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 born in February 1960

    Resident in England

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

      IIF 1
    • C/o Aspen Waite Chartered Accountants Limited, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

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

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

      IIF 5 IIF 6 IIF 7
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 10
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

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

      IIF 12 IIF 13 IIF 14
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 17 IIF 18
    • Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 19
  • 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 20
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 21
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 22
  • 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 23 IIF 24 IIF 25
  • 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 53 IIF 54
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 55
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 56 IIF 57 IIF 58
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 60
    • Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 61
  • 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 62
  • 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 63
  • Waite, Paul David
    British born in February 1960

    Resident in United Kingdom

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

      IIF 64
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 65 IIF 66 IIF 67
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 68 IIF 69 IIF 70
  • 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 71
  • 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 72
  • 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 73
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 74
  • 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 75
  • 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 76
  • 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 77
    • Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

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

      IIF 79 IIF 80 IIF 81
    • Rubis House, 15, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 83 IIF 84 IIF 85
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 87 IIF 88
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 89 IIF 90 IIF 91
    • Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

      IIF 93
    • Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 94
  • 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 120
  • 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 128
  • Waite, Paul David

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

      IIF 129
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 130 IIF 131
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 136
    • Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 137
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 138 IIF 139
  • 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 147
  • 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 153
    • Rubis, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

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

      IIF 155 IIF 156 IIF 157
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 158 IIF 159 IIF 160
  • 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 46
  • 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 2 - 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 17 - Director → ME
    1994-01-21 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - 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 143 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 165 - 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 11 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 88 - 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 67 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - 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 25 - Director → ME
  • 7
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 85 - 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 42 - 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 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - 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 145 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 13
    ASPEN WAITE NORTHERN LIMITED - 2022-09-09
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 84 - 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 141 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - 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 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - 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 54 - 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 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - 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 140 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - 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 55 - Director → ME
  • 20
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    2026-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - 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 16 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 92 - 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 71 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - 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 72 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 64 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 25
    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 7 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 26
    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 68 - Director → ME
  • 27
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 75 - Director → ME
    2019-09-10 ~ dissolved
    IIF 139 - Secretary → ME
  • 28
    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 129 - Secretary → ME
  • 29
    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 70 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 30
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 15 - Director → ME
  • 31
    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 13 - Director → ME
  • 32
    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 8 - Director → ME
  • 33
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 97 - Secretary → ME
  • 34
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 36
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 37
    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 142 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 39
    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 38 - Director → ME
  • 40
    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 61 - Director → ME
  • 41
    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 65 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 42
    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 138 - Secretary → ME
  • 43
    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 144 - Director → ME
  • 44
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 21 - Director → ME
    2010-05-20 ~ dissolved
    IIF 132 - Secretary → ME
  • 45
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    2014-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 46
    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 18 - Director → ME
    2009-05-06 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 76
  • 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 3 - 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 118 - 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 60 - 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 28 - Director → ME
