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 Paul David Waite

    Related profiles found in government register
  • Mr Paul David Waite
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 1
    • icon of address Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

      IIF 2
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 3 IIF 4 IIF 5
    • icon of address Rubis House, 15, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 7 IIF 8 IIF 9
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 11 IIF 12
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 13 IIF 14 IIF 15
    • icon of address Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

      IIF 16
    • icon of address Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 17
  • Mr Paul David Waite
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 18
  • Mr Paul Waite
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 19
  • Mr Paul David Waite
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waite, Paul David
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 28 IIF 29
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 30
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 31 IIF 32
    • icon of address Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 33
    • icon of address Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 34
  • Waite, Paul David
    British ceo born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 35 IIF 36 IIF 37
  • Waite, Paul David
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Waite, Paul David
    British commercial director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Waite, Paul David
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House. 15, Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 75 IIF 76
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 77 IIF 78 IIF 79
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 80 IIF 81 IIF 82
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 85
    • icon of address Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 86
  • Waite, Paul David
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 87
  • Walte, Paul David
    British accountant born in February 1960

    Registered addresses and corresponding companies
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU

      IIF 88
  • Mr Paul David Waite Fca, Fcca
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waite, Paul David
    British accounatnt born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 97
  • Waite, Paul David
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 98
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 99 IIF 100
  • Waite, Paul David
    British ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 101
  • Waite, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 102
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 103
  • Waite, Paul David
    British chartered accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 104
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 105
  • Waite, Paul David
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 106 IIF 107
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 108
  • Waite, Paul David
    British executive chairman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 109
  • Waite, Paul David
    British

    Registered addresses and corresponding companies
  • Waite, Paul David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 135
  • Waite, Paul David
    British chartered accountant

