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 13
  • 1
    John Collins
    Born in November 1967
    Individual (41 offsprings)
    Person with significant control
    2020-03-25 ~ 2023-03-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Pichugin, Sergey
    Born in November 1993
    Individual (12 offsprings)
    Officer
    2025-04-30 ~ now
    OF - Director → CIF 0
    Pichugin, Sergey
    Company Director born in November 1993
    Individual (12 offsprings)
    2022-04-01 ~ 2023-09-04
    OF - Director → CIF 0
  • 3
    Seary, Lesley Ann
    Born in October 1957
    Individual (6 offsprings)
    Officer
    2020-07-22 ~ now
    OF - Director → CIF 0
  • 4
    Ward, Alan Richard
    Born in March 1962
    Individual (9 offsprings)
    Officer
    2025-11-28 ~ now
    OF - Director → CIF 0
  • 5
    Evans, Helen Elizabeth
    Born in May 1959
    Individual (12 offsprings)
    Officer
    2025-06-20 ~ now
    OF - Director → CIF 0
  • 6
    Hishmurgh, Graham
    Company Director born in October 1966
    Individual (5 offsprings)
    Officer
    2021-04-01 ~ 2022-04-08
    OF - Director → CIF 0
    Hishmurgh, Graham
    Individual (5 offsprings)
    Officer
    2021-09-28 ~ 2022-04-08
    OF - Secretary → CIF 0
  • 7
    Wake, Alan Frank
    Managing Director born in May 1967
    Individual (5 offsprings)
    Officer
    2022-05-20 ~ 2023-05-03
    OF - Director → CIF 0
  • 8
    Mercer, Darrell John
    Company Director born in January 1955
    Individual (19 offsprings)
    Officer
    2020-07-22 ~ 2025-03-24
    OF - Director → CIF 0
  • 9
    Riddle, Ellison James John
    Born in June 1976
    Individual (27 offsprings)
    Officer
    2023-03-10 ~ now
    OF - Director → CIF 0
  • 10
    Ingram, Owen
    Born in January 1947
    Individual (23 offsprings)
    Officer
    2020-07-22 ~ now
    OF - Director → CIF 0
    Ingram, Owen
    Individual (23 offsprings)
    Officer
    2020-07-22 ~ 2020-07-22
    OF - Secretary → CIF 0
    2020-10-06 ~ 2021-09-28
    OF - Secretary → CIF 0
  • 11
    Garside, Joshua Richard
    Company Director born in September 1989
    Individual (47 offsprings)
    Officer
    2020-03-25 ~ 2022-01-12
    OF - Director → CIF 0
    Joshua Garside
    Born in September 1989
    Individual (47 offsprings)
    Person with significant control
    2020-03-25 ~ 2022-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    THE REAL PARTNERS (2017) LIMITED
    - now 10831558
    ALTERIS (IPSWICH) LIMITED - 2017-11-07
    Silver House, 31-35, Beak Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2023-03-10 ~ 2024-04-23
    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
  • 13
    PEGASUS AFFORDABLE LIMITED
    15639393
    3rd Floor, Silver House, 31-35 Beak Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2024-04-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ZEN HOUSING LTD

Period: 2020-03-25 ~ now
Company number: 12534088 14503534... (more)
Registered name
ZEN HOUSING LTD - now 14503534... (more)
Standard Industrial Classification
68201 - Renting And Operating Of Housing Association Real Estate
Brief company account
Property, Plant & Equipment
549 GBP2023-03-31
1,075 GBP2022-03-31
Investment Property
1,710,000 GBP2023-03-31
0 GBP2022-03-31
Fixed Assets
1,710,549 GBP2023-03-31
1,075 GBP2022-03-31
Debtors
778,916 GBP2023-03-31
596,416 GBP2022-03-31
Cash at bank and in hand
120,317 GBP2023-03-31
124,727 GBP2022-03-31
Current Assets
1,476,092 GBP2023-03-31
721,143 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-89,120 GBP2022-03-31
Net Current Assets/Liabilities
175,077 GBP2023-03-31
632,023 GBP2022-03-31
Total Assets Less Current Liabilities
1,885,626 GBP2023-03-31
633,098 GBP2022-03-31
Creditors
Non-current, Amounts falling due after one year
-1,619,869 GBP2023-03-31
0 GBP2022-03-31
Net Assets/Liabilities
265,757 GBP2023-03-31
633,098 GBP2022-03-31
Equity
Called up share capital
900,002 GBP2023-03-31
900,002 GBP2022-03-31
Retained earnings (accumulated losses)
-634,245 GBP2023-03-31
-266,904 GBP2022-03-31
Equity
265,757 GBP2023-03-31
633,098 GBP2022-03-31
Average Number of Employees
52022-04-01 ~ 2023-03-31
52021-04-01 ~ 2022-03-31
Wages/Salaries
175,569 GBP2022-04-01 ~ 2023-03-31
148,000 GBP2021-04-01 ~ 2022-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,133 GBP2022-04-01 ~ 2023-03-31
2,149 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
192,160 GBP2022-04-01 ~ 2023-03-31
164,269 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Other
1,578 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,029 GBP2023-03-31
503 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
526 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Other
549 GBP2023-03-31
1,075 GBP2022-03-31
Investment Property - Fair Value Model
1,710,000 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Amounts falling due within one year
572,796 GBP2023-03-31
512,743 GBP2022-03-31
Trade Creditors/Trade Payables
Current
38,492 GBP2023-03-31
1,352 GBP2022-03-31
Amounts owed to group undertakings
Current
1,252,849 GBP2023-03-31
0 GBP2022-03-31
Other Taxation & Social Security Payable
Current
4,890 GBP2023-03-31
27,088 GBP2022-03-31
Other Creditors
Current
4,784 GBP2023-03-31
60,680 GBP2022-03-31
Creditors
Current
1,301,015 GBP2023-03-31
89,120 GBP2022-03-31
Other Creditors
Non-current
1,619,869 GBP2023-03-31
0 GBP2022-03-31

Related profiles found in government register
  • ZEN HOUSING LTD
    Info
    Registered number 12534088
    55 Loudoun Road, St.john's Wood, London NW8 0DL
    PRIVATE LIMITED COMPANY incorporated on 2020-03-25 (6 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-14
    CIF 0
  • ZEN HOUSING LIMITED
    S
    Registered number 12534088
    55, Loudoun Road, London, England, NW8 0DL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ZEN HOUSING INVESTMENTS LTD
    15983071
    55 Loudoun Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2024-09-27 ~ 2024-10-08
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.