1
A T AVIATION SALES LIMITED
- now 07299468FITSWIM THE HOT TUB PEOPLE LIMITED
- 2013-03-01
07299468MAAX SPAS DISTRIBUTION (UK) LIMITED
- 2012-01-12
07299468COAST SPAS UK DISTRIBUTION LIMITED
- 2011-07-21
07299468 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (6 parents)
Officer
2010-06-29 ~ 2013-12-20
IIF 31 - Director → ME
2
C/o Aspen Waite Chartered Accountants Limited Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
Active Corporate (2 parents)
Officer
2023-08-07 ~ now
IIF 30 - Director → ME
3
ANDREA MATTIA ALFRESCO LIMITED
- now 02530579PIC 'N' SAVE LIMITED
- 2011-11-08
02530579THURSDAY MORNING LIMITED
- 2001-02-12
02530579JUSTREADY LIMITED - 1990-10-22
4-5 King Square, Bridgwater, Somerset
Active Corporate (7 parents)
Officer
1998-10-13 ~ 2013-03-12
IIF 122 - Secretary → ME
4
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (11 parents, 4 offsprings)
Officer
1994-01-21 ~ now
IIF 45 - Director → ME
1994-01-21 ~ now
IIF 125 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
5
ASPEN WAITE (NORTH DEVON) LIMITED
- now 12613049ASPEN WAITE IRELAND LIMITED
- 2024-09-11
12613049 Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (5 parents)
Officer
2020-05-20 ~ now
IIF 160 - Director → ME
Person with significant control
2024-05-18 ~ now
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
6
ASPEN WAITE BUSINESS NETWORK LIMITED
- now 07733412ASPEN WAITE BUSINESS NETWOR LIMITED
- 2024-11-07
07733412ASPEN WAITE BUSINESS NETWORK LIMITED
- 2023-09-20
07733412 Rubis House, 15 Friarn Street, Bridgwater
Active Corporate (5 parents, 1 offspring)
Officer
2011-08-09 ~ 2023-08-10
IIF 88 - Director → ME
2024-09-16 ~ now
IIF 39 - Director → ME
Person with significant control
2024-09-16 ~ now
IIF 13 - Has significant influence or control as a member of a firm → OE
7
ASPEN WAITE CORPORATE FINANCE LIMITED
12337820 Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (1 parent)
Officer
2019-11-28 ~ now
IIF 136 - Director → ME
Person with significant control
2019-11-28 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
8
ASPEN WAITE CORPORATE RECOVERY LIMITED
- now 06576511ASPEN WAITE CORPORATE RECOVERY LIMITED
- 2024-03-02
06576511ASPEN WAITE INSOLVENCY LIMITED
- 2018-09-28
06576511ASPEN WAITE GRAY LIMITED
- 2012-07-18
06576511KRYSTELINE SGT LIMITED
- 2011-02-18
06576511 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (9 parents)
Officer
2010-12-15 ~ 2024-03-02
IIF 56 - Director → ME
2024-03-06 ~ dissolved
IIF 53 - Director → ME
9
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (4 parents)
Officer
2019-04-20 ~ 2019-12-23
IIF 52 - Director → ME
2021-09-24 ~ 2023-12-01
IIF 143 - Director → ME
Person with significant control
2019-04-20 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
10
ASPEN WAITE DOYLE LIMITED
- now 02522723ASPEN WAITE ACCOUNTANTS LIMITED
- 2003-10-09
02522723ASPEN WAITE SUTTON LIMITED
- 2003-04-30
02522723MONDAY MORNING LIMITED
- 2001-02-07
02522723EVERPROUD LIMITED - 1990-10-23
Rubis House 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (10 parents)
Officer
2001-09-25 ~ dissolved
IIF 70 - Director → ME
1998-10-13 ~ 2002-08-06
IIF 119 - Secretary → ME
11
Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
Liquidation Corporate (3 parents)
Officer
2020-06-23 ~ 2022-12-01
IIF 169 - Director → ME
Person with significant control
2020-06-23 ~ now
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – 75% or more → OE
12
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (4 parents, 2 offsprings)
Officer
2022-02-09 ~ now
IIF 162 - Director → ME
Person with significant control
