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

Pomlett, Leigh Martin

    Related profiles found in government register
  • Pomlett, Leigh Martin
    United Kingdom director born in November 1956

    Resident in United Kingdom

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

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

      IIF 2
  • Pomlett, Leigh Martin
    United Kingdom executive director born in November 1956

    Resident in United Kingdom

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

      IIF 3
  • 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
    • icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 21
  • Pomlett, Leigh Martin
    United Kingdom none born in November 1956

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Pomlett, Leigh Martin
    United Kingdom president northern europe born in November 1956

    Resident in United Kingdom

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

      IIF 24
  • Pomlett, Leigh Martin
    British director born in November 1956

    Resident in United Kingdom

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

      IIF 25
  • Pomlett, Leigh Martin
    British company director born in November 1956

    Resident in England

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

      IIF 26
  • Pomlett, Leigh Martin
    British director born in November 1956

    Resident in England

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

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

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

      IIF 35
    • icon of address 21 Cotton Close Alrewas, Cotton Close, Alrewas, Burton-on-trent, DE13 7BF, England

      IIF 36
    • icon of address 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
    icon of address 20/22 Bird Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,805 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Pallet-track Bescot Stadium, Bescot Crescent, Walsall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 26 - Director → ME
Ceased 32
  • 1
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-09-30
    IIF 30 - Director → ME
  • 2
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 1999-09-30
    IIF 29 - Director → ME
  • 3
    SERVICENTRE LIMITED - 1991-07-04
    ZONEPRAISE LIMITED - 1987-02-12
    icon of address Car Transport Processing U.k. Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 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
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2019-09-06
    IIF 21 - Director → ME
  • 5
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 18 - Director → ME
  • 6
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 15 - Director → ME
  • 7
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 19 - Director → ME
  • 8
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 5 - Director → ME
  • 9
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2019-10-11
    IIF 4 - Director → ME
  • 10
    LOUIS NO.1 PLC - 2007-01-18
    CEVA GROUP PLC - 2022-12-12
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2019-09-20
    IIF 3 - Director → ME
  • 11
    LOUIS NO. 3 LIMITED - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-26 ~ 2019-09-20
    IIF 2 - Director → ME
  • 12
    icon of address Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-03-26 ~ 2019-09-20
    IIF 1 - Director → ME
  • 13
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TAYLOR BARNARD LIMITED - 2002-02-13
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ 2019-10-11
    IIF 17 - Director → ME
  • 14
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2019-09-06
    IIF 23 - Director → ME
  • 15
    icon of address Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2019-09-20
    IIF 20 - Director → ME
  • 16
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 9 - Director → ME
  • 17
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 13 - Director → ME
  • 18
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LG LIMITED - 2002-10-23
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 12 - Director → ME
  • 19
    PALLECON CONTAINER LOGISTICS LIMITED - 2013-06-20
    icon of address 2nd Floor, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2013-01-02
    IIF 24 - Director → ME
  • 20
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 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
    icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 11 - Director → ME
  • 22
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2019-09-20
    IIF 28 - Director → ME
  • 23
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-12-31
    IIF 32 - Director → ME
  • 24
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 10 - Director → ME
  • 25
    icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-17 ~ 2022-03-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-03-29
    IIF 34 - Has significant influence or control OE
  • 26
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2019-09-20
    IIF 6 - Director → ME
  • 27
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2019-09-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 16 - Director → ME
  • 29
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2019-09-06
    IIF 14 - Director → ME
  • 30
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2019-09-20
    IIF 8 - Director → ME
  • 31
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2019-09-20
    IIF 7 - Director → ME
  • 32
    icon of address Pallet-track Bescot Stadium, Bescot Crescent, Walsall, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-05-31
    IIF 37 - 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.