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

Mr. Heath Brian Zarin

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 3
  • 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 4
  • 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 5
    • icon of address Worcester House, No 6 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY, England

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • icon of address 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 12 IIF 13
    • icon of address Excelsior House, Excelsior Road, Ashby-de-la-zouch, LE65 1NU, England

      IIF 14
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 15
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 16
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 17 IIF 18
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 19
  • 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 20
    • icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 21 IIF 22 IIF 23
    • icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 24
    • icon of address House J, Casa Del Sol, 33 Ching Sau Lane, Chung Hom Kok, Hong Kong

      IIF 25 IIF 26
    • icon of address Ev Analytics Limited, Suite 2910a, 29/f, Skyline T, 39 Wang Kwong Road, Kowloon Bay, Hong Kong

      IIF 27
    • icon of address Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4QX

      IIF 28 IIF 29
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 30 IIF 31 IIF 32
  • 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 34
  • 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 35
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 36 IIF 37
  • 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 38
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 39
  • 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 40
  • 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 41 IIF 42 IIF 43
  • 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 44
  • 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 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 34 - 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 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 44 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 3 - 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 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 30 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - 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 15 - 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 13 - 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 31 - 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 35 - 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 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - 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 32 - 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 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - 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 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - 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 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - 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 39 - 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 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 21 - 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 22 - 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 24 - 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 45 - 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 20 - 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 27 - 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 16 - 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 17 - 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 18 - 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 38 - 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 14 - 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 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 36 - 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 37 - 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 23 - 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 25 - 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 26 - 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 12 - 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 10 - 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 11 - 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 40 - 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 29 - 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 28 - 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 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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.