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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckay, Zach Oliver

    Related profiles found in government register
  • Mckay, Zach Oliver
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lowther Road, Bournemouth, Dorset, BH8 8NS, United Kingdom

      IIF 1
  • Mckay, Zach Oliver
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365 Medical Alert, 11-15, Unit 6-7, Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 2
    • 88, Cranleigh Road, Southbourne, Dorset, BH6 5JL, United Kingdom

      IIF 3
    • Beech Lodge, Dullar Lane, Sturminster Marshall, Wimborne, Dorset, BH21 4AD, United Kingdom

      IIF 4
  • Mckay, Zach Oliver
    British entrepreneur born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS, United Kingdom

      IIF 5
  • Mckay, Zachary Oliver
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spetisbury Close, Bournemouth, BH9 3QU, England

      IIF 6
    • 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 7
  • Mckay, Zachary Oliver
    British british, sales engineer (salesman) born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 551-553 Discovery Court Business Centre, Wallisdown Road, Poole, Dorset, BH12 5AG, England

      IIF 8
  • Mckay, Zachary Oliver
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Norton Road, Winton, Bournemouth, BH9 2PY, United Kingdom

      IIF 9
  • Mckay, Zachary Oliver
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Lowther Road, Bournemouth, BH8 8NS, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mckay, Zachary Oliver
    British sales engineer born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Office 7 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 13
  • Mr Zach Oliver Mckay
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 538-542, Wimborne Road, Bournemouth, BH9 2EX, England

      IIF 14
    • 64, Lowther Road, Bournemouth, BH8 8NS, United Kingdom

      IIF 15
    • 64, Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS, United Kingdom

      IIF 16
    • 88, Cranleigh Road, Southbourne, Dorset, BH6 5JL, United Kingdom

      IIF 17
    • Beech Lodge, Dullar Lane, Sturminster Marshall, Wimborne, BH21 4AD, United Kingdom

      IIF 18
  • Mckay, Zachary Oliver
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 19
    • Faulkner House, 31 West Street, Wimborne, Dorset, BH21 1JS, England

      IIF 20 IIF 21
  • Mckay, Zachary Oliver
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 22
  • Mckay, Zachary Oliver
    British sales director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spetisbury Close, Bournemouth, BH9 3QU, England

      IIF 23
  • Mckay, Zachary Oliver
    British sales manager born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, Lancashire, BB9 0PQ, United Kingdom

      IIF 24
  • Mr Zachary Oliver Mckay
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Spetisbury Close, Bournemouth, BH9 3QU, England

      IIF 25
    • 59, Norton Road, Winton, Bournemouth, BH9 2PY, United Kingdom

      IIF 26
    • 64, Lowther Road, Bournemouth, BH8 8NS, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
  • Mckay, Zach Oliver
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zachary Oliver Mckay
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spetisbury Close, Bournemouth, BH9 3QU, England

      IIF 33
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 34
  • Kerley, Justin
    United Kingdom sales adviser born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Zach Oliver Mckay
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spetisbury Close, Bournemouth, BH9 3QU, England

      IIF 36 IIF 37
    • Unit 4a 11-15, Francis Avenue, Bournemouth, BH11 8NX, England

      IIF 38
  • Mr Justin Leigh Kerley
    United Kingdom born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    24 HOUR CONNECT LTD
    10300671
    64 Lowther Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ 2018-05-03
    IIF 35 - Director → ME
    2018-05-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-28 ~ 2018-05-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    247 ASSISTANCE LTD
    11186074
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    365 MARKETING CONSULTANTS LTD
    15154065
    88 Cranleigh Road, Southbourne, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    365 MEDICAL ALERT SOLUTIONS LTD
    12841045
    538-542 Wimborne Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2020-08-27 ~ 2025-01-13
    IIF 2 - Director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AMZ ELECTRONICS LIMITED
    09377199
    Unit 1 St. Stephens Road, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    2015-01-07 ~ 2015-11-30
    IIF 8 - Director → ME
  • 6
    CALLSCAPE LIMITED
    14345179
    Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (5 parents)
    Officer
    2022-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CLICK3DPRINT LTD
    09936321
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DOMESTIC APPLIANCE GUARD LTD
    10864196
    Domestic Appliance Guard, 4a Porchester Place, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    2017-07-13 ~ 2019-10-02
    IIF 12 - Director → ME
    Person with significant control
    2017-07-13 ~ 2019-10-03
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GEAREX LTD
    11551982
    2 Brackenhill Road, Colehill, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBAL SALES SERVICES LTD
    12140709 14292306
    2 Spetisbury Close, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    INTIGMO GLOBAL LIMITED
    15400326 13028388
    Cedar House, Hazell Drive, Newport, Wales
    Dissolved Corporate (5 parents)
    Officer
    2024-01-09 ~ dissolved
    IIF 22 - Director → ME
  • 12
    LVE COFFEE CO LTD
    13858638
    2 Spetisbury Close, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-19 ~ 2023-01-30
    IIF 23 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MEDICAPE LTD
    14725003
    The Innovation Centre, Brunswick Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 24 - Director → ME
  • 14
    MOTION CONTROL PRODUCTS LIMITED
    - now 02910074
    C.E.T. ELECTRONICS LIMITED - 1996-01-30
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Active Corporate (16 parents)
    Officer
    2020-08-30 ~ now
    IIF 7 - Director → ME
  • 15
    OLYMPUS PURE MUSCLE LTD
    16201128
    Unit 4a 11-15 Francis Avenue, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SECURE HOME CARE LTD
    10538879
    Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    SYLA GLOBAL LIMITED
    17016207
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 21 - Director → ME
  • 18
    SYLA HOLDINGS LIMITED
    17014865
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-02-05 ~ now
    IIF 20 - Director → ME
  • 19
    THE IRON UNDERWORLD LIMITED
    16851843
    Unit 4b 11-15 Francis Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2025-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TK UK PARTNERS LTD
    12956044
    Beech Lodge Dullar Lane, Sturminster Marshall, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TRUE-KARE UK LTD
    14685206
    167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-22 ~ 2025-07-01
    IIF 31 - Director → ME
    Person with significant control
    2023-03-22 ~ 2025-07-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    ZOM INVESTMENTS LTD
    14718780
    2 Spetisbury Close, Bournemouth, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2023-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.