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

Wetherall, Dawn Amanda

    Related profiles found in government register
  • Wetherall, Dawn Amanda
    British

    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 Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 2
    • icon of address The Upwoods, Upwoods Road, Doveridge, Derbyshire, DE6 5LN

      IIF 3
  • Wetherall, Dawn Amanda
    British director

    Registered addresses and corresponding companies
    • icon of address The Upwoods, Upwoods Road, Doveridge, Derbyshire, DE6 5LN

      IIF 4
  • Wetherall, Dawn Amanda
    British solicitor

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

      IIF 5
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 6 IIF 7
    • icon of address Upwoods Farm, Upwoods Road, Doveridge, Derbyshire, DE6 5LN, United Kingdom

      IIF 8
  • Wetherall, Dawn Amanda
    British solicitor born in September 1963

    Registered addresses and corresponding companies
    • icon of address Vicarage Farm, Chesterton, Oxfordshire, OX6 8TE

      IIF 9
  • Wetherall, Dawn Amanda

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

      IIF 10 IIF 11
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 12 IIF 13 IIF 14
    • icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 19 IIF 20
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 21
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 22
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, United Kingdom

      IIF 23
  • Wetherall, Dawn Amanda
    British chief compliance officer born in September 1962

    Resident in England

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

      IIF 24
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, LE65 9BA, United Kingdom

      IIF 25 IIF 26
  • Wetherall, Dawn Amanda
    British global compliance officer born in September 1962

    Resident in England

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

      IIF 27
  • Wetherall, Dawn Amanda
    British legal counsel born in September 1963

    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 28
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,201 GBP2016-09-30
    Officer
    icon of calendar 1996-09-17 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 24
  • 1
    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 ~ 2020-07-22
    IIF 2 - Secretary → ME
  • 2
    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 2009-12-23 ~ 2020-07-22
    IIF 19 - Secretary → ME
  • 3
    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 2009-12-23 ~ 2020-07-22
    IIF 14 - Secretary → ME
  • 4
    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 2009-12-23 ~ 2020-07-22
    IIF 21 - Secretary → ME
  • 5
    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 2009-12-23 ~ 2020-07-22
    IIF 11 - Secretary → ME
  • 6
    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 2009-01-07 ~ 2020-07-22
    IIF 5 - Secretary → ME
  • 7
    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 2013-11-15 ~ 2017-02-10
    IIF 28 - Director → ME
    icon of calendar 2018-12-04 ~ 2020-07-22
    IIF 24 - Director → ME
  • 8
    icon of address 190 Elgin Avenue, George Town Ky1-9005, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-08
    IIF 4 - Director → ME
    icon of calendar 2009-05-08 ~ 2013-01-24
    IIF 3 - Secretary → ME
  • 9
    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 2019-06-03 ~ 2020-07-22
    IIF 27 - Director → ME
  • 10
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD - 2019-11-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2020-07-22
    IIF 22 - Secretary → ME
  • 11
    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 2009-01-07 ~ 2020-07-22
    IIF 7 - Secretary → ME
  • 12
    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 2009-12-23 ~ 2020-07-22
    IIF 1 - Secretary → ME
  • 13
    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 2009-12-23 ~ 2020-07-22
    IIF 13 - Secretary → ME
  • 14
    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 2009-12-23 ~ 2020-07-22
    IIF 16 - Secretary → ME
    icon of calendar 2009-12-23 ~ 2010-01-01
    IIF 17 - Secretary → ME
  • 15
    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 2009-01-07 ~ 2020-07-22
    IIF 6 - Secretary → ME
  • 16
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2020-07-22
    IIF 26 - Director → ME
  • 17
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2020-07-22
    IIF 25 - Director → ME
  • 18
    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 23 - Secretary → ME
  • 19
    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 2009-12-23 ~ 2020-07-22
    IIF 10 - Secretary → ME
  • 20
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2020-07-22
    IIF 20 - Secretary → ME
  • 21
    icon of address Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36,201 GBP2016-09-30
    Officer
    icon of calendar 1996-09-17 ~ 1997-01-16
    IIF 9 - Director → ME
  • 22
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ 2020-07-22
    IIF 12 - Secretary → ME
  • 23
    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 2009-12-23 ~ 2020-07-22
    IIF 15 - Secretary → ME
  • 24
    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 2009-12-23 ~ 2020-07-22
    IIF 18 - 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.