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

Mrs Kerstin Maja Sharpe

    Related profiles found in government register
  • Mrs Kerstin Maja Sharpe
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, England

      IIF 1
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 2
    • icon of address Higher Sites, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 3
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, England

      IIF 4
  • Sharpe, Kerstin Maja
    British businesswoman born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westleigh Farm, Westleigh Farm, Broomfield, Bridgwater, Somerset, TA5 2EH, United Kingdom

      IIF 5
  • Sharpe, Kerstin Maja
    British consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sharpe, Kerstin Maja
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, England

      IIF 11
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, England

      IIF 12
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 13
    • icon of address Higher Sites, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 14
  • Sharpe, Kerstin Maja
    British managing director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, United Kingdom

      IIF 15
  • Sharpe, Kerstin Maja
    British shop owner born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, England

      IIF 16
  • Mr Robert Sharpe
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westleigh Farm, Broomfield, Bridgwater, TA5 2EH, England

      IIF 17
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 18 IIF 19 IIF 20
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 25
    • icon of address Higher Sites, Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 26
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 27
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 28
    • icon of address Highersites, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 29
    • icon of address Top Floor, East Reach House, East Reach, Taunton, TA1 3ES, United Kingdom

      IIF 30
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, England

      IIF 31
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 32
  • Mr Robert Sharpe
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lord Street, Gainsborough, DN21 2DD, England

      IIF 33
  • Mr Robert Sharpe
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 34
  • Sharpe, Robert
    British chartered psychologist born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 35
  • Sharpe, Robert
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 36
  • Sharpe, Robert
    British consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westleigh Farm, Broomfield, Bridgwater, Somerset, TA5 2EH, England

      IIF 37
    • icon of address Westleigh Farm, Broomfield, Bridgwater, Somerset, TA5 2EH, United Kingdom

      IIF 38
    • icon of address 9 The Crescent, Taunton, Somerset, TA1 4EA

      IIF 39
    • icon of address 9, The Crescent, Taunton, Somerset, TA1 4EA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 50
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, England

      IIF 51 IIF 52 IIF 53
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, England

      IIF 54
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 55
    • icon of address Higher Sites, Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 56
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 57 IIF 58
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, United Kingdom

      IIF 59
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 60
    • icon of address Highersites, York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 61
    • icon of address Highersites York House, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 62
    • icon of address Top Floor, East Reach House, East Reach, Taunton, Somerset, TA1 3ES, United Kingdom

      IIF 63
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 64
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 65
  • Sharpe, Robert
    British consultant chartered psychologist born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, Taunton, Somerset, TA5 2EH

      IIF 66
  • Sharpe, Robert
    British consultant psychologist born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Cescent, Taunton, Somerset, TA1 4EA

      IIF 67
    • icon of address 9, The Crescent, Taunton, Somerset, TA1 4EA, United Kingdom

      IIF 68
    • icon of address 9, The Crescent, Taunton, Uk, TA1 4EA, United Kingdom

      IIF 69
  • Sharpe, Robert
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Leopold Street, Oxford, OX4 1PS, United Kingdom

      IIF 70
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 71
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, England

      IIF 72 IIF 73 IIF 74
    • icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3EN, England

      IIF 75
    • icon of address Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 76
    • icon of address Higher Sites, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 77
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, England

      IIF 78
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 79
    • icon of address Highersites, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 80
  • Sharpe, Robert
    British retired born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP

      IIF 81
  • Sharpe, Robert
    British management born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lord Street, Gainsborough, DN21 2DD, England

      IIF 82
  • Sharpe, Kerstin Maja
    British

    Registered addresses and corresponding companies
    • icon of address Westleigh Farm, Broomfield, Bridgwater, Somerset, TA5 2EH

      IIF 83
    • icon of address 9, The Crescent, Taunton, Somerset, TA5 2EH

      IIF 84
  • Sharpe, Kerstin Maja
    British consultant

    Registered addresses and corresponding companies
  • Robert Sharpe
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 89
  • Kerstin Sharpe
    Australian born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 90
  • Sharpe, Robert
    British consultant born in July 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Plaza Marina, Alta 14, Denia, 03700, Spain

      IIF 91
    • icon of address 9, The Crescent, Taunton, Somerset, TA1 4EA, United Kingdom

      IIF 92
  • Sharpe, Robert
    British consultant born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 93
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 94 IIF 95
    • icon of address York House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 96
  • Sharpe, Robert

    Registered addresses and corresponding companies
    • icon of address 9, The Crescent, Taunton, Somerset, TA1 4EA, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address Birches Corner, Heron Gate, Taunton, Somerset, TA1 2LP, England

