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 6
  • 1
    Larsen, Michael
    Born in February 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Jakobsen, Christian Paul Dyander
    Born in June 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    OF - Director → CIF 0
  • 3
    Burnett, Alexander Francis
    Born in May 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    OF - Director → CIF 0
  • 4
    Ward, Derek
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    OF - Secretary → CIF 0
  • 5
    Petersen, Jesper Ellegaard
    Born in August 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-02-27 ~ now
    OF - Director → CIF 0
  • 6
    icon of address47-49, Hammerholmen, 2650 Hvidovre, Denmark
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Fruergaard, Mikkel
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2020-02-27 ~ 2020-05-17
    OF - Director → CIF 0
  • 2
    Meijer, Arvid Rolf Edouard
    Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2019-12-02
    OF - Director → CIF 0
    icon of calendar 2020-02-27 ~ 2020-09-11
    OF - Director → CIF 0
    Mr Arvid Rolf Edouard Meijer
    Born in June 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Burnett, Alexander Francis
    Managing Director born in May 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-27
    OF - Director → CIF 0
  • 4
    Hoppenbrouwers, Paul
    Director born in June 1964
    Individual
    Officer
    icon of calendar 2006-12-13 ~ 2008-06-23
    OF - Director → CIF 0
  • 5
    Liebelt, Harry Carl
    Individual
    Officer
    icon of calendar 2006-01-20 ~ 2007-01-30
    OF - Secretary → CIF 0
  • 6
    Ward, Derek John
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2020-02-27
    OF - Secretary → CIF 0
  • 7
    De Waal, Heinrich Josef
    Managing Director born in January 1974
    Individual
    Officer
    icon of calendar 2014-09-19 ~ 2019-12-02
    OF - Director → CIF 0
    De Waal, Heinrich Josef
    Director born in January 1974
    Individual
    icon of calendar 2020-02-27 ~ 2024-01-31
    OF - Director → CIF 0
    Mr Heinrich Josef De Waal
    Born in January 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    PE - Has significant influence or control as a member of a firmCIF 0
  • 8
    Ellwood, Dieter Roy
    Freight Forwarder born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2007-03-31
    OF - Director → CIF 0
  • 9
    Cuppens, Antonius Matheus Maria
    Managing Director born in September 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ 2014-09-19
    OF - Director → CIF 0
    Cuppens, Antonius Matheus Maria
    Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-01-20 ~ 2006-01-20
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-01-20 ~ 2006-01-20
    PE - Nominee Director → CIF 0
  • 12
    icon of addressUnit 5, Malory Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,957 GBP2022-12-31
    Person with significant control
    2020-10-02 ~ 2020-12-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address47-49, Hammerholmen, Dk-2650, Hvidovre, Denmark
    Corporate (5 offsprings)
    Person with significant control
    2020-02-27 ~ 2020-10-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NTG EBREX UK LTD

Previous name
EBREX (UK) LIMITED - 2020-12-16
Standard Industrial Classification
49410 - Freight Transport By Road
50200 - Sea And Coastal Freight Water Transport
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Average Number of Employees
792024-01-01 ~ 2024-12-31
632023-01-01 ~ 2023-12-31
Turnover/Revenue
31,734,259 GBP2024-01-01 ~ 2024-12-31
30,204,028 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-24,742,185 GBP2024-01-01 ~ 2024-12-31
-23,006,935 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
6,992,074 GBP2024-01-01 ~ 2024-12-31
7,197,093 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-5,252,892 GBP2024-01-01 ~ 2024-12-31
-4,785,921 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,996,591 GBP2024-01-01 ~ 2024-12-31
2,411,172 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
90,133 GBP2024-01-01 ~ 2024-12-31
49,485 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,814,630 GBP2024-01-01 ~ 2024-12-31
2,452,444 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
1,345,934 GBP2024-12-31
2,936,275 GBP2023-12-31
4,649,850 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,345,934 GBP2024-01-01 ~ 2024-12-31
1,786,425 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,936,275 GBP2024-01-01 ~ 2024-12-31
-3,500,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
637,574 GBP2024-12-31
598,528 GBP2023-12-31
Fixed Assets - Investments
431,539 GBP2023-12-31
Fixed Assets
637,574 GBP2024-12-31
1,030,067 GBP2023-12-31
Debtors
2,799,208 GBP2024-12-31
4,142,700 GBP2023-12-31
Cash at bank and in hand
1,925,443 GBP2024-12-31
3,306,548 GBP2023-12-31
Current Assets
4,724,651 GBP2024-12-31
7,449,248 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,877,164 GBP2024-12-31
-5,394,774 GBP2023-12-31
Net Current Assets/Liabilities
847,487 GBP2024-12-31
2,054,474 GBP2023-12-31
Total Assets Less Current Liabilities
1,485,061 GBP2024-12-31
3,084,541 GBP2023-12-31
Net Assets/Liabilities
1,346,034 GBP2024-12-31
