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

Davis, Mark

    Related profiles found in government register
  • Davis, Mark
    British

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

      IIF 1 IIF 2 IIF 3
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 4
    • Staverton Court, Staverton, Cheltenham, GL51 OUX

      IIF 5
    • Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 6
    • Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire, GL2 7ND

      IIF 7
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 8
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 9 IIF 10
    • 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 11
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 12
    • Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 13
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 14 IIF 15 IIF 16
  • Davis, Mark

    Registered addresses and corresponding companies
    • 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 19 IIF 20
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR

      IIF 21
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 22
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 23 IIF 24
    • Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 25
    • Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 26
    • Callister Way, Centrum West, Burton-on-trent, Staffordshire, DE14 2SY

      IIF 27
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 28 IIF 29 IIF 30
  • Davis, Mark
    British born in May 1972

    Resident in England

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

      IIF 31 IIF 32
    • Staverton, Court, Staverton, Cheltenham, GL51 0UX

      IIF 33 IIF 34
    • Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP

      IIF 35 IIF 36
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 37 IIF 38 IIF 39
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 41
  • Davis, Mark
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 42
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 43
    • Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP, England

      IIF 44 IIF 45 IIF 46
    • Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 49
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 50
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 51 IIF 52
    • Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 53
  • Davis, Mark
    British general counsel born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Broom Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, England

      IIF 54
  • Davis, Mark
    British lawyer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 55
  • Davis, Mark
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ermin Plant, Byard Road, Gloucester, GL2 5DF, England

      IIF 56
  • Davis, Mark
    British born in May 1972

    Resident in United Kingdom

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

      IIF 57
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 58
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 59 IIF 60
  • Davis, Mark
    British director born in May 1972

    Resident in United Kingdom

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

      IIF 61 IIF 62 IIF 63
  • Davis, Mark
    British director and company secretary born in May 1972

    Resident in United Kingdom

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

      IIF 64
    • 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 65
    • Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 66
    • Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 67
  • Davis, Mark
    British general counsel born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azalea Close, Clover Nook Industrial Park, Alfreton, DE55 4QX, United Kingdom

      IIF 68
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 69
  • Davis, Mark
    British lawyer born in May 1972

