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 0
  • Not found in our database.
parent relation
Company in focus

EV CARGO GLOBAL FORWARDING LIMITED


Related profiles found in government register
  • EV CARGO GLOBAL FORWARDING LIMITED
    S
    Registered number 00772941
    icon of addressEmergevest 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
    icon of addressEmergevest House, 13 Hayes Road, Southall, Staffordshire, England, UB2 5ND
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 33
  • 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 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
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - 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 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-05-25
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-07-15
    ADJUNO UK LIMITED - 2016-07-04
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    DIVEBID LIMITED - 1983-03-31
    ASTRA AIR FREIGHT SERVICES LIMITED - 1983-11-15
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 5
    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 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    TODAYTOY LIMITED - 1996-08-27
    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 - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 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 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 8
    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 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FWANTILLE LIMITED - 1980-12-31
    ALLPORT (EUROMOVEMENTS) LIMITED - 1984-09-26
    CHRIS HUDSON (GROUPAGE) LIMITED - 1984-09-05
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 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 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 11
    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 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    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 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 15
    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 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    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 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 17
    EURO MOVEMENTS (SHEERNESS) LIMITED - 1979-12-31
    EURO MOVEMENTS (AIR FREIGHT) LIMITED - 1981-12-31
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 18
    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 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    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 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BATSLOT LIMITED - 1989-12-19
    icon of addressAllport House 1 Cowley Business Park, High Street, Cowley, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 21
    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 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 22
    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 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 23
    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 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 24
    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 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    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 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 26
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    ALLPORT TRAVEL LIMITED - 1981-12-31
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressEmergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    584,940 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 28
    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 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 29
    SPEED 2603 LIMITED - 1992-07-03
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 30
    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 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 31
    WANDAWELL LIMITED - 1979-12-31
    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 26 - Has significant influence or controlOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 32
    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 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of addressPhoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
Ceased 1
  • 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 2016-04-06 ~ 2017-12-22
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE

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.