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 accountant born in February 1960

    Resident in England

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

      IIF 1 IIF 2
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

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

      IIF 4 IIF 5
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

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

      IIF 7
  • 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 8 IIF 9
  • 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 47 IIF 48
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 49 IIF 50 IIF 51
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 52 IIF 53 IIF 54
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 57
    • Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 64 IIF 65
  • 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 66
  • 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 67
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 68
  • 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 69
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 70
  • 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 71 IIF 72
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 73
  • 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 74
  • 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 75
    • Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

      IIF 76
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

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

      IIF 81 IIF 82 IIF 83
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 85 IIF 86
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 87 IIF 88 IIF 89
    • Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

      IIF 90
    • Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 91
  • 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 118
  • Waite, Paul David
    British chartered accountant

    Registered addresses and corresponding companies
  • 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 126
  • Waite, Paul David

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

      IIF 127
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 128 IIF 129
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 134
    • Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 135
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 136 IIF 137
  • 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 138
  • 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 139
  • 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
  • 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 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 13 - 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 38 - director → ME
    1994-01-21 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - 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 148 - 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
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2023-07-31
    Officer
    2024-09-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 86 - 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 71 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 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 9 - director → ME
  • 7
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 83 - 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 34 - 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 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - 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 149 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - 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 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - 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 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - 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 49 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 82 - 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 145 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - 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 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - 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 48 - 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 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - 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 140 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - 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 51 - 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 65 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 156 - 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 5 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 89 - 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 62 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - 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 63 - 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
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,243 GBP2023-10-31
    Person with significant control
    2018-05-10 ~ now
    IIF 61 - 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 72 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - 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 50 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 78 - 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 64 - director → ME
  • 28
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 73 - director → ME
    2019-09-10 ~ dissolved
    IIF 137 - 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 127 - 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 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
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-06-23 ~ now
    IIF 19 - 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 70 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 33
    Rubis House, 15 Friarn Street, Bridgwater, England
    Corporate (4 parents)
    Officer
    2018-05-30 ~ now
    IIF 56 - 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 4 - 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 18 - director → ME
  • 36
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 94 - secretary → ME
  • 37
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 75 - 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 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - 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 100 - 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 146 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - 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 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - 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 30 - 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 58 - 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 66 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 81 - 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 136 - 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 23 - 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 138 - director → ME
  • 48
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 3 - director → ME
    2010-05-20 ~ dissolved
    IIF 130 - 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 27 - director → ME
  • 50
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 10 - director → ME
  • 51
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 11 - 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 40 - director → ME
    2009-05-06 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - 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 59 - 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 116 - 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 57 - 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 14 - director → ME
  • 5
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-12-01
    IIF 68 - director → ME
    2019-04-20 ~ 2019-12-23
    IIF 8 - 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 113 - 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 147 - 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 2 - 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 139 - 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 31 - 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 28 - director → ME
  • 12
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved corporate (2 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 99 - 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 110 - 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 98 - 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 6 - director → ME
  • 16
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 46 - director → ME
  • 17
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 45 - 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 43 - director → ME
  • 19
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 44 - 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 143 - 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 60 - director → ME
    2009-12-01 ~ 2013-03-28
    IIF 135 - secretary → ME
  • 22
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved corporate (4 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 128 - 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 158 - 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 29 - 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 47 - 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 134 - 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 35 - director → ME
    1998-05-08 ~ 1998-12-01
    IIF 122 - 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 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 76 - 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 106 - 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 157 - 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 20 - director → ME
    2013-10-01 ~ 2015-03-05
    IIF 131 - 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 117 - 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 104 - 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 109 - 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 129 - 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 37 - director → ME
    2003-09-05 ~ 2006-10-23
    IIF 111 - 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 112 - 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 41 - director → ME
    2001-01-01 ~ 2002-03-01
    IIF 124 - 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 55 - director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-14
    IIF 88 - 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 115 - 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 150 - 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 142 - 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 144 - 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 114 - secretary → ME
  • 45
    Langley House Park Road, East Finchley, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-12 ~ 2001-04-05
    IIF 42 - director → ME
    2000-12-12 ~ 2001-04-05
    IIF 121 - 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 16 - director → ME
    1998-10-13 ~ 2023-09-17
    IIF 92 - secretary → ME
  • 47
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-05-08 ~ 2008-12-30
    IIF 108 - secretary → ME
  • 48
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-11-15
    IIF 133 - 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 97 - 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 96 - 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 132 - 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 95 - 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 93 - 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 21 - director → ME
    2011-08-24 ~ 2011-10-19
    IIF 17 - 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 67 - director → ME
  • 56
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Corporate (1 parent)
    Officer
    2014-06-25 ~ 2022-06-01
    IIF 22 - 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 39 - 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 32 - director → ME
    2009-12-01 ~ 2011-11-15
    IIF 101 - 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 102 - 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 36 - director → ME
    2000-09-14 ~ 2005-07-31
    IIF 125 - 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 33 - director → ME
    1994-01-20 ~ 1995-01-21
    IIF 123 - 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 120 - 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 107 - 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 103 - 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 74 - 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 141 - director → ME
    Person with significant control
    2020-11-06 ~ 2022-08-17
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
    IIF 159 - 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 12 - 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 105 - 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 54 - director → ME
    Person with significant control
    2019-04-26 ~ 2023-09-06
    IIF 87 - 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 24 - 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.