2022-02-09 ~ now
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 93 - Right to appoint or remove directors → OE
13
24 The Larthings, Chelmsford, England
Dissolved Corporate (13 parents, 4 offsprings)
Officer
2012-07-11 ~ 2025-01-20
IIF 48 - Director → ME
14
ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED
- 2022-11-11
07351722ASPEN WAITE TWEMLOW LIMITED
- 2012-09-04
07351722SEXY SALES LIMITED
- 2010-10-12
07351722 Endless Acre Stables Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, Wales
Active Corporate (4 parents, 5 offsprings)
Officer
2010-08-25 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Has significant influence or control → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
15
ASPEN WAITE INNOVATION LIMITED
- now 08725923THERMAL COMPACTION GROUP LTD - 2014-10-07
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (4 parents, 1 offspring)
Officer
2015-10-09 ~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
16
ASPEN WAITE KINGWELL LTD
- 2023-08-09
12642468 Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
Active Corporate (4 parents)
Officer
2020-06-03 ~ 2023-08-09
IIF 164 - Director → ME
2023-08-10 ~ now
IIF 158 - Director → ME
Person with significant control
2020-06-03 ~ now
IIF 94 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
17
ASPEN WAITE LEGACY LIMITED
- now 07881222ASPEN WAITE SUSTAIN LIMITED
- 2023-01-24
07881222TONA PRINT LIMITED
- 2021-05-10
07881222 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (2 parents)
Officer
2011-12-14 ~ now
IIF 135 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
18
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (4 parents)
Officer
2012-04-03 ~ 2013-05-01
IIF 67 - Director → ME
2016-04-06 ~ dissolved
IIF 82 - Director → ME
19
INTERACT SERVICES EUROPE LIMITED
- 2006-09-21
03775995 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (10 parents, 8 offsprings)
Officer
2006-06-01 ~ now
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
20
Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
Active Corporate (1 parent)
Officer
2021-01-20 ~ now
IIF 157 - Director → ME
Person with significant control
2021-01-20 ~ now
IIF 92 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – More than 50% but less than 75% → OE
21
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (4 parents)
Officer
2019-03-04 ~ dissolved
IIF 83 - Director → ME
22
Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (3 parents)
Officer
2026-01-15 ~ now
IIF 42 - Director → ME
2019-01-17 ~ 2026-01-14
IIF 138 - Director → ME
Person with significant control
2026-01-15 ~ now
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors as a member of a firm → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
2019-01-17 ~ 2026-01-14
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
23
Boston House, Grove Business Park, Wantage, Oxfordshire, England
Active Corporate (3 parents, 1 offspring)
Officer
2019-01-17 ~ now
IIF 44 - Director → ME
Person with significant control
2019-01-17 ~ now
IIF 17 - Has significant influence or control → OE
24
21 Bampton Street, Tiverton, Devon, England
Dissolved Corporate (2 parents)
Officer
2020-10-14 ~ dissolved
IIF 140 - Director → ME
Person with significant control
2020-10-14 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
25
ASPEN WAITE WEALTH MANAGEMENT LTD
- now 11425636ASPEN WAITE FORTE LTD
- 2021-05-16
11425636 Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (2 parents)
Officer
2018-06-21 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2018-06-21 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
