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 Joseph Tidboald Coles

    Related profiles found in government register
  • Mr Joseph Tidboald Coles
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hpnh, Hawkesyard, Armitage Lane, Rugeley, WS15 1PT, England

      IIF 1
  • Mr Jospeh Tidboald Coles
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 2
  • Mr Joseph Tidboald Coles
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Deer Park Road, London, SW19 3UU

      IIF 3 IIF 4 IIF 5
    • 10-13, Oxford Park, Ilfracombe, EX34 9JS, United Kingdom

      IIF 9
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10
    • 8, Deer Park Road, London, Greater London, SW19 3UU

      IIF 11
    • 8, Deer Park Road, London, London, SW19 3UU

      IIF 12
    • 8, Deer Park Road, London, SW19 3UU

      IIF 13 IIF 14
    • 8, Deer Park Road, London, SW19 3UU, England

      IIF 15 IIF 16 IIF 17
    • 8, Deer Park Road, London, SW19 3UU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 8 Deer Park Road, Merton, London, SW19 3UU

      IIF 21
    • Coles Holdings Ltd, Zeal House, 8, Deer Park Road, London, SW19 3UU, England

      IIF 22
    • Zeal House, 8 Deer Park Road, London, London, SW19 3UU

      IIF 23
    • Zeal House, 8, Deer Park Road, London, London, SW19 3UU, England

      IIF 24
    • Zeal House, 8, Deer Park Road, London, London, SW19 3UU, United Kingdom

      IIF 25
    • Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 26 IIF 27 IIF 28
    • Zeal House, 8 Deer Park Road, London, SW19 3UU, England

      IIF 30 IIF 31 IIF 32
    • Zeal House, 8 Deer Park Road, London, SW19 3UU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Zeal House, 8 Deer Park Road Merton, London, SW19 3UU

      IIF 36
    • Zeal House, 8 Deer Park, Wimbledon, London, SW19 3UU

      IIF 37
  • Coles, Joseph Tidboald
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Bristol Road, Bridgwater, TA6 4RR, England

      IIF 38
    • 8, Deer Park Road, London, London, SW19 3UU, United Kingdom

      IIF 39
    • Zeal House, 8 Deer Park Road, London, England, SW19 3UU, United Kingdom

      IIF 40
  • Coles, Joseph Tidboald
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Deer Park Road, London, SW19 3UU, England

      IIF 41
  • Mr Joe Coles
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Deer Park Road, London, SW19 3UU

      IIF 42
  • Coles, Joe
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Worlds End Place Kings Road, London, SW10 0DR

      IIF 43
    • Homefield Byre, Moor Lane, East Coker, Yeovil, Somerset, BA22 9JR

      IIF 44
  • Coles, Joseph
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 45
  • Coles, Joseph
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Zeal House, 8 Deer Park Road, London, SW19 3UU, England

      IIF 46
  • Mr Joseph Coles
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Coles, Joseph Tidboald
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coles, Joseph Tidboald
    British chairman born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Royal Avenue, London, SW3 4QE

      IIF 81
  • Coles, Joseph Tidboald
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Deer Park Road, London, SW19 3UU, England

      IIF 82
  • Coles, Joseph Tidboald
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Deer Park Road, London, SW19 3UU

      IIF 83
    • 8, Deer Park Road, London, Greater London, SW19 3UU, United Kingdom

      IIF 84
    • 8, Deer Park Road, London, SW19 3UU

      IIF 85
    • 8, Deer Park Road, London, SW19 3UU, England

      IIF 86
    • 8, Deer Park Road, London, SW19 3UU, United Kingdom

      IIF 87
    • Zeal House, 8 Deer Park Road, London, SW19 3UU

      IIF 88 IIF 89
    • Zeal House, 8 Deer Park Road, London, SW19 3UU, England

      IIF 90 IIF 91
    • Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 92
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 93
  • Coles, Joseph Tidboald
    British

    Registered addresses and corresponding companies
    • 8 Deer Park Road, London, SW19 3UU

      IIF 94 IIF 95 IIF 96
    • 8 Deer Park Road, Merton, London, SW19 3UU

      IIF 97
    • Zeal House, 8 Deer Park, Wimbledon, London, SW19 3UU

      IIF 98
  • Coles, Joseph Tidboald
    British director

    Registered addresses and corresponding companies
    • 8 Deer Park Road, London, SW19 3UU

