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

Pomlett, Leigh Martin

    Related profiles found in government register
  • Pomlett, Leigh Martin
    United Kingdom company 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, England

      IIF 1
  • 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 2
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU

      IIF 3
  • 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 4
  • 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 22
  • 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 23 IIF 24
  • 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 25
  • Pomlett, Leigh Martin
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
  • Pomlett, Leigh Martin
    British director born in November 1956

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

      IIF 31
  • Pomlett, Leigh
    British director born in November 1956

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

      IIF 32 IIF 33
  • 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 34
  • 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 35
    • 21 Cotton Close Alrewas, Cotton Close, Alrewas, Burton-on-trent, DE13 7BF, England

      IIF 36
    • Poundland Bescot Stadium, Bescot Crescent, Walsall, WS1 4SA, England

      IIF 37
child relation
Offspring entities and appointments
Active 2
  • 1
    POM'S KITCHEN AND DELI LIMITED - 2024-04-16
    20/22 Bird Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,805 GBP2024-03-31
    Officer
    2015-02-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Poundland Bescot Stadium, Bescot Crescent, Walsall, England
    Corporate (4 parents)
    Officer
    2010-07-01 ~ now
    IIF 1 - director → ME
Ceased 32
  • 1
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1999-05-06 ~ 1999-09-30
    IIF 30 - director → ME
  • 2
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1999-05-06 ~ 1999-09-30
    IIF 29 - director → ME
  • 3
    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 (3 parents)
    Officer
    1994-09-30 ~ 1996-12-02
    IIF 31 - director → ME
  • 4
    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 (4 parents)
    Officer
    2010-10-05 ~ 2019-09-06
    IIF 22 - director → ME
  • 5
    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
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 19 - director → ME
  • 6
    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 (4 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 16 - director → ME
  • 7
    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
    Corporate (4 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 20 - director → ME
  • 8
    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
    Corporate (4 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 6 - director → ME
  • 9
    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
    Corporate (6 parents, 4 offsprings)
    Officer
    2009-09-09 ~ 2019-10-11
    IIF 5 - director → ME
  • 10
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-12-04 ~ 2019-09-20
    IIF 4 - director → ME
  • 11
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2011-03-26 ~ 2019-09-20
    IIF 3 - director → ME
  • 12
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Corporate (1 parent)
    Officer
    2011-03-26 ~ 2019-09-20
    IIF 2 - director → ME
  • 13
    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
    Corporate (6 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-10-11
    IIF 18 - director → ME
  • 14
    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 (4 parents)
    Officer
    2009-10-14 ~ 2019-09-06
    IIF 24 - director → ME
  • 15
    Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Corporate (1 parent)
    Officer
    2013-10-14 ~ 2019-09-20
    IIF 21 - director → ME
  • 16
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 10 - director → ME
  • 17
    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 (4 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 14 - director → ME
  • 18
    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
    Corporate (4 parents, 7 offsprings)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 13 - director → ME
  • 19
    PALLECON CONTAINER LOGISTICS LIMITED - 2013-06-20
    2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2012-12-04 ~ 2013-01-02
    IIF 25 - director → ME
  • 20
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents, 9 offsprings)
    Officer
    1999-03-15 ~ 2008-12-31
    IIF 33 - director → ME
  • 21
    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 (4 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 12 - director → ME
  • 22
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Corporate (1 parent)
    Officer
    2009-11-16 ~ 2019-09-20
    IIF 28 - director → ME
  • 23
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2007-06-01 ~ 2008-12-31
    IIF 32 - director → ME
  • 24
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 11 - director → ME
  • 25
    Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Corporate (14 parents, 2 offsprings)
    Officer
    2015-09-17 ~ 2022-03-29
    IIF 27 - director → ME
    Person with significant control
    2016-05-01 ~ 2022-03-29
    IIF 34 - Has significant influence or control OE
  • 26
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2013-11-18 ~ 2019-09-20
    IIF 7 - director → ME
  • 27
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2009-10-14 ~ 2019-09-06
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 17 - director → ME
  • 29
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    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 (4 parents)
    Officer
    2009-09-09 ~ 2019-09-06
    IIF 15 - director → ME
  • 30
    8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-18 ~ 2019-09-20
    IIF 9 - director → ME
  • 31
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2013-11-18 ~ 2019-09-20
    IIF 8 - director → ME
  • 32
    Poundland Bescot Stadium, Bescot Crescent, Walsall, England
    Corporate (4 parents)
    Person with significant control
    2019-07-29 ~ 2022-05-31
    IIF 37 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.