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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Leigh Martin Pomlett

    Related profiles found in government register
  • Mr Leigh Martin Pomlett
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 1
    • 21 Cotton Close Alrewas, Cotton Close, Alrewas, Burton-on-trent, DE13 7BF, England

      IIF 2
    • Poundland Bescot Stadium, Bescot Crescent, Walsall, WS1 4SA, England

      IIF 3
  • Mr Leigh Pomlett
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hermes Hse., St. John's Road., Tunbridge Wells, Kent, TN4 9UZ

      IIF 4
  • Pomlett, Leigh Martin
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pallet-track Bescot Stadium, Bescot Crescent, Walsall, WS1 4SA, England

      IIF 5
  • Pomlett, Leigh Martin
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hermes Hse., St. John's Road., Tunbridge Wells, Kent, TN4 9UZ

      IIF 6
  • Pomlett, Leigh Martin
    British executive vice president born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU

      IIF 7
  • Pomlett, Leigh Martin
    British manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cotton Close, Alrewas, Burton On Trent, Staffordshire, DE13 7BF

      IIF 8
  • Pomlett, Leigh Martin
    British managers born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 21 Cotton Close, Alrewas, Burton On Trent, Staffordshire, DE13 7BF

      IIF 9
  • Pomlett, Leigh Martin
    British director born in November 1956

    Registered addresses and corresponding companies
    • 42 Main Street, Whittington, Staffordshire, WS14 9JS

      IIF 10
  • Pomlett, Leigh Martin
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20/22, Bird Street, Lichfield, Staffordshire, WS3 6PR, United Kingdom

      IIF 11
  • Pomlett, Leigh
    British director born in November 1956

    Registered addresses and corresponding companies
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 12 IIF 13
  • Pomlett, Leigh Martin
    United Kingdom born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU

      IIF 14
  • Pomlett, Leigh Martin
    United Kingdom director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 15
  • Pomlett, Leigh Martin
    United Kingdom executive director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceva House, Po Box 8663, Excelsior Road, Ashby-de-la-zouch, LE65 9BA, England

      IIF 16
  • Pomlett, Leigh Martin
    United Kingdom executive vice president born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pomlett, Leigh Martin
    United Kingdom managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 34
  • Pomlett, Leigh Martin
    United Kingdom none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby Dela Zouch, Leicestershire, LE65 1NU

