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
    Wang, Xinxing
    Freelancer born in November 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Fenton, Daniel Simpson
    Born in August 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    OF - Director → CIF 0
    Mr Daniel Simpson Fenton
    Born in August 1967
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Fenton, Karen Lynne
    Journalist & Stylist born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    OF - Director → CIF 0
    Mrs. Karen Fenton
    Born in February 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Arnold-forster, Jake
    Consulatnt Director born in July 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2015-12-15
    OF - Director → CIF 0
  • 2
    De Brugada, Francois
    Chief Communications Officer born in February 1965
    Individual
    Officer
    icon of calendar 2010-01-15 ~ 2010-08-20
    OF - Director → CIF 0
  • 3
    Goldberg, Simon
    Solicitor born in May 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2015-12-15
    OF - Director → CIF 0
  • 4
    Utton, Kevin Sebastian
    Company Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2016-04-27
    OF - Director → CIF 0
    Utton, Kevin Sebastian
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2016-04-27
    OF - Secretary → CIF 0
    Mr Kevin Sebastian Utton
    Born in January 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Peachey, Nathan Samuel
    Company Director born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-05-14 ~ 2014-11-05
    OF - Director → CIF 0
  • 6
    Whiston, John Joseph
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-07 ~ 2001-12-27
    OF - Director → CIF 0
  • 7
    Amiel, Pascale
    Chief Financial Officer born in March 1964
    Individual
    Officer
    icon of calendar 2010-01-15 ~ 2010-08-20
    OF - Director → CIF 0
  • 8
    Graff, Matthew Mark
    Company Director born in April 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2024-08-05
    OF - Director → CIF 0
  • 9
    De Verges, Guillume
    Chief Executive Officer born in November 1956
    Individual
    Officer
    icon of calendar 2010-01-15 ~ 2010-08-20
    OF - Director → CIF 0
  • 10
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    icon of address7 Devonshire Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    1999-11-09 ~ 2000-03-07
    PE - Nominee Secretary → CIF 0
  • 11
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    HSE DIRECTORS LIMITED - 2003-01-20
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    icon of address7 Devonshire Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    1999-11-09 ~ 2000-03-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ZIG ZAG (HOLDINGS) LIMITED

Previous name
HAMSARD 5067 LIMITED - 2004-05-24
Standard Industrial Classification
59113 - Television Programme Production Activities
Brief company account
Fixed Assets - Investments
2 GBP2022-12-31
2 GBP2021-12-31
Debtors
693,385 GBP2022-12-31
699,631 GBP2021-12-31
Cash at bank and in hand
0 GBP2022-12-31
7 GBP2021-12-31
Current Assets
693,385 GBP2022-12-31
699,638 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-87,642 GBP2021-12-31
Net Current Assets/Liabilities
611,996 GBP2022-12-31
611,996 GBP2021-12-31
Total Assets Less Current Liabilities
611,998 GBP2022-12-31
611,998 GBP2021-12-31
Equity
Called up share capital
218 GBP2022-12-31
218 GBP2021-12-31
Share premium
1,033,653 GBP2022-12-31
1,033,653 GBP2021-12-31
Capital redemption reserve
1 GBP2022-12-31
1 GBP2021-12-31
Retained earnings (accumulated losses)
-421,874 GBP2022-12-31
-421,874 GBP2021-12-31
Equity
611,998 GBP2022-12-31
611,998 GBP2021-12-31
Average Number of Employees
42022-01-01 ~ 2022-12-31
42021-01-01 ~ 2021-12-31
Investments in group undertakings and participating interests
2 GBP2022-12-31
2 GBP2021-12-31
Amounts Owed By Related Parties
691,138 GBP2022-12-31
Current
697,384 GBP2021-12-31
Other Debtors
Amounts falling due within one year
2,247 GBP2022-12-31
2,247 GBP2021-12-31
Debtors
Amounts falling due within one year, Current
693,385 GBP2022-12-31
Current, Amounts falling due within one year
699,631 GBP2021-12-31
Other Creditors
Current
81,389 GBP2022-12-31
87,642 GBP2021-12-31

Related profiles found in government register
  • ZIG ZAG (HOLDINGS) LIMITED
    Info
    HAMSARD 5067 LIMITED - 2004-05-24
    Registered number 03873965
    icon of address03873965 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 1999-11-09 and dissolved on 2025-02-18 (25 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-23
    CIF 0
  • ZIG ZAG (HOLDINGS) LIMITED
    S
    Registered number 03873965
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • ZIG ZAG (HOLDINGS) LIMITED
    S
    Registered number 03873965
    icon of addressSuite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1HU
    Limited in Companies House, United Kingdom
    CIF 2
  • ZIG ZAG (HOLDINGS) LIMITED
    S
    Registered number 03873965
    icon of addressSuite 7c, The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address8 Firmount, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,083 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    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
  • 2
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -122,705 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    TASKDEPTH LIMITED - 1999-10-20
    icon of address14 Bonhill Street, London
    Liquidation Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,003,781 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.