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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Zarin, Heath Brian

    Related profiles found in government register
  • Zarin, Heath Brian
    Kittitian director born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, United Kingdom

      IIF 1 IIF 2
    • icon of address 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 3 IIF 4
    • icon of address Excelsior House, Excelsior Road, Ashby-de-la-zouch, LE65 1NU, England

      IIF 5
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 6
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 7
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 8 IIF 9
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 10
  • Zarin, Heath Brian
    Kittitian finance born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, United Kingdom

      IIF 11
    • icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 12 IIF 13 IIF 14
    • icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 15
    • icon of address House J, Casa Del Sol, 33 Ching Sau Lane, Chung Hom Kok, Hong Kong

      IIF 16 IIF 17
    • icon of address Ev Analytics Limited, Suite 2910a, 29/f, Skyline T, 39 Wang Kwong Road, Kowloon Bay, Hong Kong

      IIF 18
    • icon of address Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4QX

      IIF 19 IIF 20
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 21 IIF 22 IIF 23
  • Zarin, Heath
    Kittitian director born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 25
  • Zarin, Heath
    Kittitian finance born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 26
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 27 IIF 28
  • Zarin, Heath Brian
    American director born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 29
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 30
  • Zarin, Heath Brian
    American finance born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Azalea Close, Clover Nook Industrial Park, Somercotes, DE55 4QX

      IIF 31
  • Mr Heath Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 32
  • Heath Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 33
  • Mr Heath Brian Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address C/o Palletforce, Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY, England

      IIF 34
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 35
  • Mr. Heath Brian Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address House 6 Highlands, Customs Pass, 18 Fei Ngo Shan Road, Kowloon, Hong Kong

      IIF 36
  • Zarin, Heath
    American director born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 37
  • Heath Brian Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 38
  • Mr Heath Brian Zarin
    Kittitian born in March 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Allport House, 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD, United Kingdom

      IIF 39
  • Mr Heath Brian Zarin
    Kittitian born in April 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Allport House, 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD, United Kingdom

      IIF 40
    • icon of address Worcester House, No 6 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY, England

      IIF 41
  • Zarin, Heath
    American director born in December 1975

    Resident in Hong Kong Sar

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 42
  • Brian Heath Zarin
    Kittitian, born in December 1975

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7AP, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    DE FACTO 1369 LIMITED - 2006-07-06
    icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 35 - Has significant influence or controlOE
  • 5
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    ALLPORT LIMITED - 2012-12-28
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    ALLPORT FREIGHT LIMITED - 1999-11-01
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 21 - Director → ME
  • 7
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    EVCH UK LIMITED - 2025-01-15
    ALLPORT GROUP LIMITED - 2019-09-09
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 6 - Director → ME
  • 9
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED - 2020-06-25
    HC 1053 LIMITED - 2008-03-05
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 4 - Director → ME
  • 10
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 22 - Director → ME
  • 11
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    ALLPORT HOLDINGS LIMITED - 2020-09-16
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,755,773 GBP2021-12-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 15
    icon of address 26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-16 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 16
    icon of address 26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-10-16 ~ now
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 17
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    ALLPORT TRAVEL LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 30 - Director → ME
  • 18
    HOMECREST TOPCO LIMITED - 2015-03-26
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 12 - Director → ME
  • 20
    FORCEFIELD BIDCO LIMITED - 2025-02-10
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 13 - Director → ME
  • 21
    SEVCO 1208 PLC - 2000-12-21
    PALLETFORCE PLC - 2015-10-13
    icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 15 - Director → ME
  • 22
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 42 - Director → ME
Ceased 21
  • 1
    ROTORPEARL LIMITED - 2005-07-19
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2020-04-27
    IIF 11 - Director → ME
  • 2
    ATHEON CONSULTING LIMITED - 2010-06-16
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,167,563 GBP2024-06-30
    Officer
    icon of calendar 2018-05-15 ~ 2025-03-28
    IIF 18 - Director → ME
  • 3
    icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2022-07-18
    IIF 7 - Director → ME
  • 4
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-28 ~ 2022-07-18
    IIF 8 - Director → ME
  • 5
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ 2022-07-18
    IIF 9 - Director → ME
  • 6
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    EV DOWNTON LIMITED - 2025-02-13
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-12
    IIF 29 - Director → ME
  • 7
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-12
    IIF 5 - Director → ME
  • 8
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-12-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-12-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-28
    IIF 27 - Director → ME
  • 11
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-28
    IIF 28 - Director → ME
  • 12
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2023-03-29
    IIF 14 - Director → ME
  • 13
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2020-04-21
    IIF 16 - Director → ME
  • 14
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ 2020-04-21
    IIF 17 - Director → ME
  • 15
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2022-07-18
    IIF 3 - Director → ME
  • 16
    MASTERHUNTER LIMITED - 2001-05-02
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2020-04-27
    IIF 1 - Director → ME
  • 17
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2020-04-27
    IIF 2 - Director → ME
  • 18
    HOMECREST TOPCO LIMITED - 2015-03-26
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ 2020-04-21
    IIF 31 - Director → ME
  • 19
    DE FACTO 1363 LIMITED - 2006-07-06
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2020-04-21
    IIF 20 - Director → ME
  • 20
    DE FACTO 1393 LIMITED - 2006-07-27
    icon of address 2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2020-04-21
    IIF 19 - Director → ME
  • 21
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.