    Resident in United Kingdom

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

      IIF 70
    • Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 71
  • Davis, Mark
    British legal director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 54
  • 1
    A.C.T. CONTROL SOLUTIONS LIMITED
    - now 04416362
    ROTORPEARL LIMITED - 2005-07-19
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2016-07-14 ~ dissolved
    IIF 61 - Director → ME
    2016-07-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    ACS REVERSE LOGISTICS LTD
    - now 05977247
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-07-15
    ADJUNO UK LIMITED - 2016-07-04
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-05-25
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (11 parents)
    Officer
    2021-10-31 ~ now
    IIF 41 - Director → ME
    2018-08-01 ~ now
    IIF 17 - Secretary → ME
  • 3
    AGENCY-Z LIMITED
    - now 01666820
    THE FLEET PEOPLE LIMITED - 2021-05-20
    ALLEGRO SELF-DRIVE LIMITED - 2019-03-18
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (10 parents)
    Officer
    2022-09-16 ~ now
    IIF 31 - Director → ME
  • 4
    ALLPORT CONTRACT LOGISTICS LIMITED
    - now 02973460
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (11 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 48 - Director → ME
  • 5
    ALLPORT GARMENT SERVICES LIMITED
    02973458
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (11 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 46 - Director → ME
  • 6
    ALLPORT LOGISTICS LIMITED
    06155280
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 44 - Director → ME
  • 7
    ALLPORT SUPPLY CHAIN MANAGEMENT LIMITED
    06155273
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 45 - Director → ME
  • 8
    ALLPORT TRUSTEE LIMITED
    12505404
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2020-03-09 ~ now
    IIF 59 - Director → ME
    2020-03-09 ~ now
    IIF 15 - Secretary → ME
  • 9
    AVON DISTRIBUTION LIMITED
    - now 05324909
    SOMEWIN TECHNOLOGY LIMITED - 2005-08-17
    Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire
    Dissolved Corporate (15 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    AZALEOS FINANCE LIMITED
    13635998
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-22 ~ now
    IIF 35 - Director → ME
  • 11
    AZALEOS HOLDINGS LIMITED
    13635849
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-22 ~ now
    IIF 36 - Director → ME
  • 12
    DISTRIBUTION REALISATIONS 2020 LIMITED
    - now 05820852
    NFT DISTRIBUTION OPERATIONS LIMITED
    - 2020-05-27 05820852
    DE FACTO 1369 LIMITED - 2006-07-06
    Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 67 - Director → ME
    2012-07-13 ~ dissolved
    IIF 13 - Secretary → ME
  • 13
    DOWNTON (LONDON) LTD
    08747443
    Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (10 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 49 - Director → ME
    2018-07-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    EPIPHANY HOLDINGS LIMITED
    11126842
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-07-18 ~ dissolved
    IIF 51 - Director → ME
    2018-09-19 ~ dissolved
    IIF 10 - Secretary → ME
  • 15
    EPIPHANY MEDIUS LIMITED
    11126892
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2022-07-18 ~ dissolved
    IIF 52 - Director → ME
    2018-09-19 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    ERMIN PLANT (HIRE & SERVICES) LIMITED
    00867929
    Brook Farm, Moreton Valence, Gloucester, England
    Active Corporate (14 parents)
    Officer
    2021-06-01 ~ now
    IIF 56 - Director → ME
  • 17
    EV CARGO DISTRIBUTION LIMITED
    - now 00905537 11126955
    EV DOWNTON LIMITED
    - 2025-02-13 00905537
    EVCL DOWNTON LIMITED
    - 2021-09-10 00905537
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED
    - 2020-08-03 00905537
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (18 parents, 7 offsprings)
    Officer
    2021-12-01 ~ 2022-09-02
    IIF 50 - Director → ME
    2018-07-19 ~ 2022-09-02
    IIF 8 - Secretary → ME
    2022-09-02 ~ now
    IIF 22 - Secretary → ME
  • 18
    EV CARGO GLOBAL FORWARDING LIMITED
    - now 00772941 05015923
    ALLPORT CARGO SERVICES LIMITED
    - 2020-10-29 00772941 02973460
    ALLPORT LIMITED - 2012-12-28
    ALLPORT FREIGHT LIMITED - 1999-11-01
    ALLPORT SHIPPING CO.LIMITED - 1977-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (42 parents, 21 offsprings)
    Officer
    2019-07-09 ~ now
    IIF 60 - Director → ME
    2019-07-01 ~ now
    IIF 18 - Secretary → ME
  • 19
    EV CARGO GROUP LIMITED
    - now 05015923
    EVCH UK LIMITED
    - 2025-01-15 05015923
    EV CARGO GLOBAL FORWARDING LIMITED
    - 2020-09-16 05015923 00772941
    ALLPORT GROUP LIMITED
    - 2019-09-09 05015923
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (31 parents, 19 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 16 - Secretary → ME
  • 20
    EV CARGO SOLUTIONS AND DISTRIBUTION LIMITED
    - now 11126955 00905537
    EPIPHANY OPERATIONS LIMITED
    - 2025-04-02 11126955
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-09-19 ~ now
    IIF 4 - Secretary → ME
  • 21
    EV CARGO SOLUTIONS HOLDINGS LIMITED
    - now 06445743
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED
    - 2020-06-25 06445743
    HC 1053 LIMITED - 2008-03-05
    15a Coalfield Way, Ashby-de-la-zouch, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-07-19 ~ now
    IIF 19 - Secretary → ME
  • 22
    EV CARGO SOLUTIONS LIMITED
    - now 04428909
    JIGSAW SOLUTIONS LIMITED
    - 2020-06-25 04428909
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (25 parents, 1 offspring)
    Officer
    2018-07-19 ~ now
    IIF 21 - Secretary → ME
  • 23
    EV CARGO TECHNOLOGY UK LIMITED
    - now 01239655
    ADJUNO UK LIMITED
    - 2020-01-27 01239655 05977247
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2018-08-01 ~ now