    Registered addresses and corresponding companies
  • Waite, Paul David

    Registered addresses and corresponding companies
    • icon of address 15, Friarn Street, Rubis House, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 143
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 144 IIF 145
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 150
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 151
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 152 IIF 153
  • Waite Fca, Fcca, Paul David
    British ceo born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 154
  • Waite Fca, Fcca, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 155
  • Waite Fca, Fcca, Paul David
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Aspen Waite Chartered Accountants Limited Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,729 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,374,742 GBP2025-01-31
    Officer
    icon of calendar 1994-01-21 ~ now
    IIF 66 - Director → ME
    icon of calendar 1994-01-21 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASPEN WAITE IRELAND LIMITED - 2024-09-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    KRYSTELINE SGT LIMITED - 2011-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2001-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,700 GBP2024-01-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED - 2022-11-11
    SEXY SALES LIMITED - 2010-10-12
    ASPEN WAITE TWEMLOW LIMITED - 2012-09-04
    icon of address Endless Acre Stables Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    THERMAL COMPACTION GROUP LTD - 2014-10-07
    THERMCOM LIMITED - 2015-11-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    ASPEN WAITE NORTHERN LIMITED - 2022-09-09
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    M5 TEXTILES HOLDINGS LIMITED - 2023-08-13
    ASPEN WAITE KINGWELL LTD - 2023-08-09
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TONA PRINT LIMITED - 2021-05-10
    ASPEN WAITE SUSTAIN LIMITED - 2023-01-24
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Director → ME
  • 17
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    346,875 GBP2025-01-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,062 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 79 - Director → ME
  • 20
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,340 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 15 - Has significant influence or controlOE
  • 22
    icon of address 21 Bampton Street, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 23
    ASPEN WAITE FORTE LTD - 2021-05-16
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    icon of address New Broad Street House, 35 New Broad Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    ASPEN WAITE FINANCIAL SERVICES LIMITED - 2024-10-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 27
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 99 - Director → ME
  • 28
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2019-09-10 ~ dissolved
    IIF 153 - Secretary → ME
  • 29
    RUBIS 1 LIMITED - 2011-03-10
    icon of address 15 Friarn Street, Rubis House, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 143 - Secretary → ME
  • 30
    icon of address 11-12 Crown Avenue Industrial Estate Dukestown, Tredegar, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,419 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 84 - Director → ME
  • 33
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,102 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 31 - Director → ME
  • 34
    JMS FILM LIMITED - 2019-07-06
    icon of address 69a High Street, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    -63,793 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 46 - Director → ME
  • 35
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 112 - Secretary → ME
  • 36
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    ASPEN WAITE INDIA LIMITED - 2024-10-04
    PURUS SYSTEMS LTD - 2024-01-17
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 117 - Secretary → ME
  • 39
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,795 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 58 - Director → ME
  • 42
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 86 - Director → ME
  • 43
    icon of address Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    ULTIMATE PERSONAL TRAINING LIMITED - 2013-06-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    838 GBP2016-04-30
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 152 - Secretary → ME
  • 45
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,740 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 154 - Director → ME
  • 46
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 146 - Secretary → ME
  • 47
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 55 - Director → ME
  • 48
    BURWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -44,999 GBP2025-05-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 68 - Director → ME
    icon of calendar 2009-05-06 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 74
  • 1
    MAAX SPAS DISTRIBUTION (UK) LIMITED - 2012-01-12
    COAST SPAS UK DISTRIBUTION LIMITED - 2011-07-21
    FITSWIM THE HOT TUB PEOPLE LIMITED - 2013-03-01
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,172 GBP2024-05-31
    Officer
    icon of calendar 2010-06-29 ~ 2013-12-20
    IIF 87 - Director → ME
  • 2
    JUSTREADY LIMITED - 1990-10-22
    PIC 'N' SAVE LIMITED - 2011-11-08
    THURSDAY MORNING LIMITED - 2001-02-12
    icon of address 4-5 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -336,437 GBP2024-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2013-03-12
    IIF 133 - Secretary → ME
  • 3
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    icon of calendar 2011-08-09 ~ 2023-08-10
    IIF 85 - Director → ME
  • 4
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    KRYSTELINE SGT LIMITED - 2011-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2024-03-02
    IIF 42 - Director → ME
  • 5
