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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Johns

    Related profiles found in government register
  • 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 1
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 2 IIF 3
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

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

      IIF 5
    • 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

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

      IIF 7
    • 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 8
  • 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 9
    • Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 10
  • 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 11
  • Paul Johns
    British born in July 1965

    Resident in England

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

      IIF 12 IIF 13
    • C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Invictus House, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 18
    • Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 19
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 20
  • 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 21
  • 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 22
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 23
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 24
    • The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 25 IIF 26
  • 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 27
  • 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 28
    • The Workshop, C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 29
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 30
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 31
    • 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 32
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 33
  • 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 34
    • Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 35
    • Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 36 IIF 37
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 38
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 39
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 40 IIF 41 IIF 42
    • 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 43
    • Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

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

      IIF 45
    • 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

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

      IIF 47 IIF 48 IIF 49
    • 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 53 IIF 54
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 55
    • 26, Viney Street, Taunton, TA1 3AY, England

      IIF 56
    • 88, Bilberry Grove, Taunton, TA1 3XN, England

      IIF 57
    • C/o 26, Viney Street, Taunton, TA1 3AY, England

      IIF 58
    • C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 59
    • C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

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

      IIF 61
  • Johns, Paul Fouzi Ayoub
    British 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 62
    • C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 63
    • Invictus Gyms, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 64
    • Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 65
    • Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 66
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 67
    • Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

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

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

      IIF 70
    • C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 71
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in England

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

      IIF 72
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 73
    • 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 74 IIF 75
    • C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 76
    • Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 77
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in England

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

      IIF 78 IIF 79
    • Riverside Fitness House, C/o Cedar Tree Accountancy Wylds Road, Bridgwater, TA6 4BH, England

      IIF 80
    • Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 81
    • 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 82
    • 17, Cornishway East, Galmington, Taunton, TA1 5LZ, England

      IIF 83
    • 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 84
  • 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 85
  • 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 86
    • Bodley Yard, Ford Street, Wellington, Somerset, TA21 9PG, England

      IIF 87
  • 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 88
    • C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester, M2 4NG

      IIF 89
  • 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 90
  • Johns, Paul Fouzi Ayoub
    British born in July 1965

    Resident in United Kingdom

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

      IIF 91
    • C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 92
  • 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 93
    • 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 94 IIF 95 IIF 96
    • 4, Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 98 IIF 99
  • 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 100
    • 59, St. Josephs Field, Taunton, Somerset, TA1 3TF, United Kingdom

