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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Zockoll, Steven Mark
    Born in October 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 1994-06-15 ~ now
    OF - Director → CIF 0
    Mr Steven Mark Zockoll
    Born in October 1961
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Cowler, Michael Anthony
    Director born in August 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-05-03
    OF - Director → CIF 0
    Cowler, Michael Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-05-03
    OF - Secretary → CIF 0
  • 2
    Zockoll, James Francis
    Managing Director born in February 1930
    Individual
    Officer
    icon of calendar ~ 2015-03-23
    OF - Director → CIF 0
  • 3
    Zockoll, James Allen
    Pilot born in March 1963
    Individual
    Officer
    icon of calendar 1994-06-15 ~ 2008-06-16
    OF - Director → CIF 0
  • 4
    Chaplin, John Bernard
    Director born in April 1948
    Individual
    Officer
    icon of calendar 1994-02-23 ~ 2000-03-31
    OF - Director → CIF 0
  • 5
    Oatham, George Thomas
    Company Secretary born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-01-20 ~ 2020-03-01
    OF - Director → CIF 0
    Oatham, George Thomas
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-08-03 ~ 2020-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

THE ZOCKOLL GROUP LIMITED

Previous names
TEL-COV (SALES) LIMITED - 1978-12-31
FRANCHISE DEVELOPMENT INTERNATIONAL LIMITED - 1994-02-16
PHONENAMES LIMITED - 2006-03-17
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
1,043,989 GBP2024-12-31
1,056,867 GBP2023-12-31
Current Assets
1,098,136 GBP2024-12-31
1,043,507 GBP2023-12-31
Creditors
Amounts falling due within one year
-41,735 GBP2024-12-31
-26,350 GBP2023-12-31
Net Current Assets/Liabilities
1,057,228 GBP2024-12-31
1,018,065 GBP2023-12-31
Total Assets Less Current Liabilities
2,101,217 GBP2024-12-31
2,074,932 GBP2023-12-31
Creditors
Amounts falling due after one year
-350 GBP2024-12-31
-350 GBP2023-12-31
Net Assets/Liabilities
2,100,867 GBP2024-12-31
2,074,582 GBP2023-12-31
Equity
2,100,867 GBP2024-12-31
2,074,582 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • THE ZOCKOLL GROUP LIMITED
    Info
    TEL-COV (SALES) LIMITED - 1978-12-31
    FRANCHISE DEVELOPMENT INTERNATIONAL LIMITED - 1978-12-31
    PHONENAMES LIMITED - 1978-12-31
    Registered number 00907055
    icon of address61 Victoria Road, Suite 152, Surbiton KT6 4JX
    PRIVATE LIMITED COMPANY incorporated on 1967-05-26 (58 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • THE ZOCKOLL GROUP LIMITED
    S
    Registered number 00907055
    icon of address1, Hill Crescent, C/o D.a.l.e. Accounting, Surbiton, United Kingdom, KT5 8DP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • THE ZOCKOLL GROUP LIMITED
    S
    Registered number 00907055
    icon of address174, Putney High Street, London, United Kingdom, SW15 1RS
    Limited Company in Companies House, England
    CIF 2
  • THE ZOCKOLL GROUP LIMITED
    S
    Registered number 00907055
    icon of address246 Upper Richmond Road West East Sheen, London, England, SW14 8AG
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    0800 HANDYMAN RETAIL LIMITED - 2018-04-12
    0800HMR LIMITED - 2017-03-14
    HOME IMPROVEMENT PROFESSIONALS LIMITED - 2018-11-12
    icon of address5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,581 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,980 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 Hill Crescent, C/o D.a.l.e. Accounting, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address1 Hill Crescent, C/o Dale Accounting, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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