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 Stephen Anthony Zimmerman

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 1
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 2
    • icon of address C/o Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, England

      IIF 3
    • icon of address Easterbrook Eaton Limited, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 4
  • Zimmerman, Stephen Anthony
    British born in April 1949

    Resident in England

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

      IIF 5
  • Zimmerman, Stephen Anthony
    British investor born in April 1949

    Resident in England

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

      IIF 6
  • Zimmerman, Stephen Anthony
    born in April 1949

    Resident in England

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

      IIF 7
  • Zimmerman, Stephen Anthony
    British investment director born in April 1949

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

    Resident in United Kingdom

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

      IIF 12
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY

      IIF 13
    • icon of address Nightingale House, Redland Hill, Redland, Bristol, BS6 6SH, England

      IIF 14
    • icon of address 35 Stormont Road, Highgate, London, N6 4NR

      IIF 15
    • icon of address 4th Floor Landsdowne House 57, Berkeley Square, London, W1J 6ER, England

      IIF 16 IIF 17
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 18
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 19
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 20
  • Zimmerman, Stephen Anthony
    British born in April 1949

    Resident in United Kingdom

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

      IIF 21
    • icon of address Easterbrook Eaton Limited, Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS, United Kingdom

      IIF 22
  • Zimmerman, Stephen Anthony
    British company director born in April 1949

    Resident in United Kingdom

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

      IIF 23
  • 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
    • icon of address 35 Stormont Road, London, N6 4NR

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 38
  • 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
    • icon of address 35 Stormont Road, London, N6 4NR

      IIF 43 IIF 44
    • icon of address 35, Stormont Road, London, N6 4NR, Uk

      IIF 45
  • Zimmerman, Stephen Anthony
    British partner newsmith capital born in April 1949

