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 Timothy Norman Major Myerson

    Related profiles found in government register
  • Mr Timothy Norman Major Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 53, Whateley's Drive, Kenilworth, CV8 2GY, England

      IIF 1
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 2
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 3
    • The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 4
    • The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 5
    • Ash House, Binden Lane, Taunton, TA2 6BJ, United Kingdom

      IIF 6
    • Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 7
    • Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 8 IIF 9
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 10 IIF 11 IIF 12
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 14
    • Edmund Christopher House, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 15 IIF 16
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 17 IIF 18 IIF 19
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 25
  • Mr Timothy Norman Major Myerson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 26
  • Timothy Norman Major Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 27
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 28
  • Mr Tim Major Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bryn Gomer, Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, NP44 2PT, Wales

      IIF 29
    • The Business Resource Network, 38 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 30
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 31
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 32 IIF 33
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 34 IIF 35
  • Myerson, Timothy Norman Major
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Edmund Christopher House, 43 Bridge Street, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 36
  • Myerson, Timothy Norman Major
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 38, Houlgate Way, Axbridge, Somerset, BS26 2BY

      IIF 37 IIF 38
    • Edgefield House, 38 Houlgate Way, Axbridge, BS26 2BY, England

      IIF 39
    • Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 40
    • 5, Courtside Mews, Redland, Bristol, BS6 6PS, United Kingdom

      IIF 41
    • 53, Whateley's Drive, Kenilworth, CV8 2GY, England

      IIF 42
    • 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 43
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 44
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 45
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 46
    • The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 47
    • Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

      IIF 48
    • Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, England

      IIF 49
    • Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 50
    • Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Ash House, Cook Way, Taunton, TA2 6BJ, United Kingdom

      IIF 54
    • Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 55 IIF 56
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 57 IIF 58 IIF 59
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 62 IIF 63 IIF 64
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 72
  • Myerson, Timothy Norman Major
    British graphic designer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 73
  • Myerson, Tim Major
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 74
    • 7 Bryn Gomer, Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, NP44 2PT, Wales

      IIF 75
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 76 IIF 77 IIF 78
    • The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 79
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 80 IIF 81
  • Myerson, Timothy Major
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Bindon Road, Taunton, TA2 6BJ, England

      IIF 82
  • Myerson, Timothy Norman Major
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 38, Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 83
  • Mr Timothy Myerson
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 84
  • Myerson, Timothy Norman Major
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA

      IIF 85
  • Myerson, Timothy Norman Major
    British

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA

      IIF 86
  • Myerson, Timothy Norman Major
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 87
  • Mr Tim Myerson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 88
  • Myerson, Timothy Norman Major

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA

      IIF 89
  • Myerson, Timothy
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, 43 Bridge Street, Taunton, Somerset, England

      IIF 90
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 91
child relation
Offspring entities and appointments
Active 44
  • 1
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2021-10-03 ~ dissolved
    IIF 90 - director → ME
  • 2
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    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
  • 3
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    ISUPPLIES LIMITED - 2010-01-15
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,422 GBP2023-01-31
    Officer
    2014-07-09 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    LTDONLINE (INDIA) LTD - 2015-07-09
    The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2023-02-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    Ash House Cook Way, Bindon Road, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 48 - director → ME
  • 7
    Edgefield House, 38 Houlgate Way, Axbridge, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 51 - director → ME
  • 8
    Ash House, Binden Lane, Taunton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,362 GBP2018-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -96 GBP2018-05-31
    Officer
    2014-09-01 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    C/o Lentells Ash House Cook Way, Bindon Road, Taunton, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 87 - director → ME
  • 12
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 13
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    EU DOMAIN SAFE LIMITED - 2019-03-05
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 43 - director → ME
  • 16
    5 Courtside Mews, Redland, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 41 - director → ME
  • 17
    7a The Borough Mewes The Borough Yard, The Borough, Wedmore, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-17 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-06-30
    Officer
    2023-02-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 20
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (2 parents)
    Equity (Company account)
    -11,045 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 16 - Has significant influence or controlOE
  • 21
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (2 parents)
    Equity (Company account)
    37,386 GBP2024-01-31
    Officer
    2015-07-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Ash House, Cook Way, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2012-03-06 ~ dissolved
    IIF 40 - director → ME
  • 23
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Officer
    2020-08-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 25
    RADIOM8 LIMITED - 2021-12-14
    Edmund Christopher House, 43 Bridge Street, Taunton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 26
    53 Whateley's Drive, Kenilworth, England
    Corporate (3 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Officer
    2020-07-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-07-16 ~ now
    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 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (2 parents)
    Officer
    2024-03-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ISMAIL RADIOLOGY SERVICES LIMITED - 2022-09-15
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 30
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent)
    Equity (Company account)
    -2,229 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 31
    The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 32
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 33
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2018-08-31
    Officer
    2015-08-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 35
    Sterling House, Joy Street, Barnstaple, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 83 - llp-designated-member → ME
  • 36
    7a The Borough Mews, The Borough, Wedmore, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 37
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 38
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    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
  • 40
    7 Bryn Gomer Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-02-12 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-03-02 ~ 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
  • 43
    Edmund Christopher House, Bridge Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 44
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    5 Courtside Mews, Redland, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-05-16 ~ 2010-01-16
    IIF 38 - director → ME
  • 2
    5 Courtside Mews, Redland, Bristol
    Dissolved corporate (1 parent)
    Officer
    2008-05-16 ~ 2010-01-15
    IIF 37 - director → ME
  • 3
    Ash House, Cook Way, Bindon Road, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2008-10-09 ~ 2013-07-09
    IIF 50 - director → ME
  • 4
    ISUPPLIES LIMITED - 2010-01-15
    7a The Borough Mews, The Borough, Wedmore, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -35,422 GBP2023-01-31
    Officer
    2009-09-30 ~ 2013-07-09
    IIF 49 - director → ME
  • 5
    Ash House Cook Way, Bindon Road, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-07-09
    IIF 53 - director → ME
  • 6
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -96 GBP2018-05-31
    Officer
    2011-05-31 ~ 2013-07-09
    IIF 54 - director → ME
  • 7
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    9,048 GBP2023-08-31
    Officer
    2000-04-14 ~ 2002-05-27
    IIF 85 - director → ME
  • 8
    Helen Bardle Chartered Accountant, 7 Cliff Street, Cheddar, Somerset
    Corporate (1 parent)
    Equity (Company account)
    13,764 GBP2023-08-31
    Officer
    2004-08-11 ~ 2004-11-10
    IIF 89 - secretary → ME
  • 9
    REPUBLIC CAPITAL HOLDINGS LIMITED - 2019-08-08
    4 Fieldgate Close, Monks Gate, Horsham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    302 GBP2022-12-31
    Officer
    2019-08-08 ~ 2021-03-29
    IIF 82 - director → ME
  • 10
    Burmsdon Farm, Pancrasweek, Holsworthy, Devon
    Dissolved corporate (1 parent)
    Officer
    2001-05-29 ~ 2014-12-22
    IIF 86 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.