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 11
  • 1
    Bennett, Christopher James Philip
    Born in July 1985
    Individual (5 offsprings)
    Officer
    2021-06-03 ~ 2022-03-23
    OF - Director → CIF 0
  • 2
    Spratt, Ruth Elizabeth
    Born in April 1973
    Individual (6 offsprings)
    Officer
    2021-06-03 ~ 2022-10-14
    OF - Director → CIF 0
  • 3
    Muthaiyan, Ram
    Born in February 1980
    Individual (3 offsprings)
    Officer
    2022-10-14 ~ 2024-02-14
    OF - Director → CIF 0
  • 4
    Gray, Peter John
    Born in February 1972
    Individual (3 offsprings)
    Officer
    2019-11-07 ~ now
    OF - Director → CIF 0
    Mr Peter John Gray
    Born in February 1972
    Individual (3 offsprings)
    Person with significant control
    2019-11-07 ~ 2021-07-06
    PE - Has significant influence or controlCIF 0
  • 5
    Jasko, Peter Szemere
    Born in May 1975
    Individual (10 offsprings)
    Officer
    2018-08-06 ~ 2020-02-03
    OF - Director → CIF 0
    Mr Peter Szemere Jasko
    Born in May 1975
    Individual (10 offsprings)
    Person with significant control
    2018-08-06 ~ 2018-10-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Drury, Anthony John
    Born in August 1972
    Individual (3 offsprings)
    Officer
    2020-02-03 ~ 2022-03-23
    OF - Director → CIF 0
  • 7
    Tyler, David Malcolm
    Born in November 1960
    Individual (3 offsprings)
    Officer
    2022-10-14 ~ 2024-06-30
    OF - Director → CIF 0
  • 8
    Diamond, Larry
    Born in December 1981
    Individual (3 offsprings)
    Officer
    2019-11-07 ~ 2021-06-03
    OF - Director → CIF 0
    Mr Larry Diamond
    Born in December 1981
    Individual (3 offsprings)
    Person with significant control
    2019-11-07 ~ 2021-07-06
    PE - Has significant influence or controlCIF 0
  • 9
    Thomson, Anthony William
    Born in May 1954
    Individual (13 offsprings)
    Officer
    2021-06-03 ~ 2022-08-22
    OF - Director → CIF 0
  • 10
    ZIP CO PAYMENTS UK LTD
    - now 11471609
    PARTPAY LIMITED - 2019-11-22
    SILVER SAPLING LIMITED - 2018-11-15
    82, St. John Street, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2021-07-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    33-45, Level 3, 33-45 Hurstmere Road, Takapuna, Auckland, New Zealand
    Corporate (2 offsprings)
    Person with significant control
    2018-10-29 ~ 2019-11-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

ZIP CO FINANCE UK LTD

Period: 2019-11-22 ~ 2026-03-03
Company number: 11502649
Registered names
ZIP CO FINANCE UK LTD - Dissolved
PARTPAY FINANCE LTD - 2019-11-22
Standard Industrial Classification
64921 - Credit Granting By Non-deposit Taking Finance Houses And Other Specialist Consumer Credit Grantors
Brief company account
Debtors
464 GBP2024-06-30
14,294 GBP2023-06-30
Cash at bank and in hand
10,179 GBP2024-06-30
17,445 GBP2023-06-30
Current Assets
10,643 GBP2024-06-30
31,739 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-2,626,227 GBP2024-06-30
-2,599,797 GBP2023-06-30
Net Current Assets/Liabilities
-2,615,584 GBP2024-06-30
-2,568,058 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
-2,615,684 GBP2024-06-30
-2,568,158 GBP2023-06-30
Equity
-2,615,584 GBP2024-06-30
-2,568,058 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Other Debtors
Amounts falling due within one year
464 GBP2024-06-30
14,294 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
7 GBP2024-06-30
0 GBP2023-06-30
Amounts owed to group undertakings
Current
2,609,289 GBP2024-06-30
2,593,797 GBP2023-06-30
Other Creditors
Current
16,931 GBP2024-06-30
6,000 GBP2023-06-30
Creditors
Current
2,626,227 GBP2024-06-30
2,599,797 GBP2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-06-30
100 shares2023-06-30

  • ZIP CO FINANCE UK LTD
    Info
    PARTPAY FINANCE LTD - 2019-11-22
    SILVER SAPLING FINANCE LIMITED - 2019-11-22
    Registered number 11502649
    82 St. John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 2018-08-06 and dissolved on 2026-03-03 (7 years 6 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.