      IIF 99
  • Coles, Joseph
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Deer Park Road, London, Greater London, SW19 3UU, United Kingdom

      IIF 100
  • Coles, Joseph
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 101
  • Coles, Joseph

    Registered addresses and corresponding companies
    • 110, Hillside Gardens, Edgware, HA8 8HD, England

      IIF 102
child relation
Offspring entities and appointments 55
  • 1
    ADVANCED SCREENING LIMITED
    16556737
    Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-07-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALZHEIMER’S TRUST LTD
    16571179
    Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 33 - Has significant influence or control OE
  • 3
    ANTI BIO TECHNOLOGIES PTY LTD
    15966192
    8 Deer Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 65 - Director → ME
  • 4
    ARMTHORPE HOLDINGS LIMITED
    - now 03871429
    HAWKSYARD PRIORY NURSING HOME LIMITED
    - 2025-06-20 03871429
    HAWKESYARD PRIORY NURSING HOME LIMITED - 2000-10-23
    Hpnh Hawkesyard, Armitage Lane, Rugeley, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    58,109 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-26 ~ 2022-12-15
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 5
    BRISKWORK LIMITED
    01792848
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2006-09-18 ~ dissolved
    IIF 93 - Director → ME
  • 6
    CANCER SCREENING TRUST LTD
    13368339
    8 Deer Park Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,147 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CH COMMERCIAL LTD
    15855576
    8 Deer Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 62 - Director → ME
  • 8
    CHURCH COURT PROPERTIES LIMITED
    - now 04291980
    WILCHAP 237 LIMITED - 2002-02-14
    110 Hillside Gardens, Edgware, England
    Active Corporate (7 parents)
    Equity (Company account)
    -35,185 GBP2024-12-31
    Officer
    2002-02-19 ~ 2020-11-03
    IIF 80 - Director → ME
    2002-02-19 ~ 2009-12-03
    IIF 98 - Secretary → ME
    2021-09-27 ~ 2023-07-20
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-03
    IIF 37 - Has significant influence or control OE
  • 9
    CLINI-TECH SOLUTIONS LTD
    - now 06246268
    ZEAL ENVIRONMENTAL SERVICES LIMITED
    - 2011-05-16 06246268
    Zeal House, 8 Deer Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 88 - Director → ME
  • 10
    COLES HOLDINGS 2 LIMITED
    - now 11121006 03212039
    JCH2 LTD
    - 2021-11-16 11121006 11121541, 12446563
    Zeal House, 8 Deer Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,410 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 30 - Has significant influence or control OE
  • 11
    COLES HOLDINGS LTD
    03212039 11121006
    8 Deer Park Road, London
    Active Corporate (10 parents, 7 offsprings)
    Officer
    1996-08-08 ~ now
    IIF 49 - Director → ME
    1997-10-31 ~ 2009-12-03
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control OE
  • 12
    COLES MARKETING LTD
    15033016
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 13
    D & J FABRICATIONS (ATHERTON) LIMITED
    03964889
    Zeal House, 8 Deer Park Road Merton, London
    Active Corporate (7 parents)
    Equity (Company account)
    291,335 GBP2024-12-31
    Officer
    2004-06-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 14
    DIGBY & NELSON INVESTMENTS LIMITED
    - now 00439720
    DIGBY & NELSON LIMITED
    - 2012-09-12 00439720 07968491
    Zeal House, 8 Deer Park Road, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,929,982 GBP2024-09-30
    Officer
    2002-05-10 ~ 2020-11-01
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 27 - Has significant influence or control OE
  • 15
    DIGBY & NELSON LIMITED
    - now 07968491 00439720
    DIGBY & NELSON TRADING LIMITED
    - 2012-09-28 07968491
    8 Deer Park Road, London, Greater London
    Active Corporate (6 parents)
    Equity (Company account)
    204,420 GBP2024-09-30
    Officer
    2012-02-28 ~ 2020-11-01
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 11 - Has significant influence or control OE
  • 16
    DUCTAIRE FABRICATIONS LIMITED
    01129777
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 92 - Director → ME
  • 17
    EAST COKER PRESERVATION LTD
    07459849
    8 Deer Park Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    283 GBP2016-12-31
    Officer
    2010-12-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 18
    G.H. ZEAL LIMITED
    - now 02474574
    RAPID 9680 LIMITED - 1990-04-23
    8 Deer Park Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    251,054 GBP2024-12-31
