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

Zimmerman, Stephen Anthony

    Related profiles found in government register
  • Zimmerman, Stephen Anthony
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, College Road, Clifton, Bristol, BS8 3JH, England

      IIF 1
    • Easterbrook Eaton Limited, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 2
  • Zimmerman, Stephen Anthony
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 3
  • Zimmerman, Stephen Anthony
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zimmerman, Stephen Anthony
    British investment director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stormont Road, London, N6 4NR

      IIF 15
  • Zimmerman, Stephen Anthony
    British investment management born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stormont Road, London, N6 4NR

      IIF 16
  • Zimmerman, Stephen Anthony
    British investment officer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stormont Road, London, N6 4NR

      IIF 17
  • Zimmerman, Stephen Anthony
    British investment oficer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stormont Road, London, N6 4NR

      IIF 18
  • Zimmerman, Stephen Anthony
    British investments born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zimmerman, Stephen Anthony
    British investor born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Stormont Road, London, N6 4NR

      IIF 23 IIF 24
    • 35, Stormont Road, London, N6 4NR, Uk

      IIF 25
  • Zimmerman, Stephen Anthony
    British partner newsmith capital born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 26
  • Zimmerman, Stephen Anthony
    born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 27
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 28
    • Nightingale House, Redland Hill, Redland, Bristol, BS6 6SH, England

      IIF 29
    • Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 30
    • 35 Stormont Road, Highgate, London, N6 4NR

      IIF 31
    • 4th Floor Landsdowne House 57, Berkeley Square, London, W1J 6ER, England

      IIF 32 IIF 33
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 34
    • 4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 35
  • Zimmerman, Stephen Anthony
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 36, Blomfield Road, London, W9 2PF, England

      IIF 36
  • Zimmerman, Stephen Anthony
    British investor born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 37
  • Zimmerman, Stephen Anthony
    British investment director born in April 1949

    Registered addresses and corresponding companies
  • Zimmerman, Stephen Anthony
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 42
  • Mr Stephen Anthony Zimmerman
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 43
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 44
    • C/o Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, England