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-25
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 7 - LLP Member → ME
  • 3
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2012-02-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MERCURY ASSET ALLOCATOR PLC - 2000-12-29
    PUBLISIZE PUBLIC LIMITED COMPANY - 1999-01-20
    icon of address One More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-22 ~ dissolved
    IIF 35 - Director → ME
  • 7
    NEWSMITH LLP - 2015-06-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 20 - LLP Member → ME
  • 8
    NSCP LLP
    - now
    NEWSMITH CAPITAL PARTNERS LLP - 2012-04-04
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 19 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address 32 College Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Office 9 Fiveways House Westwells Road, Hawthorn, Corsham, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 14 - LLP Designated Member → ME
Ceased 32
  • 1
    BAILLIE DRIVE DEVELOPMENT LLP - 2011-05-09
    icon of address Midland House, 2 Poole Road, Bournemouth, Dorset
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2013-06-27
    IIF 16 - LLP Designated Member → ME
  • 2
    WIMCO NOMINEES LTD. - 2016-01-22
    TRUSHELFCO (NO. 951) LIMITED - 1986-05-30
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (9 parents, 27 offsprings)
    Officer
    icon of calendar ~ 2001-07-06
    IIF 9 - Director → ME
  • 3
    MERRILL LYNCH INVESTMENT MANAGERS GROUP LIMITED - 2006-10-02
    MERCURY ASSET MANAGEMENT GROUP LTD - 2000-09-29
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD - 1986-10-01
    MERCURY ASSET MANAGEMENT PLC - 1987-08-03
    WARBURG INVESTMENT MANAGEMENT LIMITED - 1986-04-14
    icon of address 12 Throgmorton Avenue, London, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1998-01-26
    IIF 8 - Director → ME
  • 4
    MERCURY ASSET MANAGEMENT LTD - 2000-09-29
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD. - 1987-09-30
    MERRILL LYNCH INVESTMENT MANAGERS LIMITED - 2006-10-02
    TRUSHELFCO (NO. 978) LIMITED - 1986-10-01
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (11 parents, 17 offsprings)
    Officer
    icon of calendar ~ 2000-07-07
    IIF 11 - Director → ME
  • 5
    CHANGETRACE LIMITED - 1996-10-22
    RBSTB (HOLDINGS) LIMITED - 1999-10-29
    BNY HOLDINGS (UK) LIMITED - 2012-05-09
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-25 ~ 1999-10-31
    IIF 37 - Director → ME
  • 6
    JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
    STARTPACK LIMITED - 1989-12-29
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2022-05-15
    IIF 33 - Director → ME
  • 7
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2011-11-07
    IIF 31 - Director → ME
  • 8
    BLUEFIELD HARRIER LTD - 2016-08-12
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-29 ~ 2016-04-15
    IIF 46 - Director → ME
  • 9
    INVESCO PERPETUAL SELECT TRUST PLC - 2021-03-01
    INVESCO SELECT TRUST PLC - 2024-05-16
    icon of address Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2008-09-23
    IIF 28 - Director → ME
  • 10
    icon of address 62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 1997-02-25 ~ 2004-12-31
    IIF 30 - Director → ME
  • 11
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-13 ~ 2011-11-07
    IIF 29 - Director → ME
  • 12
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2011-11-07
    IIF 27 - Director → ME
  • 13
    YESTERTOP LIMITED - 1996-08-07
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2011-11-07
    IIF 34 - Director → ME
  • 14
    NEWSMITH FINANCIAL SOLUTIONS LTD - 2009-11-09
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2009-10-28
    IIF 26 - Director → ME
  • 15
    NEWSMITH ASSET MANAGEMENT LLP - 2015-06-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2014-06-26
    IIF 15 - LLP Member → ME
  • 16
    NEWSMITH CAPITAL (SCOTLAND) GP LIMITED - 2012-03-22
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2009-11-02
    IIF 39 - Director → ME
  • 17
    NEWSMITH NOMINEES LIMITED - 2012-03-23
    DE FACTO 1112 LIMITED - 2004-03-26
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2009-11-02
    IIF 41 - Director → ME
  • 18
    NEWSMITH TRUSTEE LIMITED - 2012-03-22
    DE FACTO 1110 LIMITED - 2004-04-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2009-11-02
    IIF 40 - Director → ME
  • 19
    DE FACTO 1111 LIMITED - 2004-03-26
    NEWSMITH CAPITAL GP LIMITED - 2015-05-27
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2009-11-02
    IIF 42 - Director → ME
  • 20
    NEWSMITH CAPITAL PARTNERS LIMITED - 2003-07-16
    NEWSMITH SERVICES LIMITED - 2015-05-27
    NEWSMITH CAPITAL SERVICES LIMITED - 2012-04-03
    STORESTALL LIMITED - 2003-03-13
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2009-11-02
    IIF 36 - Director → ME
  • 21
    MOUNT ROAD CARE HOME LLP - 2023-01-12
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2011-07-13 ~ 2013-06-27
    IIF 13 - LLP Designated Member → ME
  • 22
    MERCURY ASSET MANAGEMENT GROUP LIMITED - 1987-08-03
    MERRILL LYNCH INVESTMENT MANAGERS HOLDINGS LIMITED - 2006-09-06
    JULIUS BAER PORTFOLIO MANAGERS LIMITED - 2019-06-12
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL LIMITED - 1982-10-01
    MERRILL LYNCH PORTFOLIO MANAGERS LIMITED - 2013-07-01
    WARBURG INVESTMENT MANAGEMENT INTERNATIONAL (HOLDINGS) LTD - 1984-06-22
    MERCURY ASSET MANAGEMENT HOLDINGS LTD. - 2000-09-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-06
    IIF 10 - Director → ME
  • 23
    PIXOLOGY SOFTWARE LIMITED - 2010-05-10
    NBA QUALITY SYSTEMS LIMITED - 2000-02-15
    PIXOLOGY LIMITED - 2003-12-01
    icon of address Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2005-07-19
    IIF 44 - Director → ME
  • 24
    PIXOLOGY SOFTWARE LIMITED - 2003-12-01
    PIXOLOGY LIMITED - 2010-06-09
    PIXOLOGY PLC - 2007-10-27
    BROOMCO (3267) LIMITED - 2003-11-18
    PIXOLOGY LIMITED - 2003-12-01
    icon of address Suite R, Medina Chamber, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,441 GBP2018-01-31
    Officer
    icon of calendar 2003-10-10 ~ 2005-07-19
    IIF 43 - Director → ME
  • 25
    icon of address 32 College Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2007-03-09
    IIF 38 - Director → ME
  • 26
    icon of address 10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-20 ~ 2015-06-04
    IIF 23 - Director → ME
  • 27
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    1,857,324 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2015-06-04
    IIF 24 - Director → ME
  • 28
    icon of address 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
    icon of calendar 2013-07-04 ~ 2015-12-22
    IIF 12 - LLP Designated Member → ME
  • 29
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 45 - Director → ME
  • 30
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-06-13 ~ 2011-11-07
    IIF 32 - Director → ME
  • 31
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2013-01-23
    IIF 17 - LLP Designated Member → ME
  • 32
    ROYAL MARSDEN CANCER CAMPAIGN - 2010-09-09
    icon of address The Royal Marsden Hospital, 203 Fulham Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2003-12-31
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.