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2023-12-01
    IIF 103 - Director → ME
    icon of calendar 2019-04-20 ~ 2019-12-23
    IIF 36 - Director → ME
  • 6
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 1998-10-13 ~ 2002-08-06
    IIF 130 - Secretary → ME
  • 7
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-12-01
    IIF 163 - Director → ME
  • 8
    PLATINUMLINKS LIMITED - 2012-07-23
    icon of address 24 The Larthings, Chelmsford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,447 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2025-01-20
    IIF 29 - Director → ME
  • 9
    M5 TEXTILES HOLDINGS LIMITED - 2023-08-13
    ASPEN WAITE KINGWELL LTD - 2023-08-09
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2023-08-09
    IIF 155 - Director → ME
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2013-05-01
    IIF 59 - Director → ME
  • 11
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    icon of address New Broad Street House, 35 New Broad Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Officer
    icon of calendar 2015-06-01 ~ 2024-07-09
    IIF 56 - Director → ME
  • 12
    icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-31 ~ 2007-06-11
    IIF 116 - Secretary → ME
  • 13
    AUTO RACK SHIPPING LIMITED - 2003-07-29
    icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-05-01
    IIF 127 - Secretary → ME
  • 14
    LOVELL INTERNATIONAL LIMITED - 2005-01-31
    icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-31 ~ 2007-06-11
    IIF 115 - Secretary → ME
  • 15
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    icon of address Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,486 GBP2024-01-31
    Officer
    icon of calendar 2004-11-01 ~ 2023-06-01
    IIF 33 - Director → ME
  • 16
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 74 - Director → ME
  • 17
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 73 - Director → ME
  • 18
    icon of address Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 71 - Director → ME
  • 19
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 72 - Director → ME
  • 20
    MEMORIAL WOODLANDS TRUSTEE COMPANY LIMITED - 2015-06-06
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,837 GBP2023-10-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-28
    IIF 159 - Director → ME
  • 21
    STANDARD UPHOLSTERY LIMITED - 2004-04-27
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2004-04-06
    IIF 88 - Director → ME
    icon of calendar 2009-12-01 ~ 2013-03-28
    IIF 151 - Secretary → ME
  • 22
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-19 ~ 2014-12-11
    IIF 144 - Secretary → ME
  • 23
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-11-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,931 GBP2017-07-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-06-30
    IIF 57 - Director → ME
  • 25
    THE SPORTING COACHMAN LIMITED - 2016-11-22
    icon of address Unit 4 Radford Business Park, Radford Way, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,689 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-21
    IIF 75 - Director → ME
  • 26
    icon of address Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    icon of calendar 2013-10-19 ~ 2014-12-11
    IIF 150 - Secretary → ME
  • 27
    WASTE SYSTEMS (CONTAINERS) LIMITED - 1998-12-14
    icon of address One New Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -97,139 GBP2024-12-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 63 - Director → ME
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 139 - Secretary → ME
  • 28
    AW PROPERTY CARE LTD - 2021-07-12
    icon of address Aspen Waite Ltd Lions House, West Quay, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2021-07-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-03-06
    IIF 123 - Secretary → ME
  • 30
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-06-23 ~ 2025-06-01
    IIF 47 - Director → ME
  • 31
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2023-09-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    PERSONAL SECURITY PROTECTION LIMITED - 2009-07-14
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2014-09-22
    IIF 48 - Director → ME
    icon of calendar 2013-10-01 ~ 2015-03-05
    IIF 147 - Secretary → ME
  • 33
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2012-08-01
    IIF 134 - Secretary → ME
  • 34
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,942 GBP2025-01-31
    Officer
    icon of calendar 1999-04-16 ~ 2010-01-20
    IIF 121 - Secretary → ME
  • 35
    SOUTHWEST MEDIA LTD - 2007-03-12
    icon of address The Old School House West Street, Southwick, Fareham, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,752 GBP2022-02-28
    Officer
    icon of calendar 2006-11-10 ~ 2007-03-01
    IIF 126 - Secretary → ME
  • 36
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-19 ~ 2014-12-11
    IIF 145 - Secretary → ME
  • 37
    IEM TECHNOLOGY LIMITED - 2007-04-10
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617,405 GBP2022-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-10-30
    IIF 65 - Director → ME
    icon of calendar 2003-09-05 ~ 2006-10-23
    IIF 128 - Secretary → ME
  • 38
    CAMPIPE LIMITED - 2008-05-12
    icon of address Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    334,187 GBP2024-09-30
    Officer
    icon of calendar 1999-05-05 ~ 2000-06-01
    IIF 129 - Secretary → ME
  • 39
    GLOBAL ENECO LIMITED - 2003-08-08
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,361 GBP2024-03-31
    Officer
    icon of calendar 2001-01-01 ~ 2002-03-01
    IIF 69 - Director → ME
    icon of calendar 2001-01-01 ~ 2002-03-01
    IIF 141 - Secretary → ME
  • 40
    HAPPY IP LIMITED - 2023-08-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,953 GBP2025-05-31
    Officer
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    icon of address 19 Edward Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    8,092 GBP2024-06-30
    Officer
    icon of calendar 1999-03-17 ~ 2001-06-01
    IIF 132 - Secretary → ME
