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

Bishti, Zachary

    Related profiles found in government register
  • Bishti, Zachary
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bishti, Zachary
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 23 IIF 24
  • Bishti, Zachary
    British consultant born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
  • Bishti, Zachary
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bishti, Zachary
    British managing director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 40
  • Bishti, Zachary
    British restauranteur born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bishti, Zackary
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 46 IIF 47
  • Bishti, Zachary
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Menlove Avenue, Liverpool, L18 3JF, England

      IIF 48
  • Bishti, Zachary
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Manchester Square, London, W1U 3PY, England

      IIF 49
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 50
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 51
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 52
  • Bishti, Zachary
    British management born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 53
  • Zachary Bishti
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, Merseyside, L25 7RF, United Kingdom

      IIF 54
  • Mr Zachary Bishti
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 55
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57
  • Mr Zackary Bishti
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 58
  • Mr Zachary Bishti
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 59 IIF 60
    • icon of address 254, Goldhawk Road, London, W12 9PE, England

      IIF 61
  • Bishti, Zachary

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    MERCY MANAGMENT LTD - 2018-02-16
    ACCENDO LTD - 2018-02-15
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,191 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 53 - Director → ME
    icon of calendar 2016-11-29 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address Elsley Court, 20 - 22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    44,311 GBP2020-12-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,496 GBP2020-12-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 9
    NM BURGER LOCATION LTD - 2020-03-09
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,526 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,913 GBP2021-12-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,406 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,651 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,382 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -35,002 GBP2020-12-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -118,190 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136,292 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 20
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -116,709 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -107,056 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -53,354 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -96,170 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 33 - Director → ME
  • 24
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -55,645 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,451 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,019 GBP2021-12-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 50 - Director → ME
Ceased 25
  • 1
    icon of address 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,705 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-01-04
    IIF 6 - Director → ME
  • 2
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,652 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2019-09-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2019-09-13
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    OAK NATION LIMITED - 2021-05-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,939,882 GBP2023-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2021-01-04
    IIF 17 - Director → ME
  • 4
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,000 GBP2018-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2018-01-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    NEAT MEAT LTD - 2020-03-03
    MERCY HOLDINGS LIMITED - 2025-02-20
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    674,657 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-03-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2025-01-27
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2024-02-16
    IIF 48 - Director → ME
  • 7
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -431,550 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-09-13
    IIF 24 - Director → ME
  • 8
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,906,912 GBP2021-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-09-13
    IIF 18 - Director → ME
  • 9
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2024-09-13
    IIF 8 - Director → ME
  • 10
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ 2024-09-13
    IIF 4 - Director → ME
  • 11
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-09-13
    IIF 16 - Director → ME
  • 12
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2024-09-13
    IIF 11 - Director → ME
  • 13
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2024-09-13
    IIF 12 - Director → ME
  • 14
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ 2024-09-13
    IIF 21 - Director → ME
  • 15
    icon of address C/o Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,611 GBP2020-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2024-09-13
    IIF 10 - Director → ME
  • 16
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,145 GBP2021-12-31
    Officer
    icon of calendar 2020-03-06 ~ 2024-09-13
    IIF 20 - Director → ME
  • 17
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,709 GBP2021-12-31
    Officer
    icon of calendar 2020-08-31 ~ 2024-09-13
    IIF 15 - Director → ME
  • 18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,065 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2024-09-13
    IIF 37 - Director → ME
  • 19
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,012 GBP2021-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2024-09-13
    IIF 32 - Director → ME
  • 20
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-23 ~ 2024-09-13
    IIF 45 - Director → ME
  • 21
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2024-09-13
    IIF 43 - Director → ME
  • 22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2024-09-13
    IIF 30 - Director → ME
  • 23
    NM BURGER OPS LTD - 2020-03-09
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -509,900 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-09-13
    IIF 23 - Director → ME
  • 24
    NM BURGER HEAD PROCUREMENT LTD - 2021-07-12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2024-09-13
    IIF 19 - Director → ME
  • 25
    icon of address 254 Goldhawk Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,532 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-07-25
    IIF 49 - Director → ME
    icon of calendar 2016-04-27 ~ 2018-01-19
    IIF 51 - 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.