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 business support services born in July 1965

    Resident in United Kingdom

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

      IIF 1
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in United Kingdom

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

      IIF 2
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 7 IIF 8
    • icon of address C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 9
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 10
    • icon of address 59, St. Josephs Field, Taunton, Somerset, TA1 3TF, United Kingdom

      IIF 11
  • Johns, Paul Fouzi Ayoub
    British financial services born in July 1965

    Resident in United Kingdom

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

      IIF 12
  • Johns, Paul Fouzi Ayoub
    British manager born in July 1965

    Resident in United Kingdom

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

      IIF 13
  • Johns, Paul Fouzi Ayoub
    British company director born in July 1965

    Resident in England

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

      IIF 14
    • icon of address C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 15 IIF 16
    • icon of address Invictus Gyms, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 17
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

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

      IIF 19
    • icon of address 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 23
    • icon of address C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 24
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 25
  • Johns, Paul Fouzi Ayoub
    British director born in July 1965

    Resident in England

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

      IIF 26
    • icon of address Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 27 IIF 28
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 29
    • icon of address Riverside Fitness House, C/o Cedar Tree Accountancy Wylds Road, Bridgwater, TA6 4BH, England

      IIF 30
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 31
    • icon of address 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 32
    • icon of address Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 33
    • icon of address 17, Cornishway East, Galmington, Taunton, TA1 5LZ, England

      IIF 34
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 35
    • icon of address 26, Viney Street, Taunton, TA1 3AY, England

      IIF 36
  • Johns, Paul
    British company director born in July 1965

    Resident in United Kingdom

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

      IIF 37
    • icon of address Bodley Yard, Ford Street, Wellington, Somerset, TA21 9PG, England

      IIF 38
  • Jones, Paul
    British analyst born in July 1965

    Resident in United Kingdom

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

      IIF 39
  • Jones, Paul
    British company director born in July 1965

    Resident in United Kingdom

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

      IIF 40
  • Jones, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

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

    Resident in United Kingdom

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

      IIF 42
  • Johns, Paul
    British commercial director born in July 1965

    Resident in England

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

      IIF 43
  • Johns, Paul
    British company director born in July 1965

    Resident in England

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

      IIF 44
    • icon of address 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 45
    • icon of address The Workshop, C/o The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 46
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 47
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 48
    • icon of address 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 49
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 50
  • Johns, Paul
    British director born in July 1965

    Resident in England

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

      IIF 51
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 52
  • Mr Paul Ayoub
    British born in July 1965

    Resident in England

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

      IIF 53
  • Mr Paul Fouzi Ayoub Johns
    British born in July 1965

    Resident in England

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

      IIF 54
    • icon of address Invictus House, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 55
    • icon of address Invictus, Unit B, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 56 IIF 57
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 58
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, England

      IIF 59
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 60 IIF 61 IIF 62
    • icon of address 8, Orchard Close, Westfield, Radstock, BA3 3RF, England

      IIF 63
    • icon of address Suite 1, The Workshop, The Grove, Prestleigh Road, Evercreech, Shepton Mallet, BA4 6LW, England

      IIF 64
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ

      IIF 65
    • icon of address 17, Cornishway East, Galmington, Taunton, Somerset, TA1 5LZ, England

      IIF 66
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ

      IIF 67 IIF 68 IIF 69
    • icon of address 17, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 73 IIF 74
    • icon of address 26, Viney Street, Taunton, Somerset, TA1 3AY, England

      IIF 75
    • icon of address 26, Viney Street, Taunton, TA1 3AY, England

      IIF 76
    • icon of address 88, Bilberry Grove, Taunton, TA1 3XN, England

      IIF 77
    • icon of address C/o 26, Viney Street, Taunton, TA1 3AY, England

      IIF 78
    • icon of address C/o Cedar Tree Accountancy, 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 79
    • icon of address C/o Cedar Tree Accountancy, Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ, England

      IIF 80
    • icon of address Unit 17, Cornishway East, Galmington Trading Estate, Taunton, Somerset, TA1 5LZ, England

      IIF 81
  • Jons, Paul
    British company director born in July 1965

    Resident in England

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

      IIF 82
    • icon of address Invictus House, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 83
    • icon of address Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

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

      IIF 85
  • Mr Paul Johns
    British born in July 1965

    Resident in England

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

      IIF 86
    • icon of address C/o Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 87 IIF 88
    • icon of address Invictus, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 89
    • icon of address Unit B, Wylds Road, Bridgwater, TA6 4BH, England

      IIF 90
    • icon of address 57, Sharpham Road, Glastonbury, Somerset, BA6 9GD, England

      IIF 91
    • icon of address 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 92
  • Mr Paul Jons
    British born in July 1965

    Resident in England

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

      IIF 93
    • icon of address Post Room, Invictus Gym, Wylds Rd, Bridgwater, TA6 4BH, England

      IIF 94
  • Ayoub, Paul
    British company director born in July 1965

    Resident in England

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

      IIF 95
  • Mr Paul; Johns
    British born in July 1965

    Resident in England

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

      IIF 96
  • Paul Johns
    British born in July 1965

    Resident in England

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

      IIF 97 IIF 98
    • icon of address C/o Retro, 48, East Street, Taunton, Somerset, TA1 3NA, England

      IIF 99
  • Mr Paul Jones
    British born in July 1965

    Resident in Wales

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.