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

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

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

      IIF 3
    • Staverton, Court, Staverton, Cheltenham, GL51 0UX

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

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

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

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

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

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

      IIF 17
    • 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
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

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

      IIF 23
    • 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
    • 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
    • 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
    • 34, Boulevard, Weston Super Mare, North Somerset, BS23 1NF, England

      IIF 27
    • 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
    • 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
    • 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
    • 47, Goldfinch Close, Caldicot, Monmouthshire, NP26 5BW, Wales

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

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

      IIF 33 IIF 34 IIF 35
    • 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
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

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

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

      IIF 39
    • 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
    • Azalea Close, Clover Nook Industrial Park, Alfreton, DE55 4QX, United Kingdom

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

      IIF 42
    • 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
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 44
    • Staverton Court, Staverton, Cheltenham, GL51 OUX

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

      IIF 46
    • 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
    • Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, United Kingdom

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

      IIF 54
    • Staverton Court, Staverton, Cheltenham, GL51 OUX

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

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

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

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

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

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

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

      IIF 63
    • 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
    • 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
    • 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
    • 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 71
    • 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
    • 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
    • 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
    • New House, Rickford, Bristol, BS40 7AH, England

      IIF 75
    • 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
    • 82, High Street, Golborne, Warrington, WA3 3DA

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

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

      IIF 78
  • Davis, Mark Robert

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

      IIF 79
  • Davis, Mark

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

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

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

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

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

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

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

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

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

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

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

      IIF 94
    • 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
    • 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
    • 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
    • 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
    • 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
    • New House, Leg Lane, Rickford, Bristol, BS407AH, United Kingdom

