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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 42
  • 1
    Lau, Shek Yau John
    Company Director born in August 1947
    Individual (13 offsprings)
    Officer
    2010-12-23 ~ 2020-12-08
    OF - Director → CIF 0
  • 2
    Chandra, Muriel Anne
    Lawyer born in August 1977
    Individual (2 offsprings)
    Officer
    2022-01-24 ~ 2025-01-01
    OF - Director → CIF 0
  • 3
    Nichol, Glen John
    Accountant born in January 1945
    Individual (33 offsprings)
    Officer
    ~ 2013-12-31
    OF - Director → CIF 0
  • 4
    Wallace, Ian David
    Director born in August 1943
    Individual (1 offspring)
    Officer
    ~ 2001-08-31
    OF - Director → CIF 0
  • 5
    Mccann, John
    Computer Programmer born in May 1945
    Individual (2 offsprings)
    Officer
    2004-04-19 ~ 2010-07-01
    OF - Director → CIF 0
  • 6
    Cargill, Christopher
    Director born in January 1954
    Individual (7 offsprings)
    Officer
    ~ 2013-02-24
    OF - Director → CIF 0
  • 7
    Stone, Peter Michael
    Development Manager born in June 1962
    Individual (1 offspring)
    Officer
    ~ 1996-01-17
    OF - Director → CIF 0
  • 8
    Mcgurin, Charles
    Company Director born in September 1965
    Individual (6 offsprings)
    Officer
    2014-12-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 9
    Clayton, Daniel Mark
    Joint Managing Director born in April 1966
    Individual (5 offsprings)
    Officer
    2013-06-26 ~ 2015-02-18
    OF - Director → CIF 0
  • 10
    Quish, Michael James
    Commercial Manager born in June 1957
    Individual (1 offspring)
    Officer
    ~ 1995-02-17
    OF - Director → CIF 0
  • 11
    Buntrock, Clyde Andrew
    Director born in October 1972
    Individual (10 offsprings)
    Officer
    2019-06-26 ~ 2022-12-07
    OF - Director → CIF 0
  • 12
    Sale, Keith
    Freight Forwarder born in November 1943
    Individual (4 offsprings)
    Officer
    ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Sieber, Peter David
    Transport And Warehouse Manage born in July 1964
    Individual (6 offsprings)
    Officer
    1994-09-01 ~ 1996-09-04
    OF - Director → CIF 0
    Sieber, Peter
    Director born in November 1938
    Individual (6 offsprings)
    Officer
    ~ 2001-12-11
    OF - Director → CIF 0
  • 14
    Whittle, Michael Anthony
    Director born in March 1934
    Individual (3 offsprings)
    Officer
    ~ 1996-06-07
    OF - Director → CIF 0
  • 15
    Younger, Colin John
    Accounant born in May 1947
    Individual (3 offsprings)
    Officer
    ~ 2010-12-23
    OF - Director → CIF 0
  • 16
    Toye, William Alfred John
    Freight Forwarder Director born in April 1942
    Individual (19 offsprings)
    Officer
    ~ 2021-01-05
    OF - Director → CIF 0
  • 17
    Davis, Derek
    Director born in December 1945
    Individual (21 offsprings)
    Officer
    ~ 2010-12-23
    OF - Director → CIF 0
  • 18
    Zarin, Heath Brian
    Born in December 1975
    Individual (37 offsprings)
    Officer
    2017-11-30 ~ now
    OF - Director → CIF 0
  • 19
    Clayton, John
    Director born in September 1936
    Individual (27 offsprings)
    Officer
    ~ 2010-12-23
    OF - Director → CIF 0
  • 20
    Clayton, Margaret
    Director born in April 1939
    Individual (1 offspring)
    Officer
    ~ 2006-11-03
    OF - Director → CIF 0
  • 21
    Deakin, Philip James
    Finance Director born in October 1969
    Individual (8 offsprings)
    Officer
    2022-12-07 ~ 2023-09-30
    OF - Director → CIF 0
  • 22
    Thomas, David James
    Director born in January 1962
    Individual (84 offsprings)
    Officer
    2017-11-30 ~ 2019-08-08
    OF - Director → CIF 0
  • 23
    Chaplin, Bruce James, Mr.
