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
    • 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
    • C/o Palletforce, Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY, England

      IIF 2
    • 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
    • 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
    • Allport House, 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD, United Kingdom

      IIF 5
    • 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
    • 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
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 8
  • Heath Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 9
  • Zarin, Heath Brian
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 10
    • Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 11
    • Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 12 IIF 13
    • Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 14
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 15 IIF 16 IIF 17
  • Zarin, Heath Brian
    Kittitian director born in December 1975

    Resident in Hong Kong

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

      IIF 20 IIF 21
    • 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 22
    • Excelsior House, Excelsior Road, Ashby-de-la-zouch, LE65 1NU, England

      IIF 23
    • Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 24
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 25 IIF 26
  • Zarin, Heath Brian
    Kittitian finance born in December 1975

    Resident in Hong Kong

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

      IIF 27
    • Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 28
    • House J, Casa Del Sol, 33 Ching Sau Lane, Chung Hom Kok, Hong Kong

      IIF 29 IIF 30
    • Ev Analytics Limited, Suite 2910a, 29/f, Skyline T, 39 Wang Kwong Road, Kowloon Bay, Hong Kong

      IIF 31
    • Azalea Close, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4QX

      IIF 32 IIF 33
  • Zarin, Heath
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 34
    • Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 35
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 36
  • Zarin, Heath
    Kittitian finance born in December 1975

    Resident in Hong Kong

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

      IIF 37
  • Zarin, Heath Brian
    American born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 38
  • Zarin, Heath Brian
    American director born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 39
  • Zarin, Heath Brian
    American finance born in December 1975

    Resident in Hong Kong

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

      IIF 40
  • Brian Heath Zarin
    Kittitian, born in December 1975

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

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-03-09 ~ now
    IIF 36 - Director → ME
  • 2
    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
    2021-09-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NFT DISTRIBUTION OPERATIONS LIMITED - 2020-05-27
    DE FACTO 1369 LIMITED - 2006-07-06
    Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 44 - Director → ME
  • 4
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    ALLPORT CARGO SERVICES LIMITED - 2020-10-29
    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 (6 parents, 20 offsprings)
    Officer
    2017-11-30 ~ now
    IIF 15 - Director → ME
  • 7
    EVCH UK LIMITED - 2025-01-15
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    ALLPORT GROUP LIMITED - 2019-09-09
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    2012-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-28 ~ now
    IIF 11 - Director → ME
  • 9
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED - 2020-06-25
    HC 1053 LIMITED - 2008-03-05
    15a Coalfield Way, Ashby-de-la-zouch, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-07 ~ now
    IIF 10 - Director → ME
  • 10
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-12-31 ~ now
    IIF 17 - Director → ME
  • 11
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Officer
    2019-02-07 ~ now
    IIF 34 - Director → ME
  • 12
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Person with significant control
    2016-12-21 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ALLPORT HOLDINGS LIMITED - 2020-09-16
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,755,773 GBP2021-12-31
    Officer
    2019-07-09 ~ now
    IIF 18 - Director → ME
  • 14
    26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2020-10-16 ~ now
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Ownership of shares - More than 25%OE
  • 15
    26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2020-10-16 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 16
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-10-16 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
  • 17
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    ALLPORT TRAVEL LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2018-10-05 ~ now
    IIF 38 - Director → ME
  • 18
    HOMECREST TOPCO LIMITED - 2015-03-26
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2015-07-14 ~ now
    IIF 12 - Director → ME
  • 20
    FORCEFIELD BIDCO LIMITED - 2025-02-10
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-07-16 ~ now
    IIF 13 - Director → ME
  • 21
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2015-10-05 ~ now
    IIF 14 - Director → ME
  • 22
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 45 - Director → ME
Ceased 21
  • 1
    ROTORPEARL LIMITED - 2005-07-19
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2019-07-09 ~ 2020-04-27
    IIF 27 - Director → ME
  • 2
    ATHEON CONSULTING LIMITED - 2010-06-16
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,167,563 GBP2024-06-30
    Officer
    2018-05-15 ~ 2025-03-28
    IIF 31 - Director → ME
  • 3
    Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ 2022-07-18
    IIF 24 - Director → ME
  • 4
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-12-28 ~ 2022-07-18
    IIF 25 - Director → ME
  • 5
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ 2022-07-18
    IIF 26 - Director → ME
  • 6
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2018-03-07 ~ 2020-06-12
    IIF 39 - Director → ME
  • 7
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-07 ~ 2020-06-12
    IIF 23 - Director → ME
  • 8
    ADJUNO UK LIMITED - 2020-01-27
    EDITRACK LIMITED - 2016-07-07
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    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
    Centrum West, Callister Way, Burton-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    2019-02-07 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2016-12-21 ~ 2022-10-28
    IIF 35 - Director → ME
  • 11
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2016-12-21 ~ 2022-10-28
    IIF 37 - Director → ME
  • 12
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ 2023-03-29
    IIF 28 - Director → ME
  • 13
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-04-04 ~ 2020-04-21
    IIF 29 - Director → ME
  • 14
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-04-04 ~ 2020-04-21
    IIF 30 - Director → ME
  • 15
    15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ 2022-07-18
    IIF 22 - Director → ME
  • 16
    MASTERHUNTER LIMITED - 2001-05-02
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-03-21 ~ 2020-04-27
    IIF 20 - Director → ME
  • 17
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2018-03-21 ~ 2020-04-27
    IIF 21 - Director → ME
  • 18
    HOMECREST TOPCO LIMITED - 2015-03-26
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-04-04 ~ 2020-04-21
    IIF 40 - Director → ME
  • 19
    DE FACTO 1363 LIMITED - 2006-07-06
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2019-07-09 ~ 2020-04-21
    IIF 33 - Director → ME
  • 20
    DE FACTO 1393 LIMITED - 2006-07-27
    2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2019-07-09 ~ 2020-04-21
    IIF 32 - Director → ME
  • 21
    FORCEFIELD TOPCO LIMITED - 2017-03-28
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.