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

Myerson, Timothy Norman Major

    Related profiles found in government register
  • Myerson, Timothy Norman Major

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

      IIF 1
  • Myerson, Timothy Norman Major
    British

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

      IIF 2
  • Myerson, Timothy Norman Major
    born in June 1954

    Resident in England

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

      IIF 3
  • Myerson, Timothy Norman Major
    British company director born in June 1954

    Resident in England

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

      IIF 4
  • Myerson, Timothy Norman Major
    British director born in June 1954

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Edgefield House, 38 Houlgate Way, Axbridge, BS26 2BY, England

      IIF 7
    • icon of address Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 8
    • icon of address 5, Courtside Mews, Redland, Bristol, BS6 6PS, United Kingdom

      IIF 9
    • icon of address 53, Whateley's Drive, Kenilworth, CV8 2GY, England

      IIF 10
    • icon of address 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 11
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 12
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 13
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 14
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 15
    • icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

      IIF 16
    • icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, England

      IIF 17
    • icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 18
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Ash House, Cook Way, Taunton, TA2 6BJ, United Kingdom

      IIF 22
    • icon of address Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 23 IIF 24
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 25 IIF 26 IIF 27
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 29 IIF 30 IIF 31
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 40
    • icon of address 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS28 4EB, England

      IIF 41 IIF 42
  • Myerson, Timothy Norman Major
    British graphic designer born in June 1954

    Resident in England

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

      IIF 43
  • Myerson, Timothy Major
    British company director born in June 1954

    Resident in England

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

      IIF 44
  • Myerson, Tim Major
    British director born in June 1954

    Resident in England

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

      IIF 45
    • icon of address 7 Bryn Gomer, Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, NP44 2PT, Wales

      IIF 46
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 50
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 51 IIF 52
  • Myerson, Timothy
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 53
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 54
  • Myerson, Timothy Norman Major
    British company director born in June 1954

    Resident in United Kingdom

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

      IIF 55
  • Myerson, Timothy Norman Major
    British director born in June 1955

    Resident in United Kingdom

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

      IIF 56
  • Mr Tim Major Myerson
    British born in June 1954

    Resident in England

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

      IIF 57
    • icon of address The Business Resource Network, 38 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 58
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 59
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 60 IIF 61
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 62 IIF 63
  • Mr Tim Myerson
    British born in January 1970

    Resident in United Kingdom

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

      IIF 64
  • Mr Timothy Norman Major Myerson
    British born in May 1954

    Resident in England

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

      IIF 65
  • Mr Timothy Norman Major Myerson
    British born in June 1954

    Resident in England

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

      IIF 66
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 67
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 68
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 69
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 70
    • icon of address Ash House, Binden Lane, Taunton, TA2 6BJ, United Kingdom

      IIF 71
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 72
    • icon of address Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 73 IIF 74
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 75 IIF 76 IIF 77
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 79
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 80 IIF 81
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 82 IIF 83 IIF 84
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 90
  • Mr Timothy Myerson
    British born in June 1954

    Resident in United Kingdom

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

      IIF 91
  • Timothy Norman Major Myerson
    British born in June 1954

    Resident in England

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

      IIF 92
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 93
    • icon of address 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS28 4EB, England

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-10-03 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 4
    ISUPPLIES LIMITED - 2010-01-15
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,457 GBP2024-01-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    LTDONLINE (INDIA) LTD - 2015-07-09
    icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 6
    icon of address Ash House Cook Way, Bindon Road, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Edgefield House, 38 Houlgate Way, Axbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Ash House, Binden Lane, Taunton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,362 GBP2018-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -96 GBP2018-05-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 7a The Borough Mews, The Borough, Wedmore, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Lentells Ash House Cook Way, Bindon Road, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 15
    EU DOMAIN SAFE LIMITED - 2019-03-05
    icon of address Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 5 Courtside Mews, Redland, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 7a The Borough Mewes The Borough Yard, The Borough, Wedmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 19
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-06-30
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 21
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,282 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 81 - Has significant influence or controlOE
  • 22
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,386 GBP2024-01-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 69 - Has significant influence or controlOE
  • 26
    RADIOM8 LIMITED - 2021-12-14
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 27
    icon of address 53 Whateley's Drive, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    ISMAIL RADIOLOGY SERVICES LIMITED - 2022-09-15
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 31
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,229 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 34
    icon of address Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7a The Borough Mews, The Borough, Wedmore, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Sterling House, Joy Street, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 38
    icon of address 7a The Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 7 Bryn Gomer Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Edmund Christopher House, Bridge Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 5 Courtside Mews, Redland, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2010-01-16
    IIF 6 - Director → ME
  • 2
    icon of address 5 Courtside Mews, Redland, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2010-01-15
    IIF 5 - Director → ME
  • 3
    icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2013-07-09
    IIF 18 - Director → ME
  • 4
    ISUPPLIES LIMITED - 2010-01-15
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,457 GBP2024-01-31
    Officer
    icon of calendar 2009-09-30 ~ 2013-07-09
    IIF 17 - Director → ME
  • 5
    icon of address Ash House Cook Way, Bindon Road, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-07-09
    IIF 21 - Director → ME
  • 6
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -96 GBP2018-05-31
    Officer
    icon of calendar 2011-05-31 ~ 2013-07-09
    IIF 22 - Director → ME
  • 7
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2000-04-14 ~ 2002-05-27
    IIF 55 - Director → ME
  • 8
    icon of address Helen Bardle Chartered Accountant, 7 Cliff Street, Cheddar, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    9,556 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ 2004-11-10
    IIF 1 - Secretary → ME
  • 9
    REPUBLIC CAPITAL HOLDINGS LIMITED - 2019-08-08
    icon of address 4 Fieldgate Close, Monks Gate, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302 GBP2022-12-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-03-29
    IIF 44 - Director → ME
  • 10
    icon of address Burmsdon Farm, Pancrasweek, Holsworthy, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-29 ~ 2014-12-22
    IIF 2 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.