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 Ttt Logistics Limited, Birchwood Way, Somercotes, Alfreton, Derbyshire, DE55 4QQ, United Kingdom

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

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

      IIF 3
    • icon of address Staverton, Court, Staverton, Cheltenham, GL51 0UX

      IIF 4 IIF 5
    • icon of address Phoenix House, Oxford Road, Gerrards Cross, SL9 7AP

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

      IIF 8 IIF 9 IIF 10
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 13
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

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

      IIF 15 IIF 16
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 17
    • icon of address C/o Uk Freight Masters Ltd, Birchwood Way, Somercotes, Derbyshire, DE55 4QQ, 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 engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Westland Business Centre, Winterstoke Road, Weston-super-mare, BS24 9AD, England

      IIF 26
  • Davis, Mark
    British none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Boulevard, Weston Super Mare, North Somerset, BS23 1NF, England

      IIF 27
    • icon of address 34, Boulevard, Weston Super Mare, North Somerset, BS23 1NF, United Kingdom

      IIF 28
  • 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 29
  • Davis, Mark
    British retired born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Andrews, The Durlocks, Folkestone, Kent, CT19 6AW, England

      IIF 30
  • Davis, Mark
    British company director born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Goldfinch Close, Caldicot, Monmouthshire, NP26 5BW, Wales

      IIF 31
  • Davis, Mark
    British manager born in December 1972

    Registered addresses and corresponding companies
    • icon of address 55 Charlton Road, Weston Super Mare, Avon, BS23 4HG

      IIF 32
  • 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 33 IIF 34 IIF 35
    • icon of address C/o Palletforce, Callister Way, Centrum West, Burton Upon Trent, DE14 2SY, England

      IIF 36
  • 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 37
    • icon of address 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 38
    • icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 39
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 40
  • 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 41
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, United Kingdom

      IIF 42
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 43
  • 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 44
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 OUX

      IIF 45
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, GL2 7ND, United Kingdom

      IIF 46
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 47
  • 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 51 IIF 52 IIF 53
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 54
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 OUX

      IIF 55
    • icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester, GL2 7ND

      IIF 56
    • icon of address Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire, GL2 7ND

      IIF 57
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, GL2 7ND

      IIF 58
    • icon of address Brook Farm, Bristol Road, Moreton Valence, Gloucester, Gloucestershire, GL2 7ND

      IIF 59 IIF 60
    • icon of address 2central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 61
    • icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 62
    • icon of address Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 63
    • icon of address Emergevest House, 13 Hayes Road, Southall, UB2 5ND, England

      IIF 64 IIF 65 IIF 66
  • Davis, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, Chapel Street, Goxhill, Barrow-upon-humber, DN19 7JJ, England

      IIF 69
  • Davis, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Leg Lane, Rickford, Bristol, BS40 7AH, United Kingdom

      IIF 70
  • Davis, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 71
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 72
  • Davis, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Loudwater Close, Sunbury-on-thames, Middlesex, TW16 6DD

      IIF 73
  • Davis, Mark
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 74
  • Mr Mark Davis
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Rickford, Bristol, BS40 7AH, England

      IIF 75
    • icon of address 34, Boulevard, Weston Super Mare, North Somerset, BS23 1NF, England

      IIF 76
  • Davis, Mark
    British enforcement officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA

      IIF 77
  • Davis, Mark Robert
    British security manager born in December 1972

    Registered addresses and corresponding companies
    • icon of address 65 The Baths, Knightstone Causeway, Weston-super-mare, North Somerset, BS23 2AD

      IIF 78
  • Davis, Mark Robert

    Registered addresses and corresponding companies
    • icon of address New House, Leg Lane, Rickford, BS40 7AH, United Kingdom

      IIF 79
  • Davis, Mark

    Registered addresses and corresponding companies
    • icon of address Ttt Logistics Limited, Birchwood Way, Somercotes, Alfreton, Derbyshire, DE55 4QQ, United Kingdom

      IIF 80
    • icon of address 15a, Coalfield Way, Ashby-de-la-zouch, LE65 1JR, England

      IIF 81 IIF 82
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR

      IIF 83
    • icon of address Unit 15, Coalfield Way, Ashby-de-la-zouch, Leicestershire, LE65 1JR, England

      IIF 84
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 85 IIF 86
    • icon of address Callister Way, Centrum West, Burton On Trent, Staffordshire, DE14 2SY

