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

Davis, Mark

    Related profiles found in government register
  • Davis, Mark
    British director born in May 1972

    Resident in England

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

      IIF 1
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 2 IIF 3
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 4
    • icon of address Staverton, Court, Staverton, Cheltenham, GL51 0UX

      IIF 5 IIF 6
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP

      IIF 7 IIF 8
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP, England

      IIF 9 IIF 10 IIF 11
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 14
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

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

      IIF 16 IIF 17
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 18
  • Davis, Mark
    British general counsel born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 19 IIF 20 IIF 21
    • icon of address Broom Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, England

      IIF 23
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 24
  • Davis, Mark
    British lawyer born in May 1972

    Resident in England

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

      IIF 25
  • Davis, Mark
    British operations director born in June 1976

    Resident in England

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

      IIF 26
  • Davis, Mark
    British director born in May 1972

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Palletforce, Callister Way, Centrum West, Burton Upon Trent, DE14 2SY, England

      IIF 30
  • Davis, Mark
    British director and company secretary born in May 1972

    Resident in United Kingdom

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

      IIF 31
    • icon of address 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 32
    • icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 33
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 34
  • Davis, Mark
    British general counsel born in May 1972

    Resident in United Kingdom

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

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

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

      IIF 37
  • Davis, Mark
    British lawyer born in May 1972

    Resident in United Kingdom

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

      IIF 38
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 OUX

      IIF 39
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 40
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Mark
    British

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

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 48
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 OUX

      IIF 49
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 50
    • icon of address Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire, GL2 7ND

      IIF 51
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 52
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 53 IIF 54
    • icon of address 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 55
    • icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 56
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 57
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 58 IIF 59 IIF 60
  • Davis, Mark

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

      IIF 63 IIF 64
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR

      IIF 65
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 66
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 67 IIF 68
    • icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 69
    • icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 70
    • icon of address Callister Way, Centrum West, Burton-on-trent, Staffordshire, DE14 2SY

      IIF 71
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 53
  • 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 2016-07-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-05-25
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-07-15
    ADJUNO UK LIMITED - 2016-07-04
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204 GBP2020-12-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 61 - Secretary → ME
  • 3
    THE FLEET PEOPLE LIMITED - 2021-05-20
    ALLEGRO SELF-DRIVE LIMITED - 2019-03-18
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2018-10-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 2 - Director → ME
  • 4
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 10 - Director → ME
  • 8
    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 37 - Director → ME
    icon of calendar 2020-03-09 ~ now
    IIF 59 - Secretary → ME
  • 9
    SOMEWIN TECHNOLOGY LIMITED - 2005-08-17
    icon of address Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 10
    icon of address Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -35,724 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 7 - Director → ME
  • 11
    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
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 8 - Director → ME
  • 12
    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 2015-03-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 13
    icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-07-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 54 - Secretary → ME
  • 15
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 16
    icon of address Brook Farm, Moreton Valence, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,197,645 GBP2024-09-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 26 - Director → ME
  • 17
    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 2022-09-02 ~ now
    IIF 66 - Secretary → ME
  • 18
    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 2019-07-09 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 62 - Secretary → ME
  • 19
    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 2018-08-01 ~ now
    IIF 60 - Secretary → ME
  • 20
    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 2018-09-19 ~ now
    IIF 48 - Secretary → ME
  • 21
    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 2018-07-19 ~ now
    IIF 63 - Secretary → ME
  • 22
    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 2018-07-19 ~ now
    IIF 65 - Secretary → ME
  • 23
    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 2018-08-01 ~ now
    IIF 58 - Secretary → ME
  • 24
    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 2019-11-27 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 74 - Secretary → ME
  • 25
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 5 - Director → ME
  • 27
    EV CARGO LOGISTICS LTD - 2021-09-10
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 4 - Director → ME
  • 30
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 19 - Director → ME
  • 31
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 25 - Director → ME
  • 33
    icon of address Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 36 - Director → ME
  • 34
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 35
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 35 - Director → ME
  • 37
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-08-23 ~ dissolved
    IIF 64 - Secretary → ME
  • 38
    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 2016-07-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 39
    icon of address C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 40
    DE FACTO 1368 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 68 - Secretary → ME
  • 41
    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 ~ dissolved
    IIF 42 - Director → ME
  • 42
    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 2017-05-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 56 - Secretary → ME
  • 43
    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 2017-05-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 44
    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 2019-05-01 ~ now
    IIF 69 - Secretary → ME
  • 45
    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 2019-05-01 ~ now
    IIF 70 - Secretary → ME
  • 46
    MC383 LIMITED - 2006-06-23
    icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 23 - Director → ME
  • 47
    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 2015-03-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 67 - Secretary → ME
  • 48
    JAMES CLARKE TRANSPORT LIMITED - 1991-04-29
    Q.T.R. TRANSPORT LIMITED - 1987-06-19
    icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 49
    icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 50
    ROSAFIELD LIMITED - 1999-07-15
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,271 GBP2018-09-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 51
    JAMES CLARKE TRANSPORT LIMITED - 1987-06-19
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 39 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 49 - Secretary → ME
  • 52
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,021 GBP2018-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-09-29 ~ now
    IIF 72 - Secretary → ME
  • 53
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    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 2021-12-01 ~ 2022-09-02
    IIF 15 - Director → ME
    icon of calendar 2018-07-19 ~ 2022-09-02
    IIF 52 - Secretary → ME
  • 2
    ANSONSCO 1 LIMITED - 2016-05-19
    UK FREIGHT MASTERS LIMITED - 2025-02-10
    icon of address Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2023-06-23
    IIF 73 - Secretary → ME
    icon of calendar 2019-05-01 ~ 2019-07-04
    IIF 71 - Secretary → ME

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.