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

Zarin, Heath Brian

    Related profiles found in government register
  • Zarin, Heath Brian
    Kittitian born in December 1975

    Resident in Hong Kong

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

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

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

      IIF 3 IIF 4
    • Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 5
    • West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 6
    • House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 7 IIF 8 IIF 9
  • Zarin, Heath Brian
    Kittitian director born in December 1975

    Resident in Hong Kong

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

      IIF 12 IIF 13
    • Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 14
    • House, Excelsior Road, Ashby-de-la-zouch, LE65 1NU, England

      IIF 15
    • Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 16
    • Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 17 IIF 18
  • Zarin, Heath Brian
    Kittitian finance born in December 1975

    Resident in Hong Kong

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

      IIF 19
    • Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 20
    • J, Casa Del Sol, 33 Ching Sau Lane, Chung Hom Kok, Hong Kong

      IIF 21 IIF 22
    • Analytics Limited, Suite 2910a, 29/f, Skyline T, 39 Wang Kwong Road, Kowloon Bay, Hong Kong

      IIF 23
    • Close, Clover Nook Industrial Estate, Somercotes Alfreton, Derbyshire, DE55 4QX

      IIF 24 IIF 25
  • Zarin, Heath
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 26
    • House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 27
  • Zarin, Heath
    Kittitian finance born in December 1975

    Resident in Hong Kong

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

      IIF 28
  • Zarin, Heath Brian
    American born in December 1975

    Resident in Hong Kong

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

      IIF 29
  • Zarin, Heath Brian
    American director born in December 1975

    Resident in Hong Kong

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

      IIF 30
  • Zarin, Heath Brian
    American finance born in December 1975

    Resident in Hong Kong

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

      IIF 31
  • Mr Heath Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 32
  • Heath Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 33
  • Mr Heath Brian Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 34
    • House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 35
  • Mr. Heath Brian Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 6 Highlands, Customs Pass, 18 Fei Ngo Shan Road, Kowloon, Hong Kong

      IIF 36
  • Zarin, Heath
    American director born in December 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 37
  • Heath Brian Zarin
    Kittitian born in December 1975

    Resident in Hong Kong

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

      IIF 38
  • Mr Heath Brian Zarin
    Kittitian born in March 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • House, 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD, United Kingdom

      IIF 39
  • Mr Heath Brian Zarin
    Kittitian born in April 1975

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • House, 1 Cowley Business Park, High Street, Cowley, Middlesex, UB8 2AD, United Kingdom

      IIF 40
    • House, No 6 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY, England

