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

Feather, Zackery Robert

    Related profiles found in government register
  • Feather, Zackery Robert
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haines Watts, Castle Street, Chester, CH1 2DS, England

      IIF 1
    • icon of address Skeynes Park, Lingfield Road, Edenbridge, TN8 5HN, England

      IIF 2
    • icon of address Office 4 The Dovecote, Brickendonbury Estate, Brickendon, Hertford, Hertfordshire, SG13 8NP, United Kingdom

      IIF 3
  • Feather, Zackery Robert
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Pentonville Road, London, N1 9NG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Flat 36, 37 Luna House, Bermondsey Wall West, London, SE16 4RN

      IIF 8
    • icon of address Room 2, London Fruit Exchange, Brushfield Street, London, E1 6HB, England

      IIF 9
  • Feather, Zackery Robert
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Feather, Zackery Robert
    British recruitment consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Pentonville Road, London, N1 9NG, England

      IIF 13
  • Feather, Zack
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vulcan Healthcare Ltd, Runway East, Aldgate East, London, Greater London, E1 1EW, England

      IIF 14
  • Feather, Zack
    British chair person born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 15
  • Feather, Zack
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Dolphin House, Smugglers Way, London, SW18 1DE, England

      IIF 16
    • icon of address Poplar House, Promenade De Verdun, Purley, CR8 3LN, United Kingdom

      IIF 17
  • Feather, Zack
    British recruitment born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 18
  • Feather, Zackery Robert
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
    • icon of address Runway East, Aldgate East, 2 Whitechapel Road, London, E1 1EW, England

      IIF 20
  • Feather, Zackery Robert
    British chair person born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House, Promenade De Verdun, Purley, CR8 3LN, England

      IIF 21
  • Feather, Zackery Robert
    British chairman born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplar House, Promenade De Verdun, Purley, CR8 3LN, England

      IIF 22
  • Feather, Zackery Robert
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devon House, 58 St. Katharines Way, London, E1W 1LB, England

      IIF 23
  • Feather, Zackery Robert
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Pentonville Road, London, N1 9NG, England

      IIF 24
  • Feather, Zackery Robert
    British intermediate care born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandon House, Stretton, Tilston, Malpas, Cheshire, SY14 7JA, United Kingdom

      IIF 25
  • Feather, Zackery Robert
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D2 Dolphin House, Smugglers Way, London, SW18 1DE, United Kingdom

      IIF 26
  • Feather, Zackery Robert
    British

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 6 Abbeville Road, Clapham, London, SW4 9NJ

      IIF 27
  • Feather, Zackery Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 6 Abbeville Road, Clapham, London, SW4 9NJ

      IIF 28
  • Mr Zack Feather
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vulcan Healthcare Ltd, Runway East, Aldgate East, London, Greater London, E1 1EW, England

      IIF 29
    • icon of address New London House, 6 London Street, London, EC3R 7LP

      IIF 30
    • icon of address Unit 2 Dolphin House, Smugglers Way, London, SW18 1DE, England

      IIF 31
    • icon of address Poplar House, Promenade De Verdun, Purley, CR8 3LN, England

      IIF 32
  • Mr Zackery Robert Feather
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haines Watts, Castle Street, Chester, CH1 2DS, England

      IIF 33
    • icon of address Skeynes Park, Lingfield Road, Edenbridge, TN8 5HN, England

      IIF 34
    • icon of address Office 4 The Dovecote, Brickendonbury Estate, Brickendon, Hertford, Hertfordshire, SG13 8NP, United Kingdom

      IIF 35
  • Feather, Zackery Robert

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 6 Abbeville Road, London, SW4 9NU

      IIF 36 IIF 37
  • Mr Zackery Robert Feather
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D2 Dolphin House, Smugglers Way, London, SW18 1DE, United Kingdom

      IIF 38
    • icon of address Runway East, Aldgate East, 2 Whitechapel Road, London, E1 1EW, England

      IIF 39
    • icon of address Brandon House, Stretton, Tilston, Malpas, Cheshire, SY14 7JA

      IIF 40
    • icon of address Poplar House, Promenade De Verdun, Purley, CR8 3LN, England

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Brandon House Stretton, Tilston, Malpas, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 114-116 Fore Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,970 GBP2024-08-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Military House Haines Watts, Castle Street, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 1 - Director → ME
  • 4
    DRAPER & DASH LTD - 2024-01-06
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    5,579,381 GBP2024-02-29
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address D2 Dolphin House, Smugglers Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Skeynes Park, Lingfield Road, Edenbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,019 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Runway East, Aldgate East, 2 Whitechapel Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    893,156 GBP2024-12-30
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 Dolphin House, Smugglers Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    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
  • 9
    icon of address Poplar House, Promenade De Verdun, Purley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,722 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address C/o Addition Financial Limited, 1 Lyric Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,249 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2013-10-23
    IIF 5 - Director → ME
    icon of calendar 2008-04-14 ~ 2011-06-01
    IIF 28 - Secretary → ME
  • 2
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2013-10-23
    IIF 8 - Director → ME
    icon of calendar 2008-03-31 ~ 2010-05-14
    IIF 27 - Secretary → ME
  • 3
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-10-23
    IIF 10 - Director → ME
  • 4
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-23
    IIF 24 - Director → ME
  • 5
    icon of address Military House Haines Watts, Castle Street, Chester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-12-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5th Floor 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,800 GBP2024-08-31
    Officer
    icon of calendar 2015-10-01 ~ 2024-03-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 5th Floor 19-21 Great Tower Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-10-05 ~ 2024-03-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-03-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5th Floor 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2024-03-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2024-03-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-02-06 ~ 2013-10-23
    IIF 11 - Director → ME
  • 10
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2010-06-01
    IIF 9 - Director → ME
    icon of calendar 2010-06-01 ~ 2013-10-23
    IIF 4 - Director → ME
  • 11
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2013-10-23
    IIF 13 - Director → ME
  • 12
    HEALTHCARE WORLD LIMITED - 2014-08-20
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-10-23
    IIF 6 - Director → ME
  • 13
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2006-09-07 ~ 2013-10-23
    IIF 23 - Director → ME
    icon of calendar 2008-03-31 ~ 2010-05-14
    IIF 36 - Secretary → ME
  • 14
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2013-10-23
    IIF 7 - Director → ME
    icon of calendar 2008-03-31 ~ 2010-05-14
    IIF 37 - Secretary → ME
  • 15
    SURGICAL SOLUTIONS LIMITED - 2012-07-16
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2013-10-23
    IIF 12 - Director → ME
  • 16
    icon of address Arch 6, Maltings Place, 169 Tower Bridge Rd, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,030,135 GBP2022-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2023-06-13
    IIF 22 - Director → ME
  • 17
    icon of address Unit 2 Dolphin House, Smugglers Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2023-04-18
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.