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 1
  • Tai, Alex
    Managing Director born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ now
    OF - Director → CIF 0
    Mr Alex Tai
    Born in October 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Merrick, Simon Gene Paul
    Pr Practitioner born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-03 ~ 2014-04-22
    OF - Director → CIF 0
    Merrick, Simon Gene Paul
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-08 ~ 2014-04-22
    OF - Secretary → CIF 0
  • 2
    Swift, Stephanie Anne
    Director born in October 1988
    Individual
    Officer
    icon of calendar 2016-09-21 ~ 2020-07-27
    OF - Director → CIF 0
  • 3
    Banyard, Helen
    Director born in September 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ 2023-08-29
    OF - Director → CIF 0
  • 4
    Birthisel, Stockton Bodie
    Director born in June 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-21
    OF - Director → CIF 0
  • 5
    Hewett, Terrence
    Director born in June 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ 2018-10-01
    OF - Director → CIF 0
    icon of calendar 2018-10-01 ~ 2019-04-01
    OF - Director → CIF 0
    Hewett, Terence
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-04-22 ~ 2018-10-01
    OF - Secretary → CIF 0
    Mr Terence Hewett
    Born in June 1961
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    Graeme, Lesley Joyce
    Director born in December 1953
    Individual
    Officer
    icon of calendar 2005-12-08 ~ 2005-12-08
    OF - Director → CIF 0
  • 7
    Rayner, Edward John
    Director born in June 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ 2023-06-12
    OF - Director → CIF 0
  • 8
    Gyertson, David
    Director born in December 1978
    Individual
    Officer
    icon of calendar 2019-06-20 ~ 2020-03-16
    OF - Director → CIF 0
  • 9
    Tai, Alex
    Director born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-07-27
    OF - Director → CIF 0
  • 10
    Alder, John Welsh Blackwood
    Chartered Accountant born in January 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2018-02-07
    OF - Director → CIF 0
  • 11
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 2005-12-08 ~ 2005-12-08
    OF - Secretary → CIF 0
  • 12
    Prescott, Belinda Marie
    Director born in November 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-20
    OF - Director → CIF 0
  • 13
    Easley, James William
    Director born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-02 ~ 2023-08-29
    OF - Director → CIF 0
  • 14
    icon of address3-5 Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2016-06-01 ~ 2018-03-12
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

ZEST THE AGENCY LIMITED

Previous name
SHARP THINKING HOLDINGS LIMITED - 2017-03-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
1,510 GBP2024-03-31
2,014 GBP2023-03-31
Fixed Assets - Investments
709,808 GBP2023-03-31
Fixed Assets
1,510 GBP2024-03-31
711,822 GBP2023-03-31
Debtors
224,613 GBP2023-03-31
Cash at bank and in hand
79 GBP2023-03-31
Current Assets
224,692 GBP2023-03-31
Creditors
Amounts falling due within one year
-1,254,362 GBP2024-03-31
-2,219,435 GBP2023-03-31
Net Current Assets/Liabilities
-1,254,362 GBP2024-03-31
-1,994,743 GBP2023-03-31
Total Assets Less Current Liabilities
-1,252,852 GBP2024-03-31
-1,282,921 GBP2023-03-31
Net Assets/Liabilities
-1,253,108 GBP2024-03-31
-1,283,265 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-1,253,208 GBP2024-03-31
-1,283,365 GBP2023-03-31
Equity
-1,253,108 GBP2024-03-31
-1,283,265 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,339 GBP2024-03-31
10,339 GBP2023-03-31

Related profiles found in government register
  • ZEST THE AGENCY LIMITED
    Info
    SHARP THINKING HOLDINGS LIMITED - 2017-03-30
    Registered number 05649511
    icon of addressC/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF
    Private Limited Company incorporated on 2005-12-08 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • ZEST THE AGENCY LIMITED
    S
    Registered number 10428474
    icon of address8 The Oaks Business Village, Lordswood, Chatham, Kent, United Kingdom, ME5 8LF
    Limited in England
    CIF 1
  • SHARP THINKING HOLDINGS LTD
    S
    Registered number 05649511
    icon of addressThe 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
    icon of addressThe Granary, Hermitage Court, Hermitage Lane, Maidstone, England
    Limited in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ZEST DIGITAL ST LIMITED - 2019-05-02
    ZEST INNOVATIONS LIMITED - 2019-07-10
    icon of addressKestrel House, Knightrider Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,740 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    TOWERS DESIGN LTD - 2017-03-30
    icon of address8 The Oaks Business Village, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,798 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address8 The Oaks Business Village, Lordswood, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    176,551 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    S.N.S. GROUP PLC - 2003-12-05
    SLOGANHURST LIMITED - 1981-12-31
    SANDBROOK NASH SCANNELL LIMITED - 1991-03-19
    INDUSTRIAL WORDPOWER LIMITED - 1983-07-14
    ZEST ST PLC - 2005-08-05
    LEONARD,LEVER,TAYLOR LIMITED - 1988-06-16
    SANDBROOK NASH SCANNELL HEWETT COLLISON ADVERTISINGLIMITED - 1994-11-07
    S.N.S. ADVERTISING & MARKETING LIMITED - 1998-11-02
    icon of addressOpus Restructuring Limited, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    454,225 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.