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

Waite, Paul David

    Related profiles found in government register
  • 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 26
  • Waite, Paul David
    British chartered accountant

    Registered addresses and corresponding companies
  • 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 34
  • Waite, Paul David

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

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

      IIF 36 IIF 37
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 42
    • Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 43
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 44 IIF 45
  • Waite, Paul David
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aspen Waite Chartered Accountants Limited, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 46
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 47
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 48 IIF 49 IIF 50
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 52
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 53 IIF 54 IIF 55
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 57 IIF 58
    • Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 59
  • 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 60
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 61
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 62
  • 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 63 IIF 64 IIF 65
  • 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 96 IIF 97
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

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

      IIF 99 IIF 100 IIF 101
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 103
    • Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 104
  • 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 105
  • Waite, Paul David
    British born in February 1960

    Resident in United Kingdom

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

      IIF 106 IIF 107 IIF 108
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 109 IIF 110 IIF 111
    • 13830784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • 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 113
  • 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 114
  • 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 115
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 116
  • Waite, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 117
  • 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 118
  • 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 119
  • 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 120
    • Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

      IIF 121
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 122 IIF 123 IIF 124
    • Rubis House, 15, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 126 IIF 127 IIF 128
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 130 IIF 131
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 132 IIF 133 IIF 134
    • Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

      IIF 135
    • Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 136
  • 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 137
  • Waite Fca, Fcca, Paul David
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 145
  • Waite Fca, Fcca, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 151
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 152 IIF 153 IIF 154
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 155 IIF 156 IIF 157
    • 13830784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Mr Paul David Waite Fca, Fcca
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    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
    2023-08-07 ~ now
    IIF 46 - Director → ME
  • 2
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,374,742 GBP2025-01-31
    Officer
    1994-01-21 ~ now
    IIF 57 - Director → ME
    1994-01-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2020-05-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 163 - 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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    2024-09-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 5
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - 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 65 - Director → ME
  • 7
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 128 - 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 85 - Director → ME
  • 9
    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
    2020-06-23 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 10
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,700 GBP2024-01-31
    Officer
    2022-02-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 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
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2010-08-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Right to appoint or remove directorsOE
  • 12
    THERMCOM LIMITED - 2015-11-04
    THERMAL COMPACTION GROUP LTD - 2014-10-07
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 13
    ASPEN WAITE NORTHERN LIMITED - 2022-09-09
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 127 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    2023-08-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – 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
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - 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 97 - Director → ME
  • 17
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    346,875 GBP2025-01-31
    Officer
    2006-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 18
    Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,062 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 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 98 - Director → ME
  • 20
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,340 GBP2025-01-31
    Officer
    2019-01-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 134 - 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 113 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 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 114 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 153 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Person with significant control
