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

Mr Jeremy Hyams

    Related profiles found in government register
  • Mr Jeremy Hyams
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Blackdown House, Culmhead Business Centre, Taunton, England

      IIF 5
    • icon of address Blackdown House, Culmhead Business Park, Taunton, Somerset, TA3 7DY, England

      IIF 6
    • icon of address Cypher House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY

      IIF 7 IIF 8
  • Jeremy Hyams
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 9
  • Hyams, Jeremy
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, England

      IIF 10 IIF 11 IIF 12
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, United Kingdom

      IIF 15
    • icon of address Cypher House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, United Kingdom

      IIF 16 IIF 17
    • icon of address Nightingale House, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4, Blackdown House, Culmhead Business Centre, Taunton, Somerset, TA3 7BY, England

      IIF 25
  • Hyams, Jeremy
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead, Taunton, TA3 7DY, England

      IIF 26
  • Hyams, Jeremy
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, England

      IIF 27
    • icon of address Blackdown House, Culmhead Business Park, Taunton, Somerset, TA3 7DY, England

      IIF 28
  • Hyams, Jeremy
    British management born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, England

      IIF 29
  • Mr Jeremy Hyams
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead, Taunton, TA3 7DY, England

      IIF 30
  • Hyams, Jeremy
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 31
  • Hyams, Jeremy
    British entrepreneur born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, United Kingdom

      IIF 32
  • Hyams, Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address Blackdown House, Culmhead Business Centre, Culmhead, Taunton, Somerset, TA3 7DY, United Kingdom

      IIF 33
    • icon of address Nightingale House, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 34
  • Hyams, Jeremy
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 4, Blackdown House, Culmhead Business Centre, Taunton, Somerset, TA3 7BY, England

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    24 HOUR PROPERTY REPAIR.COM LIMITED - 2004-05-05
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-13 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-01-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,603,312 GBP2023-05-31
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -88,999 GBP2023-05-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 19 - Director → ME
  • 6
    CIPHER HOUSE LIMITED - 2013-08-09
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 18 - Director → ME
  • 8
    SYNERGY SOLUTIONS SOFTWARE LIMITED - 2019-01-14
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    369,133 GBP2023-05-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 11 - Director → ME
  • 9
    DIGITAL SOMERSET CIC - 2022-10-17
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,622 GBP2023-05-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Blackdown House, Culmhead Business Park, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    679,494 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    552,586 GBP2023-05-31
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,711,226 GBP2023-05-31
    Officer
    icon of calendar 1996-02-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-01-29 ~ now
    IIF 34 - Secretary → ME
  • 15
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    47,072 GBP2023-05-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Cypher House Culmhead Business Centre, Culmhead, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Blackdown House Culmhead Business Centre, Culmhead, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    DIGITAL CLAIMS SERVICES LIMITED - 2019-01-14
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Cypher House Culmhead Business Centre, Culmhead, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 24 - Director → ME
Ceased 3
  • 1
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,603,312 GBP2023-05-31
    Officer
    icon of calendar 2003-03-25 ~ 2013-02-18
    IIF 35 - Secretary → ME
  • 2
    DIGITAL TAUNTON CIC - 2022-10-17
    icon of address The Courtyard Bowdens Farm, Hambridge, Langport, Somerset, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2022-03-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2022-03-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    DIGITAL SOMERSET CIC - 2022-10-17
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2022-05-27
    IIF 27 - 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.