2,936,375 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Equity
1,346,034 GBP2024-12-31
2,936,375 GBP2023-12-31
Audit Fees/Expenses
22,250 GBP2024-01-01 ~ 2024-12-31
22,250 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
2,691,461 GBP2024-01-01 ~ 2024-12-31
2,109,548 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
250,658 GBP2024-01-01 ~ 2024-12-31
199,779 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,125,495 GBP2024-01-01 ~ 2024-12-31
2,431,717 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
131,176 GBP2024-01-01 ~ 2024-12-31
96,994 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-9,139 GBP2024-01-01 ~ 2024-12-31
134,685 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
453,658 GBP2024-01-01 ~ 2024-12-31
576,324 GBP2023-01-01 ~ 2023-12-31
Dividends Paid on Shares
2,936,275 GBP2024-01-01 ~ 2024-12-31
3,500,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
147,491 GBP2024-12-31
116,055 GBP2023-12-31
Motor vehicles
48,347 GBP2024-12-31
10,392 GBP2023-12-31
Furniture and fittings
702,704 GBP2024-12-31
471,201 GBP2023-12-31
Other
145,993 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
898,542 GBP2024-12-31
743,641 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
71,836 GBP2023-12-31
Motor vehicles
1,847 GBP2023-12-31
Furniture and fittings
71,430 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
145,113 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
20,993 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings, Owned/Freehold
85,206 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
115,855 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
92,829 GBP2024-12-31
Motor vehicles
11,503 GBP2024-12-31
Furniture and fittings
156,636 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
260,968 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
54,662 GBP2024-12-31
44,219 GBP2023-12-31
Motor vehicles
36,844 GBP2024-12-31
8,545 GBP2023-12-31
Furniture and fittings
546,068 GBP2024-12-31
399,771 GBP2023-12-31
Other
145,993 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
933,940 GBP2024-12-31
1,448,056 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
147,234 GBP2024-12-31
216,741 GBP2023-12-31
Other Debtors
Current
267,353 GBP2024-12-31
833,635 GBP2023-12-31
Prepayments/Accrued Income
Current
1,450,681 GBP2024-12-31
1,644,268 GBP2023-12-31
Debtors
Current
2,799,208 GBP2024-12-31
4,142,700 GBP2023-12-31
Bank Overdrafts
-230,622 GBP2023-12-31
Cash and Cash Equivalents
1,925,443 GBP2024-12-31
3,075,926 GBP2023-12-31
Bank Overdrafts
Current
230,622 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,863,550 GBP2024-12-31
2,879,946 GBP2023-12-31
Amounts owed to group undertakings
Current
734,011 GBP2024-12-31
1,954,702 GBP2023-12-31
Corporation Tax Payable
Current
37,813 GBP2024-12-31
219,334 GBP2023-12-31
Taxation/Social Security Payable
Current
74,656 GBP2024-12-31
51,887 GBP2023-12-31
Other Creditors
Current
9,207 GBP2024-12-31
5,361 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
157,927 GBP2024-12-31
52,922 GBP2023-12-31
Creditors
Current
3,877,164 GBP2024-12-31
5,394,774 GBP2023-12-31
Net Deferred Tax Liability/Asset
139,027 GBP2024-12-31
148,166 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-9,139 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
138,909 GBP2024-12-31
146,967 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.102024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,248,107 GBP2024-12-31
1,198,362 GBP2023-12-31
Between one and five year
2,883,072 GBP2024-12-31
3,895,344 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,131,179 GBP2024-12-31
5,093,706 GBP2023-12-31

Related profiles found in government register
  • NTG EBREX UK LTD
    Info
    EBREX (UK) LIMITED - 2020-12-16
    Registered number 05682479
    icon of addressUnit 1 Liberty Park, Burton Old Road, Lichfield WS14 9HY
    PRIVATE LIMITED COMPANY incorporated on 2006-01-20 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • NTG EBREX UK LTD
    S
    Registered number 05682479
    icon of addressUnit 5, Malory Road, Beacon Park, Great Yarmouth, Norfolk, England, NR31 7DT
    Limited Company in England And Wales, England
    CIF 1
  • NTG EBREX UK LIMITED
    S
    Registered number 05682479
    icon of addressUnit 1, Burton Old Road, Lichfield, England, WS14 9HY
    Limited Company in Companies House, England
    CIF 2
  • NTG EBREX UK LIMITED
    S
    Registered number 05682479
    icon of addressUnit 5, Malory Road, Gorleston, Great Yarmouth, England, NR31 7DT
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EXSPORT HOLDINGS LIMITED - 2000-01-13
    EXSPORT LIMITED - 1992-07-10
    DATABALM LIMITED - 1992-03-05
    icon of addressUnit 1 Liberty Park, Burton Old Road, Lichfield, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHenry House, Enterprise Drive, Four Ashes, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    378,388 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    TREVAUL LIMITED - 1988-02-08
    icon of addressUnit 1 Liberty Park, Burton Old Road, Lichfield, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    341,766 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.