    2018-05-10 ~ now
    IIF 119 - Right to appoint or remove directorsOE
  • 25
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379 GBP2025-01-31
    Officer
    2022-01-05 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 26
    ASPEN WAITE FINANCIAL SERVICES LIMITED - 2024-10-04
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-12-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 27
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    2017-11-30 ~ now
    IIF 109 - Director → ME
  • 28
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 117 - Director → ME
    2019-09-10 ~ dissolved
    IIF 45 - 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 35 - Secretary → ME
  • 30
    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
    2020-01-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 32
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 55 - Director → ME
  • 33
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,102 GBP2024-10-31
    Officer
    2015-10-02 ~ now
    IIF 54 - Director → ME
  • 34
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    -63,793 GBP2024-07-31
    Officer
    2024-07-31 ~ now
    IIF 51 - Director → ME
  • 35
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 36
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 120 - 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
    Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 38
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 8 - Secretary → ME
  • 39
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,795 GBP2024-10-31
    Officer
    2017-10-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 40
    25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    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 81 - Director → ME
  • 42
    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 104 - Director → ME
  • 43
    Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 44
    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 44 - Secretary → ME
  • 45
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,740 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 142 - Director → ME
  • 46
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 61 - Director → ME
    2010-05-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 47
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    2014-05-22 ~ dissolved
    IIF 78 - Director → ME
  • 48
    BURWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-09-21
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -44,999 GBP2025-05-31
    Officer
    2010-08-01 ~ now
    IIF 58 - Director → ME
    2009-05-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
Ceased 74
  • 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
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,172 GBP2024-05-31
    Officer
    2010-06-29 ~ 2013-12-20
    IIF 105 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -336,437 GBP2024-12-31
    Officer
    1998-10-13 ~ 2013-03-12
    IIF 24 - 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
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    2011-08-09 ~ 2023-08-10
    IIF 103 - 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 69 - Director → ME
  • 5
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-12-01
    IIF 116 - Director → ME
    2019-04-20 ~ 2019-12-23
    IIF 64 - 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 21 - Secretary → ME
  • 7
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Officer
    2020-06-23 ~ 2022-12-01
    IIF 150 - 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 60 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    2020-06-03 ~ 2023-08-09
    IIF 145 - 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 82 - Director → ME
  • 11
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    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
    2015-06-01 ~ 2024-07-09
    IIF 79 - Director → ME
  • 12
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 7 - 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 18 - 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 6 - Secretary → ME
  • 15
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    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
    2004-11-01 ~ 2023-06-01
    IIF 62 - Director → ME
  • 16
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 95 - Director → ME
  • 17
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 94 - Director → ME
  • 18
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 92 - Director → ME
  • 19
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 93 - Director → ME
  • 20
    MEMORIAL WOODLANDS TRUSTEE COMPANY LIMITED - 2015-06-06
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,837 GBP2023-10-31
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 148 - 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 34 - Director → ME
    2009-12-01 ~ 2013-03-28
    IIF 43 - Secretary → ME
  • 22
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 36 - Secretary → ME
  • 23
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Person with significant control
    2017-11-30 ~ 2017-11-30
    IIF 157 - 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 80 - Director → ME
  • 25
    THE SPORTING COACHMAN LIMITED - 2016-11-22
    Unit 4 Radford Business Park, Radford Way, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,689 GBP2024-03-31
    Officer
    2016-01-01 ~ 2016-11-21
    IIF 96 - 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 42 - Secretary → ME
  • 27
    WASTE SYSTEMS (CONTAINERS) LIMITED - 1998-12-14
    One New Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -97,139 GBP2024-12-31
    Officer
    1998-05-08 ~ 1998-12-01
    IIF 86 - Director → ME
    1998-05-08 ~ 1998-12-01
    IIF 30 - Secretary → ME
  • 28
    AW PROPERTY CARE LTD - 2021-07-12
    Aspen Waite Ltd Lions House, West Quay, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2014-10-21 ~ 2021-07-12
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 121 - 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 14 - Secretary → ME
  • 30
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-06-23 ~ 2025-06-01
    IIF 72 - Director → ME
  • 31
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-09-07 ~ 2023-09-29
