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

Zamick, John Victor

    Related profiles found in government register
  • Zamick, John Victor
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stellar Asset Management, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 1
    • icon of address 1-3 Merietts Court, Long Ashton Business Park, Long Ashton, Bristol, BS41 9LW

      IIF 2
  • Zamick, John Victor
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 3
  • Zamick, John Victor
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omahanui 50 Lud Valley Rd, Hira, Rd1, Nelson, New Zealand

      IIF 4
  • Zamick, John Victor
    British property developer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omahanui 50 Lud Valley Rd, Hira, Rd1, Nelson, New Zealand

      IIF 5
  • Zamick, John Victor
    British self employed born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omahanui 50 Lud Valley Rd, Hira, Rd1, Nelson, New Zealand

      IIF 6
  • Mr John Zamick
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Merietts Court, Long Ashton Business Park, Yanley Lane, Bristol, BS41 9LB, England

      IIF 7
  • Mr John Victor Zamick
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 8
  • Zamick, John
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Merriets Court, Long Ashton Business Park Long Ashton, Bristol, BS41 9LW, United Kingdom

      IIF 9
  • Zamick, John Victor

    Registered addresses and corresponding companies
    • icon of address 3, Merrietts Court, Long Ashton Business Park Long Ashton, Bristol, BS41 9LW, United Kingdom

      IIF 10 IIF 11
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 12
    • icon of address Omahanui 50 Lud Valley Rd, Hira, Rd1, Nelson, New Zealand

      IIF 13
  • Zamick, John Victor
    British,canadian business director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 14
  • Zamick, John Victor
    British,canadian business owner born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Merrietts Court, Long Ashton Business Park Long Ashton, Bristol, BS41 9LW, United Kingdom

      IIF 15
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 16
  • Zamick, John Victor
    British,canadian businessman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, United Kingdom

      IIF 17
  • Zamick, John Victor
    British,canadian company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Merrietts Court, Long Ashton Business Park, Bristol, The Uk, BS41 9LW, United Kingdom

      IIF 18
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 19 IIF 20
  • Zamick, John Victor
    British,canadian director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Merietts Court, Long Ashton Business Park, Yanley Lane, Bristol, BS41 9LB, England

      IIF 21 IIF 22
  • Zamick, John Victor
    British,canadian managing director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Merietts Court, Long Ashton Business Park, Long Ashton, Bristol, BS41 9LB, United Kingdom

      IIF 23
  • Zamick, John Victor
    British,canadian none born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, The Batch, Backwell, Bristol, BS48 3DL, England

      IIF 24
  • Mr John Victor Zamick
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Merietts Court, Long Ashton Business Park, Bristol, BS41 9LW, England

      IIF 25
    • icon of address 3 Merietts Court, Long Ashton Business Park, Yanley Lane, Bristol, BS41 9LB, England

      IIF 26
    • icon of address 3 Merietts Court, Long Ashton Business Park, Yanley Lane, Long Ashton, Bristol, BS41 9LB

      IIF 27
    • icon of address 3 Merriets Court, Yanley Lane, Long Ashton, Bristol, BS41 9LW, United Kingdom

      IIF 28
    • icon of address 3, Merrietts Court, Long Ashton Business Park, Bristol, The Uk, BS41 9LW

      IIF 29
    • icon of address 3 Merrietts Court, Long Ashton Business Park, Long Ashton, Bristol, BS41 9LW, England

      IIF 30
    • icon of address 3 Merrietts Court, Long Ashton Business Park, Yanley Lane, Bristol, BS41 9LB, England

      IIF 31
    • icon of address 3 Merriots Court, Long Ashton Business Park, Long Ashton, Bristol, BS41 9LW, England

      IIF 32
    • icon of address 3, Merrietts Court, Long Ashton Business Park, Long Ashton, Bristol, BS41 9LW, United Kingdom

      IIF 33
  • Mr John Victor Zamick
    British,canadian born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Merietts Court, Long Ashton Business Park, Long Ashton, Bristol, BS41 9LB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,011 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-08-13 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,682 GBP2025-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-06-20 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    DISTGEN HINTON LGC LIMITED - 2015-06-19
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    523,449 GBP2025-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-07-26 ~ now
    IIF 11 - Secretary → ME
  • 5
    DISTGEN ROGERSHILL LGC LIMITED - 2014-10-08
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,616 GBP2025-03-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 3 Merietts Court, Long Ashton Business Park, Yanley Lane Long Ashton, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,892 GBP2025-03-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address 3 Merrietts Court, Long Ashton Business Park, Bristol, The Uk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,983 GBP2024-03-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    SMARTER MICROGRID LIMITED - 2019-02-20
    DISTGEN TEMP LIMITED - 2019-02-21
    icon of address 3 Merietts Court Long Ashton Business Park, Long Ashton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    DISTRIBUTED GENERATION LTD - 2010-05-18
    ORTON WIND FARMS LIMITED - 2008-12-23
    BEACON ENERGY LIMITED - 1996-03-26
    CARTER WIND TURBINES LIMITED - 1995-04-10
    icon of address 3 Merriets Court, Long Ashton Business Park Long Ashton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -3,630,847 GBP2025-01-31
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-02-24 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Franklin Chartered, Accountants, 320 Garratt Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Long Ashton, Bristol
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,581 GBP2025-03-31
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    DISTRIBUTED GENERATION LTD - 2019-02-21
    DOWNWIND POWER LIMITED - 2010-05-18
    icon of address 3 Merrietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -485,220 GBP2023-12-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    DISTGEN SERVICE LIMITED - 2019-08-22
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -408 GBP2025-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Flat 4 149 Coronation Road, Southville, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2024-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2005-10-14
    IIF 5 - Director → ME
  • 2
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,078,260 GBP2024-06-30
    Officer
    icon of calendar 2013-09-19 ~ 2022-11-23
    IIF 1 - Director → ME
  • 3
    icon of address 5 Grove Road, Redland, Bristol, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    24 GBP2024-06-30
    Officer
    icon of calendar 2000-07-20 ~ 2001-07-18
    IIF 6 - Director → ME
  • 4
    DISTGEN HINTON LGC LIMITED - 2015-06-19
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    523,449 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    DISTGEN ROGERSHILL LGC LIMITED - 2014-10-08
    icon of address 3 Merietts Court Long Ashton Business Park, Yanley Lane, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    356,616 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Has significant influence or control OE
  • 6
    KNOW-WARE (UK) LTD - 2003-11-28
    icon of address 1-3 Merietts Court, Long Ashton Business Park, Long Ashton, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,576,784 GBP2024-12-31
    Officer
    icon of calendar 1994-10-05 ~ 2020-08-28
    IIF 2 - Director → ME
    icon of calendar 1994-10-05 ~ 2005-09-26
    IIF 13 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.