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 2
  • 1
    Brown, Richard William John
    Company Director born in February 1966
    Individual (44 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    ROSEMOUNT TRANSPORT SERVICES LTD - 2021-12-20
    icon of addressThe Office, Coronation Court, Lonsdale Street, Stoke-on-trent, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Carroll, Sarah Ann
    Director born in December 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-20 ~ 2022-06-10
    OF - Director → CIF 0
    Ms Sarah Ann Carroll
    Born in December 1982
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2022-06-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Keegan, Joshua William
    Director born in February 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2022-01-01
    OF - Director → CIF 0
    Mr Joshua William Keegan
    Born in February 1990
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-12-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Carroll, Phillip
    Company Director born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-13 ~ 2019-08-09
    OF - Director → CIF 0
    Mr Phillip Carroll
    Born in January 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ZEST PROPERTY LTD

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets - Investments
1 GBP2022-05-31
1 GBP2021-03-31
Debtors
124,748 GBP2022-05-31
122,777 GBP2021-03-31
Cash at bank and in hand
135,425 GBP2022-05-31
149,319 GBP2021-03-31
Current Assets
260,173 GBP2022-05-31
272,096 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-161,401 GBP2022-05-31
-209,700 GBP2021-03-31
Net Current Assets/Liabilities
98,772 GBP2022-05-31
62,396 GBP2021-03-31
Total Assets Less Current Liabilities
98,773 GBP2022-05-31
62,397 GBP2021-03-31
Creditors
Non-current, Amounts falling due after one year
-97,736 GBP2022-05-31
-60,996 GBP2021-03-31
Net Assets/Liabilities
1,037 GBP2022-05-31
1,401 GBP2021-03-31
Equity
Called up share capital
100 GBP2022-05-31
100 GBP2021-03-31
Retained earnings (accumulated losses)
937 GBP2022-05-31
1,301 GBP2021-03-31
Equity
1,037 GBP2022-05-31
1,401 GBP2021-03-31
Average Number of Employees
52021-04-01 ~ 2022-05-31
52020-04-01 ~ 2021-03-31
Investments in group undertakings and participating interests
1 GBP2022-05-31
1 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
1 GBP2022-05-31
0 GBP2021-03-31
Amounts Owed By Related Parties
83,772 GBP2022-05-31
Current
51,593 GBP2021-03-31
Other Debtors
Amounts falling due within one year
40,975 GBP2022-05-31
71,184 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
124,748 GBP2022-05-31
122,777 GBP2021-03-31
Trade Creditors/Trade Payables
Current
120,129 GBP2022-05-31
139,365 GBP2021-03-31
Other Taxation & Social Security Payable
Current
31,613 GBP2022-05-31
27,926 GBP2021-03-31
Other Creditors
Current
9,659 GBP2022-05-31
42,409 GBP2021-03-31
Creditors
Current
161,401 GBP2022-05-31
209,700 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
48,605 GBP2022-05-31
50,000 GBP2021-03-31
Other Creditors
Non-current
49,131 GBP2022-05-31
10,996 GBP2021-03-31
Creditors
Non-current
97,736 GBP2022-05-31
60,996 GBP2021-03-31

Related profiles found in government register
  • ZEST PROPERTY LTD
    Info
    Registered number 09538976
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH
    Private Limited Company incorporated on 2015-04-13 (10 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-07-29
    CIF 0
  • ZEST PROPERTY LIMITED
    S
    Registered number 09538976
    icon of addressC/o Azets, Burnham Yard, London End, Beaconsfield, England, HP9 2JH
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    379 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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 16 October 2025 and licensed under the Open Government Licence v3.0.