26
ASPEN WAITE WHITE LIMITED
- now 09074387DISTINCTIVE WEB DESIGN LTD
- 2016-11-04
09074387 New Broad Street House, 35 New Broad Street, London
Active Corporate (7 parents)
Officer
2015-06-01 ~ 2024-07-09
IIF 64 - Director → ME
Person with significant control
2018-05-10 ~ 2025-04-05
IIF 20 - Right to appoint or remove directors → OE
27
Aspen Waite Wholesale Ltd, Rubis 15 Friarn Street, Bridgwater, Somerset
Active Corporate (2 parents)
Officer
2022-01-05 ~ now
IIF 132 - Director → ME
Person with significant control
2022-01-05 ~ now
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
28
1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
Dissolved Corporate (9 parents)
Officer
2005-07-31 ~ 2007-06-11
IIF 105 - Secretary → ME
29
AUTO RACK SHIPPING LIMITED - 2003-07-29
1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
Dissolved Corporate (10 parents)
Officer
2005-08-01 ~ 2006-05-01
IIF 116 - Secretary → ME
30
LOVELL INTERNATIONAL LIMITED - 2005-01-31
1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
Dissolved Corporate (7 parents)
Officer
2005-07-31 ~ 2007-06-11
IIF 104 - Secretary → ME
31
AWF GROUP (DEVON) LIMITED
- now 08798402ASPEN WAITE FINANCIAL SERVICES LIMITED
- 2024-10-04
08798402 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (5 parents)
Officer
2013-12-02 ~ now
IIF 35 - Director → ME
Person with significant control
2019-12-01 ~ now
IIF 5 - Has significant influence or control → OE
32
AWS INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
- now 04231405AWS STRUCTURED FINANCE LTD
- 2012-08-16
04231405 Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
Active Corporate (9 parents, 1 offspring)
Officer
2004-11-01 ~ 2023-06-01
IIF 50 - Director → ME
33
193 High Street, Hornchurch, Essex, England
Dissolved Corporate (7 parents)
Officer
2012-03-21 ~ 2012-10-26
IIF 80 - Director → ME
34
193 High Street, Hornchurch, Essex, England
Dissolved Corporate (7 parents)
Officer
2012-03-21 ~ 2012-10-26
IIF 79 - Director → ME
35
148 Coronation Avenue, East Tilbury, Tilbury, England
Active Corporate (27 parents, 5 offsprings)
Officer
2012-03-21 ~ 2012-10-26
IIF 77 - Director → ME
36
193 High Street, Hornchurch, Essex, England
Dissolved Corporate (7 parents)
Officer
2012-03-21 ~ 2012-10-26
IIF 78 - Director → ME
37
MEMORIAL WOODLANDS TRUSTEE COMPANY LIMITED - 2015-06-06
C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
Dissolved Corporate (7 parents)
Officer
2018-01-01 ~ 2020-01-28
IIF 167 - Director → ME
38
BURNHAM CYCLE HIRE AND LEISURE LIMITED
- now 04645343STANDARD UPHOLSTERY LIMITED
- 2004-04-27
04645343 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (6 parents)
Officer
2004-03-15 ~ 2004-04-06
IIF 90 - Director → ME
2009-12-01 ~ 2013-03-28
IIF 154 - Secretary → ME
39
Clarendon House, Clarendon Road, Redhill, Surrey
Dissolved Corporate (7 parents)
Officer
2013-10-19 ~ 2014-12-11
IIF 147 - Secretary → ME
40
HELIOS CONTROL SYSTEMS LIMITED
- 2019-04-15
11090227 Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (3 parents)
Officer
2017-11-30 ~ now
IIF 137 - Director → ME
Person with significant control
2017-11-30 ~ 2017-11-30
IIF 28 - Ownership of shares – 75% or more → OE
41
Rubis House, 15 Friarn Street, Bridgwater
Dissolved Corporate (5 parents)
Officer
2014-09-05 ~ 2015-06-30
IIF 65 - Director → ME
42
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (2 parents)
Officer
2019-09-10 ~ dissolved
IIF 144 - Director → ME
2019-09-10 ~ dissolved
IIF 156 - Secretary → ME
43
CLUB RIGHT LTD - now
THE SPORTING COACHMAN LIMITED
- 2016-11-22
08046467 Unit 4 Radford Business Park, Radford Way, Billericay, England
Active Corporate (9 parents, 1 offspring)
Officer
2016-01-01 ~ 2016-11-21
IIF 81 - Director → ME
44
Prospero, 73 London Road, Redhill, Surrey, England
Dissolved Corporate (9 parents)
Officer
2013-10-19 ~ 2014-12-11
IIF 153 - Secretary → ME
45
DASH (UK) LIMITED - now
WASTE SYSTEMS (CONTAINERS) LIMITED
- 1998-12-14
03560883 One New Street, Wells, Somerset
Active Corporate (8 parents)
Officer
1998-05-08 ~ 1998-12-01
IIF 71 - Director → ME
1998-05-08 ~ 1998-12-01
IIF 128 - Secretary → ME
46
RUBIS 1 LIMITED - 2011-03-10
15 Friarn Street, Rubis House, Bridgwater, Somerset, United Kingdom
Dissolved Corporate (7 parents)
Officer
2011-03-14 ~ dissolved
IIF 146 - Secretary → ME
47
DEVON CIVILS & UTILITIES LIMITED
15075667 14 Fordlands Crescent, Bideford, Devon, England
Active Corporate (3 parents)
Officer
2026-02-01 ~ now
IIF 133 - Director → ME
48
AW PROPERTY CARE LTD
- 2021-07-12
09272950 Aspen Waite Ltd Lions House, West Quay, Bridgwater, England
Active Corporate (3 parents)
Officer
2014-10-21 ~ 2021-07-12
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-01
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
49
11-12 Crown Avenue Industrial Estate Dukestown, Tredegar, Gwent, United Kingdom
Active Corporate (2 parents)
Person with significant control
2020-01-01 ~ 2023-01-20
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
50
47-49 Green Lane, Northwood, Middlesex
Dissolved Corporate (6 parents)
Officer
2009-12-01 ~ 2012-03-06
IIF 112 - Secretary → ME
51
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (2 parents)
Officer
2023-06-23 ~ 2025-06-01
IIF 37 - Director → ME
52
THE COMPLETE BUSINESS GROWTH SERVICE LTD
- 2023-10-04
10361790 Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (2 parents)
Officer
2016-09-07 ~ now
IIF 139 - Director → ME
Person with significant control
2016-09-07 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
2016-09-07 ~ 2023-09-29
IIF 27 - Ownership of shares – 75% or more → OE
53
Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (4 parents)
Officer
2018-05-30 ~ now
IIF 43 - Director → ME
54
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (2 parents)
Officer
2015-10-02 ~ now
IIF 41 - Director → ME
55
JMS FILM LIMITED - 2019-07-06
69a High Street, Deal, England
Active Corporate (10 parents)
Officer
2024-07-31 ~ now
IIF 36 - Director → ME
56
PERSONAL SECURITY PROTECTION LIMITED - 2009-07-14
Third Floor, 112 Clerkenwell Road, London
Dissolved Corporate (7 parents, 1 offspring)
Officer
2013-10-24 ~ 2014-09-22
IIF 59 - Director → ME
2013-10-01 ~ 2015-03-05
IIF 150 - Secretary → ME
57
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 (7 parents)
Officer
2010-05-06 ~ 2012-08-01
IIF 123 - Secretary → ME
58
3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
Dissolved Corporate (5 parents)
Officer
1999-04-16 ~ 2010-01-20
IIF 110 - Secretary → ME
59
GLEN USK BUSINESS CLUB LIMITED
- now 09323458ASPEN WAITE INDIA LIMITED
- 2024-10-04
09323458 Rubis House, 15 Friarn Street, Bridgwater
Active Corporate (1 parent)
Officer
2014-11-24 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
60
GOLDEN OILS LIMITED - now
SOUTHWEST MEDIA LTD
- 2007-03-12
05718854 The Old School House West Street, Southwick, Fareham, Hants, England
Dissolved Corporate (9 parents)
Officer
2006-11-10 ~ 2007-03-01
IIF 115 - Secretary → ME
61
HALO MOTORCYCLE HELMETS LIMITED
- now 07381831THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
Clarendon House, Clarendon Road, Redhill, Surrey, England
Dissolved Corporate (9 parents)
Officer
