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

Cogan, Zachary Lee

    Related profiles found in government register
  • Cogan, Zachary Lee
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppergate House, 10 Whites Row, C/o Paytek Unit B05, London, E1 7NF, United Kingdom

      IIF 1
    • icon of address Manor Farm, Chilworth Old Village, Chilworth, Southampton, SO16 7JP, England

      IIF 2
    • icon of address Banc Y Llain, Llanboidy, Whitland, SA34 0ED, Wales

      IIF 3
  • Cogan, Zachary Lee
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 1, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 6
    • icon of address Coppergate House, 10 Whites Row, London, E1 7NF, England

      IIF 7
    • icon of address Coppergate House, 10 Whites Row, London, E1 7NF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1 Ash Hill Common, Bunny Lane, Sherfield English, Romsey, Hampshire, SO51 6FU, England

      IIF 11
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 12 IIF 13 IIF 14
    • icon of address Manor Farm, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, United Kingdom

      IIF 21
  • Cogan, Zachary Lee
    British finance consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgefoot Farm, Sherfield, Engish Road, Plaitford Near Romsey, Hampshire, S051 6ES

      IIF 22
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 23
    • icon of address Manor Farm, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, England

      IIF 24
  • Cogan, Zachary Lee
    British finance director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgefoot Farm, Sherfield, Engish Road, Plaitford Near Romsey, Hampshire, S051 6ES

      IIF 25
  • Cogan, Zachary Lee
    British financier born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 26 IIF 27
  • Cogan, Zac Lee
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's House, George Street, Huntingdon, Cambridgeshire, PE29 3GH

      IIF 28
  • Cogan, Zac Lee
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Corporate Asset, Manor Farm, Old Chilworth Vilage, Southampton, Hants, SO16 7JP, England

      IIF 29
  • Mr Zachary Lee Cogan
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, England

      IIF 30 IIF 31
    • icon of address Manor Farm, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, England

      IIF 32 IIF 33
  • Cogan, Zachary Lee
    British

    Registered addresses and corresponding companies
    • icon of address Bridgefoot Farm, Sherfield, Engish Road, Plaitford Near Romsey, Hampshire, S051 6ES

      IIF 34
  • Cogan, Zachary Lee
    Other

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Chilworth Old Village, Southampton, Hampshire, SO16 7JP, England

      IIF 35
  • Mr Zachary Lee Cogan
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppergate House, 10 Whites Row, C/o Paytek Unit B05, London, E1 7NF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Coppergate House, 10 Whites Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1 Royds Hall Road, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    742,957 GBP2023-12-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    CORPORATE ASSET HOLDINGS LIMITED - 2021-03-25
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,171,438 GBP2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 20 - Director → ME
  • 5
    CORPORATE ASSET (SALES) LIMITED - 2021-03-25
    SOUTH COAST BROKERS LIMITED - 2012-04-04
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,691 GBP2023-12-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    408,405 GBP2019-06-30
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Coppergate House 10 Whites Row, C/o Paytek Unit B05, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    ISLAND ASSET SOLUTIONS LTD - 2010-03-26
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2017-12-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Coppergate House, 10 Whites Row, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    248,732 GBP2024-03-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Coppergate House, 10 Whites Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Coppergate House, 10 Whites Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 19 - Director → ME
  • 19
    KFJA ASSET FINANCE LIMITED - 2022-12-23
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Total liabilities (Company account)
    206,001 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 4 - Director → ME
  • 20
    KERV FINANCE LIMITED - 2022-10-10
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Total liabilities (Company account)
    84,270 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    CORPORATE ASSET (SALES) LIMITED - 2021-03-25
    SOUTH COAST BROKERS LIMITED - 2012-04-04
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,691 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    icon of address 20 Berrymoor Court Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,720 GBP2023-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2022-06-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-06-04
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Banc Y Llain, Llanboidy, Whitland, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -33,953 GBP2023-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2024-11-01
    IIF 3 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    408,405 GBP2019-06-30
    Officer
    icon of calendar 2009-03-27 ~ 2020-03-03
    IIF 35 - Secretary → ME
  • 5
    icon of address Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,806 GBP2024-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-03-20
    IIF 11 - Director → ME
  • 6
    icon of address Oaklands House, Dereham Way, Runcorn, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    103,877 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-11-28
    IIF 2 - Director → ME
  • 7
    BEER SWAPS LIMITED - 2021-11-10
    FETCH MY CASKS LIMITED - 2015-12-29
    icon of address Unit D, Pillows Green Road, Corse And Staunton, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,046 GBP2020-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-01-23
    IIF 29 - Director → ME
  • 8
    PLANT & TRUCK FINANCE LIMITED - 2018-10-29
    icon of address 22 Maisies Way The Village, South Normanton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2019-11-27
    IIF 21 - Director → ME
  • 9
    icon of address St George's House, George Street, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    353,441 GBP2021-05-31
    Officer
    icon of calendar 2017-12-13 ~ 2020-01-23
    IIF 28 - Director → ME
  • 10
    CHELCO FINANCE LIMITED - 2007-05-08
    icon of address C/o Begbies Traynor 11th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    306,044 GBP2022-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2009-03-17
    IIF 22 - Director → ME
  • 11
    Company number 06141881
    Non-active corporate
    Officer
    icon of calendar 2007-03-06 ~ 2009-01-22
    IIF 25 - Director → ME
    icon of calendar 2007-03-06 ~ 2009-01-22
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.