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 31
  • 1
    Coutts, Paul William
    Born in November 1956
    Individual (26 offsprings)
    Officer
    2022-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Thomas, David James
    Director born in January 1962
    Individual (84 offsprings)
    Officer
    2017-11-30 ~ 2019-08-08
    OF - Director → CIF 0
  • 3
    Kirkhouse, Mark Adrian
    Solicitor born in April 1963
    Individual (44 offsprings)
    Officer
    2006-11-03 ~ 2017-11-30
    OF - Director → CIF 0
    Kirkhouse, Mark Adrian
    Individual (44 offsprings)
    Officer
    2004-01-15 ~ 2018-03-09
    OF - Secretary → CIF 0
  • 4
    Gray, Jeremy Martin
    Director born in August 1957
    Individual (4 offsprings)
    Officer
    2006-11-03 ~ 2019-02-25
    OF - Director → CIF 0
  • 5
    Clayton, John
    Director born in September 1936
    Individual (27 offsprings)
    Officer
    2006-11-03 ~ 2010-12-23
    OF - Director → CIF 0
  • 6
    Sale, Keith
    Freight Forwarder born in November 1943
    Individual (4 offsprings)
    Officer
    2006-11-03 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Whyte, James Stevenson
    Div Managing Director born in March 1963
    Individual (5 offsprings)
    Officer
    2008-04-25 ~ 2013-08-02
    OF - Director → CIF 0
  • 8
    Woodall, Alexander Michael
    Divisional Director born in September 1962
    Individual (3 offsprings)
    Officer
    2010-05-01 ~ 2010-12-23
    OF - Director → CIF 0
  • 9
    Love, Matthew Neale
    Director born in July 1987
    Individual (20 offsprings)
    Officer
    2019-08-07 ~ 2021-10-31
    OF - Director → CIF 0
  • 10
    Williams, John
    Div Managing Director born in August 1963
    Individual (3 offsprings)
    Officer
    2008-04-25 ~ 2014-03-20
    OF - Director → CIF 0
  • 11
    Toye, Daniel James
    Director born in December 1943
    Individual (19 offsprings)
    Officer
    2006-04-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 12
    Buntrock, Clyde Andrew
    Director born in October 1972
    Individual (10 offsprings)
    Officer
    2018-01-22 ~ 2022-07-04
    OF - Director → CIF 0
  • 13
    Clayton, Daniel Mark
    Director born in April 1966
    Individual (5 offsprings)
    Officer
    2010-05-01 ~ 2015-02-18
    OF - Director → CIF 0
  • 14
    Witmore, Kevin Stanley
    Director born in September 1955
    Individual (2 offsprings)
    Officer
    2013-05-01 ~ 2014-03-20
    OF - Director → CIF 0
  • 15
    Briggs, Douglas Campbell
    Company Director born in March 1963
    Individual (31 offsprings)
    Officer
    2013-11-14 ~ 2017-11-30
    OF - Director → CIF 0
  • 16
    Lau, Shek Yau John
    Company Director born in August 1947
    Individual (13 offsprings)
    Officer
    2010-12-23 ~ 2023-03-23
    OF - Director → CIF 0
    Mr Shek Yau John Lau
    Born in August 1947
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    Pearson, Simon Richard
    Born in November 1967
    Individual (21 offsprings)
    Officer
    2013-08-14 ~ now
    OF - Director → CIF 0
  • 18
    Mcgurin, Charles
    Company Director born in September 1965
    Individual (6 offsprings)
    Officer
    2014-12-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 19
    Davis, Derek
    Director born in December 1945
    Individual (21 offsprings)
    Officer
    2004-01-15 ~ 2011-07-01
    OF - Director → CIF 0
  • 20
    Cargill, Christopher
    Director born in January 1954
    Individual (7 offsprings)
    Officer
    2006-11-03 ~ 2013-02-24
    OF - Director → CIF 0
  • 21
    Harris, Catherine Jayne
    Individual (2 offsprings)
    Officer
    2018-04-16 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 22
    Davis, Mark
    Individual (54 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Secretary → CIF 0
  • 23
    Williams, Steve
    Born in June 1972
    Individual (6 offsprings)
    Officer
    2017-11-02 ~ 2022-07-04
    OF - Director → CIF 0
  • 24
    Mccann, John
    Computer Programmer born in May 1945
    Individual (2 offsprings)
    Officer
    2006-11-03 ~ 2010-07-01
    OF - Director → CIF 0
  • 25
    Zarin, Heath Brian
    Born in December 1975
    Individual (37 offsprings)
    Officer
    2012-06-01 ~ now
    OF - Director → CIF 0
    Heath Brian Zarin
    Born in December 1975
    Individual (37 offsprings)
    Person with significant control
    2018-10-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 26
    Hunter, Ian
    Senior Analyst Programmer born in November 1968