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

      IIF 101
    • 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
    • 5c Oldknows Factory C/o Passive Tax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 103
    • 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
    • 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
    • New House, Leg Lane, Rickford, BS40 7AH, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 65
  • 1
    13-14 Orchard Street, Orcahrd Street Business Centre, Bristol, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -128,534 GBP2017-11-30
    Officer
    2016-04-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    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
    C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 33 - director → ME
    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
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -204 GBP2020-12-31
    Officer
    2021-10-31 ~ now
    IIF 24 - director → ME
    2018-08-01 ~ now
    IIF 67 - secretary → ME
  • 4
    82 High Street, Golborne, Warrington
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,750 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 77 - director → ME
    Person with significant control
    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
    C/o Uk Freight Masters Ltd, Birchwood Way, Somercotes, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2018-10-31
    Officer
    2022-09-16 ~ now
    IIF 18 - director → ME
  • 6
    Suite 2a, Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,175 GBP2023-07-31
    Officer
    2021-07-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    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
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 12 - director → ME
  • 8
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 10 - director → ME
  • 9
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 8 - director → ME
  • 10
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 9 - director → ME
  • 11
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-03-09 ~ now
    IIF 43 - director → ME
    2020-03-09 ~ now
    IIF 65 - secretary → ME
  • 12
    26/28 Goodall Street, Walsall
    Corporate (2 parents)
    Equity (Company account)
    -49,375 GBP2022-08-31
    Officer
    2018-09-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    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
    Brook Farm Bristol Road, Moreton Valance, Gloucester, Gloucestershire
    Dissolved corporate (6 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 57 - secretary → ME
  • 14
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -35,724 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-09-22 ~ now
    IIF 6 - director → ME
  • 15
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-09-22 ~ now
    IIF 7 - director → ME
  • 16
    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
    2015-03-04 ~ dissolved
    IIF 40 - director → ME
    2012-07-13 ~ dissolved
    IIF 63 - secretary → ME
  • 17
    C12 Marquis Court, Marquisway Team Valley, Gateshead, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 97 - director → ME
  • 18
    Brook Farm, Bristol Road Moreton Valance, Gloucester
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 13 - director → ME
    2018-07-19 ~ dissolved
    IIF 56 - secretary → ME
  • 19
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-07-18 ~ dissolved
    IIF 15 - director → ME
    2018-09-19 ~ dissolved
    IIF 60 - secretary → ME
  • 20
    Brook Farm Bristol Road, Moreton Valence, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 16 - director → ME
    2018-09-19 ~ dissolved
    IIF 59 - secretary → ME
  • 21
    Brook Farm, Moreton Valence, Gloucester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    419,568 GBP2023-02-01 ~ 2023-09-30
    Officer
    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
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    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
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (6 parents, 20 offsprings)
    Officer
    2019-07-09 ~ now
    IIF 47 - director → ME
    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
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (5 parents, 19 offsprings)
    Officer
    2018-08-01 ~ now
    IIF 66 - secretary → ME
  • 25
    EPIPHANY OPERATIONS LIMITED - 2025-04-02
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-09-19 ~ now
    IIF 54 - secretary → ME
  • 26
    JIGSAW SOLUTIONS (HOLDINGS) LIMITED - 2020-06-25
    HC 1053 LIMITED - 2008-03-05
    15a Coalfield Way, Ashby-de-la-zouch, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-07-19 ~ now
    IIF 81 - secretary → ME
  • 27
    JIGSAW SOLUTIONS LIMITED - 2020-06-25
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Corporate (3 parents, 1 offspring)
    Officer
    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
    Emergevest House, 13 Hayes Road, Southall, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-08-01 ~ now
    IIF 64 - secretary → ME
  • 29
    EV CARGO UK HOLDINGS LIMITED - 2019-11-27
    Centrum West, Callister Way, Burton-on-trent, England
    Corporate (4 parents)
    Officer
    2019-11-27 ~ now
    IIF 36 - director → ME
    2019-11-27 ~ now
    IIF 91 - secretary → ME
  • 30
    Staverton Court, Staverton, Cheltenham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2022-10-28 ~ now
    IIF 5 - director → ME
  • 31
    Staverton Court, Staverton, Cheltenham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    2022-10-28 ~ now
    IIF 4 - director → ME
  • 32
    EV CARGO LOGISTICS LTD - 2021-09-10
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents, 4 offsprings)
    Officer
    2021-08-06 ~ now
    IIF 22 - director → ME
  • 33
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 21 - director → ME
  • 34
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 3 - director → ME
  • 35
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 19 - director → ME
  • 36
    8th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2021-08-06 ~ now
    IIF 20 - director → ME
  • 37
    19 Boulevard, Weston-super-mare
    Corporate (2 parents)
    Equity (Company account)
    117,488 GBP2023-06-30
    Person with significant control
    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
    19 Boulevard, Weston-super-mare, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2019-01-03 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF 25 - director → ME
  • 40
    Centrum West, Callister Way, Burton-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 42 - director → ME
  • 41
    34 Boulevard, Weston Super Mare, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-04 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    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
