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 5
  • 1
    Goffenberg, Brian Leonard
    Born in July 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Sanders, Michael John
    Born in February 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Director → CIF 0
  • 3
    Matlow, Daniel Paul
    Born in July 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Director → CIF 0
  • 4
    TRIMBLEDALE LIMITED - 2004-02-03
    icon of address2, Stone Buildings, Lincoln's Inn, London, United Kingdom
    Active Corporate (4 parents, 116 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    OF - Secretary → CIF 0
  • 5
    INDUCTION HEALTHCARE GROUP PLC - 2025-07-09
    icon of addressEdwin Coe Llp, 2 Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Fraser, Shelley Kim
    Cfo born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-08 ~ 2021-01-22
    OF - Director → CIF 0
  • 2
    Noiret, Franck
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2015-07-08 ~ 2020-06-08
    OF - Director → CIF 0
  • 3
    Reinaud, Florian, Dr
    Born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-11 ~ 2015-07-08
    OF - Director → CIF 0
  • 4
    Goodwin, Andrew Cameron
    Company Director born in February 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2020-06-08
    OF - Director → CIF 0
    Mr Andrew Cameron Goodwin
    Born in February 1973
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-06-08
    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
  • 5
    Tigipko, Viktoriia
    Entrepreneur/Director born in August 1973
    Individual
    Officer
    icon of calendar 2016-12-21 ~ 2020-06-08
    OF - Director → CIF 0
  • 6
    Balmain, James Henry Stewart
    Ceo born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2023-01-09
    OF - Director → CIF 0
  • 7
    Talbot, Alison Janet
    Individual
    Officer
    icon of calendar 2021-01-22 ~ 2022-08-19
    OF - Secretary → CIF 0
  • 8
    Drake, Oliver Benjamin
    Cfo born in October 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-18 ~ 2021-11-15
    OF - Director → CIF 0
  • 9
    Williams, Andrew David
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ 2023-07-18
    OF - Director → CIF 0
  • 10
    Tambeau, Paul Antonio Joseph
    Director born in August 1980
    Individual
    Officer
    icon of calendar 2023-06-30 ~ 2025-06-18
    OF - Director → CIF 0
  • 11
    Mitchell, Guy James
    Cfo born in November 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2022-12-05
    OF - Director → CIF 0
    Mitchell, Guy James
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-19 ~ 2022-12-05
    OF - Secretary → CIF 0
  • 12
    Price, Lloyd Geraint
    Cmo born in April 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2020-06-08
    OF - Director → CIF 0
  • 13
    Samler, Christopher Hadley
    Director born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ 2023-07-18
    OF - Director → CIF 0
  • 14
    Waroquier, David
    Employee born in May 1967
    Individual
    Officer
    icon of calendar 2012-12-28 ~ 2016-12-21
    OF - Director → CIF 0
  • 15
    Mcintosh, John Joseph
    Director born in December 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ 2025-06-18
    OF - Director → CIF 0
  • 16
    Preston, Alexander James
    Company Director born in February 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2017-09-29
    OF - Director → CIF 0
  • 17
    Hale, David John
    Accountant born in July 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-02 ~ 2017-04-26
    OF - Director → CIF 0
    icon of calendar 2017-09-29 ~ 2020-06-08
    OF - Director → CIF 0
  • 18
    icon of addressElder House, St George's Business Park, 207 Brooklands Road, Weybridge, England
    Active Corporate (4 parents, 198 offsprings)
    Officer
    2020-06-08 ~ 2021-01-22
    PE - Secretary → CIF 0
  • 19
    SHELFCO LIMITED - 2005-03-22
    icon of address82 St John Street, London, England
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-08-14 ~ 2020-06-08
    PE - Secretary → CIF 0
parent relation
Company in focus

ZESTY LIMITED

Previous name
ZESTY HEALTH LTD - 2014-01-10
Standard Industrial Classification
63120 - Web Portals
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
860 GBP2020-03-31
Dividends Paid on Shares
1,148 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
13,508 GBP2020-03-31
5,504 GBP2018-12-31
Fixed Assets
14,368 GBP2020-03-31
6,652 GBP2018-12-31
Debtors
189,015 GBP2020-03-31
777,349 GBP2018-12-31
Cash at bank and in hand
156,596 GBP2020-03-31
42,624 GBP2018-12-31
Current Assets
345,611 GBP2020-03-31
819,973 GBP2018-12-31
Net Current Assets/Liabilities
-1,387,995 GBP2020-03-31
333,738 GBP2018-12-31
Total Assets Less Current Liabilities
-1,373,627 GBP2020-03-31
340,390 GBP2018-12-31
Equity
Called up share capital
52 GBP2020-03-31
50 GBP2018-12-31
Share premium
7,742,758 GBP2020-03-31
7,567,655 GBP2018-12-31
Retained earnings (accumulated losses)
-9,116,437 GBP2020-03-31
-7,227,315 GBP2018-12-31
Equity
-1,373,627 GBP2020-03-31
340,390 GBP2018-12-31
Average Number of Employees
82019-01-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
2,305 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,445 GBP2020-03-31
1,157 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
288 GBP2019-01-01 ~ 2020-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
860 GBP2020-03-31
1,148 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Other
35,390 GBP2020-03-31
22,133 GBP2018-12-31
Property, Plant & Equipment - Other Disposals
Other
-2,110 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
21,882 GBP2020-03-31
16,629 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,614 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-1,361 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment
Other
13,508 GBP2020-03-31
5,504 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
95,905 GBP2020-03-31
124,449 GBP2018-12-31
Other Debtors
Current
44,600 GBP2020-03-31
13,246 GBP2018-12-31
Prepayments/Accrued Income
Current
48,510 GBP2020-03-31
639,654 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
189,015 GBP2020-03-31
777,349 GBP2018-12-31
Other Remaining Borrowings
Current
1,170,394 GBP2020-03-31
255,323 GBP2018-12-31
Trade Creditors/Trade Payables
Current
128,502 GBP2020-03-31
39,847 GBP2018-12-31
Other Taxation & Social Security Payable
Current
107,663 GBP2020-03-31
17,009 GBP2018-12-31
Other Creditors
Current
32,307 GBP2020-03-31
8,093 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
294,740 GBP2020-03-31
165,963 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
87,360 GBP2020-03-31
20,349 GBP2018-12-31

  • ZESTY LIMITED
    Info
    ZESTY HEALTH LTD - 2014-01-10
    Registered number 08294659
    icon of addressEdwin Coe Llp 2 Stone Buildings, Lincoln's Inn, London WC2A 3TH
    PRIVATE LIMITED COMPANY incorporated on 2012-11-15 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.