  • 42
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,269 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-28
    IIF 166 - Director → ME
  • 43
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-28
    IIF 158 - Director → ME
  • 44
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,956 GBP2024-01-31
    Officer
    icon of calendar 2017-08-16 ~ 2020-01-28
    IIF 160 - Director → ME
  • 45
    ABJ MARKETING (MATERIALS) LIMITED - 2000-02-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-07-09
    IIF 131 - Secretary → ME
  • 46
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2001-04-05
    IIF 70 - Director → ME
    icon of calendar 2000-12-12 ~ 2001-04-05
    IIF 138 - Secretary → ME
  • 47
    THE CHRISTMAS TREE SHOP LIMITED - 2013-08-21
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED - 2024-09-17
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED - 2013-08-27
    SAVEINDEX LIMITED - 1990-11-26
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-08-21 ~ 2023-09-17
    IIF 44 - Director → ME
    icon of calendar 1998-10-13 ~ 2023-09-17
    IIF 110 - Secretary → ME
  • 48
    icon of address Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2008-12-30
    IIF 125 - Secretary → ME
  • 49
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2011-11-15
    IIF 149 - Secretary → ME
  • 50
    DOLLARINFO LIMITED - 2002-02-18
    DELTAIR PACKAGING LIMITED - 2010-02-17
    HOBO RESOURCES LIMITED - 2004-06-09
    icon of address 4-5 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,395,680 GBP2025-02-28
    Officer
    icon of calendar 2004-10-31 ~ 2006-09-27
    IIF 114 - Secretary → ME
  • 51
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2021-01-27
    IIF 148 - Secretary → ME
  • 52
    icon of address The Clock Tower, Warsash, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    309,072 GBP2022-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2006-05-17
    IIF 113 - Secretary → ME
  • 53
    AALEN HOUSE LIMITED - 2007-06-27
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2012-08-01
    IIF 111 - Secretary → ME
  • 54
    icon of address Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2021-07-02
    IIF 49 - Director → ME
    icon of calendar 2011-08-24 ~ 2011-10-19
    IIF 45 - Director → ME
  • 55
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,222 GBP2022-04-30
    Officer
    icon of calendar 2019-02-23 ~ 2023-01-25
    IIF 102 - Director → ME
  • 56
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2022-06-01
    IIF 50 - Director → ME
  • 57
    icon of address Calyx House, South Road, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2,048,373 GBP2024-09-30
    Officer
    icon of calendar 2000-02-03 ~ 2012-09-20
    IIF 67 - Director → ME
  • 58
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED - 2008-09-17
    ADPAK RENTALS LIMITED - 2006-04-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2008-09-08
    IIF 60 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-11-15
    IIF 118 - Secretary → ME
  • 59
    ROOKERY FARM TRAINING DEVELOPMENT LIMITED - 2016-10-19
    HOLISTIC WIN LTD - 2017-06-14
    icon of address Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    355,652 GBP2024-04-30
    Officer
    icon of calendar 1999-05-26 ~ 2005-07-31
    IIF 119 - Secretary → ME
  • 60
    SAFETY TRAINING SERVICES LIMITED - 2000-09-26
    HOLT (BRISTOL) LIMITED - 2014-07-16
    icon of address Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,705 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2004-02-21
    IIF 64 - Director → ME
    icon of calendar 2000-09-14 ~ 2005-07-31
    IIF 142 - Secretary → ME
  • 61
    T J TRANSPORT LIMITED - 1996-01-12
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    ASPEN CADDY LIMITED - 1995-01-04
    icon of address Charity Farm, 127 Wickham Road, Fareham, Hants, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-01-20 ~ 1995-01-20
    IIF 61 - Director → ME
    icon of calendar 1994-01-20 ~ 1995-01-21
    IIF 140 - Secretary → ME
  • 62
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,500 GBP2020-04-30
    Officer
    icon of calendar 2009-03-10 ~ 2013-01-31
    IIF 137 - Secretary → ME
  • 63
    THE GORDON'S BAY WINE COMPANY LIMITED - 2007-08-22
    icon of address 5 Berrymound View, Hollywood, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -269,655 GBP2016-04-30
    Officer
    icon of calendar 2007-09-06 ~ 2013-01-31
    IIF 124 - Secretary → ME
  • 64
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-13 ~ 2012-08-16
    IIF 120 - Secretary → ME
  • 65
    icon of address Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2025-08-31
    IIF 51 - Director → ME
  • 66
    ASPEN WAITE IN WALES LIMITED - 2022-08-17
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    553,996 GBP2024-07-31
    Officer
    icon of calendar 2017-08-07 ~ 2022-08-17
    IIF 109 - Director → ME
  • 67
    ASPEN WAITE SUSTAINABLE ENERGY LTD - 2022-08-25
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -134,939 GBP2024-07-31
    Officer
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ 2025-09-04
    IIF 35 - Director → ME
  • 69
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-23
    IIF 38 - Director → ME
  • 70
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2025-06-12
    IIF 39 - Director → ME
  • 71
    icon of address Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,712 GBP2023-05-31
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 40 - Director → ME
  • 72
    SCEDA LIMITED - 2006-09-04
    icon of address 292 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-06-11
    IIF 122 - Secretary → ME
  • 73
    THE HAPPY BUSINESS PEOPLE LIMITED - 2023-09-06
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2023-09-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-09-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 74
    icon of address Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (5 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2019-01-21
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.