      IIF 41
  • Zarin, Heath
    American director born in December 1975

    Resident in Hong Kong Sar

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

      IIF 42
  • Brian Heath Zarin
    Kittitian, born in December 1975

    Registered addresses and corresponding companies
    • House, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7AP, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments 37
  • 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
    2019-07-09 ~ 2020-04-27
    IIF 19 - Director → ME
  • 2
    ALLPORT TRUSTEE LIMITED
    12505404
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2020-03-09 ~ now
    IIF 27 - Director → ME
  • 3
    ATHEON ANALYTICS LIMITED
    - now 05448507
    ATHEON CONSULTING LIMITED - 2010-06-16
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-05-15 ~ 2025-03-28
    IIF 23 - Director → ME
  • 4
    AZALEOS HOLDINGS LIMITED
    13635849
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-09-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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
    2014-09-24 ~ dissolved
    IIF 37 - Director → ME
  • 6
    DOWNTON (LONDON) LTD
    08747443
    Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (10 parents)
    Officer
    2018-03-07 ~ 2022-07-18
    IIF 16 - Director → ME
  • 7
    EMERGEVEST UK LIMITED
    13212469
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 35 - Has significant influence or control OE
  • 8
    EPIPHANY HOLDINGS LIMITED
    11126842
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-12-28 ~ 2022-07-18
    IIF 17 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    EPIPHANY MEDIUS LIMITED
    11126892
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-12-28 ~ 2022-07-18
    IIF 18 - Director → ME
  • 10
    EV CARGO DISTRIBUTION LIMITED - now
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    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
    2018-03-07 ~ 2020-06-12
    IIF 30 - Director → ME
  • 11
    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
    2017-11-30 ~ now
    IIF 7 - Director → ME
  • 12
    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
    2012-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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
    2017-12-28 ~ now
    IIF 2 - Director → ME
  • 14
    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
    2018-03-07 ~ now
    IIF 1 - Director → ME
  • 15
    EV CARGO SOLUTIONS LIMITED - now
    JIGSAW SOLUTIONS LIMITED
    - 2020-06-25 04428909
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (25 parents, 1 offspring)
    Officer
    2018-03-07 ~ 2020-06-12
    IIF 15 - Director → ME
  • 16
    EV CARGO TECHNOLOGY UK LIMITED
    - now 01239655
    ADJUNO UK LIMITED
    - 2020-01-27 01239655 05977247
    EDITRACK LIMITED
    - 2016-07-07 01239655 07938812
    EURO MOVEMENTS (SOUTHAMPTON) LIMITED - 1995-12-13
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-03 ~ 2020-12-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    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
    2019-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-07 ~ 2020-12-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 18
    EV LOGISTICS HOLDINGS LIMITED
    10535659
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2022-10-28
    IIF 26 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    EV LOGISTICS OPERATIONS LIMITED
    10535761
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2016-12-21 ~ 2022-10-28
    IIF 28 - Director → ME
  • 20
    EVCGF HOLDINGS LIMITED
    - now 00970107
    ALLPORT HOLDINGS LIMITED
    - 2020-09-16 00970107
    ALLPORT FREIGHT (HOLDINGS) LIMITED - 1980-12-31
    FERNCREFT SECURITIES LIMITED - 1978-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2019-07-09 ~ now
    IIF 10 - Director → ME
  • 21
    EVCH PROPERTY COMPANY 1 LIMITED
    OE013629 OE013633... (more)
    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
  • 22
    EVCH PROPERTY COMPANY 2 LIMITED
    OE013633 OE013629... (more)
    26 New Street, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    2020-10-16 ~ now
    IIF 45 - Ownership of shares - More than 25% OE
    IIF 45 - Ownership of voting rights - More than 25% OE
  • 23
    EVCH PROPERTY COMPANY 3 LIMITED
    OE013639 OE013629... (more)
    26 New Street, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-10-16 ~ now
    IIF 44 - Ownership of shares - More than 25% OE
    IIF 44 - Ownership of voting rights - More than 25% OE
  • 24
    FAR EAST CARGO LINE LIMITED
    - now 01063366
    PRO-MOTOR TRAVEL SERVICES LIMITED - 1982-07-29
    ALLPORT TRAVEL LIMITED - 1981-12-31
    ALLPORT SHIPPING CO. (DOVER) LIMITED - 1981-12-31
    SEACLEAR FORWARDING LIMITED - 1976-12-31
    Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (12 parents)
    Officer
    2018-10-05 ~ now
    IIF 29 - Director → ME
  • 25
    FORCEFIELD MIDCO LIMITED
    09687702 09689385
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-07-15 ~ 2023-03-29
    IIF 20 - Director → ME
  • 26
    HOMECREST BIDCO LIMITED
    08980132 08980102
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2014-04-04 ~ 2020-04-21
    IIF 21 - Director → ME
  • 27
    HOMECREST MIDCO LIMITED
    08980102 08980132
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-04-04 ~ 2020-04-21
    IIF 22 - Director → ME
  • 28
    JIGSAW TRANSPORT LIMITED
    04888684
    15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (11 parents)
    Officer
    2018-03-07 ~ 2022-07-18
    IIF 14 - Director → ME
  • 29
    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
    2018-03-21 ~ 2020-04-27
    IIF 12 - Director → ME
  • 30
    N.R. EVANS AND SON LIMITED
    01935889
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2018-03-21 ~ 2020-04-27
    IIF 13 - Director → ME
  • 31
    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 ~ 2020-04-21
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 32
    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
    2019-07-09 ~ 2020-04-21
    IIF 25 - Director → ME
  • 33
    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
    2019-07-09 ~ 2020-04-21
    IIF 24 - Director → ME
  • 34
    PALLETFORCE HOLDINGS LIMITED
    - now 09686165
    FORCEFIELD TOPCO LIMITED
    - 2017-03-28 09686165
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2015-07-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-28
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 35
    PALLETFORCE INTERMEDIATE LIMITED
    - now 09689385
    FORCEFIELD BIDCO LIMITED
    - 2025-02-10 09689385 09687702
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-07-16 ~ now
    IIF 4 - Director → ME
  • 36
    PALLETFORCE LIMITED
    - now 04088035
    PALLETFORCE PLC
    - 2015-10-13 04088035
    SEVCO 1208 PLC - 2000-12-21
    Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2015-10-05 ~ now
    IIF 5 - Director → ME
  • 37
    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
    2014-09-24 ~ dissolved
    IIF 42 - 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.