      IIF 87
    • icon of address Callister Way, Centrum West, Burton Upon Trent, Staffordshire, DE14 2SY

      IIF 88
    • icon of address Callister Way, Centrum West, Burton-on-trent, Staffordshire, DE14 2SY

      IIF 89
    • icon of address Centrum West, Callister Way, Burton-on-trent, DE14 2SY, England

      IIF 90 IIF 91
    • icon of address New House, Leg Lane, Rickford, BS40 7AH, United Kingdom

      IIF 92 IIF 93
    • icon of address New House, Leg Lane, Rickford, Weston Super Mare, BS40 7AH, United Kingdom

      IIF 94
    • icon of address Unit 6b, Westland Business Centre, Winterstoke Road, Weston-super-mare, BS24 9AD, England

      IIF 95
  • Mr Mark Davis
    British born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 96
  • Davis, Mark Robert
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashtree Farm, 29 Lower Road, Woolavington, Bridgwater, TA7 8EF, England

      IIF 97
  • Davis, Mark Robert
    British engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Leg Lane, Rickford, BS40 7AH, United Kingdom

      IIF 98
  • Mr Mark Davis
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, Chapel Street, Goxhill, Barrow-upon-humber, DN19 7JJ, England

      IIF 99
  • Mr Mark Davis
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Leg Lane, Rickford, Bristol, BS407AH, United Kingdom

      IIF 100
    • icon of address New House, Leg Lane, Rickford, BS40 7AH, United Kingdom

      IIF 101
    • icon of address New House, Leg Lane, Rickford, Weston Super Mare, BS40 7AH, United Kingdom

      IIF 102
  • Mr Mark Davis
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 103
    • icon of address 26/28, Goodall Street, Walsall, WS1 1QL

