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

Johns, Paul Fouzi Ayoub

    Related profiles found in government register
  • Johns, Paul Fouzi Ayoub
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 1
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 2
    • Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 3
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cedar Tree Accountancy Ltd, Unit B , Wylds Road, Bridgwater, TA6 4BH, England

      IIF 4
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 5
    • Invictus Gyms, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 6
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 7
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 8
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 9 IIF 10 IIF 11
    • C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 12
    • C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 13
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 14
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 15
    • Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 16 IIF 17
    • Riverside Fitness House, C/o Cedar Tree Accountancy Wylds Road, Bridgwater, TA6 4BH, England

      IIF 18
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 19
    • 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 20
    • 17, Cornishway East, Galmington, Taunton, TA1 5LZ, England

      IIF 21
    • 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 22
    • 26, Viney Street, Taunton, TA1 3AY, England

      IIF 23
  • Johns, Paul Fouzi Ayoub
    British business support services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, St Joseph's Field, Taunton, TA1 3TF, England

      IIF 24
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 25
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 26 IIF 27 IIF 28
    • 4, Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 30 IIF 31
    • C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 32
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 St Josephs Field, Taunton, Somerset, TA1 3TF

      IIF 33
    • 59, St. Josephs Field, Taunton, Somerset, TA1 3TF, United Kingdom

      IIF 34
  • Johns, Paul Fouzi Ayoub
    British financial services born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 St Josephs Field, Taunton, Somerset, TA1 3TF

      IIF 35
  • Johns, Paul Fouzi Ayoub
    British manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chartfield House, 1 Castle St, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 36
  • Johns, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 37
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 38
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 39
    • The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 40
  • Johns, Paul
    British commercial director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 41
  • Johns, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 42
    • The Workshop, C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 43
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 44
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 45
    • 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 46
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 47
  • Mr Paul Ayoub
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 48
  • Mr Paul Fouzi Ayoub Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 49
    • Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 50
    • Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 51 IIF 52
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 53
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 54
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 55 IIF 56 IIF 57
    • 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 58
    • Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 59
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ

      IIF 60
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 61
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 62 IIF 63 IIF 64
    • 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 68 IIF 69
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 70
    • 26, Viney Street, Taunton, TA1 3AY, England

      IIF 71
    • 88, Bilberry Grove, Taunton, TA1 3XN, England

      IIF 72
    • C/o 26, Viney Street, Taunton, TA1 3AY, England

      IIF 73
    • C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 74
    • C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 75
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 76
  • Jons, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Invictus , Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 77
    • Invictus House, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 78
    • Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 79
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 80
  • Mr Paul Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 81
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 82 IIF 83
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 84
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 85
    • 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 86
    • The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 87
    • 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 88
  • Mr Paul Jons
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Invictus , Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 89
    • Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 90
  • Ayoub, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 91
  • Mr Paul; Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 92
  • Paul Johns
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 93 IIF 94
    • C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 95
  • Mr Paul Jones
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester, M2 4NG

      IIF 96
  • Johns, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 97
    • Bodley Yard, Ford Street, Wellington, Somerset, TA21 9PG, England

      IIF 98
  • Jones, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ampa Holdings Llp, Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 99
    • C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester, M2 4NG

      IIF 100
  • Jones, Paul
    British analyst born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechside, 43 Leighton Road, Neston, Cheshire, CH64 3SG