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2014-04-04 ~ dissolved
    IIF 50 - director → ME
  • 43
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 49 - director → ME
  • 44
    Azalea Close, Clover Nook Industrial Park, Alfreton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 41 - director → ME
  • 45
    15a Coalfield Way, Ashby-de-la-zouch, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 2 - director → ME
    2018-08-23 ~ dissolved
    IIF 82 - secretary → ME
  • 46
    13 Loudwater Close, Sunbury-on-thames, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-10-29 ~ now
    IIF 73 - director → ME
  • 47
    MANDABAY LIMITED - 2019-01-17
    Hawthorne House Chapel Street, Goxhill, Barrow-upon-humber, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,537 GBP2024-01-31
    Officer
    2019-01-03 ~ now
    IIF 69 - director → ME
    Person with significant control
    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
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2016-07-14 ~ dissolved
    IIF 35 - director → ME
    2016-07-15 ~ dissolved
    IIF 52 - secretary → ME
  • 49
    C/o Pricewaterhousecoopers Llp Central Square 29, Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 34 - director → ME
    2016-07-15 ~ dissolved
    IIF 53 - secretary → ME
  • 50
    DE FACTO 1368 LIMITED - 2006-07-06
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 86 - secretary → ME
  • 51
    HOMECREST TOPCO LIMITED - 2015-03-26
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2014-04-04 ~ dissolved
    IIF 48 - director → ME
  • 52
    DE FACTO 1363 LIMITED - 2006-07-06
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 39 - director → ME
    2012-07-13 ~ dissolved
    IIF 62 - secretary → ME
  • 53
    DE FACTO 1393 LIMITED - 2006-07-27
    2central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 38 - director → ME
    2012-07-13 ~ dissolved
    IIF 61 - secretary → ME
  • 54
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,945 GBP2024-03-30
    Officer
    2016-03-21 ~ now
    IIF 95 - secretary → ME
  • 55
    6 Manchester Road, Buxton, England
    Corporate (2 parents)
    Equity (Company account)
    568.69 GBP2023-07-17
    Officer
    2023-08-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    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
    Callister Way, Centrum West, Burton On Trent, Staffordshire
    Corporate (7 parents, 3 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 87 - secretary → ME
  • 57
    PALLETFORCE PLC - 2015-10-13
    SEVCO 1208 PLC - 2000-12-21
    Callister Way, Centrum West, Burton Upon Trent, Staffordshire
    Corporate (8 parents, 2 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 88 - secretary → ME
  • 58
    MC383 LIMITED - 2006-06-23
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2022-01-07 ~ dissolved
    IIF 23 - director → ME
  • 59
    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
    2015-03-04 ~ dissolved
    IIF 37 - director → ME
    2012-07-13 ~ dissolved
    IIF 85 - secretary → ME
  • 60
    JAMES CLARKE TRANSPORT LIMITED - 1991-04-29
    Q.T.R. TRANSPORT LIMITED - 1987-06-19
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2022-03-11 ~ dissolved
    IIF 17 - director → ME
  • 61
    Brook Farm, Bristol Road, Moreton Valence, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2019-06-21 ~ dissolved
    IIF 46 - director → ME
  • 62
    ROSAFIELD LIMITED - 1999-07-15
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,271 GBP2018-09-30
    Officer
    2019-06-21 ~ dissolved
    IIF 44 - director → ME
  • 63
    JAMES CLARKE TRANSPORT LIMITED - 1987-06-19
    Staverton Court, Staverton, Cheltenham
    Corporate (2 parents, 4 offsprings)
    Officer
    2019-06-21 ~ now
    IIF 45 - director → ME
    2019-04-30 ~ now
    IIF 55 - secretary → ME
  • 64
    Ttt Logistics Limited Birchwood Way, Somercotes, Alfreton, Derbyshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,021 GBP2018-03-31
    Officer
    2022-09-16 ~ now
    IIF 1 - director → ME
    2020-09-29 ~ now
    IIF 80 - secretary → ME
  • 65
    Phoenix House, Oxford Road, Gerrards Cross, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    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
    Unit 15 Coalfield Way, Ashby-de-la-zouch, Leicestershire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2021-12-01 ~ 2022-09-02
    IIF 14 - director → ME
    2018-07-19 ~ 2022-09-02
    IIF 58 - secretary → ME
  • 2
    Unit 6 Millhouse Barns Cowslip Lane, Hewish, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    22,692 GBP2023-09-30
    Officer
    2018-09-24 ~ 2019-10-01
    IIF 92 - secretary → ME
  • 3
    19 Boulevard, Weston-super-mare, England
    Corporate (2 parents)
    Equity (Company account)
    -336,941 GBP2023-09-28
    Officer
    2018-09-26 ~ 2019-05-29
    IIF 93 - secretary → ME
    Person with significant control
    2018-09-26 ~ 2019-05-29
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    19 Boulevard, Weston-super-mare
    Corporate (2 parents)
    Equity (Company account)
    117,488 GBP2023-06-30
    Officer
    2019-06-18 ~ 2021-09-20
    IIF 98 - director → ME
    2019-06-18 ~ 2021-09-20
    IIF 79 - secretary → ME
  • 5
    19 Boulevard, Weston-super-mare, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-10-25 ~ 2021-09-20
    IIF 28 - director → ME
    2019-01-03 ~ 2021-09-20
    IIF 94 - secretary → ME
  • 6
    C/o Saturley Garner & Co Ltd, The Hive, Beaufighter Road, Weston-super-mare, England
    Corporate (6 parents)
    Equity (Company account)
    348,691 GBP2023-12-31
    Officer
    2009-04-30 ~ 2009-10-14
    IIF 78 - director → ME
  • 7
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,945 GBP2024-03-30
    Officer
    2016-03-21 ~ 2021-09-22
    IIF 26 - director → ME
    Person with significant control
    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
    6 Manchester Road, Buxton, England
    Corporate (2 parents)
    Equity (Company account)
    568.69 GBP2023-07-17
    Officer
    2022-07-18 ~ 2023-07-27
    IIF 31 - director → ME
  • 9
    UK FREIGHT MASTERS LIMITED - 2025-02-10
    ANSONSCO 1 LIMITED - 2016-05-19
    Centrum West, Callister Way, Burton-on-trent, England
    Corporate (2 parents)
    Officer
    2020-09-29 ~ 2023-06-23
    IIF 90 - secretary → ME
    2019-05-01 ~ 2019-07-04
    IIF 89 - secretary → ME
  • 10
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Corporate (21 parents)
    Equity (Company account)
    29 GBP2023-08-31
    Officer
    2019-04-28 ~ 2019-05-29
    IIF 30 - director → ME
  • 11
    Unit 11 Oldmixon Crescent, Weston Super Mare, Somerset
    Dissolved corporate (1 parent)
    Officer
    2005-10-17 ~ 2008-08-29
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.