      IIF 101
  • 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 102
  • 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 103
child relation
Offspring entities and appointments 50
  • 1
    4 SUNGLASSES LTD
    - now 07765342 10759878
    CRS (EU) LIMITED
    - 2014-03-17 07765342
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ 2017-03-20
    IIF 94 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    A E READY LIMITED
    09312665
    Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ 2018-08-01
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    AE READY LICENCING LTD
    09401147
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ 2016-10-01
    IIF 27 - Director → ME
  • 4
    ASPIRE4MORE LIMITED
    - now 07248280
    WEST COUNTRY ACCOUNTANCY LTD
    - 2013-07-18 07248280
    LIVEBRIDGE CONSULTING LIMITED
    - 2011-03-28 07248280
    88 Bilberry Grove, Taunton, England
    Dissolved Corporate (6 parents)
    Officer
    2011-03-25 ~ 2015-10-02
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 5
    AUTO ENROLMENT GENIE LIMITED
    09816548
    C/o No 17 Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ 2017-06-01
    IIF 74 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-05-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    BAKING (UK) LIMITED
    08669120
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    2013-08-30 ~ 2015-10-15
    IIF 99 - Director → ME
  • 7
    BRANDSHIELD SYSTEMS LIMITED
    - now 02956279
    BRANDSHIELD SYSTEMS PLC
    - 2024-08-13 02956279
    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
    C/o Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2024-07-10 ~ now
    IIF 88 - Director → ME
  • 8
    BRISTOL STAIR LTD
    11899110
    Unit B, Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2022-01-01 ~ now
    IIF 20 - Director → ME
    2019-03-22 ~ 2020-04-01
    IIF 69 - Director → ME
    Person with significant control
    2019-03-22 ~ 2020-04-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    CEDAR TREE ACCOUNTANCY LIMITED
    09847384
    4385, 09847384 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2015-10-29 ~ 2021-08-10
    IIF 67 - Director → ME
    2021-08-10 ~ 2024-03-01
    IIF 24 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-03-16
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2021-08-17 ~ 2024-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    DEVELOPMENT CIRCLE LTD
    13812827
    Invictus , Unit B, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2022-10-01 ~ 2025-03-01
    IIF 17 - Director → ME
    Person with significant control
    2022-10-01 ~ 2025-03-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    DUCKS BACK LTD
    06627820
    C/o Reviva Uk, 1 Chartfield House, 1 Castle St, Taunton, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2010-07-23 ~ 2013-11-01
    IIF 103 - Director → ME
  • 12
    ENTERTAINMENT SOUTHWEST LTD
    - now 11067830
    CRAIGEND CONSULTING LIMITED - 2019-07-11
    Po Box 109, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-01 ~ 2021-03-17
    IIF 80 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    EURO QUIZZING LTD
    11984258
    C/o Retro 48, East Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    EVOLVE PRO FITNESS LIMITED
    08689180
    C/o 26 Viney Street, Taunton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-22 ~ 2018-09-19
    IIF 83 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 15
    GENIUS FINANCE LIMITED
    10944012
    4385, 10944012 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    HEATWAVE MECHANICAL SERVICES LIMITED
    09049404
    Clifton Barn Huish Farm, Bradford Abbas, Sherborne, Dorset, England
    Active Corporate (3 parents)
    Officer
    2014-05-21 ~ 2016-01-10
    IIF 85 - Director → ME
  • 17
    HERMES FINANCIAL SOLUTIONS LIMITED
    04777252
    2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2006-06-30 ~ 2007-08-29
    IIF 100 - Director → ME
  • 18
    HR READY LIMITED
    09933522
    17 Cornishway East, Galmington, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-31 ~ 2017-07-15
    IIF 30 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    INVICTUS HOLDINGS SOUTHWEST LIMITED
    09283740
    4385, 09283740 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-02-01 ~ 2019-12-17
    IIF 62 - Director → ME
    2020-02-15 ~ 2026-03-01
    IIF 23 - Director → ME
    2014-10-28 ~ 2017-07-01
    IIF 92 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-07-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2023-11-10 ~ 2024-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    2017-07-14 ~ 2017-09-01
    IIF 60 - Has significant influence or control OE
  • 20
    JUST KIDZ LTD
    12508463
    57 Sharpham Road, Glastonbury, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 21
    KINGS ARMS (WELLINGTON) LIMITED
    07240803
    Reviva Uk, 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (7 parents)
    Officer
    2015-02-26 ~ 2015-04-02
    IIF 31 - Director → ME
  • 22
    LEGATO LEGAL LIMITED
    - now 08399435
    A4M SOUTH WEST LIMITED
    - 2015-05-15 08399435 11185544
    EDUCATION COST PLANNING LIMITED
    - 2014-11-13 08399435
    HALOID UK LIMITED
    - 2013-08-06 08399435
    26 Viney Street, Taunton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 84 - Director → ME
    2013-02-12 ~ 2015-10-02
    IIF 87 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    LEMON TREE MARKETING LIMITED
    09269773
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2017-01-01
    IIF 96 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    LIFE PLANNING UK LIMITED
    09272579
    Office 1, 25 The Crescent, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ 2017-03-06
    IIF 95 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-07-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    LIVEWIRE ENTERTAINMENT LTD
    12495427
    48 East Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    MARSHALL CAVENDISH & WARD LIMITED
