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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Zockoll, Steven Mark

    Related profiles found in government register
  • Zockoll, Steven Mark
    American company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, KT5 8DP, England

      IIF 1 IIF 2
    • icon of address 1, Hill Crescent, C/o D.a.l.e. Accounting, Surbiton, KT5 8DP, United Kingdom

      IIF 3
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, KT5 8DP, England

      IIF 4 IIF 5
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, KT5 8DP, United Kingdom

      IIF 6 IIF 7
    • icon of address 61, Victoria Road, Suite 152, Surbiton, KT6 4JX, England

      IIF 8
  • Zockoll, Steven Mark
    American director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, KT5 8DP, England

      IIF 9
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, KT5 8DP, United Kingdom

      IIF 10 IIF 11
  • Zockoll, Steven Mark
    American co director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Wilbury Avenue, South Cheam, Surrey, SM2 7DU

      IIF 12
  • Zockoll, Steven Mark
    American company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, KT5 8DP, United Kingdom

      IIF 13
  • Zockoll, Steven Mark
    American director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zockoll, Steven Mark
    American director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 31
  • Mr Steven Mark Zockoll
    American born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Upper Richmond Road West, London, SW14 8AG, England

      IIF 32
    • icon of address 1, Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, KT5 8DP, United Kingdom

      IIF 33 IIF 34
  • Mr Steven Mark Zockoll
    American born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Victoria Road, Suite 152 Pegaxis House, Surbiton, KT6 4JX, England

      IIF 35
    • icon of address 61, Victoria Road, Suite 152, Surbiton, KT6 4JX, England

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 6 - Director → ME
  • 2
    0800 HANDYMEN (EAST SHEEN) LIMITED - 2012-10-15
    SERVICEMART LIMITED - 2012-07-26
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,197 GBP2018-12-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    0800-HANDYMAN LTD. - 2017-03-07
    REDJACKS LIMITED - 2003-01-15
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,000 GBP2020-12-31
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 4
    WEIRDOS LIMITED - 2015-11-26
    FINGER TIP MARKETING LIMITED - 2011-08-25
    GARAGE LINE SERVICES LIMITED - 1994-09-27
    Y.T.P. SERVICES LIMITED - 1994-06-15
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -182,026 GBP2018-12-31
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    HOME IMPROVEMENT PROFESSIONALS LIMITED - 2018-11-12
    0800 HANDYMAN RETAIL LIMITED - 2018-04-12
    0800HMR LIMITED - 2017-03-14
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,581 GBP2018-12-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 1 Hill Crescent, C/o D.a.l.e. Accounting, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 1 - Director → ME
  • 15
    PHONENAMES LIMITED - 2007-07-06
    ZOCKOLL LIMITED - 2006-03-17
    THE Z.G. LIMITED - 2004-11-15
    icon of address 61 Victoria Road, Suite 152 Pegaxis House, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,048 GBP2023-12-31
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    icon of address 1 Hill Crescent, C/o Dale Accounting, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 33 - Has significant influence or controlOE
  • 18
    PHONENAMES LIMITED - 2006-03-17
    FRANCHISE DEVELOPMENT INTERNATIONAL LIMITED - 1994-02-16
    TEL-COV (SALES) LIMITED - 1978-12-31
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    2,074,582 GBP2023-12-31
    Officer
    icon of calendar 1994-06-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ROCKRIDGE LIMITED - 1997-11-20
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2002-03-01
    IIF 24 - Director → ME
  • 2
    0800-HANDYMAN LTD. - 2017-03-07
    REDJACKS LIMITED - 2003-01-15
    icon of address 61 Victoria Road, Suite 152, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79,000 GBP2020-12-31
    Officer
    icon of calendar 2002-11-21 ~ 2007-11-30
    IIF 12 - Director → ME
  • 3
    icon of address Cable Drive, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-04-23
    IIF 30 - Director → ME
  • 4
    0800 REVERSE LIMITED - 2015-07-03
    PLANCASH LIMITED - 1997-11-21
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2002-03-01
    IIF 18 - Director → ME
  • 5
    DYNO-LOCKS LIMITED - 2006-03-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2004-09-30
    IIF 17 - Director → ME
  • 6
    ZOCKOLL GROUP LIMITED(THE) - 2004-10-01
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2004-09-30
    IIF 22 - Director → ME
  • 7
    WHEELPLAY LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2004-09-30
    IIF 20 - Director → ME
  • 8
    DYNO-ROD PUBLIC LIMITED COMPANY - 2005-01-27
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-09-30
    IIF 26 - Director → ME
  • 9
    WAKERIDGE LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2004-09-30
    IIF 25 - Director → ME
  • 10
    DYNO-LOCKS LIMITED - 1998-02-16
    WHEELTARN LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2004-09-30
    IIF 27 - Director → ME
  • 11
    DYNO-KIL LIMITED - 1998-02-16
    WHEELCASH LIMITED - 1998-02-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2004-09-30
    IIF 19 - Director → ME
  • 12
    FLOWERS2SEND LIMITED - 2013-03-13
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2009-05-05
    IIF 23 - Director → ME
  • 13
    800 FLOWERS LIMITED - 2013-03-13
    DIAL 0800 FLOWERS LIMITED - 2000-01-04
    DIAL FLOWERS LIMITED - 1998-05-27
    GIFTLINE SERVICES LIMITED - 1995-12-21
    icon of address Staple Court, 11 Staple Inn Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2009-05-05
    IIF 21 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.