      IIF 45
    • Easterbrook Eaton Limited, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    35/36 BLOMFIELD ROAD LIMITED
    01661717 01769063
    C/o Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-25
    Officer
    2013-11-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    EP SOLAR CONSTRUCTION LLP
    - now OC402475
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 42 - LLP Member → ME
  • 3
    GL SANDFIELD LLP
    OC442166
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-04 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    INFINITY SDC LIMITED
    05585726
    25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-07-08 ~ dissolved
    IIF 37 - Director → ME
  • 5
    JASME LIMITED
    07970192
    Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,947,157 GBP2024-03-31
    Officer
    2012-02-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    MERRILL LYNCH ASSET ALLOCATOR PLC
    - now 03573877
    MERCURY ASSET ALLOCATOR PLC
    - 2000-12-29 03573877
    PUBLISIZE PUBLIC LIMITED COMPANY - 1999-01-20
    One More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    1999-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 7
    NS HOLDINGS LLP
    - now OC370050
    NEWSMITH LLP
    - 2015-06-02 OC370050 04639027
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2012-02-08 ~ dissolved
    IIF 35 - LLP Member → ME
  • 8
    NSCP LLP
    - now OC305103
    NEWSMITH CAPITAL PARTNERS LLP
    - 2012-04-04 OC305103 04639027
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Officer
    2003-07-16 ~ now
    IIF 30 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    POLACK'S HOUSE EDUCATIONAL TRUST
    02852355
    32 College Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    2024-02-07 ~ now
    IIF 1 - Director → ME
  • 10
    QUANTUM SALISBURY CENTRE LLP
    OC379317
    Office 9 Fiveways House Westwells Road, Hawthorn, Corsham, England
    Active Corporate (18 parents)
    Officer
    2012-11-27 ~ now
    IIF 29 - LLP Designated Member → ME
Ceased 32
  • 1
    BAILEY DRIVE DEVELOPMENT LLP
    - now OC363648
    BAILLIE DRIVE DEVELOPMENT LLP - 2011-05-09
    Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (11 parents)
    Officer
    2011-05-20 ~ 2013-06-27
    IIF 32 - LLP Designated Member → ME
  • 2
    BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED - now
    WIMCO NOMINEES LTD.
    - 2016-01-22 01997392
    TRUSHELFCO (NO. 951) LIMITED
    - 1986-05-30 01997392 01184635, 01233998, 01238892... (more)
    12 Throgmorton Avenue, London
    Active Corporate (9 parents, 27 offsprings)
    Officer
    ~ 2001-07-06
    IIF 39 - Director → ME
  • 3
    BLACKROCK GROUP LIMITED - now
    MERRILL LYNCH INVESTMENT MANAGERS GROUP LIMITED - 2006-10-02
    MERCURY ASSET MANAGEMENT GROUP LTD
    - 2000-09-29 00951043 00933211, 02164013
    MERCURY ASSET MANAGEMENT PLC
    - 1987-08-03 00951043 02020394
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD
    - 1986-10-01 00951043 02020394
    WARBURG INVESTMENT MANAGEMENT LIMITED
    - 1986-04-14 00951043
    12 Throgmorton Avenue, London, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    ~ 1998-01-26
    IIF 38 - Director → ME
  • 4
    BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED - now
    MERRILL LYNCH INVESTMENT MANAGERS LIMITED - 2006-10-02 03237042
    MERCURY ASSET MANAGEMENT LTD
    - 2000-09-29 02020394 00951043
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD.
    - 1987-09-30 02020394 00951043
    TRUSHELFCO (NO. 978) LIMITED
    - 1986-10-01 02020394 01184635, 01233998, 01238892... (more)
    12 Throgmorton Avenue, London
    Active Corporate (10 parents, 17 offsprings)
    Officer
    ~ 2000-07-07
    IIF 41 - Director → ME
  • 5
    BNY MELLON HOLDINGS (UK) LIMITED - now
    BNY HOLDINGS (UK) LIMITED
    - 2012-05-09 03236179
    RBSTB (HOLDINGS) LIMITED
    - 1999-10-29 03236179
    CHANGETRACE LIMITED - 1996-10-22
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    1996-11-25 ~ 1999-10-31
    IIF 17 - Director → ME
  • 6
    COMMUNITY TRADING LIMITED
    - now 02449362
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    2006-05-03 ~ 2022-05-15
    IIF 13 - Director → ME
  • 7
    FRIENDS OF THE LONDON JEWISH HOSPITAL LIMITED(THE)
    00267419
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-05-03 ~ 2011-11-07
    IIF 11 - Director → ME
  • 8
    HARRIER SOLAR LIMITED - now
    BLUEFIELD HARRIER LTD
    - 2016-08-12 07936061
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-03-29 ~ 2016-04-15
    IIF 26 - Director → ME
  • 9
    INVESCO GLOBAL EQUITY INCOME TRUST PLC - now
    INVESCO SELECT TRUST PLC - 2024-05-16
    INVESCO PERPETUAL SELECT TRUST PLC
    - 2021-03-01 05916642
    Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire
    Active Corporate (5 parents)
    Officer
    2006-08-25 ~ 2008-09-23
    IIF 8 - Director → ME
  • 10
    JEWISH ASSOCIATION FOR BUSINESS ETHICS
    02931643
    62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    1997-02-25 ~ 2004-12-31
    IIF 10 - Director → ME
  • 11
    JEWISH CARE
    02447900
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2001-06-13 ~ 2011-11-07
    IIF 9 - Director → ME
  • 12
    JEWISH CARE COMMUNITY FOUNDATION
    03071151
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2006-05-03 ~ 2011-11-07
    IIF 7 - Director → ME
  • 13
    JEWISH FAMILY SERVICES LIMITED