      IIF 101
  • Paul, Johns
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 102
child relation
Offspring entities and appointments
Active 27
  • 1
    CRS (EU) LIMITED - 2014-03-17
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-07-10 ~ now
    IIF 99 - Director → ME
  • 3
    Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,822 GBP2021-03-31
    Officer
    2022-01-01 ~ now
    IIF 80 - Director → ME
  • 4
    4385, 09847384 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-08-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    C/o Retro 48, East Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    C/o 26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    4385, 10944012 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -3,194 GBP2023-09-30
    Officer
    2025-10-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    4385, 09283740 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-02-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    57 Sharpham Road, Glastonbury, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    A4M SOUTH WEST LIMITED - 2015-05-15
    EDUCATION COST PLANNING LIMITED - 2014-11-13
    HALOID UK LIMITED - 2013-08-06
    26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,187 GBP2019-02-28
    Officer
    2017-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 12
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    48 East Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 47 - Director → ME
  • 15
    C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    151,004 GBP2025-06-30
    Officer
    2017-11-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    SOMERSET LEISURE LIMITED - 2019-06-13
    C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-08-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996 GBP2018-04-30
    Officer
    2011-10-21 ~ now
    IIF 1 - Director → ME
  • 19
    DREAMS COME TRUE COMPETITION LTD - 2021-07-16
    Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    TAINFIELD IMPORTS LTD - 2023-07-14
    Suite 1, The Workshop The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    Invictus House, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,446 GBP2022-03-31
    Officer
    2022-01-01 ~ now
    IIF 78 - Director → ME
  • 22
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 24
    26 Viney Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    Po Box 291, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    DREAMS COME TRUE COMPETITON LTD - 2023-09-08
    Post Room Invictus Gym, Wylds Rd, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-09-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 35
  • 1
    CRS (EU) LIMITED - 2014-03-17
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ 2017-03-20
    IIF 26 - Director → ME
  • 2
    Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2014-11-14 ~ 2018-08-01
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ 2016-10-01
    IIF 41 - Director → ME
  • 4
    WEST COUNTRY ACCOUNTANCY LTD - 2013-07-18
    LIVEBRIDGE CONSULTING LIMITED - 2011-03-28
    88 Bilberry Grove, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,642 GBP2017-05-31
    Officer
    2011-03-25 ~ 2015-10-02
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-03
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o No 17 Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved Corporate
    Officer
    2015-10-08 ~ 2017-06-01
    IIF 9 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-05-01
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,500 GBP2024-08-31
    Officer
    2013-08-30 ~ 2015-10-15
    IIF 31 - Director → ME
  • 7
    Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,822 GBP2021-03-31
    Officer
    2019-03-22 ~ 2020-04-01
    IIF 11 - Director → ME
    Person with significant control
    2019-03-22 ~ 2020-04-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 8
    4385, 09847384 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2015-10-29 ~ 2021-08-10
    IIF 8 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-16
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    Invictus , Unit B, Wylds Road, Bridgwater, England
    Active Corporate
    Equity (Company account)
    38,005 GBP2023-12-31
    Officer
    2022-10-01 ~ 2025-03-01
    IIF 77 - Director → ME
    Person with significant control
    2022-10-01 ~ 2025-03-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    C/o Reviva Uk, 1 Chartfield House, 1 Castle St, Taunton, Somerset, England
    Dissolved Corporate
    Officer
    2010-07-23 ~ 2013-11-01
    IIF 36 - Director → ME
  • 11
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-01 ~ 2021-03-17
    IIF 18 - Director → ME
  • 12
    C/o 26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2016-08-22 ~ 2018-09-19
    IIF 21 - Director → ME
  • 13
    Clifton Barn Huish Farm, Bradford Abbas, Sherborne, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,006 GBP2025-05-31
    Officer
    2014-05-21 ~ 2016-01-10
    IIF 102 - Director → ME
  • 14
    2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-08-29
    IIF 33 - Director → ME
  • 15
    17 Cornishway East, Galmington, Taunton, Somerset, England
    Dissolved Corporate
    Officer
    2015-12-31 ~ 2017-07-15
    IIF 44 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    4385, 09283740 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-02-01 ~ 2019-12-17
    IIF 4 - Director → ME
    2014-10-28 ~ 2017-07-01
    IIF 32 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    2017-07-14 ~ 2017-09-01
    IIF 75 - Has significant influence or control OE
  • 17
    Reviva Uk, 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate
    Officer
    2015-02-26 ~ 2015-04-02
    IIF 45 - Director → ME
  • 18
    A4M SOUTH WEST LIMITED - 2015-05-15
    EDUCATION COST PLANNING LIMITED - 2014-11-13
    HALOID UK LIMITED - 2013-08-06
    26 Viney Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,187 GBP2019-02-28
    Officer
    2013-02-12 ~ 2015-10-02
    IIF 98 - Director → ME
  • 19
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-10-17 ~ 2017-01-01
    IIF 28 - Director → ME
  • 20
    Office 1, 25 The Crescent, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2017-03-06
    IIF 27 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-07-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    4385, 07153463 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-07-01 ~ 2019-11-18
    IIF 23 - Director → ME
    2010-02-10 ~ 2017-09-01
    IIF 24 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-01
    IIF 66 - Ownership of shares – 75% or more OE
    2017-07-14 ~ 2017-09-01
    IIF 67 - Right to appoint or remove directors OE
    2019-07-10 ~ 2019-11-15
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    JOUSTKIRK - 1989-08-04
    45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2001-01-15 ~ 2005-11-23
    IIF 101 - Director → ME
  • 23
    8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ 2021-07-26
    IIF 17 - Director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-26
    IIF 51 - Ownership of shares – 75% or more OE
  • 24
    Unit B, Wylds Road, Bridgwater, England
    Active Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-21 ~ 2017-07-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    SOMERSET LEISURE LIMITED - 2019-06-13
    C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-23 ~ 2018-03-01
    IIF 12 - Director → ME
    Person with significant control
    2017-01-23 ~ 2018-03-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-12 ~ 2020-08-01
    IIF 6 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-08-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996 GBP2018-04-30
    Person with significant control
    2017-04-01 ~ 2019-06-22
    IIF 71 - Has significant influence or control OE
  • 28
    Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,153 GBP2024-07-31
    Officer
    2015-09-28 ~ 2018-10-03
    IIF 34 - Director → ME
    2009-07-08 ~ 2015-09-28
    IIF 35 - Director → ME
  • 29
    8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-07-19 ~ 2021-07-26
    IIF 20 - Director → ME
    Person with significant control
    2021-07-18 ~ 2021-07-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-07-18 ~ 2021-07-26
    IIF 16 - Director → ME
    Person with significant control
    2021-07-18 ~ 2021-07-26
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    C/o Cedar Tree Accountancy Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-16 ~ 2017-04-01
    IIF 7 - Director → ME
    Person with significant control
    2016-09-16 ~ 2017-04-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,422,721 GBP2022-06-30
    Officer
    2021-07-16 ~ 2021-07-26
    IIF 15 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-26
    IIF 50 - Ownership of shares – 75% or more OE
  • 33
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    2016-11-01 ~ 2018-07-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 34
    R K STONE RENOVATIONS LIMITED - 2025-03-12
    The Workshop C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -328,881 GBP2024-06-30
    Officer
    2023-02-14 ~ 2025-02-05
    IIF 43 - Director → ME
  • 35
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-10-21 ~ 2017-01-01
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.