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
    Lin, Lawrence Yun-ying
    Born in September 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
  • 2
    BROOKS AUTOMATION LTD - 2021-11-09
    RTS LIFE SCIENCES LIMITED - 2001-01-08
    RTS LIFE SCIENCE LIMITED - 2012-01-16
    INHOCO 2183 LIMITED - 2000-12-08
    RTS THURNALL LIMITED - 2005-04-26
    icon of addressGilchrist, Road, Irlam, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Hughes, Violetta
    Born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ 2025-08-06
    OF - Director → CIF 0
  • 2
    Joseph, Jason William
    Vice President, General Counsel And Secretary born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2025-03-15
    OF - Director → CIF 0
    Joseph, Jason W
    Vice President, General Counsel And Secretary born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-15 ~ 2025-05-15
    OF - Director → CIF 0
  • 3
    Knight, Stephen Richard
    Commercial Director born in July 1961
    Individual
    Officer
    icon of calendar 2019-09-01 ~ 2023-02-02
    OF - Director → CIF 0
  • 4
    Benn, Neil David
    Engineer born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-30 ~ 2023-09-22
    OF - Director → CIF 0
    Mr Neil David Benn
    Born in March 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-02-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Dilks, Timothy John
    Informatics Scientist born in February 1977
    Individual
    Officer
    icon of calendar 2005-10-30 ~ 2016-09-18
    OF - Director → CIF 0
    Dilks, Timothy John
    Informatics Scientist
    Individual
    Officer
    icon of calendar 2005-10-30 ~ 2016-09-18
    OF - Secretary → CIF 0
  • 6
    Sriram, Vandana
    Company Director born in April 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ 2023-08-18
    OF - Director → CIF 0
  • 7
    Dilks, Ekaterina
    Company Director born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-23 ~ 2023-02-02
    OF - Director → CIF 0
    Mrs Ekaterina Dilks
    Born in June 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-20 ~ 2023-02-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Anstee, David John
    Commerical Director born in March 1961
    Individual
    Officer
    icon of calendar 2016-09-29 ~ 2019-09-01
    OF - Director → CIF 0
  • 9
    Wesley-yates, David
    Company Director born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ 2024-12-31
    OF - Director → CIF 0
  • 10
    UK COMPANY SECRETARIES LTD - now
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents, 216 offsprings)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2005-10-20 ~ 2005-10-20
    PE - Secretary → CIF 0
  • 11
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    icon of address11 Church Road, Great Bookham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2005-10-20 ~ 2005-10-20
    PE - Director → CIF 0
parent relation
Company in focus

ZIATH LTD

Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
5,077 GBP2021-10-31
7,186 GBP2020-10-31
Property, Plant & Equipment
32,322 GBP2021-10-31
30,283 GBP2020-10-31
Fixed Assets - Investments
32,887 GBP2021-10-31
32,887 GBP2020-10-31
Fixed Assets
70,286 GBP2021-10-31
70,356 GBP2020-10-31
Total Inventories
236,139 GBP2021-10-31
185,412 GBP2020-10-31
Debtors
1,066,568 GBP2021-10-31
887,575 GBP2020-10-31
Cash at bank and in hand
820,428 GBP2021-10-31
577,646 GBP2020-10-31
Current Assets
2,123,135 GBP2021-10-31
1,650,633 GBP2020-10-31
Net Current Assets/Liabilities
2,047,360 GBP2021-10-31
1,529,498 GBP2020-10-31
Net Assets/Liabilities
2,117,646 GBP2021-10-31
1,599,854 GBP2020-10-31
Equity
Called up share capital
265 GBP2021-10-31
265 GBP2020-10-31
Share premium
17,993 GBP2021-10-31
17,993 GBP2020-10-31
Retained earnings (accumulated losses)
2,099,388 GBP2021-10-31
1,581,596 GBP2020-10-31
Equity
2,117,646 GBP2021-10-31
1,599,854 GBP2020-10-31
Average Number of Employees
172020-11-01 ~ 2021-10-31
122019-11-01 ~ 2020-10-31
Intangible Assets - Gross Cost
Goodwill
35,551 GBP2021-10-31
35,551 GBP2020-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
30,474 GBP2021-10-31
28,365 GBP2020-10-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
2,109 GBP2020-11-01 ~ 2021-10-31
Intangible Assets
Goodwill
5,077 GBP2021-10-31
7,186 GBP2020-10-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
109,584 GBP2021-10-31
97,259 GBP2020-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
77,262 GBP2021-10-31
66,976 GBP2020-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,286 GBP2020-11-01 ~ 2021-10-31
Property, Plant & Equipment
Plant and equipment
32,322 GBP2021-10-31
30,283 GBP2020-10-31
Other Investments Other Than Loans
32,887 GBP2021-10-31
32,887 GBP2020-10-31
Trade Debtors/Trade Receivables
119,169 GBP2021-10-31
303,554 GBP2020-10-31
Other Debtors
947,399 GBP2021-10-31
584,021 GBP2020-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
63,895 GBP2021-10-31
81,956 GBP2020-10-31
Taxation/Social Security Payable
Amounts falling due within one year
213 GBP2021-10-31
38,904 GBP2020-10-31
Other Creditors
Amounts falling due within one year
11,667 GBP2021-10-31
275 GBP2020-10-31

  • ZIATH LTD
    Info
    Registered number 05598930
    icon of addressUnit 2a Solopark Trading Estate, Station Road, Pampisford, Cambridge CB22 3HB
    PRIVATE LIMITED COMPANY incorporated on 2005-10-20 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    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- 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.