    IIF 156 - Ownership of shares – 75% or more OE
  • 32
    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 73 - Director → ME
    2013-10-01 ~ 2015-03-05
    IIF 39 - Secretary → ME
  • 33
    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 25 - Secretary → ME
  • 34
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,942 GBP2025-01-31
    Officer
    1999-04-16 ~ 2010-01-20
    IIF 12 - Secretary → ME
  • 35
    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 17 - Secretary → ME
  • 36
    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 37 - Secretary → ME
  • 37
    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 88 - Director → ME
    2003-09-05 ~ 2006-10-23
    IIF 19 - Secretary → ME
  • 38
    CAMPIPE LIMITED - 2008-05-12
    Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    334,187 GBP2024-09-30
    Officer
    1999-05-05 ~ 2000-06-01
    IIF 20 - Secretary → ME
  • 39
    GLOBAL ENECO LIMITED - 2003-08-08
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,361 GBP2024-03-31
    Officer
    2001-01-01 ~ 2002-03-01
    IIF 90 - Director → ME
    2001-01-01 ~ 2002-03-01
    IIF 32 - Secretary → ME
  • 40
    HAPPY IP LIMITED - 2023-08-15
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,953 GBP2025-05-31
    Officer
    2019-04-25 ~ 2023-08-14
    IIF 102 - Director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-14
    IIF 133 - Ownership of shares – 75% or more OE
  • 41
    19 Edward Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    8,092 GBP2024-06-30
    Officer
    1999-03-17 ~ 2001-06-01
    IIF 23 - Secretary → ME
  • 42
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,269 GBP2024-04-30
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 144 - Director → ME
  • 43
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 147 - Director → ME
  • 44
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,956 GBP2024-01-31
    Officer
    2017-08-16 ~ 2020-01-28
    IIF 149 - Director → ME
  • 45
    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 22 - Secretary → ME
  • 46
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-12 ~ 2001-04-05
    IIF 91 - Director → ME
    2000-12-12 ~ 2001-04-05
    IIF 29 - Secretary → ME
  • 47
    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
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2013-08-21 ~ 2023-09-17
    IIF 70 - Director → ME
    1998-10-13 ~ 2023-09-17
    IIF 1 - Secretary → ME
  • 48
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-08 ~ 2008-12-30
    IIF 16 - Secretary → ME
  • 49
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-11-15
    IIF 41 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    1,395,680 GBP2025-02-28
    Officer
    2004-10-31 ~ 2006-09-27
    IIF 5 - Secretary → ME
  • 51
    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
    2013-10-08 ~ 2021-01-27
    IIF 40 - Secretary → ME
  • 52
    The Clock Tower, Warsash, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    309,072 GBP2022-12-31
    Officer
    2005-11-30 ~ 2006-05-17
    IIF 4 - 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 2 - Secretary → ME
  • 54
    Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    2013-11-19 ~ 2021-07-02
    IIF 74 - Director → ME
    2011-08-24 ~ 2011-10-19
    IIF 71 - 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 115 - Director → ME
  • 56
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-25 ~ 2022-06-01
    IIF 75 - Director → ME
  • 57
    Calyx House, South Road, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,048,373 GBP2024-09-30
    Officer
    2000-02-03 ~ 2012-09-20
    IIF 89 - 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 83 - Director → ME
    2009-12-01 ~ 2011-11-15
    IIF 9 - Secretary → ME
  • 59
    HOLISTIC WIN LTD - 2017-06-14
    ROOKERY FARM TRAINING DEVELOPMENT LIMITED - 2016-10-19
    Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,652 GBP2024-04-30
    Officer
    1999-05-26 ~ 2005-07-31
    IIF 10 - Secretary → ME
  • 60
    HOLT (BRISTOL) LIMITED - 2014-07-16
    SAFETY TRAINING SERVICES LIMITED - 2000-09-26
    Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,705 GBP2024-09-30
    Officer
    2000-09-14 ~ 2004-02-21
    IIF 87 - Director → ME
    2000-09-14 ~ 2005-07-31
    IIF 33 - 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
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1994-01-20 ~ 1995-01-20
    IIF 84 - Director → ME
    1994-01-20 ~ 1995-01-21
    IIF 31 - 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 28 - 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 15 - 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 11 - Secretary → ME
  • 65
    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
    2013-11-19 ~ 2025-08-31
    IIF 76 - Director → ME
  • 66
    ASPEN WAITE IN WALES LIMITED - 2022-08-17
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    553,996 GBP2024-07-31
    Officer
    2017-08-07 ~ 2022-08-17
    IIF 118 - Director → ME
  • 67
    ASPEN WAITE SUSTAINABLE ENERGY LTD - 2022-08-25
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -134,939 GBP2024-07-31
    Officer
    2020-11-06 ~ 2022-08-17
    IIF 146 - Director → ME
    Person with significant control
    2020-11-06 ~ 2022-08-17
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2025-09-04
    IIF 63 - Director → ME
  • 69
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ 2023-07-23
    IIF 66 - Director → ME
  • 70
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ 2025-06-12
    IIF 67 - Director → ME
  • 71
    Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,712 GBP2023-05-31
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 68 - Director → ME
  • 72
    SCEDA LIMITED - 2006-09-04
    292 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2024-03-31
    Officer
    2006-02-01 ~ 2007-06-11
    IIF 13 - Secretary → ME
  • 73
    THE HAPPY BUSINESS PEOPLE LIMITED - 2023-09-06
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-26 ~ 2023-09-06
    IIF 101 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-09-06
    IIF 132 - Ownership of shares – 75% or more OE
  • 74
    Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (5 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    2013-11-19 ~ 2019-01-21
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

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