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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Waite, Paul David
    Born in March 1960
    Individual (48 offsprings)
    Officer
    icon of calendar 1994-01-21 ~ now
    OF - Director → CIF 0
    Waite, Paul David
    Chartered Accountant
    Individual (48 offsprings)
    Officer
    icon of calendar 1994-01-21 ~ now
    OF - Secretary → CIF 0
    Mr Paul David Waite
    Born in March 1960
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Waite, Lisa Christina
    Born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ now
    OF - Director → CIF 0
    Mrs Lisa Christina Waite
    Born in August 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressRubis House, Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,700 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Fincham, Tina Elizabeth
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2011-05-13 ~ 2016-11-30
    OF - Director → CIF 0
  • 2
    Phillips, Ben Hayden
    Director born in July 1981
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2022-12-01
    OF - Director → CIF 0
  • 3
    Turner, Carl
    Director born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-13 ~ 2018-01-01
    OF - Director → CIF 0
  • 4
    Jarvis, Amanda Jayne
    Accountant born in October 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-12-31 ~ 1996-10-31
    OF - Director → CIF 0
  • 5
    Goodare, Richard
    Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-21 ~ 1994-12-31
    OF - Director → CIF 0
  • 6
    Goodare, Sheila West
    Director born in October 1950
    Individual
    Officer
    icon of calendar 1994-01-21 ~ 1994-12-31
    OF - Director → CIF 0
  • 7
    Marsh, Gwenda
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2024-11-01
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-01-21 ~ 1994-01-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ASPEN MARKETING LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
69201 - Accounting And Auditing Activities
69203 - Tax Consultancy
Brief company account
Property, Plant & Equipment
327,247 GBP2025-01-31
327,166 GBP2024-01-31
Fixed Assets - Investments
400,470 GBP2025-01-31
623,650 GBP2024-01-31
Fixed Assets
727,717 GBP2025-01-31
950,816 GBP2024-01-31
Total Inventories
250,227 GBP2025-01-31
267,927 GBP2024-01-31
Debtors
1,158,770 GBP2025-01-31
1,120,136 GBP2024-01-31
Cash at bank and in hand
33,980 GBP2025-01-31
55 GBP2024-01-31
Current Assets
1,442,977 GBP2025-01-31
1,388,118 GBP2024-01-31
Net Current Assets/Liabilities
913,649 GBP2025-01-31
723,764 GBP2024-01-31
Total Assets Less Current Liabilities
1,641,366 GBP2025-01-31
1,674,580 GBP2024-01-31
Net Assets/Liabilities
1,374,742 GBP2025-01-31
1,361,270 GBP2024-01-31
Equity
Called up share capital
305,017 GBP2025-01-31
305,017 GBP2024-01-31
Share premium
162,487 GBP2025-01-31
162,487 GBP2024-01-31
Retained earnings (accumulated losses)
907,238 GBP2025-01-31
893,766 GBP2024-01-31
Equity
1,374,742 GBP2025-01-31
1,361,270 GBP2024-01-31
Average Number of Employees
212024-02-01 ~ 2025-01-31
262023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
237,400 GBP2025-01-31
237,400 GBP2024-01-31
Furniture and fittings
84,270 GBP2025-01-31
84,270 GBP2024-01-31
Computers
477,611 GBP2025-01-31
405,818 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
799,281 GBP2025-01-31
727,488 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
136,505 GBP2025-01-31
107,705 GBP2024-01-31
Furniture and fittings
83,066 GBP2025-01-31
73,994 GBP2024-01-31
Computers
252,463 GBP2025-01-31
218,623 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
472,034 GBP2025-01-31
400,322 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
28,800 GBP2024-02-01 ~ 2025-01-31
Furniture and fittings
9,072 GBP2024-02-01 ~ 2025-01-31
Computers
33,840 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
71,712 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment
Plant and equipment
100,895 GBP2025-01-31
129,695 GBP2024-01-31
Furniture and fittings
1,204 GBP2025-01-31
10,276 GBP2024-01-31
Computers
225,148 GBP2025-01-31
187,195 GBP2024-01-31
Other Investments Other Than Loans
Cost valuation
400,470 GBP2025-01-31
623,650 GBP2024-01-31
Additions to investments
76,820 GBP2025-01-31
Disposals
-300,000 GBP2025-01-31
Other Investments Other Than Loans
400,470 GBP2025-01-31
623,650 GBP2024-01-31
Trade Debtors/Trade Receivables
Current
458,053 GBP2025-01-31
226,392 GBP2024-01-31
Other Debtors
Current
328,819 GBP2024-01-31
Prepayments/Accrued Income
Current
335,219 GBP2025-01-31
150,000 GBP2024-01-31
Prepayments
Current
64,977 GBP2025-01-31
9,705 GBP2024-01-31
Debtors
Amounts falling due within one year, Current
1,158,770 GBP2025-01-31
Current, Amounts falling due within one year
1,120,136 GBP2024-01-31
Bank Borrowings/Overdrafts
Current
180,884 GBP2025-01-31
205,090 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Current
5,121 GBP2024-01-31
Trade Creditors/Trade Payables
Current
82,876 GBP2025-01-31
54,466 GBP2024-01-31
Corporation Tax Payable
Current
21,835 GBP2025-01-31
30,432 GBP2024-01-31
Other Taxation & Social Security Payable
Current
30,769 GBP2025-01-31
34,040 GBP2024-01-31
Other Creditors
Current
81,360 GBP2025-01-31
134,747 GBP2024-01-31
Accrued Liabilities/Deferred Income
Current
27,156 GBP2025-01-31
95,114 GBP2024-01-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
166,215 GBP2025-01-31
Between one and two years, Non-current
313,310 GBP2024-01-31

Related profiles found in government register
  • ASPEN MARKETING LIMITED
    Info
    Registered number 02889780
    icon of addressRubis House, 15 Friarn Street, Bridgwater, Somerset TA6 3LH
    PRIVATE LIMITED COMPANY incorporated on 1994-01-21 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • ASPEN MARKETING LIMITED
    S
    Registered number missing
    icon of addressRubis House, 15, Friarn Street, Bridgwater, England, TA6 3LH
    Limited Company
    CIF 1
  • ASPEN MARKETING LIMITED
    S
    Registered number 02889780
    icon of addressRubis House, 15 Friarn Street, Bridgwater, England, TA6 3LH
    Limited Company in Companies House, England
    CIF 2
  • ASPEN MARKETING LIMITED
    S
    Registered number 02889780
    icon of addressRubis House, 15 Friarn Street, Bridgwater, Somerset, England, TA6 3LH
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressRubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 2
    icon of addressBoston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,340 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ASPEN WAITE IRELAND LIMITED - 2024-09-11
    icon of addressRubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-05-20 ~ 2024-05-18
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ASPEN WAITE IN WALES LIMITED - 2022-08-17
    icon of addressCardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    553,996 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-08-07 ~ 2022-08-17
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.