    Individual (2 offsprings)
    Officer
    2010-07-01 ~ 2014-03-20
    OF - Director → CIF 0
  • 27
    Nichol, Glen John
    Chartered Accountant born in January 1945
    Individual (33 offsprings)
    Officer
    2006-04-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 28
    Bingley, Alan William
    Director born in August 1942
    Individual (2 offsprings)
    Officer
    2006-11-03 ~ 2007-12-31
    OF - Director → CIF 0
  • 29
    Toye, William Alfred John
    Freight Forwarder-Director born in April 1942
    Individual (19 offsprings)
    Officer
    2006-11-03 ~ 2021-01-05
    OF - Director → CIF 0
  • 30
    Tan, Chia Min
    Born in November 1974
    Individual (1 offspring)
    Officer
    2022-07-04 ~ now
    OF - Director → CIF 0
  • 31
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2004-01-15 ~ 2004-01-15
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EV CARGO GROUP LIMITED

Period: 2025-01-15 ~ now
Company number: 05015923
Registered names
EV CARGO GROUP LIMITED - now
EVCH UK LIMITED - 2025-01-15
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EV CARGO GROUP LIMITED
    Info
    EVCH UK LIMITED - 2025-01-15
    EV CARGO GLOBAL FORWARDING LIMITED - 2025-01-15
    ALLPORT GROUP LIMITED - 2025-01-15
    Registered number 05015923
    Emergevest House, 13 Hayes Road, Southall UB2 5ND
    PRIVATE LIMITED COMPANY incorporated on 2004-01-15 (22 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-28
    CIF 0
  • EV CARGO GROUP LIMITED
    S
    Registered number 05015923
    Emergevest House, 13 Hayes Road, Southall, England, UB2 5ND
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Limited Company in Register Of Companies, England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 19
  • 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 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - 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 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AIRFREIGHT SOLUTIONS LIMITED
    07072621
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    ALLPORT AIRFREIGHT LIMITED
    06153536
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    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 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ALLPORT SEAFREIGHT LIMITED
    06153618
    Allport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED
    06155273
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    ALLPORT TRUSTEE LIMITED
    12505404
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Person with significant control
    2020-03-09 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    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 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 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
  • 12
    EV CARGO GLOBAL FORWARDING LIMITED
    - now 00772941 05015923
    ALLPORT CARGO SERVICES LIMITED
    - 2020-10-29 00772941 02973460
    ALLPORT LIMITED - 2012-12-28
    ALLPORT FREIGHT LIMITED - 1999-11-01
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (42 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    EV CARGO TECHNOLOGY UK LIMITED
    - now 01239655
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2020-12-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    EV CARGO UK LIMITED
    - now 11814004
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (5 parents)
    Person with significant control
    2020-12-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    EVCGF HOLDINGS LIMITED
    - now 00970107
    ALLPORT HOLDINGS LIMITED
    - 2020-09-16 00970107
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 16
    J. CLAYTON AND W. TOYE LIMITED
    - now 01454285
    SALLIS KNIGHT LIMITED - 1980-12-31
    15 Canada Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    PALLETFORCE HOLDINGS LIMITED
    - now 09686165
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2020-12-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    TTT LOGISTICS LIMITED
    10925599
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2021-08-05 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    WS&S SOLUTIONS AND DISTRIBUTION LIMITED
    - now 11126955
    EV CARGO SOLUTIONS AND DISTRIBUTION LIMITED
    - 2026-03-20 11126955 00905537
    EPIPHANY OPERATIONS LIMITED
    - 2025-04-02 11126955
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2021-08-05 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more 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.