    Born in February 1976
    Individual (21 offsprings)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 24
    Corker, Alan Charles
    Accountant born in January 1949
    Individual (1 offspring)
    Officer
    ~ 1996-09-04
    OF - Director → CIF 0
  • 25
    Devany, John Robert
    Computer Consultant born in December 1960
    Individual (6 offsprings)
    Officer
    ~ 1996-09-04
    OF - Director → CIF 0
  • 26
    Blacknell, Terrance Albert
    Director born in March 1939
    Individual (31 offsprings)
    Officer
    ~ 2001-04-30
    OF - Director → CIF 0
    Blacknell, Terrance Albert
    Individual (31 offsprings)
    Officer
    ~ 2001-04-30
    OF - Secretary → CIF 0
  • 27
    Davis, Mark
    Born in May 1972
    Individual (54 offsprings)
    Officer
    2019-07-09 ~ now
    OF - Director → CIF 0
    Davis, Mark
    Individual (54 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Secretary → CIF 0
  • 28
    Briggs, Douglas Campbell
    Company Director born in March 1963
    Individual (31 offsprings)
    Officer
    2013-11-14 ~ 2017-11-03
    OF - Director → CIF 0
  • 29
    Toye, Daniel James
    Director born in December 1943
    Individual (19 offsprings)
    Officer
    ~ 2013-12-31
    OF - Director → CIF 0
  • 30
    Williams, Steve
    Born in June 1972
    Individual (6 offsprings)
    Officer
    2019-09-02 ~ 2025-01-01
    OF - Director → CIF 0
  • 31
    Harris, Catherine Jayne
    Individual (2 offsprings)
    Officer
    2018-04-16 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 32
    Coutts, Paul William
    Born in November 1956
    Individual (26 offsprings)
    Officer
    2022-01-24 ~ now
    OF - Director → CIF 0
  • 33
    Mc Allister, Ian Collin, Mr.
    Born in July 1971
    Individual (1 offspring)
    Officer
    2025-01-01 ~ now
    OF - Director → CIF 0
  • 34
    Arden, Brian
    Director born in March 1942
    Individual (2 offsprings)
    Officer
    ~ 1995-04-01
    OF - Director → CIF 0
  • 35
    Bingley, Alan William
    Director born in August 1942
    Individual (2 offsprings)
    Officer
    ~ 2007-12-31
    OF - Director → CIF 0
  • 36
    Smith, Andrew Michael
    Sales born in July 1951
    Individual (1 offspring)
    Officer
    1995-02-16 ~ 1996-09-04
    OF - Director → CIF 0
  • 37
    Love, Matthew Neale
    Accountant born in July 1987
    Individual (20 offsprings)
    Officer
    2019-06-26 ~ 2021-10-31
    OF - Director → CIF 0
  • 38
    Riddell, Julia Ann
    Director born in April 1982
    Individual (1 offspring)
    Officer
    2022-01-24 ~ 2022-12-07
    OF - Director → CIF 0
  • 39
    Byrne, Michael Adrian
    Director born in November 1943
    Individual (4 offsprings)
    Officer
    ~ 2008-12-10
    OF - Director → CIF 0
  • 40
    Gray, Jeremy Martin
    Director born in August 1957
    Individual (4 offsprings)
    Officer
    ~ 2019-02-25
    OF - Director → CIF 0
  • 41
    Kirkhouse, Mark Adrian
    Solicitor born in April 1963
    Individual (44 offsprings)
    Officer
    2002-02-01 ~ 2017-11-30
    OF - Director → CIF 0
    Kirkhouse, Mark Adrian
    Solicitor
    Individual (44 offsprings)
    Officer
    2001-04-30 ~ 2018-03-12
    OF - Secretary → CIF 0
  • 42
    EV CARGO GROUP LIMITED
    - now 05015923
    EVCH UK LIMITED - 2025-01-15 05015923
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16 05015923 00772941
    ALLPORT GROUP LIMITED - 2019-09-09 05015923
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (31 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EV CARGO GLOBAL FORWARDING LIMITED

Period: 2020-10-29 ~ now
Company number: 00772941
Registered names
EV CARGO GLOBAL FORWARDING LIMITED - now 05015923
Standard Industrial Classification
52290 - Other Transportation Support Activities

Related profiles found in government register
  • EV CARGO GLOBAL FORWARDING LIMITED
    Info
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    ALLPORT LIMITED - 2020-10-29
    ALLPORT FREIGHT LIMITED - 2020-10-29
    ALLPORT SHIPPING CO.LIMITED - 2020-10-29
    Registered number 00772941
