes, Stourbridge, DY9 8RS

      IIF 82
  • 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 83
  • 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 84
    • The Bloc, 1 Hay Wharf Road, Burton-on-trent, DE14 1AB, England

      IIF 85
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, England

      IIF 86
    • Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, DY9 8RS, United Kingdom

      IIF 87 IIF 88
    • Unit C, The Hayes, Baker House Industrial Estate, Stourbridge, DY9 8RS, England

      IIF 89
  • 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 90
    • Rykneld House, Rykneld Street, Alrewas, Burton On Trent, Staffordshire, DE13 7AB, England

      IIF 91
    • Unit 14, Dunstall Park Road, Derby, Derbyshire, DE24 8HJ, England

      IIF 92
    • Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, DE13 8TG, United Kingdom

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • Peterson, Michelle Louise

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

      IIF 97 IIF 98
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      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 55
  • 1
    AGARDSLEY INVESTMENTS LIMITED
    07593074
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2011-04-06 ~ 2011-06-01
    IIF 94 - Director → ME
    2012-08-22 ~ now
    IIF 65 - Director → ME
    2011-04-06 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    ASSET ASSIST 24 LIMITED
    16674320 16674518... (more)
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSET ASSIST 24/7 LIMITED
    16674518 16674320... (more)
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSET ASSIST 365 LIMITED
    16674493 16674721... (more)
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    ASSET ASSIST 366 LIMITED
    16674721 16674493... (more)
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    ASSET ASSIST LIMITED
    05614979 16674320... (more)
    Rykneld House Rykneld Street, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-12 ~ now
    IIF 91 - Director → ME
    2015-01-05 ~ 2024-07-19
    IIF 83 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    2017-01-07 ~ 2021-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    BAR CARGOLIFT UK LIMITED
    11282720
    Unit C The Hayes, Baker House Industrial Estate, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ 2020-10-29
    IIF 89 - Director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    BE INTELLIGENT LIMITED
    07167002
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (3 parents)
    Officer
    2015-01-05 ~ 2021-11-02
    IIF 71 - Director → ME
    Person with significant control
    2017-02-24 ~ 2021-11-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    BEACHES LOGISTICS (CARLISLE) LIMITED
    - now 10895034
    BEACHES LOGISTICS (NORTH WEST) LIMITED
    - 2018-09-20 10895034 10897905... (more)
    BEACHES LOGISTICS (NORTH WEST LIMITED - 2017-08-11
    BEACHES LOGISITICS (NORTH WEST) LIMITED
    - 2017-08-11 10895034 10897905... (more)
    Unit 1 - 3 Off Cliff Road, Sandysike Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-08-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    BEACHES LOGISTICS (MK) LIMITED
    - now 10894200 10898169... (more)
    BEACHES LOGISTICS GROUP LIMITED
    - 2018-09-20 10894200 10897971
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 11
    BEACHES LOGISTICS (NORTH EAST) LIMITED
    - now 09777682 10898169... (more)
    BEACHES LOGISTICS LIMITED
    - 2017-08-22 09777682 10898169... (more)
    Rykneld House Rykneld Street, Alrewas, Burton On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2015-09-15 ~ 2016-03-03
    IIF 84 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 12
    BEACHES LOGISTICS (NORTH WEST) LTD
    - now 10897905 10895034... (more)
    BEACHES LOGISTICS (SOUTH EAST) LIMITED
    - 2020-04-17 10897905 09777682... (more)
    Unit 1 - 3 Off Cliff Road, Sandysike Industrial Estate, Longtown, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-08-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    BEACHES LOGISTICS (OXFORD) LIMITED
    - now 10897665
    BEACHES LOGISTICS (MIDLANDS) LIMITED
    - 2018-09-20 10897665
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    BEACHES LOGISTICS (SOUTH WEST) LIMITED
    10898000 10895034... (more)
    Blsw Ltd Cabot Park, Polar Way, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    BEACHES LOGISTICS GROUP LIMITED
    - now 10897971 10894200
    BEACHES PALLET LOGISTICS LIMITED
    - 2018-09-28 10897971 09777682... (more)
    Unit 1 - 3 Off Cliff Road, Sandysike Industrial Estate, Longtown, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-08-03 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 16
    BEACHES LOGISTICS LIMITED
    - now 10898169 09777682... (more)
    BEACHES LOGISTICS (NORTH EAST) LIMITED
    - 2017-08-22 10898169 09777682... (more)
    Unit 1 - 3 Off Cliff Road, Sandysike Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-08-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    BODYWORK SOLUTIONS GROUP LIMITED
    13185176
    Unit C Baker House Ind.est., The Hayes, Stourbridge
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    BODYWORK SOLUTIONS LTD
    10174310
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2016-05-11 ~ 2023-11-17
    IIF 86 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    COMPOSITE AIR MANAGEMENT LIMITED
    10607469
    Unit C, Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-08 ~ 2020-10-29
    IIF 87 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 20
    CONSULTING DYNAMICS LIMITED
    06991912
    3 Agardsley Court, Draycott In The Clay, Ashbourne, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 95 - Director → ME
  • 21
    DYNAMICS TRAINING LIMITED
    07593233
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2011-04-06 ~ now
