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 5
  • 1
    Harrison, James Alexander
    Director born in June 1968
    Individual (7 offsprings)
    Officer
    2021-07-27 ~ now
    OF - director → CIF 0
  • 2
    Deacon, Joanna Kate
    Individual (132 offsprings)
    Officer
    2023-07-01 ~ now
    OF - secretary → CIF 0
  • 3
    Black, Scott Wallace
    Executive Director born in September 1972
    Individual (21 offsprings)
    Officer
    2020-05-01 ~ now
    OF - director → CIF 0
  • 4
    Winstanley, Andrew
    Director born in February 1978
    Individual (108 offsprings)
    Officer
    2017-08-04 ~ now
    OF - director → CIF 0
  • 5
    ZEROC GROUP (2008) LIMITED
    305, Gray's Inn Road, London, England
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Smith, Vincent Robert
    Director born in May 1958
    Individual (20 offsprings)
    Officer
    2011-02-23 ~ 2014-12-22
    OF - director → CIF 0
  • 2
    Phillips, Christopher Robin Leslie
    Chairman born in April 1950
    Individual (58 offsprings)
    Officer
    2014-12-22 ~ 2016-03-14
    OF - director → CIF 0
  • 3
    Moore, Kevin Patrick
    Director born in January 1967
    Individual (7 offsprings)
    Officer
    2013-10-01 ~ 2016-08-26
    OF - director → CIF 0
  • 4
    Cheetham, John Alistair
    Chartered Surveyor born in December 1952
    Individual (1 offspring)
    Officer
    2010-11-22 ~ 2013-01-02
    OF - director → CIF 0
  • 5
    Slowe, Kim David John
    Director born in February 1956
    Individual (8 offsprings)
    Officer
    2008-03-20 ~ 2016-11-07
    OF - director → CIF 0
  • 6
    Soin, Simran Bir Singh
    Company Director born in January 1968
    Individual (13 offsprings)
    Officer
    2015-11-10 ~ 2017-08-04
    OF - director → CIF 0
  • 7
    Carleton, John
    Executive Director born in November 1955
    Individual (3 offsprings)
    Officer
    2019-11-13 ~ 2020-02-29
    OF - director → CIF 0
  • 8
    Howe, Dominique
    Company Secretary
    Individual (19 offsprings)
    Officer
    2008-03-20 ~ 2014-12-22
    OF - secretary → CIF 0
  • 9
    Cowans, David
    Company Director born in May 1957
    Individual (42 offsprings)
    Officer
    2014-12-22 ~ 2021-12-01
    OF - director → CIF 0
  • 10
    Fegbeutel, Andreas Joachim
    Director born in October 1973
    Individual (11 offsprings)
    Officer
    2017-07-17 ~ 2019-10-24
    OF - director → CIF 0
  • 11
    Bohr, Adrian Stuart
    Director born in December 1977
    Individual (2 offsprings)
    Officer
    2021-07-27 ~ 2023-11-10
    OF - director → CIF 0
  • 12
    Letts, Robert Bonner
    Consultant born in June 1959
    Individual (1 offspring)
    Officer
    2010-06-18 ~ 2013-10-25
    OF - director → CIF 0
  • 13
    Rae, Colin Kenneth
    Group Development Director born in November 1964
    Individual (3 offsprings)
    Officer
    2016-03-04 ~ 2019-05-24
    OF - director → CIF 0
  • 14
    Robinson, Mark Scott
    Head Of Projects (Construction Manager) born in April 1968
    Individual (1 offspring)
    Officer
    2016-03-11 ~ 2020-02-25
    OF - director → CIF 0
  • 15
    Beazer, Anthony Hadyn
    Finance Director born in September 1968
    Individual (2 offsprings)
    Officer
    2013-01-02 ~ 2016-03-02
    OF - director → CIF 0
  • 16
    Cook, Jonathan Richard
    Director born in July 1968
    Individual (9 offsprings)
    Officer
    2021-07-27 ~ 2024-10-31
    OF - director → CIF 0
  • 17
    Walker, Patrick William
    Director born in June 1962
    Individual (15 offsprings)
    Officer
    2008-03-20 ~ 2014-12-22
    OF - director → CIF 0
  • 18
    Martin, Christopher Paul
    Individual (67 offsprings)
    Officer
    2014-12-22 ~ 2023-07-01
    OF - secretary → CIF 0
  • 19
    Reeve, Hugo David Rooper
    Director born in December 1973
    Individual (17 offsprings)
    Officer
    2010-01-01 ~ 2011-06-30
    OF - director → CIF 0
  • 20
    Jacobs, Alan Steven
    Banker born in January 1962
    Individual (16 offsprings)
    Officer
    2008-09-11 ~ 2014-12-22
    OF - director → CIF 0
  • 21
    Shaw, David John
    Company Director born in January 1961
    Individual (8 offsprings)
    Officer
    2014-12-22 ~ 2015-11-10
    OF - director → CIF 0
  • 22
    Usher, Andrew Mark
    Director born in December 1980
    Individual (11 offsprings)
    Officer
    2023-11-10 ~ 2023-11-10
    OF - director → CIF 0
  • 23
    Lacey, Peter Andrew Lauren
    Director born in April 1974
    Individual (4 offsprings)
    Officer
    2016-11-07 ~ 2018-05-17
    OF - director → CIF 0
  • 24
    20, Bedford Row, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2008-03-20 ~ 2008-03-20
    PE - director → CIF 0
  • 25
    20, Bedford Row, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2008-03-20 ~ 2008-03-20
    PE - secretary → CIF 0
parent relation
Company in focus

ZERO C HOLDINGS LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • ZERO C HOLDINGS LIMITED
    Info
    Registered number 06540829
    305 Gray's Inn Road, London WC1X 8QR
    Private Limited Company incorporated on 2008-03-20 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-23
    CIF 0
  • ZERO C HOLDINGS LIMITED
    S
    Registered number 06540829
    305, Gray's Inn Road, London, England, WC1X 8QR
    CIF 1
  • ZERO C HOLDINGS LIMITED
    S
    Registered number 6540829
    305, Gray's Inn Road, London, England, WC1X 8QR
    Limited By Shares in Registrar Of Companies For England & Wales, England
    CIF 2
    Private Company Limited By Shares in Registrar Of Companies For England & Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2018-03-21 ~ now
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2018-03-05 ~ now
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2019-08-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    80 Cheapside, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2021-07-20 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 6
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-18 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved corporate (4 parents)
    Person with significant control
    2017-01-20 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Person with significant control
    2016-11-29 ~ now
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    2018-11-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2017-01-20 ~ now
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2018-05-02 ~ now
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 12
    305 Gray's Inn Road, London, England
    Corporate (2 parents)
    Person with significant control
    2017-03-20 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2017-03-20 ~ now
    CIF 1 - llp-designated-member → ME
  • 13
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    80 Cheapside, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    305 Gray's Inn Road, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    Flat 4 13 St. John Way, Dorchester, England
    Corporate (4 parents)
    Equity (Company account)
    7,896 GBP2024-03-31
    Person with significant control
    2018-03-23 ~ 2021-03-30
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 2
    49 High West Street, Dorchester, England
    Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-06-30
    Person with significant control
    2018-11-16 ~ 2023-03-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    49 High West Street, Dorchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2018-12-04 ~ 2024-04-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.