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 2
  • 1
    Holland, Mark Harold
    Contracts Manager born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    NOTSALLOW HOLDCO LIMITED - 2019-10-30
    icon of addressEves Corner, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    242,973 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    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 10
  • 1
    Smyth, Peter John
    Company Director born in June 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2020-11-13
    OF - Director → CIF 0
    Mr Peter John Smyth
    Born in June 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 2
    Lowe, Ronald Frederick
    Contracts Manager born in July 1957
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2020-11-13
    OF - Director → CIF 0
  • 3
    Saunders, Jane Ann
    Legal Assistant born in April 1958
    Individual
    Officer
    icon of calendar 2005-01-31 ~ 2005-02-07
    OF - Director → CIF 0
  • 4
    Wood, Simon David
    Company Director born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2015-12-31
    OF - Director → CIF 0
  • 5
    Wood, Antony Robert
    Company Director born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-11-13
    OF - Director → CIF 0
  • 6
    Wollaston, Richard Hugh
    Solicitor born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2005-02-07
    OF - Director → CIF 0
  • 7
    Springett, Gary Phillip
    Company Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2013-12-31
    OF - Director → CIF 0
  • 8
    Dyer, Michael John
    Accountant born in March 1943
    Individual
    Officer
    icon of calendar 2005-02-07 ~ 2010-04-01
    OF - Director → CIF 0
    Dyer, Michael John
    Individual
    Officer
    icon of calendar 2005-03-31 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 9
    Robertson, Matthew David
    Accountant born in July 1969
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2020-06-17
    OF - Director → CIF 0
  • 10
    BIRKETTS NOMINEES LIMITED - now
    icon of addressBrierly Place, New London Road, Chelmsford, Essex
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-01-31 ~ 2005-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

ZODIAC CONTRACTS LTD

Previous names
BAKERS OF DANBURY BUILDING LIMITED - 2020-11-12
BAKERS OF DANBURY LIMITED - 2019-10-30
NOTSALLOW 225 LIMITED - 2005-04-21
Standard Industrial Classification
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings
41201 - Construction Of Commercial Buildings

Related profiles found in government register
  • ZODIAC CONTRACTS LTD
    Info
    BAKERS OF DANBURY BUILDING LIMITED - 2020-11-12
    BAKERS OF DANBURY LIMITED - 2020-11-12
    NOTSALLOW 225 LIMITED - 2020-11-12
    Registered number 05347466
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
    PRIVATE LIMITED COMPANY incorporated on 2005-01-31 and dissolved on 2024-11-01 (19 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-01-30
    CIF 0
  • BAKERS OF DANBURY LIMTED
    S
    Registered number 05347466
    icon of addressEves Corner, Little Baddow Road, Danbury, Chelmsford, England, CM3 4QB
    Limited Company in Uk Registry -Company'S House, Uk
    CIF 1
  • BAKERS OF DANBURY LIMITED
    S
    Registered number 05347466
    icon of address7, Little Baddow Road, Danbury, Chelmsford, England, CM3 4QB
    Limited Company in Uk Registry, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    BOD21 LIMITED - 2006-07-04
    icon of addressEves Corner, Danbury, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    NOTSALLOW 267 LIMITED - 2007-09-28
    icon of addressEves Corner, Danbury, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    B. & S. HARDWARE LIMITED - 2006-07-04
    icon of addressEves Corner, Danbury, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    19,250 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBakers Of Danbury, Eves Corner Little Baddow Road, Danbury, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    L J WATTS LIMITED - 2006-07-04
    PRIORY WORKS LIMITED - 1999-08-31
    BOWEMOSS LIMITED - 1999-07-30
    icon of addressJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -288,569 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    L J WATTS LIMITED - 2007-09-28
    BOD14 LIMITED - 2006-07-04
    icon of addressUnit 18, Zone D, Chelmsford Road Industrial Estate, Great Dunmow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    364,810 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    CIF 4 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.