    Officer
    1995-05-24 ~ now
    IIF 51 - Director → ME
    1997-10-31 ~ 2009-12-03
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 19
    GENESIS MEDICAL SPECIALIST SERVICES LIMITED
    - now 04479013
    GENESIS MEDICAL SYSTEMS LIMITED
    - 2004-03-01 04479013
    WILCHAP 270 LIMITED
    - 2002-09-13 04479013 04147622, 03818424, 03354605... (more)
    8 Deer Park Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    -895,528 GBP2023-12-31
    Officer
    2002-09-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control OE
  • 20
    HASTINGWOOD CONTRACTS LTD
    09026817
    Zeal House, 8 Deer Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    291,156 GBP2024-12-31
    Officer
    2014-05-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE
  • 21
    HILLDALES RESIDENTIAL CARE HOME LTD
    13131895 13086537
    10-13 Oxford Park, Ilfracombe, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    374,826 GBP2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 54 - Director → ME
  • 22
    HPNH HOLDINGS LTD
    - now 13086537
    HOUSE CARE TRADING LTD
    - 2021-02-05 13086537
    HILLDALES RESIDENTIAL CARE HOME LIMITED
    - 2021-01-11 13086537 13131895
    8 Deer Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2020-12-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HRCH HOLDINGS LTD
    - now 13089752
    ZEAL CARE HOMES LTD
    - 2021-01-12 13089752
    10-13 Oxford Park, Ilfracombe, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,974 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    I.G.P. (U.K.) LIMITED
    01764284
    8 Deer Park Road, London
    Dissolved Corporate (10 parents)
    Officer
    2007-01-30 ~ dissolved
    IIF 83 - Director → ME
  • 25
    JCH3 LIMITED
    12446563 11121541, 11121006
    8 Deer Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 26
    LAWPACK ONLINE LIMITED
    12335710
    8 Deer Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,123 GBP2024-12-31
    Officer
    2019-11-27 ~ 2023-09-01
    IIF 87 - Director → ME
    2024-10-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-11-27 ~ 2023-09-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    LAWPACK PUBLISHING LIMITED
    - now 02805443
    LAW PACK PUBLISHING LIMITED - 2003-12-10
    Zeal House, 8 Deer Park Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    509,018 GBP2024-06-30
    Officer
    2021-11-29 ~ 2021-12-07
    IIF 46 - Director → ME
  • 28
    M. A. FARNWORTH LIMITED
    07398400
    8 Deer Park Road, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    125,318 GBP2015-05-18
    Officer
    2015-05-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 29
    NAMECO (NO. 1364) LIMITED
    13528298 06668743, 07388486, 08924261... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-01-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    P.L.H. MEDICAL LIMITED
    01317119
    8 Deer Park Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    771,418 GBP2024-12-31
    Officer
    2002-06-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control OE
  • 31
    PANELTEC LIMITED
    03567695
    8 Deer Park Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    324,255 GBP2024-12-31
    Officer
    2018-05-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 17 - Has significant influence or control OE
  • 32
    PRECISION COOLING LIMITED
    11254167
    Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 33
    PROCESSING IMAGING EQUIPMENT SERVICES LIMITED
    04789068
    8 Deer Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -6,562 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-12-07 ~ now
    IIF 20 - Has significant influence or control OE
  • 34
    PROGEN SCIENTIFIC LIMITED
    03540073
    Zeal House, 8 Deer Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ dissolved
    IIF 81 - Director → ME
  • 35
    PULSE CLEAN ENERGY LIMITED - now
    GREEN FROG POWER LIMITED
    - 2022-01-27 07056616 07609301, 06481211, 13352043... (more)
    GREEN FROG GRID NE LIMITED - 2010-04-26
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (27 parents, 12 offsprings)
    Equity (Company account)
    3,807,376 GBP2022-05-31
    Officer
    2010-07-19 ~ 2011-02-10
    IIF 90 - Director → ME
  • 36
    SETPOINT AIRCONDITIONING LIMITED
    07949486
    8 Deer Park Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 84 - Director → ME
  • 37
    SWAG2024 LIMITED
    15563039
    The Exchange, Bristol Road, Bridgwater, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-10-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    THE CHELSEA CENTRE LTD
    03288617