      IIF 104
  • Mr Mark Davis
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA

      IIF 105
  • Mr Mark Robert Davis
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Leg Lane, Rickford, BS40 7AH, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 13-14 Orchard Street, Orcahrd Street Business Centre, Bristol, Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,534 GBP2017-11-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    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 33 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-07-15
    ADJUNO UK LIMITED - 2016-07-04
    TECHNOLINK SPECIALIST TRANSPORT (EUROPE) LTD - 2016-05-25
    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 67 - Secretary → ME
  • 4
    icon of address 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,750 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    THE FLEET PEOPLE LIMITED - 2021-05-20
    ALLEGRO SELF-DRIVE LIMITED - 2019-03-18
    icon of address C/o Uk Freight Masters Ltd, Birchwood Way, Somercotes, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2018-10-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Suite 2a, Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,175 GBP2023-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ALLPORT CARGO SERVICES LIMITED - 2012-12-28
    TECHKNOWLEDGE LIMITED - 2011-08-10
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 12 - Director → ME
  • 8
    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
  • 9
    icon of address Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 10
    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
  • 11
    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 43 - Director → ME
    icon of calendar 2020-03-09 ~ now
    IIF 65 - Secretary → ME
  • 12
    icon of address 26/28 Goodall Street, Walsall
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,375 GBP2022-08-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 57 - Secretary → ME
  • 14
    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 6 - Director → ME
  • 15
    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 7 - Director → ME
  • 16
    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 40 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 17
    icon of address C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 97 - Director → ME
  • 18
    icon of address Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-07-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    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 15 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 60 - Secretary → ME
  • 20
    icon of address Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 21
    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 29 - Director → ME
  • 22
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 84 - Secretary → ME
  • 23
    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
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 47 - Director → ME
    icon of calendar 2019-07-01 ~ now
    IIF 68 - Secretary → ME
  • 24
    EVCH UK LIMITED - 2025-01-15
    EV CARGO GLOBAL FORWARDING LIMITED - 2020-09-16
    ALLPORT GROUP LIMITED - 2019-09-09
    icon of address Emergevest House, 13 Hayes Road, Southall, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 66 - Secretary → ME
  • 25
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 54 - Secretary → ME
  • 26
    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, 1 offspring)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 81 - Secretary → ME
  • 27
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 83 - Secretary → ME
  • 28
    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 64 - Secretary → ME
  • 29
    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 36 - Director → ME
    icon of calendar 2019-11-27 ~ now
    IIF 91 - Secretary → ME
  • 30
    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
  • 31
    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 4 - Director → ME
  • 32
    EV CARGO LOGISTICS LTD - 2021-09-10
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 21 - Director → ME
  • 34
    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 3 - Director → ME
  • 35
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 19 - Director → ME
  • 36
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 20 - Director → ME
  • 37
    icon of address 19 Boulevard, Weston-super-mare
    Active Corporate (2 parents)
    Equity (Company account)
    82,581 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 38
    icon of address 19 Boulevard, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    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
  • 40
    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 42 - Director → ME
  • 41
    icon of address 34 Boulevard, Weston Super Mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 42
    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 50 - Director → ME
  • 43
    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 49 - Director → ME
  • 44
    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 41 - Director → ME
  • 45
    icon of address 15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-08-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 46
    icon of address 13 Loudwater Close, Sunbury-on-thames, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 73 - Director → ME
  • 47
    MANDABAY LIMITED - 2019-01-17
    icon of address Hawthorne House Chapel Street, Goxhill, Barrow-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,537 GBP2024-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 48
    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 35 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 49
    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 34 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF 53 - Secretary → ME
  • 50
    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 86 - Secretary → ME
  • 51
    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 48 - Director → ME
  • 52
    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 39 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 62 - Secretary → ME
  • 53
    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 38 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 61 - Secretary → ME
  • 54
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,945 GBP2024-03-30
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 95 - Secretary → ME
  • 55
    icon of address 6 Manchester Road, Buxton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917 GBP2024-07-17
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    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 87 - Secretary → ME
  • 57
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    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 88 - Secretary → ME
  • 58
    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
  • 59
    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 37 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 85 - Secretary → ME
  • 60
    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 17 - Director → ME
  • 61
    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 46 - Director → ME
  • 62
    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 44 - Director → ME
  • 63
    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 45 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 55 - Secretary → ME
  • 64
    icon of address Ttt Logistics Limited Birchwood Way, Somercotes, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,021 GBP2018-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-09-29 ~ now
    IIF 80 - Secretary → ME
  • 65
    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 11 - Director → ME
Ceased 11
  • 1
    EV DOWNTON LIMITED - 2025-02-13
    EVCL DOWNTON LIMITED - 2021-09-10
    C.M. DOWNTON (HAULAGE CONTRACTORS) LIMITED - 2020-08-03
    icon of address Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2022-09-02
    IIF 14 - Director → ME
    icon of calendar 2018-07-19 ~ 2022-09-02
    IIF 58 - Secretary → ME
  • 2
    icon of address Unit 6 Millhouse Barns Cowslip Lane, Hewish, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,917 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2019-10-01
    IIF 92 - Secretary → ME
  • 3
    icon of address 19 Boulevard, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -447,034 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2019-05-29
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-05-29
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 19 Boulevard, Weston-super-mare
    Active Corporate (2 parents)
    Equity (Company account)
    82,581 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2021-09-20
    IIF 98 - Director → ME
    icon of calendar 2019-06-18 ~ 2021-09-20
    IIF 79 - Secretary → ME
  • 5
    icon of address 19 Boulevard, Weston-super-mare, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-10-25 ~ 2021-09-20
    IIF 28 - Director → ME
    icon of calendar 2019-01-03 ~ 2021-09-20
    IIF 94 - Secretary → ME
  • 6
    icon of address C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (6 parents)
    Equity (Company account)
    348,691 GBP2023-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-10-14
    IIF 78 - Director → ME
  • 7
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,945 GBP2024-03-30
    Officer
    icon of calendar 2016-03-21 ~ 2021-09-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-12
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 8
    icon of address 6 Manchester Road, Buxton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,917 GBP2024-07-17
    Officer
    icon of calendar 2022-07-18 ~ 2023-07-27
    IIF 31 - Director → ME
  • 9
    UK FREIGHT MASTERS LIMITED - 2025-02-10
    ANSONSCO 1 LIMITED - 2016-05-19
    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 90 - Secretary → ME
    icon of calendar 2019-05-01 ~ 2019-07-04
    IIF 89 - Secretary → ME
  • 10
    icon of address Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (21 parents)
    Equity (Company account)
    29 GBP2024-08-31
    Officer
    icon of calendar 2019-04-28 ~ 2019-05-29
    IIF 30 - Director → ME
  • 11
    icon of address Unit 11 Oldmixon Crescent, Weston Super Mare, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2008-08-29
    IIF 32 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.