    - now 03196138
    YESTERTOP LIMITED - 1996-08-07
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-05-03 ~ 2011-11-07
    IIF 14 - Director → ME
  • 14
    KINABALU FINANCIAL SOLUTIONS LIMITED - now
    NEWSMITH FINANCIAL SOLUTIONS LTD
    - 2009-11-09 04728246
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-18 ~ 2009-10-28
    IIF 6 - Director → ME
  • 15
    NS ASSET MANAGEMENT LLP - now
    NEWSMITH ASSET MANAGEMENT LLP
    - 2015-06-02 OC305006
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    2003-07-04 ~ 2014-06-26
    IIF 31 - LLP Member → ME
  • 16
    NS GP LIMITED - now
    NEWSMITH CAPITAL (SCOTLAND) GP LIMITED
    - 2012-03-22 SC265233
    50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2004-03-19 ~ 2009-11-02
    IIF 19 - Director → ME
  • 17
    NS NOMINEES LIMITED - now
    NEWSMITH NOMINEES LIMITED
    - 2012-03-23 05071511
    DE FACTO 1112 LIMITED
    - 2004-03-26 05071511 00178001, 00706520, 01298292... (more)
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2004-03-22 ~ 2009-11-02
    IIF 21 - Director → ME
  • 18
    NS TRUSTEE LIMITED - now
    NEWSMITH TRUSTEE LIMITED
    - 2012-03-22 05071212
    DE FACTO 1110 LIMITED
    - 2004-04-02 05071212 00178001, 00706520, 01298292... (more)
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2004-03-22 ~ 2009-11-02
    IIF 20 - Director → ME
  • 19
    NSCGP LIMITED - now
    NEWSMITH CAPITAL GP LIMITED
    - 2015-05-27 05071351
    DE FACTO 1111 LIMITED
    - 2004-03-26 05071351 00178001, 00706520, 01298292... (more)
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    2004-03-22 ~ 2009-11-02
    IIF 22 - Director → ME
  • 20
    NSS SERV LIMITED - now
    NEWSMITH SERVICES LIMITED - 2015-05-27 OC370050
    NEWSMITH CAPITAL SERVICES LIMITED
    - 2012-04-03 04639027
    NEWSMITH CAPITAL PARTNERS LIMITED
    - 2003-07-16 04639027 OC305103
    STORESTALL LIMITED
    - 2003-03-13 04639027
    Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2003-02-06 ~ 2009-11-02
    IIF 16 - Director → ME
  • 21
    PLATINUM SKIES VISTA LLP - now
    MOUNT ROAD CARE HOME LLP
    - 2023-01-12 OC364183
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2024-01-31
    Officer
    2011-07-13 ~ 2013-06-27
    IIF 28 - LLP Designated Member → ME
  • 22
    PM 1968 LIMITED - now
    JULIUS BAER PORTFOLIO MANAGERS LIMITED - 2019-06-12
    MERRILL LYNCH PORTFOLIO MANAGERS LIMITED - 2013-07-01
    MERRILL LYNCH INVESTMENT MANAGERS HOLDINGS LIMITED
    - 2006-09-06 00933211
    MERCURY ASSET MANAGEMENT HOLDINGS LTD.
    - 2000-09-29 00933211
    MERCURY ASSET MANAGEMENT GROUP LIMITED
    - 1987-08-03 00933211 00951043, 02164013
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL (HOLDINGS) LTD
    - 1984-06-22 00933211
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL LIMITED
    - 1982-10-01 00933211 01550489
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-07-06
    IIF 40 - Director → ME
  • 23
    PNI DIGITAL MEDIA EUROPE LIMITED - now
    PIXOLOGY SOFTWARE LIMITED
    - 2010-05-10 02626037 04848694
    PIXOLOGY LIMITED
    - 2003-12-01 02626037 04848694
    NBA QUALITY SYSTEMS LIMITED - 2000-02-15
    Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2003-01-23 ~ 2005-07-19
    IIF 24 - Director → ME
  • 24
    PNI DIGITAL MEDIA LIMITED - now
    PIXOLOGY LIMITED - 2010-06-09 02626037
    PIXOLOGY PLC
    - 2007-10-27 04848694 02626037
    PIXOLOGY SOFTWARE LIMITED
    - 2003-12-01 04848694 02626037
    PIXOLOGY LIMITED
    - 2003-12-01 04848694 02626037
    BROOMCO (3267) LIMITED
    - 2003-11-18 04848694 00339801, 00474138, 01055136... (more)
    Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,441 GBP2018-01-31
    Officer
    2003-10-10 ~ 2005-07-19
    IIF 23 - Director → ME
  • 25
    POLACK'S HOUSE EDUCATIONAL TRUST
    02852355
    32 College Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    2000-03-02 ~ 2007-03-09
    IIF 18 - Director → ME
  • 26
    QUANTUM COMMERCIAL LIMITED
    08658243
    10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-08-20 ~ 2015-06-04
    IIF 3 - Director → ME
  • 27
    QUANTUM GROUP (MANAGEMENT) LIMITED
    07495753
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    1,857,324 GBP2024-03-31
    Officer
    2012-01-01 ~ 2015-06-04
    IIF 4 - Director → ME
  • 28
    QUANTUM SWANSEA LLP
    OC385635
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (17 parents)
    Profit/Loss (Company account)
    -2,959,303 GBP2019-04-01 ~ 2020-03-31
    Officer
    2013-07-04 ~ 2015-12-22
    IIF 27 - LLP Designated Member → ME
  • 29
    SOUTH MARSTON SOLAR LIMITED
    07859650
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-04-19 ~ 2013-12-17
    IIF 25 - Director → ME
  • 30
    STEPNEY JEWISH (B'NAI B'RITH) CLUBS & SETTLEMENT LIMITED
    00329785
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-06-13 ~ 2011-11-07
    IIF 12 - Director → ME
  • 31
    THE EAST CLIFF PROJECT LLP
    OC361145
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (24 parents)
    Officer
    2011-02-08 ~ 2013-01-23
    IIF 33 - LLP Designated Member → ME
  • 32
    THE ROYAL MARSDEN CANCER CHARITY - now
    ROYAL MARSDEN CANCER CAMPAIGN
    - 2010-09-09 04615761 04722285
    The Royal Marsden Hospital, 203 Fulham Road, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-12-18 ~ 2003-12-31
    IIF 5 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.