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 14
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual (11652 offsprings)
    Officer
    2005-12-08 ~ 2005-12-08
    OF - Director → CIF 0
  • 2
    Hewett, Terrence
    Born in June 1961
    Individual (30 offsprings)
    Officer
    2005-12-08 ~ 2018-10-01
    OF - Director → CIF 0
    2018-10-01 ~ 2019-04-01
    OF - Director → CIF 0
    Hewett, Terence
    Individual (30 offsprings)
    Officer
    2014-04-22 ~ 2018-10-01
    OF - Secretary → CIF 0
    Mr Terence Hewett
    Born in June 1961
    Individual (30 offsprings)
    Person with significant control
    2016-06-01 ~ 2017-04-01
    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
  • 3
    Tai, Alex
    Born in October 1966
    Individual (17 offsprings)
    Officer
    2023-09-20 ~ now
    OF - Director → CIF 0
    2019-05-01 ~ 2020-07-27
    OF - Director → CIF 0
    Mr Alex Tai
    Born in October 1966
    Individual (17 offsprings)
    Person with significant control
    2019-12-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Swift, Stephanie Anne
    Born in October 1988
    Individual (3 offsprings)
    Officer
    2016-09-21 ~ 2020-07-27
    OF - Director → CIF 0
  • 5
    Birthisel, Stockton Bodie
    Born in June 1954
    Individual (51 offsprings)
    Officer
    2014-04-22 ~ 2016-09-21
    OF - Director → CIF 0
  • 6
    Rayner, Edward John
    Born in June 1971
    Individual (12 offsprings)
    Officer
    2020-07-27 ~ 2023-06-12
    OF - Director → CIF 0
  • 7
    Prescott, Belinda Marie
    Born in November 1979
    Individual (15 offsprings)
    Officer
    2018-10-01 ~ 2019-06-20
    OF - Director → CIF 0
  • 8
    Graeme, Dorothy May
    Individual (9127 offsprings)
    Officer
    2005-12-08 ~ 2005-12-08
    OF - Secretary → CIF 0
  • 9
    Alder, John Welsh Blackwood
    Born in January 1959
    Individual (39 offsprings)
    Officer
    2017-03-29 ~ 2018-02-07
    OF - Director → CIF 0
  • 10
    Merrick, Simon Gene Paul
    Born in March 1961
    Individual (9 offsprings)
    Officer
    2006-01-03 ~ 2014-04-22
    OF - Director → CIF 0
    Merrick, Simon Gene Paul
    Individual (9 offsprings)
    Officer
    2005-12-08 ~ 2014-04-22
    OF - Secretary → CIF 0
  • 11
    Easley, James William
    Born in August 1971
    Individual (8 offsprings)
    Officer
    2020-03-02 ~ 2023-08-29
    OF - Director → CIF 0
  • 12
    Banyard, Helen
    Born in September 1978
    Individual (4 offsprings)
    Officer
    2019-06-20 ~ 2023-08-29
    OF - Director → CIF 0
  • 13
    Gyertson, David
    Born in December 1978
    Individual (3 offsprings)
    Officer
    2019-06-20 ~ 2020-03-16
    OF - Director → CIF 0
  • 14
    3-5 Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (2 offsprings)
    Person with significant control
    2016-06-01 ~ 2018-03-12
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

ZEST THE AGENCY LIMITED

Period: 2017-03-30 ~ 2026-02-17
Company number: 05649511
Registered names
ZEST THE AGENCY LIMITED - Dissolved
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
1,133 GBP2025-03-31
1,510 GBP2024-03-31
Creditors
Amounts falling due within one year
-1,254,937 GBP2025-03-31
-1,254,362 GBP2024-03-31
Net Current Assets/Liabilities
-1,254,937 GBP2025-03-31
-1,254,362 GBP2024-03-31
Total Assets Less Current Liabilities
-1,253,804 GBP2025-03-31
-1,252,852 GBP2024-03-31
Net Assets/Liabilities
-1,254,019 GBP2025-03-31
-1,253,108 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
-1,254,119 GBP2025-03-31
-1,253,208 GBP2024-03-31
Equity
-1,254,019 GBP2025-03-31
-1,253,108 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,339 GBP2025-03-31
10,339 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,206 GBP2025-03-31
8,829 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
377 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
1,133 GBP2025-03-31
1,510 GBP2024-03-31

Related profiles found in government register
  • ZEST THE AGENCY LIMITED
    Info
    SHARP THINKING HOLDINGS LIMITED - 2017-03-30
    Registered number 05649511
    C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF
    PRIVATE LIMITED COMPANY incorporated on 2005-12-08 and dissolved on 2026-02-17 (20 years 2 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • ZEST THE AGENCY LIMITED
    S
    Registered number 10428474
    8 The Oaks Business Village, Lordswood, Chatham, Kent, United Kingdom, ME5 8LF
    Limited in England
    CIF 1
  • SHARP THINKING HOLDINGS LTD
    S
    Registered number 05649511
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
    Limited Company in England
    CIF 2
  • SHARP THINKING HOLDINGS LIMITED
    S
    Registered number 05649511
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, England
    Limited in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BLOK DIGITAL SOLUTIONS LIMITED
    - now 10682481
    ZEST INNOVATIONS LIMITED
    - 2019-07-10 10682481
    ZEST DIGITAL ST LIMITED
    - 2019-05-02 10682481
    Kestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    ZEST LIVE LIMITED
    - now 10428474
    TOWERS DESIGN LTD - 2017-03-30
    8 The Oaks Business Village, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    ZEST PR LIMITED
    10681279
    8 The Oaks Business Village, Lordswood, Chatham, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    ZEST ST LIMITED
    - now 01555371
    ZEST ST PLC - 2005-08-05
    S.N.S. GROUP PLC - 2003-12-05
    S.N.S. ADVERTISING & MARKETING LIMITED - 1998-11-02
    SANDBROOK NASH SCANNELL HEWETT COLLISON ADVERTISINGLIMITED - 1994-11-07
    SANDBROOK NASH SCANNELL LIMITED - 1991-03-19
    LEONARD,LEVER,TAYLOR LIMITED - 1988-06-16
    INDUSTRIAL WORDPOWER LIMITED - 1983-07-14
    SLOGANHURST LIMITED - 1981-12-31
    Opus Restructuring Limited, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm 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 April 2026 and licensed under the Open Government Licence v3.0.