1
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (2 parents)
Equity (Company account)
-204 GBP2020-12-31
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
4
DIVEBID LIMITED - 1983-03-31
ASTRA AIR FREIGHT SERVICES LIMITED - 1983-11-15
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Has significant influence or control → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
5
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
6
TODAYTOY LIMITED - 1996-08-27
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
7
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
8
ALLPORT CARGO SERVICES LIMITED - 2012-12-28
TECHKNOWLEDGE LIMITED - 2011-08-10
Phoenix House, Oxford Road, Gerrards Cross, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
10
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Has significant influence or control → OE
CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
11
Phoenix House, Oxford Road, Gerrards Cross, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
12
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
Phoenix House, Oxford Road, Gerrards Cross, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
14
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 37 - Right to appoint or remove directors → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Ownership of shares – 75% or more → OE
15
Phoenix House, Oxford Road, Gerrards Cross, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 40 - Right to appoint or remove directors → OE
CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
16
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2020-03-09 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
17
EURO MOVEMENTS (SHEERNESS) LIMITED - 1979-12-31
EURO MOVEMENTS (AIR FREIGHT) LIMITED - 1981-12-31
15 Canada Square, LondonDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
18
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-06-06 ~ dissolvedCIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Ownership of shares – 75% or more → OE
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
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
22
EPIPHANY OPERATIONS LIMITED - 2025-04-02
Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, EnglandActive Corporate (4 parents)
Person with significant control
2021-08-05 ~ nowCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
23
EDITRACK LIMITED - 2016-07-07
EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
ADJUNO UK LIMITED - 2020-01-27
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2020-12-01 ~ nowCIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
24
EV CARGO UK HOLDINGS LIMITED - 2019-11-27
Centrum West, Callister Way, Burton-on-trent, EnglandActive Corporate (4 parents)
Person with significant control
2020-12-01 ~ nowCIF 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
25
FERNCREFT SECURITIES LIMITED - 1978-12-31
ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
ALLPORT HOLDINGS LIMITED - 2020-09-16
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
3,755,773 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowCIF 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
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
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
27
Emergevest House, 13 Hayes Road, Southall, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
584,940 GBP2023-12-31
Person with significant control
2024-02-26 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
28
SALLIS KNIGHT LIMITED - 1980-12-31
15 Canada Square, LondonDissolved Corporate (2 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 30 - Right to appoint or remove directors → OE
CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
29
SPEED 2603 LIMITED - 1992-07-03
15 Canada Square, LondonDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
30
FORCEFIELD TOPCO LIMITED - 2017-03-28
Callister Way, Centrum West, Burton On Trent, StaffordshireActive Corporate (7 parents, 3 offsprings)
Person with significant control
2020-12-28 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
31
WANDAWELL LIMITED - 1979-12-31
Allport House 1 Cowley Business Park, High Street, Cowley, MiddlesexDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 26 - Has significant influence or control → OE
CIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
32
Centrum West, Callister Way, Burton-on-trent, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
4,021 GBP2018-03-31
Person with significant control
2021-08-05 ~ nowCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
33
Phoenix House, Oxford Road, Gerrards Cross, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE