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
    • 15, Friarn Street, Bridgwater, TA6 3LH, United Kingdom

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

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

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

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

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

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

      IIF 16
    • 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
    • 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
    • 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
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

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

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

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

      IIF 33
    • 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
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 35 IIF 36
  • 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
    • Rubis House. 15, Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 74 IIF 75
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 76 IIF 77 IIF 78
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 79 IIF 80 IIF 81
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 84
    • Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 85
  • Waite, Paul David
    British none born in February 1960

    Resident in England

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

      IIF 86
  • Walte, Paul David
    British accountant born in February 1960

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

      IIF 87
  • 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
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 96
  • Waite, Paul David
    British accountant born in February 1960

    Resident in United Kingdom

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

      IIF 97
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 98 IIF 99
  • Waite, Paul David
    British ceo born in February 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 101
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 102
  • Waite, Paul David
    British chartered accountant born in February 1960

    Resident in United Kingdom

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

      IIF 103
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 104
  • Waite, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 105 IIF 106
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 107
  • Waite, Paul David
    British executive chairman born in February 1960

    Resident in United Kingdom

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

      IIF 108
  • Waite, Paul David
    British

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

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

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

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

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

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

      IIF 151
    • 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
    • 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
    • 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 52
  • 1
    C/o Aspen Waite Chartered Accountants Limited Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,585 GBP2023-12-31
    Officer
    2023-08-07 ~ now
    IIF 40 - director → ME
  • 2
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,361,270 GBP2024-01-31
    Officer
    1994-01-21 ~ now
    IIF 65 - director → ME
    1994-01-21 ~ now
    IIF 136 - secretary → ME
    Person with significant control
    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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Officer
    2020-05-20 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    Rubis House, 15 Friarn Street, Bridgwater
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2023-07-31
    Officer
    2024-09-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 5
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 105 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    KRYSTELINE SGT LIMITED - 2011-02-18
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    2024-03-06 ~ dissolved
    IIF 36 - director → ME
  • 7
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    ASPEN WAITE LIMITED - 2002-08-30
    MONDAY MORNING LIMITED - 2001-02-07
    EVERPROUD LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2001-09-25 ~ dissolved
    IIF 61 - director → ME
  • 9
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Person with significant control
    2020-06-23 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,700 GBP2024-01-31
    Officer
    2022-02-09 ~ now
    IIF 165 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED - 2022-11-11
    ASPEN WAITE TWEMLOW LIMITED - 2012-09-04
    SEXY SALES LIMITED - 2010-10-12
    Endless Acre Stables Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, Wales
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2010-08-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 12
    THERMCOM LIMITED - 2015-11-04
    THERMAL COMPACTION GROUP LTD - 2014-10-07
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2015-10-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    ASPEN WAITE NORTHERN LIMITED - 2022-09-09
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2024-01-31
    Officer
    2023-08-10 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ASPEN WAITE SUSTAIN LIMITED - 2023-01-24
    TONA PRINT LIMITED - 2021-05-10
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-14 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 75 - director → ME
  • 17
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    337,686 GBP2024-01-31
    Officer
    2006-06-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -52,062 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2019-03-04 ~ dissolved
    IIF 78 - director → ME
  • 20
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,097 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 15 - Has significant influence or controlOE
  • 22
    21 Bampton Street, Tiverton, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-10-14 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    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
    New Broad Street House, 35 New Broad Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,243 GBP2023-10-31
    Person with significant control
    2018-05-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    -379 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 106 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    ASPEN WAITE FINANCIAL SERVICES LIMITED - 2024-10-04
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-12-02 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 27
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    -255 GBP2023-11-30
    Officer
    2017-11-30 ~ now
    IIF 98 - director → ME
  • 28
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 107 - director → ME
    2019-09-10 ~ dissolved
    IIF 153 - secretary → ME
  • 29
    RUBIS 1 LIMITED - 2011-03-10
    15 Friarn Street, Rubis House, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 143 - secretary → ME
  • 30
    11-12 Crown Avenue Industrial Estate Dukestown, Tredegar, Gwent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -53,419 GBP2021-03-31
    Person with significant control
    2020-01-01 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-06-23 ~ now
    IIF 46 - director → ME
  • 32
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (4 parents)
    Officer
    2018-05-30 ~ now
    IIF 83 - director → ME
  • 34
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    -10,102 GBP2023-10-31
    Officer
    2015-10-02 ~ now
    IIF 31 - director → ME
  • 35
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Corporate (6 parents)
    Equity (Company account)
    -68,084 GBP2023-07-31
    Officer
    2024-07-31 ~ now
    IIF 45 - director → ME
  • 36
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 111 - secretary → ME
  • 37
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    ASPEN WAITE INDIA LIMITED - 2024-10-04
    PURUS SYSTEMS LTD - 2024-01-17
    Rubis House, 15 Friarn Street, Bridgwater
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-11-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 39
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 117 - secretary → ME
  • 40
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    -16,795 GBP2023-10-31
    Officer
    2017-10-06 ~ now
    IIF 162 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 41
    25 Lakewood Road, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 42
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2014-09-05 ~ dissolved
    IIF 57 - director → ME
  • 43
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 85 - director → ME
  • 44
    Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2024-07-23 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    ULTIMATE PERSONAL TRAINING LIMITED - 2013-06-18
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    838 GBP2016-04-30
    Officer
    2011-05-16 ~ dissolved
    IIF 152 - secretary → ME
  • 46
    Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    2013-11-19 ~ now
    IIF 50 - director → ME
  • 47
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,740 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 154 - director → ME
  • 48
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 30 - director → ME
    2010-05-20 ~ dissolved
    IIF 146 - secretary → ME
  • 49
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved corporate (4 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    2014-05-22 ~ dissolved
    IIF 54 - director → ME
  • 50
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 37 - director → ME
  • 51
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 38 - director → ME
  • 52
    BURWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-09-21
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (2 parents)
    Officer
    2010-08-01 ~ now
    IIF 67 - director → ME
    2009-05-06 ~ now
    IIF 135 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 70
  • 1
    FITSWIM THE HOT TUB PEOPLE LIMITED - 2013-03-01
    MAAX SPAS DISTRIBUTION (UK) LIMITED - 2012-01-12
    COAST SPAS UK DISTRIBUTION LIMITED - 2011-07-21
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent)
    Equity (Company account)
    468,496 GBP2023-05-31
    Officer
    2010-06-29 ~ 2013-12-20
    IIF 86 - director → ME
  • 2
    PIC 'N' SAVE LIMITED - 2011-11-08
    THURSDAY MORNING LIMITED - 2001-02-12
    JUSTREADY LIMITED - 1990-10-22
    4-5 King Square, Bridgwater, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -166,147 GBP2023-12-31
    Officer
    1998-10-13 ~ 2013-03-12
    IIF 133 - secretary → ME
  • 3
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    Rubis House, 15 Friarn Street, Bridgwater
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2023-07-31
    Officer
    2011-08-09 ~ 2023-08-10
    IIF 84 - director → ME
  • 4
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    KRYSTELINE SGT LIMITED - 2011-02-18
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    2010-12-15 ~ 2024-03-02
    IIF 41 - director → ME
  • 5
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-12-01
    IIF 102 - director → ME
    2019-04-20 ~ 2019-12-23
    IIF 35 - director → ME
  • 6
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    ASPEN WAITE LIMITED - 2002-08-30
    MONDAY MORNING LIMITED - 2001-02-07
    EVERPROUD LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    1998-10-13 ~ 2002-08-06
    IIF 130 - secretary → ME
  • 7
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Officer
    2020-06-23 ~ 2022-12-01
    IIF 163 - director → ME
  • 8
    PLATINUMLINKS LIMITED - 2012-07-23
    24 The Larthings, Chelmsford, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,447 GBP2024-03-31
    Officer
    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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2024-01-31
    Officer
    2020-06-03 ~ 2023-08-09
    IIF 155 - director → ME
  • 10
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    2012-04-03 ~ 2013-05-01
    IIF 58 - director → ME
  • 11
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    New Broad Street House, 35 New Broad Street, London
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,243 GBP2023-10-31
    Officer
    2015-06-01 ~ 2024-07-09
    IIF 55 - director → ME
  • 12
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved corporate (2 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 116 - secretary → ME
  • 13
    AUTO RACK SHIPPING LIMITED - 2003-07-29
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved corporate (2 parents)
    Officer
    2005-08-01 ~ 2006-05-01
    IIF 127 - secretary → ME
  • 14
    LOVELL INTERNATIONAL LIMITED - 2005-01-31
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved corporate (2 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 115 - secretary → ME
  • 15
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,486 GBP2024-01-31
    Officer
    2004-11-01 ~ 2023-06-01
    IIF 33 - director → ME
  • 16
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 73 - director → ME
  • 17
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 72 - director → ME
  • 18
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 70 - director → ME
  • 19
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 71 - director → ME
  • 20
    MEMORIAL WOODLANDS TRUSTEE COMPANY LIMITED - 2015-06-06
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -203,837 GBP2023-10-31
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 159 - director → ME
  • 21
    STANDARD UPHOLSTERY LIMITED - 2004-04-27
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2004-03-15 ~ 2004-04-06
    IIF 87 - director → ME
    2009-12-01 ~ 2013-03-28
    IIF 151 - secretary → ME
  • 22
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved corporate (4 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 144 - secretary → ME
  • 23
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    -255 GBP2023-11-30
    Person with significant control
    2017-11-30 ~ 2017-11-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88,931 GBP2017-07-31
    Officer
    2014-09-05 ~ 2015-06-30
    IIF 56 - director → ME
  • 25
    THE SPORTING COACHMAN LIMITED - 2016-11-22
    Unit 4 Radford Business Park, Radford Way, Billericay, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,689 GBP2024-03-31
    Officer
    2016-01-01 ~ 2016-11-21
    IIF 74 - director → ME
  • 26
    Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 150 - secretary → ME
  • 27
    WASTE SYSTEMS (CONTAINERS) LIMITED - 1998-12-14
    One New Street, Wells, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -101,218 GBP2023-12-31
    Officer
    1998-05-08 ~ 1998-12-01
    IIF 62 - director → ME
    1998-05-08 ~ 1998-12-01
    IIF 139 - secretary → ME
  • 28
    AW PROPERTY CARE LTD - 2021-07-12
    Aspen Waite Ltd Lions House, West Quay, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2014-10-21 ~ 2021-07-12
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-12-01 ~ 2012-03-06
    IIF 123 - secretary → ME
  • 30
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-09-07 ~ 2023-09-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 31
    PERSONAL SECURITY PROTECTION LIMITED - 2009-07-14
    Third Floor, 112 Clerkenwell Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-10-24 ~ 2014-09-22
    IIF 47 - director → ME
    2013-10-01 ~ 2015-03-05
    IIF 147 - secretary → ME
  • 32
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved corporate (1 parent)
    Officer
    2010-05-06 ~ 2012-08-01
    IIF 134 - secretary → ME
  • 33
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    44,062 GBP2024-01-31
    Officer
    1999-04-16 ~ 2010-01-20
    IIF 121 - secretary → ME
  • 34
    SOUTHWEST MEDIA LTD - 2007-03-12
    The Old School House West Street, Southwick, Fareham, Hants, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,752 GBP2022-02-28
    Officer
    2006-11-10 ~ 2007-03-01
    IIF 126 - secretary → ME
  • 35
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 145 - secretary → ME
  • 36
    IEM TECHNOLOGY LIMITED - 2007-04-10
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    617,405 GBP2022-03-31
    Officer
    2006-04-01 ~ 2006-10-30
    IIF 64 - director → ME
    2003-09-05 ~ 2006-10-23
    IIF 128 - secretary → ME
  • 37
    CAMPIPE LIMITED - 2008-05-12
    Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    899,530 GBP2023-09-30
    Officer
    1999-05-05 ~ 2000-06-01
    IIF 129 - secretary → ME
  • 38
    GLOBAL ENECO LIMITED - 2003-08-08
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    -18,361 GBP2024-03-31
    Officer
    2001-01-01 ~ 2002-03-01
    IIF 68 - director → ME
    2001-01-01 ~ 2002-03-01
    IIF 141 - secretary → ME
  • 39
    HAPPY IP LIMITED - 2023-08-15
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2019-04-25 ~ 2023-08-14
    IIF 82 - director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 40
    19 Edward Road, Dorchester, Dorset
    Corporate (2 parents)
    Equity (Company account)
    8,342 GBP2023-06-30
    Officer
    1999-03-17 ~ 2001-06-01
    IIF 132 - secretary → ME
  • 41
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -44,269 GBP2024-04-30
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 166 - director → ME
  • 42
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 158 - director → ME
  • 43
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -4,956 GBP2024-01-31