      IIF 106
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, England

      IIF 107 IIF 108
    • icon of address Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 109
    • icon of address Highersites, Birches Corner, Heron Gate, Taunton, TA1 2LP, United Kingdom

      IIF 110
    • icon of address Highersites York House, Blackbrook Park Avenue, Taunton, TA1 2PX, United Kingdom

      IIF 111
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 112
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, England

      IIF 113
    • icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 114
    • icon of address York House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 115
  • Sharpe, Robert, Dr

    Registered addresses and corresponding companies
    • icon of address Westleigh Farm, Broomfield, Bridgwater, Somerset, TA5 2EH, United Kingdom

      IIF 116
    • icon of address 9, The Crescent, Taunton, Somerset, TA1 4EA, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Highersites Birches Corner, Heron Gate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -35,794 GBP2024-07-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Birches Corner, Heron Gate, Taunton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    91,705 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    SITEEZI LIMITED - 2011-09-12
    icon of address York House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 102 - Secretary → ME
  • 5
    MEDMET LIMITED - 2021-01-06
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 112 - Secretary → ME
  • 6
    icon of address Highersites Birches Corner, Heron Gate, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 Govan Road, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 78 - Director → ME
  • 8
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 35 Great Mead, Bishops Hull, Taunton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 98 - Secretary → ME
  • 11
    TMETIC LIMITED - 2015-11-05
    ENVISION ENTERPRISES LIMITED - 2015-06-08
    ENVISION ENTERPRISES COMPANY LIMITED - 2014-08-31
    icon of address Birches Corner, Heron Gate, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Birches Corner, Heron Gate, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 72 - Director → ME
  • 13
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 117 - Secretary → ME
  • 14
    icon of address York House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 94 - Director → ME
  • 15
    HIGHERCERTS LIMITED - 2017-10-18
    icon of address Higher Sites, Heron Gate, Taunton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    HIGHER HOSTING LIMITED - 2011-11-11
    icon of address York House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 113 - Secretary → ME
  • 18
    HIGHER ADMIN LIMITED - 2011-09-13
    icon of address Birches Corner, Heron Gate, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,594 GBP2019-06-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-06-28 ~ dissolved
    IIF 107 - Secretary → ME
  • 19
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-12-28 ~ dissolved
    IIF 99 - Secretary → ME
  • 20
    NEXTGEN TEL LIMITED - 2015-11-23
    HIGHER PROMOTION LIMITED - 2015-11-03
    HIGHER VOLUME LIMITED - 2011-11-11
    icon of address Winchester House, Deane Gate Avenue, Taunton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    HIGHER MARKETING LIMITED - 2016-09-20
    icon of address Highersites, Birches Corner, Heron Gate, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,953 GBP2023-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 49 Lord Street, Gainsborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2011-03-22 ~ dissolved
    IIF 116 - Secretary → ME
  • 24
    icon of address Higher Sites Birches Corner, Heron Gate, Taunton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    icon of address Highersites, York House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2012-09-26 ~ dissolved
    IIF 111 - Secretary → ME
  • 26
    icon of address Highersites, Heron Gate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Top Floor, East Reach House, East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 28
    icon of address York House, Blackbrook Park Avenue, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 115 - Secretary → ME
  • 29
    HIGHERSITES GROUP LIMITED - 2017-04-18
    icon of address Birches Corner, Heron Gate, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 54 - Director → ME
    icon of calendar 2015-07-24 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 97 - Secretary → ME
  • 31
    PHRONIM LIMITED - 2011-11-07
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 101 - Secretary → ME
  • 32
    icon of address 9 The Cescent, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 7 - Director → ME
    IIF 67 - Director → ME
    icon of calendar 2001-03-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 33
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    54,853 GBP2023-11-30
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 34
    BODYONLINE INTERNATIONAL LIMITED - 2002-01-29
    icon of address 9 The Crescent, Taunton, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 8 - Director → ME
    IIF 69 - Director → ME
    icon of calendar 2001-03-02 ~ dissolved
    IIF 85 - Secretary → ME
  • 35
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 100 - Secretary → ME
  • 36
    icon of address Westleigh Farm Westleigh Farm, Broomfield, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    HERTSTAFF LIMITED - 2013-03-15
    SITEEZI LIMITED - 2013-01-28
    HIGHER SITES LIMITED - 2011-09-13
    icon of address Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 76 - Director → ME
