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
Active 5
  • 1
    Davis, Mark
    Individual (53 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Zarin, Heath Brian
    Born in December 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
    Heath Brian Zarin
    Born in December 1975
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Tan, Chia Min
    Born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Pearson, Simon Richard
    Born in November 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-08-14 ~ now
    OF - Director → CIF 0
  • 5
    Coutts, Paul William
    Born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Love, Matthew Neale
    Director born in July 1987
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ 2021-10-31
    OF - Director → CIF 0
  • 2
    Cargill, Christopher
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2006-11-03 ~ 2013-02-24
    OF - Director → CIF 0
  • 3
    Toye, William Alfred John
    Freight Forwarder-Director born in April 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2021-01-05
    OF - Director → CIF 0
  • 4
    Williams, John
    Div Managing Director born in August 1963
    Individual
    Officer
    icon of calendar 2008-04-25 ~ 2014-03-20
    OF - Director → CIF 0
  • 5
    Briggs, Douglas Campbell
    Company Director born in March 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-11-14 ~ 2017-11-30
    OF - Director → CIF 0
  • 6
    Williams, Steve John
    Company Director born in June 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2022-07-04
    OF - Director → CIF 0
  • 7
    Mccann, John
    Computer Programmer born in May 1945
    Individual
    Officer
    icon of calendar 2006-11-03 ~ 2010-07-01
    OF - Director → CIF 0
  • 8
    Thomas, David James
    Director born in January 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-11-30 ~ 2019-08-08
    OF - Director → CIF 0
  • 9
    Clayton, Daniel Mark
    Director born in April 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2015-02-18
    OF - Director → CIF 0
  • 10
    Toye, Daniel James
    Director born in December 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 11
    Mcgurin, Charles
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 12
    Whyte, James Stevenson
    Div Managing Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-25 ~ 2013-08-02
    OF - Director → CIF 0
  • 13
    Kirkhouse, Mark Adrian
    Solicitor born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2017-11-30
    OF - Director → CIF 0
    Kirkhouse, Mark Adrian
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-01-15 ~ 2018-03-09
    OF - Secretary → CIF 0
  • 14
    Woodall, Alexander Michael
    Divisional Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2010-12-23
    OF - Director → CIF 0
  • 15
    Lau, Shek Yau John
    Company Director born in August 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-23 ~ 2023-03-23
    OF - Director → CIF 0
    Mr Shek Yau John Lau
    Born in August 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    Clayton, John
    Director born in September 1936
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2010-12-23
    OF - Director → CIF 0
  • 17
    Hunter, Ian
    Senior Analyst Programmer born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2014-03-20
    OF - Director → CIF 0
  • 18
    Buntrock, Clyde Andrew
    Director born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ 2022-07-04
    OF - Director → CIF 0
  • 19
    Gray, Jeremy Martin
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-03 ~ 2019-02-25
    OF - Director → CIF 0
  • 20
    Sale, Keith
    Freight Forwarder born in November 1943
    Individual
    Officer
    icon of calendar 2006-11-03 ~ 2008-12-31
    OF - Director → CIF 0
  • 21
    Davis, Derek
    Director born in December 1945
    Individual
    Officer
    icon of calendar 2004-01-15 ~ 2011-07-01
    OF - Director → CIF 0
  • 22
    Harris, Catherine Jayne
    Individual
    Officer
    icon of calendar 2018-04-16 ~ 2018-07-13
    OF - Secretary → CIF 0
  • 23
    Witmore, Kevin Stanley
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-20
    OF - Director → CIF 0
  • 24
    Nichol, Glen John
    Chartered Accountant born in January 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 25
    Bingley, Alan William
    Director born in August 1942
    Individual
    Officer
    icon of calendar 2006-11-03 ~ 2007-12-31
    OF - Director → CIF 0
  • 26
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-01-15 ~ 2004-01-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EV CARGO GROUP LIMITED

Previous names
ALLPORT GROUP LIMITED - 2019-09-09
EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
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
    ALLPORT GROUP LIMITED - 2019-09-09
    EV CARGO GLOBAL FORWARDING LIMITED - 2019-09-09
    EVCH UK LIMITED - 2019-09-09
    Registered number 05015923
    icon of addressEmergevest House, 13 Hayes Road, Southall UB2 5ND
    PRIVATE LIMITED COMPANY incorporated on 2004-01-15 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • EV CARGO GROUP LIMITED
    S
    Registered number 05015923
    icon of addressEmergevest 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
Active 19
  • 1
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    VALOBEIGE LIMITED - 1983-07-07
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 3
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    icon of addressPhoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressPhoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    INVESTWORLD LIMITED - 1998-02-16
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ALLPORT FREIGHT LIMITED - 1999-11-01
    ALLPORT LIMITED - 2012-12-28
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    icon of addressUnit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    ADJUNO UK LIMITED - 2020-01-27
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    icon of addressCentrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    ALLPORT HOLDINGS LIMITED - 2020-09-16
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,755,773 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 17
    SALLIS KNIGHT LIMITED - 1980-12-31
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    icon of addressCallister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    icon of addressCentrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,021 GBP2018-03-31
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.