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 19
  • 1
    Sutherland, Andrew Charles
    Individual (6 offsprings)
    Officer
    2010-05-19 ~ 2017-05-24
    OF - Secretary → CIF 0
  • 2
    Conforti, Diego
    Regional Director born in May 1970
    Individual (1 offspring)
    Officer
    2007-07-27 ~ 2016-07-29
    OF - Director → CIF 0
  • 3
    Nordlow, Carlos Suarez
    Director born in September 1963
    Individual (3 offsprings)
    Officer
    2006-11-14 ~ 2007-04-01
    OF - Director → CIF 0
  • 4
    Alvarez-gascon, Jose Carlos
    Regional Director born in July 1966
    Individual (1 offspring)
    Officer
    2005-07-04 ~ 2007-07-27
    OF - Director → CIF 0
  • 5
    Aguado, Oscar, Mr.
    Chief Financial Officer born in December 1960
    Individual (2 offsprings)
    Officer
    2009-01-01 ~ 2019-05-30
    OF - Director → CIF 0
  • 6
    SÁnchez EchevarrÍa, Félix
    Born in July 1959
    Individual (1 offspring)
    Officer
    2019-05-30 ~ now
    OF - Director → CIF 0
  • 7
    Bishop, Hans
    Director born in April 1964
    Individual (7 offsprings)
    Officer
    2002-08-01 ~ 2004-01-16
    OF - Director → CIF 0
  • 8
    Harkki, Reeta Elina
    Director born in February 1965
    Individual (5 offsprings)
    Officer
    2000-02-01 ~ 2001-04-06
    OF - Director → CIF 0
    Harkki, Reeta Elina
    Director
    Individual (5 offsprings)
    Officer
    2000-02-01 ~ 2001-04-06
    OF - Secretary → CIF 0
  • 9
    Benedit, Santiago
    Cfo born in June 1967
    Individual (3 offsprings)
    Officer
    2007-07-02 ~ 2008-12-15
    OF - Director → CIF 0
  • 10
    Negri, Michalia
    Manager born in December 1970
    Individual (7 offsprings)
    Officer
    2010-06-17 ~ 2013-03-19
    OF - Director → CIF 0
  • 11
    El Guertit, Houssain
    Country Manager born in August 1964
    Individual (1 offspring)
    Officer
    2013-03-19 ~ 2016-02-20
    OF - Director → CIF 0
  • 12
    Henriksson, Outi Kristiina
    Cfo born in December 1969
    Individual (2 offsprings)
    Officer
    2002-08-01 ~ 2006-09-15
    OF - Director → CIF 0
  • 13
    Dolset, Javier Perez
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    2006-11-14 ~ 2007-07-27
    OF - Director → CIF 0
  • 14
    Oksanen, Turkka Tapani
    Senior Vice President born in March 1963
    Individual (16 offsprings)
    Officer
    2000-02-01 ~ 2002-08-01
    OF - Director → CIF 0
  • 15
    Parker, Andrew
    Country Manager born in October 1961
    Individual (3 offsprings)
    Officer
    2007-07-27 ~ 2007-12-19
    OF - Director → CIF 0
  • 16
    Wagenaar, Nicholaas Martinus
    Cfo born in December 1958
    Individual (4 offsprings)
    Officer
    2000-04-10 ~ 2001-02-16
    OF - Director → CIF 0
  • 17
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    2000-02-01 ~ 2000-02-01
    OF - Nominee Secretary → CIF 0
  • 18
    HILLGATE SECRETARIAL LIMITED
    - now 03596300
    OVAL (1337) LIMITED - 1998-09-07
    6th Floor One London Wall, London
    Active Corporate (48 parents, 139 offsprings)
    Officer
    2001-04-06 ~ 2009-04-16
    OF - Secretary → CIF 0
  • 19
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    2000-02-01 ~ 2000-02-01
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ZED UK LIMITED

Period: 2004-10-05 ~ now
Company number: 03917203
Registered names
ZED UK LIMITED - now
DEANCROOK LIMITED - 2000-03-01
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Fixed Assets - Investments
1,311 GBP2023-12-31
1,311 GBP2022-12-31
Debtors
1,647,561 GBP2023-12-31
97,086 GBP2022-12-31
Cash at bank and in hand
16,950 GBP2023-12-31
47,561 GBP2022-12-31
Current Assets
1,664,511 GBP2023-12-31
144,647 GBP2022-12-31
Net Current Assets/Liabilities
1,638,576 GBP2023-12-31
61,407 GBP2022-12-31
Total Assets Less Current Liabilities
1,639,887 GBP2023-12-31
62,718 GBP2022-12-31
Equity
Called up share capital
2,814,320 GBP2023-12-31
2,814,320 GBP2022-12-31
Share premium
11,257,280 GBP2023-12-31
11,257,280 GBP2022-12-31
Retained earnings (accumulated losses)
-12,431,713 GBP2023-12-31
-14,008,882 GBP2022-12-31
Equity
1,639,887 GBP2023-12-31
62,718 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
11,900 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
11,900 GBP2022-12-31
Property, Plant & Equipment
Other
0 GBP2023-12-31
0 GBP2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,500,000 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
77,169 GBP2023-01-01 ~ 2023-12-31
202,222 GBP2022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Other Investments Other Than Loans
311 GBP2023-12-31
311 GBP2022-12-31
Amounts invested in assets
Non-current
1,311 GBP2023-12-31
1,311 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
27,916 GBP2023-12-31
86,223 GBP2022-12-31
Amounts Owed By Related Parties
93,216 GBP2023-12-31
Current
7,164 GBP2022-12-31
Other Debtors
Amounts falling due within one year
26,429 GBP2023-12-31
3,699 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
647,561 GBP2023-12-31
97,086 GBP2022-12-31
Trade Creditors/Trade Payables
Current
3,488 GBP2023-12-31
14,780 GBP2022-12-31
Amounts owed to group undertakings
Current
658 GBP2023-12-31
11,958 GBP2022-12-31
Other Taxation & Social Security Payable
Current
5,840 GBP2023-12-31
29,335 GBP2022-12-31
Other Creditors
Current
15,949 GBP2023-12-31
27,167 GBP2022-12-31
Creditors
Current
25,935 GBP2023-12-31
83,240 GBP2022-12-31

Related profiles found in government register
  • ZED UK LIMITED
    Info
    SONERA ZED UK LIMITED - 2004-10-05
    DEANCROOK LIMITED - 2004-10-05
    Registered number 03917203
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN
    PRIVATE LIMITED COMPANY incorporated on 2000-02-01 (26 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-01
    CIF 0
  • ZED UK LIMITED
    S
    Registered number 03917203
    1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom, W1T 4RN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BIG NAMASTE LABS LIMITED
    14556966
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    DEEP BLUE LABS LIMITED
    14556904
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    FEEL THE EXPERIENCE APPS LIMITED
    14558227
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    INFO TECH APPS LIMITED
    14557123
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    INNOVA TAP APPS LIMITED
    14557155
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    ISLAND STORM LABS LIMITED
    14556955
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    KRAKEN MEDIA LIMITED
    14558229
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-28 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    MACRO TAP APPS LIMITED
    14557120
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    POWER HOLE APPS LIMITED
    14556868
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    TAP IN LOVE APPS LIMITED
    14557134
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.