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 3
  • 1
    De Rocca-serra, Elisa
    Born in July 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Mcbrinn, Ian Patrick David
    Born in August 1965
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-12-31 ~ now
    OF - Director → CIF 0
  • 3
    COGNIZANT TECHNOLOGY SOLUTIONS UK LIMITED - 2016-06-23
    icon of address1, Kingdom Street, Paddington Central, London
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Mills, Dominic
    Born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-29 ~ 2017-10-31
    OF - Director → CIF 0
  • 2
    Chandos, Thomas Orlando, Viscount
    Venture Capitalist born in March 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2013-02-22
    OF - Director → CIF 0
  • 3
    Kelly, Jim
    Born in December 1954
    Individual
    Officer
    icon of calendar 2015-01-09 ~ 2017-10-31
    OF - Director → CIF 0
  • 4
    White, Simon Francis
    Lawyer born in April 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2021-12-14
    OF - Director → CIF 0
  • 5
    Kirby, Ben James Richmond
    Born in May 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-31
    OF - Director → CIF 0
  • 6
    Demas, Harry Harold
    Lawyer born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Freedman, James Simon
    Editor born in January 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2017-10-31
    OF - Director → CIF 0
  • 8
    Parnell, Judith
    Business Consultant born in May 1963
    Individual
    Officer
    icon of calendar 2010-07-15 ~ 2013-05-29
    OF - Director → CIF 0
  • 9
    Thomas, Santosh George
    Director born in April 1968
    Individual
    Officer
    icon of calendar 2017-10-31 ~ 2020-05-29
    OF - Director → CIF 0
  • 10
    Mckenna, Amanda
    Director Of Digital Agency born in July 1974
    Individual
    Officer
    icon of calendar 2012-02-21 ~ 2017-10-31
    OF - Director → CIF 0
  • 11
    Freedman, Edward David
    Managing Director born in January 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2001-12-31
    OF - Director → CIF 0
  • 12
    Nunny, Mark Ian
    Investment Manager born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-09 ~ 2016-04-07
    OF - Director → CIF 0
  • 13
    Kissin, Anna
    Company Secretary born in July 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2017-10-31
    OF - Director → CIF 0
    Kissin, Anna
    Company Secretary
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 14
    Simmons, Jonathan Elliott
    Publisher born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2017-10-31
    OF - Director → CIF 0
  • 15
    Marks, Daniel Jonathan
    Company Director born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2013-02-22
    OF - Director → CIF 0
  • 16
    Davie, Jonathan
    Publisher born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-22 ~ 2017-10-31
    OF - Director → CIF 0
  • 17
    Parnell, Marc Dominique
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-03 ~ 2017-10-31
    OF - Director → CIF 0
  • 18
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1997-07-14 ~ 1997-07-14
    PE - Nominee Director → CIF 0
  • 19
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-07-14 ~ 1997-07-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZONE LIMITED

Previous names
ZONE MERCHANDISING LIMITED - 1997-09-26
BRAND POWER LIMITED - 2000-03-31
BRAND POWER LIMITED - 1997-09-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ZONE LIMITED
    Info
    ZONE MERCHANDISING LIMITED - 1997-09-26
    BRAND POWER LIMITED - 1997-09-26
    BRAND POWER LIMITED - 1997-09-26
    Registered number 03402993
    icon of addressMenzies Llp 4th Floor, 95 Gresham Street, London EC2V 7AB
    PRIVATE LIMITED COMPANY incorporated on 1997-07-14 (28 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-12-10
    CIF 0
  • ZONE LIMITED
    S
    Registered number 03402993
    icon of address64, New Cavendish Street, London, England, W1G 8TB
    Private Limited Company in Companies House, England And Wales
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
  • ZONE LTD
    S
    Registered number 03402993
    icon of address64, New Cavendish Street, London, England, W1G 8TB
    Limited Company in United Kingdom - Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BLUMEDIA LIMITED - 2005-05-26
    WEB INDUSTRI LIMITED - 2001-09-07
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,046,263 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    115 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 2 - Ownership of shares – 75% or more OE

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.