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 3
  • 1
    Sawyer, Will
    Born in March 1978
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    OF - Director → CIF 0
  • 2
    Browning, Mark David
    Born in April 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 3
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY ASSETS PLC - 1984-04-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS PLC - 2016-11-15
    icon of address7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Boyfield, Dawn Mary
    Managing Director born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-15 ~ 2012-04-02
    OF - Director → CIF 0
  • 2
    Andrews, Raymond Philip Wallace
    Operations Director born in May 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-06-15 ~ 2011-04-05
    OF - Director → CIF 0
  • 3
    Galan, David James
    Company Director born in March 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-04-23
    OF - Director → CIF 0
    Galan, David James
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2019-04-23
    OF - Secretary → CIF 0
  • 4
    Bertram, Peter Michael
    Accountant born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-21 ~ 2019-07-31
    OF - Director → CIF 0
  • 5
    Patel, Nitil
    Director born in June 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2016-02-26
    OF - Director → CIF 0
    Patel, Nitil
    Director
    Individual (26 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 6
    Dunleavy, Adrian James
    Director born in September 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2011-04-05
    OF - Director → CIF 0
  • 7
    Kudhail, Jugdish Roy
    Accountant born in October 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ 2012-08-21
    OF - Director → CIF 0
  • 8
    Bhikha, Bharti Atul
    Managing Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-05 ~ 2020-09-30
    OF - Director → CIF 0
  • 9
    Morren, Derek Alexander
    Finance Director born in May 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-06 ~ 2011-04-05
    OF - Director → CIF 0
    Morren, Derek Alexander
    Accountant born in May 1965
    Individual (6 offsprings)
    icon of calendar 2012-09-07 ~ 2013-03-06
    OF - Director → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2007-06-06 ~ 2007-06-06
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-06-06 ~ 2007-06-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZINC COMMUNICATE CSR LIMITED

Previous names
TEN ALPS COMMUNICATE LTD - 2017-07-04
ZINC COMMUNICATE LIMITED - 2021-04-20
DBDA LIMITED - 2015-04-02
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Debtors
74,023 GBP2024-12-31
120,730 GBP2023-12-31
Cash at bank and in hand
885 GBP2024-12-31
24,243 GBP2023-12-31
Current Assets
74,908 GBP2024-12-31
144,973 GBP2023-12-31
Net Current Assets/Liabilities
26,404 GBP2024-12-31
96,586 GBP2023-12-31
Net Assets/Liabilities
26,404 GBP2024-12-31
96,586 GBP2023-12-31
Equity
Called up share capital
2,300,001 GBP2024-12-31
2,300,001 GBP2023-12-31
Retained earnings (accumulated losses)
-2,556,213 GBP2024-12-31
-2,486,031 GBP2023-12-31
Equity
26,404 GBP2024-12-31
96,586 GBP2023-12-31
Intangible Assets - Gross Cost
Goodwill
122,368 GBP2024-12-31
122,368 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
122,368 GBP2024-12-31
122,368 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
150,421 GBP2024-12-31
150,421 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
150,421 GBP2024-12-31
150,421 GBP2023-12-31
Amounts owed by group undertakings and participating interests
74,000 GBP2024-12-31
120,707 GBP2023-12-31
Other Debtors
23 GBP2024-12-31
23 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
48,401 GBP2024-12-31
48,302 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
103 GBP2024-12-31
85 GBP2023-12-31
Equity
Revaluation reserve
282,616 GBP2024-12-31
282,616 GBP2023-12-31
282,616 GBP2022-12-31

Related profiles found in government register
  • ZINC COMMUNICATE CSR LIMITED
    Info
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    ZINC COMMUNICATE LIMITED - 2017-07-04
    DBDA LIMITED - 2017-07-04
    Registered number 06271341
    icon of address17 Dominion Street, London EC2M 2EF
    PRIVATE LIMITED COMPANY incorporated on 2007-06-06 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • TEN ALPS COMMUNICATE LIMITED
    S
    Registered number 06271341
    icon of address13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH
    Limited Company in England
    CIF 1 CIF 2
  • TEN ALPS COMMUNICATE LTD
    S
    Registered number 06271341
    icon of address13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DBDA LTD
    - now
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    INTEGRAL MEDIA LIMITED - 2015-04-02
    icon of addressKings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address13th Floor Portland House, Victoria, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    M.A.S. MEDIA LIMITED - 2011-02-09
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED - 2013-05-10
    TEN ALPS AGENCY LTD - 2017-07-05
    icon of address17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.