    IIF 66 - Director → ME
    2011-04-06 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    FIT FOOD GROUP LIMITED
    16091439
    Hanbury Grange, Wood Lane, Hanbury, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ 2025-12-31
    IIF 93 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-07-01
    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
  • 23
    FIT POT LIMITED
    16092226
    Unit 14 Dunstall Park Road, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ 2025-12-01
    IIF 92 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-12-31
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    GRASWOOD LIMITED
    09644611
    44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Officer
    2015-06-17 ~ now
    IIF 78 - Director → ME
    2015-06-17 ~ now
    IIF 97 - Secretary → ME
  • 25
    HANBURY BLOODSTOCK LIMITED
    15528297
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    HANBURY RACING LIMITED
    15528250
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    HAPPI MOBILE LIMITED
    10288027
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 28
    HEXAGON LEASING LIMITED
    - now 04165918 07034698
    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 (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    INNOVATION IN TRANSPORT LIMITED
    10607894
    Unit C Baker House Industrial Estate, The Hayes, Stourbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-08 ~ 2020-10-29
    IIF 88 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 30
    KEERSTON LIMITED
    09642335
    44 Newdown Road, Scunthorpe, North Lincs
    Active Corporate (2 parents)
    Officer
    2015-06-16 ~ now
    IIF 79 - Director → ME
    2015-06-16 ~ now
    IIF 98 - Secretary → ME
  • 31
    KENMAC HAULAGE LIMITED
    11972102
    The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-05-01 ~ 2020-12-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 32
    M&S TRAINING LIMITED
    07041615
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 85 - Director → ME
  • 33
    MAGNUM TRUCK AND VAN LIMITED
    15566673
    Cabot Park, Popular West West, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 34
    MOBILE MOVEMENTS LIMITED
    10001098 10168941
    44 Newdown Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2016-02-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    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 (4 parents, 6 offsprings)
    Officer
    2014-12-17 ~ now
    IIF 81 - Director → ME
    2015-04-15 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    MODULAR MOVEMENTS LTD
    09093879
    44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (6 parents)
    Officer
    2014-06-19 ~ now
    IIF 80 - Director → ME
  • 37
    PROPERTIES OFFSHORE LIMITED
    05364316
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2015-01-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 38
    REVIVAL ASSET FINANCE LIMITED
    13184949
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    REVIVAL CAPITAL LIMITED
    10901810
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    2017-08-07 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 40
    REVIVAL CONNECT LIMITED
    12616643
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-05-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 41
    REVIVAL FLEET LIMITED
    14810823
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (1 parent)
    Officer
    2023-04-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    REVIVAL INVOICE FINANCE LIMITED
    13179215
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-02-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 43
    REVIVAL LEGAL LIMITED
    13184972
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 44
    REVIVAL LOGISTICS GROUP LIMITED
    13253657 05362804
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-03-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 45
    REVIVAL LOGISTICS LIMITED
    13253448
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 46
    REVIVAL MEDIA LIMITED
    12614901
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2020-05-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 47
    REVIVAL RESOURCING GROUP LIMITED
    12503048
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 48
    REVIVAL RESOURCING LIMITED
    11604906
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Officer
    2018-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 49
    REVIVAL SOLUTIONS GROUP LTD
    05362804 13253657
    Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2009-11-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 50
    REVIVAL SOLUTIONS LTD
    15855014
    C/o South West Truck And Van Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 51
    REVIVAL VENTURES LIMITED
    10894096
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-08-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 52
    SMART OBJECTS LIMITED
    09706478
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2015-07-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 53
    SOUTH EAST TRUCK AND VAN LIMITED
    13185407 11606493... (more)
    Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (1 parent)
    Officer
    2021-02-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 54
    SOUTH WEST TRUCK AND VAN LIMITED
    11606493 13185407... (more)
    Cabot Park Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (2 parents)
    Officer
    2018-10-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 55
    TRU SOLUTIONS LIMITED - now
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED
    - 2010-09-24 05615030 06758786
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2009-11-26 ~ 2010-01-21
    IIF 96 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.