      IIF 35 IIF 36
  • Pomlett, Leigh Martin
    United Kingdom president northern europe born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 33
  • 1
    01674231 LIMITED
    01674231
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    1999-05-06 ~ 1999-09-30
    IIF 9 - Director → ME
  • 2
    02191840 LIMITED
    02191840
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    1999-05-06 ~ 1999-09-30
    IIF 8 - Director → ME
  • 3
    CAR TRANSPORT PROCESSING U.K. LIMITED
    - now 02072622
    SERVICENTRE LIMITED - 1991-07-04
    ZONEPRAISE LIMITED - 1987-02-12
    Car Transport Processing U.k. Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (26 parents)
    Officer
    1994-09-30 ~ 1996-12-02
    IIF 10 - Director → ME
  • 4
    CEVA AUTOMOTIVE LOGISTICS UK LIMITED
    - now 01197546
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    2010-10-05 ~ 2019-09-06
    IIF 34 - Director → ME
  • 5
    CEVA CONTAINER LOGISTICS LIMITED
    - now 00718421
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 31 - Director → ME
  • 6
    CEVA DISTRIBUTION LIMITED
    - now 01313957
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (23 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 28 - Director → ME
  • 7
    CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
    - now 03610568 04310476
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 32 - Director → ME
  • 8
    CEVA FREIGHT (UK) HOLDINGS LIMITED
    - now 04310476 03610568
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 18 - Director → ME
  • 9
    CEVA FREIGHT (UK) LIMITED
    - now 01146292
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2009-09-09 ~ 2019-10-11
    IIF 17 - Director → ME
  • 10
    CEVA GROUP LIMITED - now
    CEVA GROUP PLC
    - 2022-12-12 05900853
    LOUIS NO.1 PLC - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2018-12-04 ~ 2019-09-20
    IIF 16 - Director → ME
  • 11
    CEVA LIMITED
    - now 05900891
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2011-03-26 ~ 2019-09-20
    IIF 14 - Director → ME
  • 12
    CEVA LOGISTICS CAYMAN
    FC028688
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (12 parents)
    Officer
    2011-03-26 ~ 2019-09-20
    IIF 15 - Director → ME
  • 13
    CEVA LOGISTICS LIMITED
    - now 01291251
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-10-11
    IIF 30 - Director → ME
  • 14
    CEVA LOGISTICS NI LIMITED
    - now NI008218
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (18 parents)
    Officer
    2009-10-14 ~ 2019-09-06
    IIF 36 - Director → ME
  • 15
    CEVA LOGISTICS SECOND CAYMAN
    FC029277
    Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    2013-10-14 ~ 2019-09-20
    IIF 33 - Director → ME
  • 16
    CEVA NETWORK LOGISTICS LIMITED
    - now 03723307
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 22 - Director → ME
  • 17
    CEVA SHOWFREIGHT LIMITED
    - now 01050087
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (19 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 26 - Director → ME
  • 18
    CEVA SUPPLY CHAIN SOLUTIONS LIMITED
    - now 01190596
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (23 parents, 7 offsprings)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 25 - Director → ME
  • 19
    CHEP PALLECON SOLUTIONS LIMITED - now
    PALLECON CONTAINER LOGISTICS LIMITED
    - 2013-06-20 08318168
    2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (13 parents)
    Officer
    2012-12-04 ~ 2013-01-02
    IIF 37 - Director → ME
  • 20
    DHL SUPPLY CHAIN LIMITED - now
    EXEL EUROPE LIMITED
    - 2012-10-02 00528867
    NFC UK LIMITED
    - 2000-03-01 00528867
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (102 parents, 14 offsprings)
    Officer
    1999-03-15 ~ 2008-12-31
    IIF 13 - Director → ME
  • 21
    EAGLE GLOBAL LOGISTICS (UK) LIMITED
    - now 00932138
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (40 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 24 - Director → ME
  • 22
    EGL (BELGIUM) HOLDING COMPANY
    FC028345
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (13 parents)
    Officer
    2009-11-16 ~ 2019-09-20
    IIF 7 - Director → ME
  • 23
    EXEL UK LIMITED
    - now 00754103 02883989
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (65 parents)
    Officer
    2007-06-01 ~ 2008-12-31
    IIF 12 - Director → ME
  • 24
    F.J.TYTHERLEIGH & CO.LIMITED
    00572216
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (36 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 23 - Director → ME
  • 25
    FREIGHT TRANSPORT ASSOCIATION LIMITED
    00391957
    Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (83 parents, 2 offsprings)
    Officer
    2015-09-17 ~ 2022-03-29
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ 2022-03-29
    IIF 4 - Has significant influence or control OE
  • 26
    LOUIS NO. 2 LIMITED
    05900877 05900891, 05900853
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (14 parents)
    Officer
    2013-11-18 ~ 2019-09-20
    IIF 19 - Director → ME
  • 27
    MOVING THE WORLD
    04756111
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (16 parents)
    Officer
    2009-10-14 ~ 2019-09-06
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    NEWSAGENTS WHOLESALE CORPORATION LIMITED
    - now 01627444
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (20 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 29 - Director → ME
  • 29
    NEWSFAST LIMITED
    - now 01395059
    NEWSPAPER TRANSPORT LIMITED
    - 2010-04-20 01395059
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 27 - Director → ME
  • 30
    PAINTBLEND 2 LTD
    07925619 06568566
    8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (10 parents)
    Officer
    2013-11-18 ~ 2019-09-20
    IIF 21 - Director → ME
  • 31
    PAINTBLEND LIMITED
    06568566 07925619
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    2013-11-18 ~ 2019-09-20
    IIF 20 - Director → ME
  • 32
    POMS HOSPITALITY LIMITED
    - now 09458966
    POM'S KITCHEN AND DELI LIMITED
    - 2024-04-16 09458966
    20/22 Bird Street, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,805 GBP2024-03-31
    Officer
    2015-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    WALSALL FOOTBALL CLUB,LIMITED(THE)
    00171970
    Pallet-track Bescot Stadium, Bescot Crescent, Walsall, England
    Active Corporate (19 parents)
    Officer
    2010-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-29 ~ 2022-05-31
    IIF 3 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.