  • 5
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ 2019-12-23
    IIF 24 - Director → ME
    2021-09-24 ~ 2023-12-01
    IIF 74 - 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 115 - 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 152 - 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 20 - 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 147 - 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 39 - Director → ME
  • 11
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    2019-01-17 ~ 2026-01-14
    IIF 69 - Director → ME
    Person with significant control
    2019-01-17 ~ 2026-01-14
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    New Broad Street House, 35 New Broad Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Officer
    2015-06-01 ~ 2024-07-09
    IIF 36 - Director → ME
    Person with significant control
    2018-05-10 ~ 2025-04-05
    IIF 63 - Right to appoint or remove directors OE
  • 13
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 101 - Secretary → ME
  • 14
    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 112 - Secretary → ME
  • 15
    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 100 - Secretary → ME
  • 16
    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 22 - Director → ME
  • 17
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 52 - Director → ME
  • 18
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 51 - Director → ME
  • 19
    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 49 - Director → ME
  • 20
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 50 - Director → ME
  • 21
    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 150 - Director → ME
  • 22
    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 62 - Director → ME
    2009-12-01 ~ 2013-03-28
    IIF 137 - Secretary → ME
  • 23
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 130 - Secretary → ME
  • 24
    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 160 - Ownership of shares – 75% or more OE
  • 25
    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 37 - Director → ME
  • 26
    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 53 - Director → ME
  • 27
    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 136 - Secretary → ME
  • 28
    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 43 - Director → ME
    1998-05-08 ~ 1998-12-01
    IIF 124 - Secretary → ME
  • 29
    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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    11-12 Crown Avenue Industrial Estate Dukestown, Tredegar, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,419 GBP2021-03-31
    Person with significant control
    2020-01-01 ~ 2023-01-20
    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
  • 31
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-12-01 ~ 2012-03-06
    IIF 108 - Secretary → ME
  • 32
    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 9 - Director → ME
  • 33
    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 159 - Ownership of shares – 75% or more OE
  • 34
    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 31 - Director → ME
    2013-10-01 ~ 2015-03-05
    IIF 133 - Secretary → ME
  • 35
    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 119 - Secretary → ME
  • 36
    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 106 - Secretary → ME
  • 37
    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 111 - Secretary → ME
  • 38
    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 131 - Secretary → ME
  • 39
    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 45 - Director → ME
    2003-09-05 ~ 2006-10-23
    IIF 113 - Secretary → ME
  • 40
    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 114 - Secretary → ME
  • 41
    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 47 - Director → ME
    2001-01-01 ~ 2002-03-01
    IIF 126 - Secretary → ME
  • 42
    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 59 - Director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-14
    IIF 91 - Ownership of shares – 75% or more OE
  • 43
    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 117 - Secretary → ME
  • 44
    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 146 - Director → ME
  • 45
    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 149 - Director → ME
  • 46
    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 151 - Director → ME
  • 47
    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 116 - Secretary → ME
  • 48
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2000-12-12 ~ 2001-04-05
    IIF 48 - Director → ME
    2000-12-12 ~ 2001-04-05
    IIF 123 - Secretary → ME
  • 49
    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 29 - Director → ME
    1998-10-13 ~ 2023-09-17
    IIF 95 - Secretary → ME
  • 50
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-08 ~ 2008-12-30
    IIF 110 - Secretary → ME
  • 51
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-11-15
    IIF 135 - Secretary → ME
  • 52
    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 99 - Secretary → ME
  • 53
    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 134 - Secretary → ME
  • 54
    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 98 - Secretary → ME
  • 55
    AALEN HOUSE LIMITED - 2007-06-27
    9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-12-12 ~ 2012-08-01
    IIF 96 - Secretary → ME
  • 56
    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 32 - Director → ME
    2011-08-24 ~ 2011-10-19
    IIF 30 - Director → ME
  • 57
    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 73 - Director → ME
  • 58
    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 10 - Director → ME
  • 59
    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 46 - Director → ME
  • 60
    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 40 - Director → ME
    2009-12-01 ~ 2011-11-15
    IIF 103 - Secretary → ME
  • 61
    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 104 - Secretary → ME
  • 62
    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 44 - Director → ME
    2000-09-14 ~ 2005-07-31
    IIF 127 - Secretary → ME
  • 63
    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 41 - Director → ME
    1994-01-20 ~ 1995-01-21
    IIF 125 - Secretary → ME
  • 64
    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 122 - Secretary → ME
  • 65
    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 109 - Secretary → ME
  • 66
    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 105 - Secretary → ME
  • 67
    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 33 - Director → ME
  • 68
    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 76 - Director → ME
  • 69
    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 148 - Director → ME
    Person with significant control
    2020-11-06 ~ 2022-08-17
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2025-09-04
    IIF 23 - Director → ME
  • 71
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ 2023-07-23
    IIF 26 - Director → ME
  • 72
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ 2025-06-12
    IIF 27 - Director → ME
  • 73
    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 1 - Director → ME
  • 74
    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 107 - Secretary → ME
  • 75
    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 58 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-09-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 76
    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 34 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.