    09413586
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 33 - Director → ME
  • 27
    NATIONWIDE SUPPORT SERVICES LIMITED
    07153463
    4385, 07153463 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-07-01 ~ 2019-11-18
    IIF 70 - Director → ME
    2010-02-10 ~ 2017-09-01
    IIF 91 - Director → ME
    Person with significant control
    2019-07-10 ~ 2019-11-15
    IIF 5 - Ownership of shares – 75% or more OE
    2017-07-14 ~ 2017-09-01
    IIF 52 - Right to appoint or remove directors OE
    2016-05-01 ~ 2017-07-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    NEUROFITNESSGYM CIC
    16535408
    Halfacre House Lynsted Lane, Lynsted, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    2026-03-01 ~ now
    IIF 25 - Director → ME
  • 29
    NUMIS SECURITIES LIMITED
    - now 02285918
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    JOUSTKIRK - 1989-08-04
    21 Moorfields, London, England
    Active Corporate (82 parents, 3 offsprings)
    Officer
    2001-01-15 ~ 2005-11-23
    IIF 90 - Director → ME
  • 30
    OUTDOOR TOYS LIMITED
    13376878
    8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-19 ~ 2021-07-26
    IIF 79 - Director → ME
    Person with significant control
    2021-07-19 ~ 2021-07-26
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    PAWSHER CAPITAL LIMITED
    11042869
    C/o Clarke Bell Ltd, 3rd Floor, The Pinnacle, 73, King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2017-11-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    PLUMBTECH SOUTHWEST LIMITED
    09049475
    Unit B, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2014-05-21 ~ 2017-07-01
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 33
    R K STONE RENOVATIONS ( SOMERSET) LIMITED
    - now 10579043
    SOMERSET LEISURE LIMITED
    - 2019-06-13 10579043
    C/o Cedar Tree Accountancy, Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ 2024-01-01
    IIF 22 - Director → ME
    2017-01-23 ~ 2018-03-01
    IIF 71 - Director → ME
    Person with significant control
    2017-01-23 ~ 2018-03-01
    IIF 59 - Ownership of shares – 75% or more OE
    2023-11-10 ~ 2024-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 34
    REVIVA UK LTD
    11876501
    Po Box 101, Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ 2020-08-01
    IIF 64 - Director → ME
    2021-05-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    2019-03-12 ~ 2020-08-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 35
    REVIVAL TRADITIONAL BEDS LTD
    06882720
    Po Box 241, C/o Invictus, Wylds Road, Bridgwater, England
    Active Corporate (7 parents)
    Officer
    2011-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-04-01 ~ 2019-06-22
    IIF 56 - Has significant influence or control OE
  • 36
    REVIVASOUTHWEST LIMITED
    06955351
    Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    2015-09-28 ~ 2018-10-03
    IIF 101 - Director → ME
    2009-07-08 ~ 2015-09-28
    IIF 102 - Director → ME
  • 37
    RICCO BRANDS LIMITED
    12377380
    8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-19 ~ 2021-07-26
    IIF 82 - Director → ME
    Person with significant control
    2021-07-18 ~ 2021-07-26
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    RICCO GROUP LIMITED
    12377734
    8 Orchard Close, Westfield, Radstock, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-18 ~ 2021-07-26
    IIF 78 - Director → ME
    Person with significant control
    2021-07-18 ~ 2021-07-26
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    RICCO TOYS LTD
    - now 12728339
    DREAMS COME TRUE COMPETITION LTD
    - 2021-07-16 12728339 12613387
    Unit B, Wylds Road, Bridgwater, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 40
    RIVERSIDE FITNESS LIMITED
    10378395
    C/o Cedar Tree Accountancy Cornishway East, Galmington Trading Estate, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ 2017-04-01
    IIF 73 - Director → ME
    Person with significant control
    2016-09-16 ~ 2017-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 41
    SHEPTON MALLET LC LTD
    - now 13458317
    TAINFIELD IMPORTS LTD
    - 2023-07-14 13458317 13458549
    Suite 1, The Workshop The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 42
    SKYE SPECIALIST LETTINGS & MANAGEMENT LIMITED
    05520026
    Invictus House, Wylds Road, Bridgwater, England
    Active Corporate (7 parents)
    Officer
    2022-01-01 ~ now
    IIF 18 - Director → ME
  • 43
    SOMERSET GADGETS LIMITED
    10254316 08017760... (more)
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2021-07-16 ~ 2021-07-26
    IIF 65 - Director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-26
    IIF 35 - Ownership of shares – 75% or more OE
  • 44
    SOMERSET STUDIO FITNESS LIMITED
    10449912
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    SOMERSET WEB LIMITED
    10455296
    Unit 17 Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-07-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 46
    SWISH SWASH MEDIA LTD
    11274803
    26 Viney Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 47
    TAINFIELD EXPORTS LTD
    13458549 13458317
    Po Box 291, C/o Invictus, Wylds Road, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 48
    TALLUNT (SOUTHWEST) LTD
    - now 12613387
    DREAMS COME TRUE COMPETITON LTD - 2023-09-08
    Post Room Invictus Gym, Wylds Rd, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 49
    THE GROVE (SOMERSET) LTD - now
    R K STONE RENOVATIONS LIMITED
    - 2025-03-12 04632034
    The Workshop C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, England
    Active Corporate (5 parents)
    Officer
    2023-02-14 ~ 2025-02-05
    IIF 29 - Director → ME
  • 50
    YOUR REVIEW UK LIMITED
    09272696
    17 Cornishway East, Galmington Trading Estate, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-10-21 ~ 2017-01-01
    IIF 97 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.