    The Chelsea Theatre 7 World's End Place, Kings Road, London, England
    Active Corporate (51 parents)
    Equity (Company account)
    2,090,739 GBP2023-03-31
    Officer
    2012-11-13 ~ 2018-12-14
    IIF 43 - Director → ME
  • 39
    UNIFLAIR LIMITED
    - now 02439770
    MAYFLAIR LIMITED - 2004-08-31
    Zeal House, 8, Deer Park Road, London, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    64,636 GBP2024-12-31
    Officer
    2012-10-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 40
    UNIFLAIR UK LTD
    - now 02404629
    OUR SKILLS LIMITED
    - 2024-03-11 02404629
    Zeal House, 8, Deer Park Road, London, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    973,361 GBP2024-12-31
    Officer
    2012-10-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control OE
  • 41
    WC TANNER STREET CO LTD
    09912152 09912733
    8 Deer Park Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 82 - Director → ME
  • 42
    WHITEFRIARS GLASS LIMITED
    - now 04590825
    JAMES POWELL & SONS (WHITEFRIARS) LIMITED
    - 2019-03-26 04590825
    WHITEFRIARS GLASS WORKS LIMITED
    - 2018-02-21 04590825
    JAIN GLOBAL SUPPORT LIMITED
    - 2005-11-01 04590825
    WILCHAP 288 LIMITED - 2003-03-23
    8 Deer Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2004-02-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 43
    WNC TANNER STREET CO LTD
    09912733 09912152
    8 Deer Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2015-12-11 ~ now
    IIF 61 - Director → ME
  • 44
    ZEAL CLEAN SUPPLIES LTD
    - now 03091576
    BRANDINSURE LIMITED
    - 1996-01-15 03091576
    8 Deer Park Road, London
    Active Corporate (14 parents)
    Equity (Company account)
    906,320 GBP2024-12-31
    Officer
    1995-08-17 ~ now
    IIF 50 - Director → ME
    1997-12-17 ~ 2009-12-03
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 45
    ZEAL DIAGNOSTICS LIMITED
    04304300
    8 Deer Park Road, London
    Dissolved Corporate (7 parents)
    Officer
    2010-01-25 ~ dissolved
    IIF 85 - Director → ME
    2001-11-08 ~ 2009-12-03
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 46
    ZEAL ETC LIMITED
    11244498
    Zeal House, 8 Deer Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,530 GBP2024-12-31
    Officer
    2018-03-09 ~ now
    IIF 78 - Director → ME
  • 47
    ZEAL HOLDINGS (IMAGING) LIMITED
    06027475
    Zeal House, 8 Deer Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -72,808 GBP2023-12-31
    Officer
    2006-12-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control OE
  • 48
    ZEAL HOLDINGS 2 LTD
    - now 11121541 06061324, 08198520, 02479376
    JCH1 LTD
    - 2020-02-06 11121541 12446563, 11121006
    Zeal House, 8 Deer Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,135 GBP2024-12-31
    Officer
    2017-12-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 31 - Has significant influence or control OE
  • 49
    ZEAL HOLDINGS 3 LIMITED
    06061324 11121541, 08198520, 02479376
    Zeal House, 8 Deer Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    991,873 GBP2024-12-31
    Officer
    2007-01-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 50
    ZEAL HOLDINGS 4 LIMITED
    08198520 06061324, 11121541, 02479376
    Zeal House, 8 Deer Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    696,032 GBP2024-12-31
    Officer
    2012-09-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or control OE
  • 51
    ZEAL HOLDINGS CARE HOMES LTD
    15738815
    8 Deer Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-24 ~ now
    IIF 60 - Director → ME
  • 52
    ZEAL HOLDINGS CLEAN LIMITED
    08713828
    8 Deer Park Road, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    637,683 GBP2024-12-31
    Officer
    2013-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 53
    ZEAL HOLDINGS LIMITED
    - now 02479376 06061324, 11121541, 08198520
    BASICDEEP LIMITED - 1990-05-15
    8 Deer Park Road, Merton, London
    Active Corporate (10 parents)
    Equity (Company account)
    227,513 GBP2024-12-31
    Officer
    1995-05-24 ~ now
    IIF 66 - Director → ME
    1997-10-31 ~ 2009-12-03
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 54
    ZEAL HOLDINGS WATER LIMITED
    08656145
    Zeal House, 8 Deer Park Road, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    106,748 GBP2024-12-31
    Officer
    2013-08-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or control OE
  • 55
    ZEAL PROCESS TECHNOLOGIES LIMITED
    06977471
    Zeal House, 8 Deer Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 91 - 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.