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

Mr Jack John Steven Zeckler

    Related profiles found in government register
  • Mr Jack John Steven Zeckler
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Bank Apartments Friern Barnet Road, London, N11 1NA, United Kingdom

      IIF 1
    • icon of address 65a, Watford Way, London, NW4 3AQ, England

      IIF 2
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 3
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 4
  • Mr Jack John Steven Zeckler
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Watford Way, Hendon, NW4 3AQ, United Kingdom

      IIF 5
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 6 IIF 7
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 8
  • Zeckler, Jack John Steven
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Bank Apartments Friern Barnet Road, London, N11 1NA, United Kingdom

      IIF 9
  • Zeckler, Jack John Steven
    British solicitor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Watford Way, London, NW4 3AQ, England

      IIF 10
    • icon of address Churchill House, 120 Bunns Lane, London, NW7 2AS, England

      IIF 11
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 12 IIF 13
  • Mr Jonathan Zeckler
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Watford Way, Hendon, NW4 3AQ, United Kingdom

      IIF 14
  • Zeckler, Jack John Steven
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Watford Way, Hendon, London, NW4 3AQ, United Kingdom

      IIF 15
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Zeckler, Jonathan
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294 Watford Way, Hendon, London, NW4 4UR

      IIF 19
  • Zeckler, Jonathan
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Watford Way, Hendon, NW4 4UR

      IIF 20
    • icon of address 65a, Watford Way, Hendon, London, NW4 3AQ, United Kingdom

      IIF 21
    • icon of address Blandy House, 3 King Street, Maidenhead, SL6 1DZ, England

      IIF 22
  • Zeckler, Jack
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, Holloway Road, London, N7 8JG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2020-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-6 Bank Apartments Friern Barnet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 65a Watford Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,064 GBP2024-09-29
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ALEXANDRA LAW LIMITED - 2022-03-17
    icon of address Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,652 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,084 GBP2024-01-28
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 65a Watford Way, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Blandy House, 3 King Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 22 - Director → ME
  • 8
    82A HOLLOWAY ROAD FREEHOLD COMPANY LIMITED - 2014-01-07
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,442 GBP2024-02-26
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jack Zeckler, 82a Holloway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 11
    icon of address Churchill House 120 Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 65a Watford Way, Hendon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 82 Holloway Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 19 - LLP Designated Member → ME
Ceased 1
  • 1
    82A HOLLOWAY ROAD FREEHOLD COMPANY LIMITED - 2014-01-07
    icon of address Churchill House, 120 Bunns Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,442 GBP2024-02-26
    Officer
    icon of calendar 2009-09-29 ~ 2011-04-20
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.