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

Mr Tim Myerson

    Related profiles found in government register
  • 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 1
  • Mr Timothy 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, United Kingdom

      IIF 2
  • 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 3
    • icon of address The Business Resource Network, 38 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 4
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 5
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 6 IIF 7
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 7 Bryn Gomer, Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, NP44 2PT, Wales

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

      IIF 14 IIF 15 IIF 16
    • icon of address The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 17
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 18 IIF 19
  • Myerson, Timothy
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 20
  • Myerson, Timothy
    British director born in June 1954

    Resident in England

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

      IIF 21
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 26
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 27
    • icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 28 IIF 29
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 30
    • icon of address Ash House, Binden Lane, Taunton, TA2 6BJ, United Kingdom

      IIF 31
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 32
    • icon of address Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 33 IIF 34
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 35 IIF 36 IIF 37
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 39
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 40 IIF 41
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 42 IIF 43 IIF 44
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 50
  • 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 51
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 52
    • icon of address 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS28 4EB, England

      IIF 53 IIF 54
  • Myerson, Timothy Norman Major

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

      IIF 55
  • Myerson, Timothy Norman Major
    British

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

      IIF 56
  • Myerson, Timothy Norman Major
    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 57
    • icon of address 53, Whateleys 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 Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 60
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 61 IIF 62 IIF 63
    • icon of address 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 73
    • icon of address 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS28 4EB, England

      IIF 74 IIF 75
  • 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 76
  • 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 77 IIF 78
    • icon of address Edgefield House, 38 Houlgate Way, Axbridge, BS26 2BY, England

      IIF 79
    • icon of address Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 80
    • icon of address 5, Courtside Mews, Redland, Bristol, BS6 6PS, United Kingdom

      IIF 81
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 82
    • icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 83
    • icon of address The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 84
    • icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

      IIF 85
    • icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, England

      IIF 86
    • icon of address Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 87
    • icon of address Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Ash House, Cook Way, Taunton, TA2 6BJ, United Kingdom

      IIF 91
    • icon of address Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 92 IIF 93
    • icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 94 IIF 95 IIF 96
  • 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 97
child relation
Offspring entities and appointments
Active 47
  • 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 21 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 30 - 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 85 - 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 88 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 27 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 11 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 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 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 6 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 5 Courtside Mews, Redland, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 81 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 34 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 26 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 41 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - 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 80 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 28 - Has significant influence or controlOE
  • 26
    icon of address The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 20 - Director → ME
  • 27
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
  • 28
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 32
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,229 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 33
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 35
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Sterling House, Joy Street, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 39
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 40
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 41
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
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 78 - 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 77 - 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 87 - 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 86 - 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 90 - 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 91 - 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 10 - 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 55 - 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 23 - 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 56 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.