  • 38
    HIGHER SITES GROUP LIMITED - 2015-07-20
    icon of address Birches Corner, Heron Gate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 52 - Director → ME
  • 39
    icon of address Highersites York House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 61 - Director → ME
  • 40
    JUBILEE PARTY LIMITED - 2015-06-08
    icon of address Highersites, York House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 114 - Secretary → ME
  • 41
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 105 - Secretary → ME
  • 42
    icon of address Birches Corner, Heron Gate, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2011-03-28 ~ dissolved
    IIF 104 - Secretary → ME
Ceased 21
  • 1
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -35,794 GBP2024-07-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 71 - Director → ME
    icon of calendar 2009-01-05 ~ 2012-07-05
    IIF 84 - Secretary → ME
  • 2
    icon of address Birches Corner, Heron Gate, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-07 ~ 2024-02-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ 2024-02-05
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    E-CERT HEALTHCARE TRAINING LIMITED - 2022-05-31
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,519 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-08-23
    IIF 75 - Director → ME
  • 4
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-10-18 ~ 2012-03-15
    IIF 10 - Director → ME
    IIF 92 - Director → ME
    icon of calendar 1999-10-18 ~ 2012-03-15
    IIF 87 - Secretary → ME
  • 5
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    4,393,255 GBP2023-12-31
    Officer
    icon of calendar 1999-10-25 ~ 2012-03-21
    IIF 6 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 1999-10-25 ~ 2012-03-21
    IIF 88 - Secretary → ME
  • 6
    ENVISION VENTURES LIMITED - 2016-11-02
    ENVISION ENTERPRISES LIMITED - 2015-11-05
    icon of address Birches Corner, Heron Gate, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-06-10 ~ 2016-10-17
    IIF 60 - Director → ME
    icon of calendar 2015-06-10 ~ 2016-10-17
    IIF 110 - Secretary → ME
  • 7
    MEDMET LIMITED - 2021-01-06
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    807 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-16 ~ 2021-05-06
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    CARDSTREAM PARTNERS EMEA LIMITED - 2022-08-15
    HIGHER SITES MEDIA LIMITED - 2017-08-14
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -283,525 GBP2023-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2017-09-28
    IIF 53 - Director → ME
    icon of calendar 2012-01-03 ~ 2017-09-28
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-13
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    TMETIC LIMITED - 2015-11-05
    ENVISION ENTERPRISES LIMITED - 2015-06-08
    ENVISION ENTERPRISES COMPANY LIMITED - 2014-08-31
    icon of address Birches Corner, Heron Gate, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-12-08 ~ 2024-11-04
    IIF 12 - Director → ME
  • 10
    EPILEPSY ASSOCIATION OF SCOTLAND - 2001-04-02
    icon of address 48 Govan Road, Glasgow
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-12 ~ 2011-10-22
    IIF 66 - Director → ME
  • 11
    icon of address Birches Corner, Heron Gate, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-10-31
    IIF 15 - Director → ME
  • 12
    HIGHERCERTS LIMITED - 2017-10-18
    icon of address Higher Sites, Heron Gate, Taunton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ 2017-10-15
    IIF 14 - Director → ME
  • 13
    icon of address Highersites, Birches Corner, Heron Gate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2015-11-05
    IIF 51 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-12-05
    IIF 48 - Director → ME
    icon of calendar 2011-12-23 ~ 2012-12-05
    IIF 103 - Secretary → ME
  • 14
    HIGHER ADMIN LIMITED - 2011-09-13
    icon of address Birches Corner, Heron Gate, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,594 GBP2019-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2012-01-11
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    NEXTGEN TEL LIMITED - 2015-11-23
    HIGHER PROMOTION LIMITED - 2015-11-03
    HIGHER VOLUME LIMITED - 2011-11-11
    icon of address Winchester House, Deane Gate Avenue, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2017-03-15
    IIF 59 - Director → ME
  • 16
    HIGHER MARKETING LIMITED - 2016-09-20
    icon of address Highersites, Birches Corner, Heron Gate, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,953 GBP2023-12-31
    Officer
    icon of calendar 2015-10-27 ~ 2015-11-10
    IIF 58 - Director → ME
  • 17
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2016-09-14
    IIF 35 - Director → ME
  • 18
    PHRONIM LIMITED - 2011-11-07
    icon of address 9 The Crescent, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2011-06-15
    IIF 9 - Director → ME
    icon of calendar 2001-03-02 ~ 2011-06-15
    IIF 86 - Secretary → ME
  • 19
    icon of address Birches Corner, Heron Gate, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    54,853 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2023-12-07
    IIF 11 - Director → ME
  • 20
    HIGHER SITES GROUP LIMITED - 2015-07-20
    icon of address Birches Corner, Heron Gate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-12-22
    IIF 70 - Director → ME
  • 21
    VELOCITY MERCHANT SERVICES LIMITED - 2006-09-14
    VELOCITY IT LIMITED - 2006-09-11
    icon of address 9 The Crescent, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-02
    IIF 91 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.