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 5
  • 1
    Boyd, Trevor James
    Born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
    Boyd, Trevor James
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-11-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Hobday, Patrick Sean
    Born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-25 ~ now
    OF - Director → CIF 0
  • 3
    Lalji, Firoz Hassanali
    Born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ now
    OF - Director → CIF 0
    Mr Firoz Hassanali Lalji
    Born in March 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Day, Russell Willard
    Born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of address27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,029,476 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Boyd, Trevor James
    Finance Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-18 ~ 2011-06-30
    OF - Director → CIF 0
    Boyd, Trevor James
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-02-18 ~ 2011-06-30
    OF - Secretary → CIF 0
    Mr Trevor James Boyd
    Born in December 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Patrick Sean Hobday
    Born in November 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 3
    Bauer, John
    Non-Executive Director born in December 1940
    Individual
    Officer
    icon of calendar 2017-11-09 ~ 2023-04-25
    OF - Director → CIF 0
  • 4
    Mcfadden, Ronald
    Director born in April 1956
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2022-04-04
    OF - Director → CIF 0
  • 5
    Mr Kristopher John Holt
    Born in March 1985
    Individual
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 6
    Fluxman, Leonard
    Individual
    Officer
    icon of calendar 1993-06-03 ~ 1999-02-18
    OF - Secretary → CIF 0
  • 7
    Mr David William Abbott
    Born in October 1965
    Individual
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-01
    PE - Has significant influence or controlCIF 0
  • 8
    Kaye, Alexis Dominic
    Director born in April 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-06-03 ~ 2024-02-19
    OF - Director → CIF 0
    Mr Alexis Dominic Kaye
    Born in April 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 9
    Mr George Frederic Sellers
    Born in October 1970
    Individual
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 10
    Mr Russell Willard Day
    Born in April 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-02 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1993-06-03 ~ 1993-06-03
    PE - Nominee Director → CIF 0
  • 12
    A.C. SECRETARIES LIMITED
    icon of address120 East Road, London
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1993-06-03 ~ 1993-06-03
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZONES (UK) LTD

Previous names
A KAYE MARKETING (UK) LIMITED - 1993-07-06
A K MARKETING (UK) LIMITED - 2004-02-10
A K-IT SOLUTIONS (UK) LIMITED - 2011-12-09
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Profit/Loss
68,259,928 GBP2022-01-01 ~ 2022-12-31
61,680,159 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-61,524,929 GBP2022-01-01 ~ 2022-12-31
-56,019,335 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
665,075 GBP2022-01-01 ~ 2022-12-31
233,231 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
157,410 GBP2022-12-31
150,804 GBP2021-12-31
Debtors
10,227,845 GBP2022-12-31
13,685,688 GBP2021-12-31
Cash at bank and in hand
172,804 GBP2022-12-31
1,109 GBP2021-12-31
Current Assets
12,523,205 GBP2022-12-31
16,662,258 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-8,195,942 GBP2022-12-31
-12,837,969 GBP2021-12-31
Net Current Assets/Liabilities
4,327,263 GBP2022-12-31
3,824,289 GBP2021-12-31
Total Assets Less Current Liabilities
4,484,673 GBP2022-12-31
3,975,093 GBP2021-12-31
Net Assets/Liabilities
4,469,764 GBP2022-12-31
3,960,184 GBP2021-12-31
Equity
Called up share capital
866,666 GBP2022-12-31
866,666 GBP2021-12-31
866,666 GBP2020-12-31
Share premium
783,334 GBP2022-12-31
783,334 GBP2021-12-31
783,334 GBP2020-12-31
Retained earnings (accumulated losses)
2,819,764 GBP2022-12-31
2,310,184 GBP2021-12-31
2,117,927 GBP2020-12-31
Equity
4,469,764 GBP2022-12-31
3,960,184 GBP2021-12-31
Audit Fees/Expenses
26,284 GBP2022-01-01 ~ 2022-12-31
34,136 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
652022-01-01 ~ 2022-12-31
692021-01-01 ~ 2021-12-31
Wages/Salaries
5,387,188 GBP2022-01-01 ~ 2022-12-31
4,480,103 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
171,381 GBP2022-01-01 ~ 2022-12-31
135,749 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
5,868,852 GBP2022-01-01 ~ 2022-12-31
4,960,580 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2022-01-01 ~ 2022-12-31
-606 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
108,023 GBP2022-12-31
108,023 GBP2021-12-31
Computers
682,394 GBP2022-12-31
560,377 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
790,417 GBP2022-12-31
668,400 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
84,410 GBP2022-12-31
76,417 GBP2021-12-31
Computers
548,597 GBP2022-12-31
441,179 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
633,007 GBP2022-12-31
517,596 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
7,993 GBP2022-01-01 ~ 2022-12-31
Computers
107,418 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
115,411 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
23,613 GBP2022-12-31
31,606 GBP2021-12-31
Computers
133,797 GBP2022-12-31
119,198 GBP2021-12-31
Finished Goods/Goods for Resale
2,122,556 GBP2022-12-31
2,975,461 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
8,604,830 GBP2022-12-31
10,929,409 GBP2021-12-31
Other Debtors
Current
1,348,177 GBP2022-12-31
2,447,745 GBP2021-12-31
Prepayments/Accrued Income
Current
274,838 GBP2022-12-31
308,534 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
10,227,845 GBP2022-12-31
13,685,688 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
1,498,192 GBP2022-12-31
2,124,332 GBP2021-12-31
Trade Creditors/Trade Payables
Current
3,582,308 GBP2022-12-31
8,982,433 GBP2021-12-31
Corporation Tax Payable
Current
155,495 GBP2022-12-31
41,580 GBP2021-12-31
Other Taxation & Social Security Payable
Current
173,677 GBP2022-12-31
171,719 GBP2021-12-31
Other Creditors
Current
0 GBP2022-12-31
359 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
2,786,270 GBP2022-12-31
1,517,546 GBP2021-12-31
Creditors
Current
8,195,942 GBP2022-12-31
12,837,969 GBP2021-12-31
Total Borrowings
Current
1,498,192 GBP2022-12-31
2,124,332 GBP2021-12-31
Equity
Called up share capital
866,666 GBP2022-12-31
866,666 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
258,050 GBP2022-12-31
427,431 GBP2021-12-31
Between two and five year
209,850 GBP2022-12-31
94,850 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
467,900 GBP2022-12-31
522,281 GBP2021-12-31

  • ZONES (UK) LTD
    Info
    A KAYE MARKETING (UK) LIMITED - 1993-07-06
    A K MARKETING (UK) LIMITED - 1993-07-06
    A K-IT SOLUTIONS (UK) LIMITED - 1993-07-06
    Registered number 02823778
    icon of addressSt Clements House, 27 Clements Lane, London EC4N 7AE
    PRIVATE LIMITED COMPANY incorporated on 1993-06-03 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.