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
    Okamoto, Kenzo
    Born in June 1985
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Prior, Ian
    Born in November 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Anton Rubio, Sergio Cosme
    Architect born in March 1973
    Individual
    Officer
    icon of calendar 2015-08-18 ~ 2018-12-07
    OF - Director → CIF 0
  • 2
    Chan, Chun Yip Andy
    Director born in February 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ 2017-05-31
    OF - Director → CIF 0
  • 3
    Waterman, Peter Alan
    Director born in January 1947
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2013-09-26
    OF - Director → CIF 0
  • 4
    Powilewicz, Ludovic Charles Marie
    Director born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2015-08-18
    OF - Director → CIF 0
  • 5
    Waterman, Peter Armstrong
    Director born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-27 ~ 2012-05-31
    OF - Director → CIF 0
  • 6
    Oh, Jung Won
    Director born in December 1968
    Individual
    Officer
    icon of calendar 2016-02-01 ~ 2016-10-07
    OF - Director → CIF 0
  • 7
    Wilkins, Roland Vicente
    Industrial Designer born in December 1976
    Individual
    Officer
    icon of calendar 2015-08-18 ~ 2016-01-04
    OF - Director → CIF 0
  • 8
    Su, Daoning, Dr
    It Consultant born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2015-08-18
    OF - Director → CIF 0
  • 9
    Yokoyama, Kenichiro
    Hotel Manager born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-07 ~ 2012-04-07
    OF - Director → CIF 0
  • 10
    Chauhan, Jitendra Manilal
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-09-07 ~ 2017-02-14
    OF - Director → CIF 0
  • 11
    Stewart, Hamish Ewan
    Writer & Director born in May 1980
    Individual
    Officer
    icon of calendar 2015-08-18 ~ 2016-01-04
    OF - Director → CIF 0
  • 12
    Davis, Craig
    Accountant born in January 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-07 ~ 2014-06-05
    OF - Director → CIF 0
  • 13
    Little, Alistair
    Cinematographer born in December 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-21 ~ 2021-09-21
    OF - Director → CIF 0
  • 14
    CADOGAN ENTERTAINMENT INVESTMENTS LIMITED - now
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ZEN EUROPA ARTS LTD

Previous names
ZEN DESIGN STUDIO LIMITED - 2018-01-17
ZEN ARTS LTD - 2023-05-05
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
15,090 GBP2024-12-31
19,409 GBP2023-12-31
Debtors
90,839 GBP2024-12-31
23,419 GBP2023-12-31
Cash at bank and in hand
91,875 GBP2024-12-31
80,605 GBP2023-12-31
Current Assets
182,714 GBP2024-12-31
104,024 GBP2023-12-31
Net Current Assets/Liabilities
56,260 GBP2024-12-31
-15,787 GBP2023-12-31
Total Assets Less Current Liabilities
71,350 GBP2024-12-31
3,622 GBP2023-12-31
Equity
Called up share capital
200,100 GBP2024-12-31
200,100 GBP2023-12-31
Retained earnings (accumulated losses)
-128,750 GBP2024-12-31
-196,478 GBP2023-12-31
Equity
71,350 GBP2024-12-31
3,622 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
7,700 GBP2024-12-31
7,700 GBP2023-12-31
Computers
82,069 GBP2024-12-31
81,528 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
89,769 GBP2024-12-31
89,228 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,700 GBP2024-12-31
7,700 GBP2023-12-31
Computers
66,979 GBP2024-12-31
62,119 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
74,679 GBP2024-12-31
69,819 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
4,860 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,860 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
15,090 GBP2024-12-31
19,409 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
90,839 GBP2024-12-31
23,419 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,662 GBP2024-12-31
10,871 GBP2023-12-31
Other Taxation & Social Security Payable
Current
40,693 GBP2024-12-31
48,219 GBP2023-12-31
Other Creditors
Current
76,099 GBP2024-12-31
60,721 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,100 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
67,728 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ZEN EUROPA ARTS LTD
    Info
    ZEN DESIGN STUDIO LIMITED - 2018-01-17
    ZEN ARTS LTD - 2018-01-17
    Registered number 07596404
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London SE1 7PB
    PRIVATE LIMITED COMPANY incorporated on 2011-04-07 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • ZEN EUROPA ARTS LTD
    S
    Registered number 07596404
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England, SE1 7PB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ZEN DESIGN STUDIO LTD
    S
    Registered number 07596404
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.