    Emergevest House, 13 Hayes Road, Southall UB2 5ND
    PRIVATE LIMITED COMPANY incorporated on 1963-09-03 (62 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-07
    CIF 0
  • EV CARGO GLOBAL FORWARDING LIMITED
    S
    Registered number 00772941
    Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND
    Limited By Shares in Companies House, England
    CIF 1
    Private Limited Company in Register Of Companies, England, England
    CIF 2
  • EV CARGO GLOBAL FORWARDING LIMITED
    S
    Registered number 00772941
    Emergevest House, 13 Hayes Road, Southall, Staffordshire, England, UB2 5ND
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    A.F.C. AGENCIES LIMITED
    01736522
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A.F.C. LINES LIMITED
    - now 01722324 01426109
    VALOBEIGE LIMITED - 1983-07-07
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ACS REVERSE LOGISTICS LTD
    - now 05977247
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD
    - 2016-07-15 05977247
    ADJUNO UK LIMITED
    - 2016-07-04 05977247 01239655
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD
    - 2016-05-25 05977247
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    AIR WORLD INTERNATIONAL LIMITED
    - now 01699340
    ASTRA AIR FREIGHT SERVICES LIMITED - 1983-11-15
    DIVEBID LIMITED - 1983-03-31
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Has significant influence or control OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    ALLPORT ADAPT LIMITED
    - now 03196125
    TODAYTOY LIMITED - 1996-08-27
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    ALLPORT CONTRACT LOGISTICS LIMITED
    - now 02973460
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALLPORT EUROMOVEMENTS LIMITED
    - now 01478187
    ALLPORT (EUROMOVEMENTS) LIMITED - 1984-09-26
    CHRIS HUDSON (GROUPAGE) LIMITED - 1984-09-05
    FWANTILLE LIMITED - 1980-12-31
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    ALLPORT FREIGHT TRUSTEES LIMITED
    03240357
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    ALLPORT GARMENT SERVICES LIMITED
    02973458
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ALLPORT INTERNATIONAL LIMITED
    03472674
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ALLPORT LOGISTICS LIMITED
    06155280
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    ASSURED FREIGHT COMPANY LIMITED
    - now 01411264
    EURO MOVEMENTS (AIR FREIGHT) LIMITED - 1981-12-31
    EURO MOVEMENTS (SHEERNESS) LIMITED - 1979-12-31
    15 Canada Square, London
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 13
    DAR-TRANS INTERNATIONAL LIMITED
    03514899
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DAR-TRANS LIMITED
    - now 03451923
    INVESTWORLD LIMITED - 1998-02-16
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DEBONAIR CARGO LIMITED
    - now 02414748
    BATSLOT LIMITED - 1989-12-19
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    EV CARGO TECHNOLOGY UK LIMITED - now
    ADJUNO UK LIMITED
    - 2020-01-27 01239655 05977247
    EDITRACK LIMITED
    - 2016-07-07 01239655 07938812
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 17
    FAR EAST CARGO LINE LIMITED
    - now 01063366
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    ALLPORT TRAVEL LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 18
    FAST FORWARD FREIGHT AND LOGISTICS LIMITED
    10370681 12904468
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-02-26 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    OPTIMUM FREIGHT LIMITED
    - now 02718151
    SPEED 2603 LIMITED - 1992-07-03
    15 Canada Square, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    PARK ABBOT LIMITED
    - now 01375585
    WANDAWELL LIMITED - 1979-12-31
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Has significant influence or control OE
    CIF 17 - Right to appoint or remove directors OE
  • 21
    WORLD FOOD LOGISTICS LIMITED
    09791381
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE

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.