    Officer
    2017-08-16 ~ 2020-01-28
    IIF 160 - director → ME
  • 44
    ABJ MARKETING (MATERIALS) LIMITED - 2000-02-11
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Officer
    2001-01-03 ~ 2001-07-09
    IIF 131 - secretary → ME
  • 45
    Langley House Park Road, East Finchley, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-12 ~ 2001-04-05
    IIF 69 - director → ME
    2000-12-12 ~ 2001-04-05
    IIF 138 - secretary → ME
  • 46
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED - 2024-09-17
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED - 2013-08-27
    THE CHRISTMAS TREE SHOP LIMITED - 2013-08-21
    SAVEINDEX LIMITED - 1990-11-26
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2013-08-21 ~ 2023-09-17
    IIF 43 - director → ME
    1998-10-13 ~ 2023-09-17
    IIF 109 - secretary → ME
  • 47
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ 2008-12-30
    IIF 125 - secretary → ME
  • 48
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-11-15
    IIF 149 - secretary → ME
  • 49
    FRIDAY MORNING LIMITED - 2002-08-05
    SCHEMECOUNT LIMITED - 1990-10-23
    7a The Gardens, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    7,979,548 GBP2021-09-30
    Officer
    1998-10-13 ~ 2019-11-21
    IIF 114 - secretary → ME
  • 50
    DELTAIR PACKAGING LIMITED - 2010-02-17
    HOBO RESOURCES LIMITED - 2004-06-09
    DOLLARINFO LIMITED - 2002-02-18
    4-5 King Square, Bridgwater, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1,141,428 GBP2024-02-29
    Officer
    2004-10-31 ~ 2006-09-27
    IIF 113 - secretary → ME
  • 51
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2013-10-08 ~ 2021-01-27
    IIF 148 - secretary → ME
  • 52
    The Clock Tower, Warsash, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    309,072 GBP2022-12-31
    Officer
    2005-11-30 ~ 2006-05-17
    IIF 112 - secretary → ME
  • 53
    AALEN HOUSE LIMITED - 2007-06-27
    9th Floor Bond Court, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-12-12 ~ 2012-08-01
    IIF 110 - secretary → ME
  • 54
    Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Corporate (4 parents)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    2013-11-19 ~ 2021-07-02
    IIF 48 - director → ME
    2011-08-24 ~ 2011-10-19
    IIF 44 - director → ME
  • 55
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,222 GBP2022-04-30
    Officer
    2019-02-23 ~ 2023-01-25
    IIF 101 - director → ME
  • 56
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent)
    Officer
    2014-06-25 ~ 2022-06-01
    IIF 49 - director → ME
  • 57
    Calyx House, South Road, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1,843,607 GBP2023-09-30
    Officer
    2000-02-03 ~ 2012-09-20
    IIF 66 - director → ME
  • 58
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED - 2008-09-17
    ADPAK RENTALS LIMITED - 2006-04-11
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (1 parent)
    Officer
    2008-08-26 ~ 2008-09-08
    IIF 59 - director → ME
    2009-12-01 ~ 2011-11-15
    IIF 118 - secretary → ME
  • 59
    HOLISTIC WIN LTD - 2017-06-14
    ROOKERY FARM TRAINING DEVELOPMENT LIMITED - 2016-10-19
    Pennywell Grove Road, Coombe Dingle, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,652 GBP2024-04-30
    Officer
    1999-05-26 ~ 2005-07-31
    IIF 119 - secretary → ME
  • 60
    HOLT (BRISTOL) LIMITED - 2014-07-16
    SAFETY TRAINING SERVICES LIMITED - 2000-09-26
    Pennywell Grove Road, Coombe Dingle, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -114,893 GBP2023-09-30
    Officer
    2000-09-14 ~ 2004-02-21
    IIF 63 - director → ME
    2000-09-14 ~ 2005-07-31
    IIF 142 - secretary → ME
  • 61
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    T J TRANSPORT LIMITED - 1996-01-12
    ASPEN CADDY LIMITED - 1995-01-04
    Charity Farm, 127 Wickham Road, Fareham, Hants, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    1994-01-20 ~ 1995-01-20
    IIF 60 - director → ME
    1994-01-20 ~ 1995-01-21
    IIF 140 - secretary → ME
  • 62
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,500 GBP2020-04-30
    Officer
    2009-03-10 ~ 2013-01-31
    IIF 137 - secretary → ME
  • 63
    THE GORDON'S BAY WINE COMPANY LIMITED - 2007-08-22
    5 Berrymound View, Hollywood, Birmingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -269,655 GBP2016-04-30
    Officer
    2007-09-06 ~ 2013-01-31
    IIF 124 - secretary → ME
  • 64
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Officer
    1998-10-13 ~ 2012-08-16
    IIF 120 - secretary → ME
  • 65
    ASPEN WAITE IN WALES LIMITED - 2022-08-17
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    553,996 GBP2024-07-31
    Officer
    2017-08-07 ~ 2022-08-17
    IIF 108 - director → ME
  • 66
    ASPEN WAITE SUSTAINABLE ENERGY LTD - 2022-08-25
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    -134,636 GBP2023-07-31
    Officer
    2020-11-06 ~ 2022-08-17
    IIF 157 - director → ME
    Person with significant control
    2020-11-06 ~ 2022-08-17
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 67
    Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (2 parents)
    Equity (Company account)
    -138,712 GBP2023-05-31
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 39 - director → ME
  • 68
    SCEDA LIMITED - 2006-09-04
    292 Shirley Road, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2024-03-31
    Officer
    2006-02-01 ~ 2007-06-11
    IIF 122 - secretary → ME
  • 69
    THE HAPPY BUSINESS PEOPLE LIMITED - 2023-09-06
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-26 ~ 2023-09-06
    IIF 81 - director → ME
    Person with significant control
    2019-04-26 ~ 2023-09-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 70
    Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Corporate (5 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    2013-11-19 ~ 2019-01-21
    IIF 51 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.