    IIF 14 - Secretary → ME
  • 24
    EV CARGO UK LIMITED
    - now 11814004
    EV CARGO UK HOLDINGS LIMITED
    - 2019-11-27 11814004
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (5 parents)
    Officer
    2019-11-27 ~ now
    IIF 57 - Director → ME
    2019-11-27 ~ now
    IIF 30 - Secretary → ME
  • 25
    EV LOGISTICS HOLDINGS LIMITED
    10535659
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2022-10-28 ~ now
    IIF 34 - Director → ME
  • 26
    EV LOGISTICS OPERATIONS LIMITED
    10535761
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2022-10-28 ~ now
    IIF 33 - Director → ME
  • 27
    EVCL CHILL LIMITED
    - now 12346759
    EV CARGO LOGISTICS LTD
    - 2021-09-10 12346759
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (6 parents, 4 offsprings)
    Officer
    2021-08-06 ~ now
    IIF 40 - Director → ME
  • 28
    EVCL ONE LTD
    12414433
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2021-08-06 ~ now
    IIF 39 - Director → ME
  • 29
    EVCL SERVICES LIMITED
    12608246
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 43 - Director → ME
  • 30
    EVCL THREE LTD
    12414481
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2021-08-06 ~ now
    IIF 37 - Director → ME
  • 31
    EVCL TWO LTD
    12414471
    8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (6 parents)
    Officer
    2021-08-06 ~ now
    IIF 38 - Director → ME
  • 32
    FORCEFIELD MIDCO LIMITED
    09687702 09689385
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2022-12-29 ~ dissolved
    IIF 55 - Director → ME
  • 33
    FORCEFIELD SERVICES LIMITED
    12369551
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 69 - Director → ME
  • 34
    HOMECREST BIDCO LIMITED
    08980132 08980102
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2014-04-04 ~ dissolved
    IIF 74 - Director → ME
  • 35
    HOMECREST MIDCO LIMITED
    08980102 08980132
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 73 - Director → ME
  • 36
    HOMECREST SERVICES LIMITED
    12369732
    Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 68 - Director → ME
  • 37
    JIGSAW TRANSPORT LIMITED
    04888684
    15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (11 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 42 - Director → ME
    2018-08-23 ~ dissolved
    IIF 20 - Secretary → ME
  • 38
    N R EVANS (HOLDINGS) LIMITED
    - now 04069121
    MASTERHUNTER LIMITED - 2001-05-02
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2016-07-14 ~ dissolved
    IIF 63 - Director → ME
    2016-07-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 39
    N.R. EVANS AND SON LIMITED
    01935889
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 62 - Director → ME
    2016-07-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 40
    NFT DISTRIBUTION FINANCING LIMITED
    - now 05813752
    DE FACTO 1368 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 41
    NFT DISTRIBUTION HOLDINGS LIMITED
    - now 08980070 05844617
    HOMECREST TOPCO LIMITED
    - 2015-03-26 08980070
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2014-04-04 ~ dissolved
    IIF 72 - Director → ME
  • 42
    NFT DISTRIBUTION PROPERTY LIMITED
    - now 05778636
    DE FACTO 1363 LIMITED - 2006-07-06
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 66 - Director → ME
    2012-07-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 43
    NFT DISTRIBUTION SERVICES LIMITED
    - now 05874696
    DE FACTO 1393 LIMITED - 2006-07-27
    2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 65 - Director → ME
    2012-07-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 44
    PALLETFORCE HOLDINGS LIMITED
    - now 09686165
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 25 - Secretary → ME
  • 45
    PALLETFORCE LIMITED
    - now 04088035
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 26 - Secretary → ME
  • 46
    PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED - now
    UK FREIGHT MASTERS LIMITED
    - 2025-02-10 09496181
    ANSONSCO 1 LIMITED - 2016-05-19
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (13 parents)
    Officer
    2020-09-29 ~ 2023-06-23
    IIF 29 - Secretary → ME
    2019-05-01 ~ 2019-07-04
    IIF 27 - Secretary → ME
  • 47
    PRIDDYS TRANSPORT LIMITED
    - now 05799525
    MC383 LIMITED - 2006-06-23
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 54 - Director → ME
  • 48
    PROJECT CRESTA LIMITED
    - now 05844617
    NFT DISTRIBUTION HOLDINGS LIMITED
    - 2015-03-26 05844617 08980070
    DE FACTO 1378 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 64 - Director → ME
    2012-07-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 49
    Q. T. R. WAREHOUSING LIMITED
    - now 01858580
    JAMES CLARKE TRANSPORT LIMITED - 1991-04-29
    Q.T.R. TRANSPORT LIMITED - 1987-06-19
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 53 - Director → ME
  • 50
    Q.T.R. GARAGES LIMITED
    02443301
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 71 - Director → ME
  • 51
    QTR HOLDINGS LIMITED
    - now 03760236
    ROSAFIELD LIMITED - 1999-07-15
    Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (10 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 70 - Director → ME
  • 52
    QTR TRANSPORT LIMITED
    - now 01303208 01858580
    JAMES CLARKE TRANSPORT LIMITED - 1987-06-19
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (20 parents, 4 offsprings)
    Officer
    2019-06-21 ~ now
    IIF 58 - Director → ME
    2019-04-30 ~ now
    IIF 5 - Secretary → ME
  • 53
    TTT LOGISTICS LIMITED
    10925599
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2022-09-16 ~ now
    IIF 32 - Director → ME
    2020-09-29 ~ now
    IIF 28 - Secretary → ME
  • 54
    WORLD FOOD LOGISTICS LIMITED
    09791381
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 47 - Director → ME

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.