2013-10-19 ~ 2014-12-11
IIF 148 - Secretary → ME
62
HUNTSPILL ACTION AGAINST WIND FARMS
07380171 Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-09-17 ~ dissolved
IIF 101 - Secretary → ME
63
I E M TECHNOLOGIES LIMITED - now
IEM TECHNOLOGY LIMITED
- 2007-04-10
03083891 10 St Helens Road, Swansea
Dissolved Corporate (11 parents)
Officer
2006-04-01 ~ 2006-10-30
IIF 73 - Director → ME
2003-09-05 ~ 2006-10-23
IIF 117 - Secretary → ME
64
INERT RECYCLING (UK) LIMITED - now
Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
Active Corporate (8 parents)
Officer
1999-05-05 ~ 2000-06-01
IIF 118 - Secretary → ME
65
JAKE'S SANDWICH COMPANY LIMITED
12245820 Rubis House, 15 Friarn Street, Bridgwater, England
Dissolved Corporate (4 parents)
Officer
2019-10-07 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2019-10-07 ~ dissolved
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
66
KRYSTELINE ENECO LIMITED - now
GLOBAL ENECO LIMITED
- 2003-08-08
03719612 Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (6 parents)
Officer
2001-01-01 ~ 2002-03-01
IIF 75 - Director → ME
2001-01-01 ~ 2002-03-01
IIF 130 - Secretary → ME
67
M5 TEXTILES HOLDING LIMITED - now
Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (3 parents, 1 offspring)
Officer
2019-04-25 ~ 2023-08-14
IIF 87 - Director → ME
Person with significant control
2019-04-25 ~ 2023-08-14
IIF 16 - Ownership of shares – 75% or more → OE
68
19 Edward Road, Dorchester, Dorset
Active Corporate (6 parents)
Officer
1999-03-17 ~ 2001-06-01
IIF 121 - Secretary → ME
69
MEMORIAL WOODLANDS FUNERAL PLAN LIMITED
06271362 C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
Dissolved Corporate (5 parents)
Officer
2018-01-01 ~ 2020-01-28
IIF 163 - Director → ME
70
C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
Active Corporate (3 parents)
Officer
2018-01-01 ~ 2020-01-28
IIF 166 - Director → ME
71
C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
Active Corporate (6 parents)
Officer
2017-08-16 ~ 2020-01-28
IIF 168 - Director → ME
72
NATIONWIDE AGGREGATES LIMITED
- now 03343083ABJ MARKETING (MATERIALS) LIMITED - 2000-02-11
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (8 parents)
Officer
2001-01-03 ~ 2001-07-09
IIF 120 - Secretary → ME
73
Langley House Park Road, East Finchley, London
Dissolved Corporate (10 parents)
Officer
2000-12-12 ~ 2001-04-05
IIF 76 - Director → ME
2000-12-12 ~ 2001-04-05
IIF 127 - Secretary → ME
74
NS TRAINING HOLDINGS LIMITED - now
THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED
- 2024-09-17
02540089THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED
- 2013-08-27
02540089THE CHRISTMAS TREE SHOP LIMITED
- 2013-08-21
02540089SAVEINDEX LIMITED - 1990-11-26
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (9 parents)
Officer
2013-08-21 ~ 2023-09-17
IIF 57 - Director → ME
1998-10-13 ~ 2023-09-17
IIF 99 - Secretary → ME
75
Suite F9 Waterside Centre, North Street, Lewes, East Sussex
Dissolved Corporate (10 parents)
Officer
2006-05-08 ~ 2008-12-30
IIF 114 - Secretary → ME
76
Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
Dissolved Corporate (3 parents)
Officer
2009-08-12 ~ dissolved
IIF 106 - Secretary → ME
77
PEPPERCORNS DELICATESSEN LIMITED
07399486 Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
Dissolved Corporate (4 parents)
Officer
2010-11-12 ~ 2011-11-15
IIF 152 - Secretary → ME
78
Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (2 parents)
Officer
2017-10-06 ~ now
IIF 159 - Director → ME
Person with significant control
2017-11-06 ~ now
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
79
QUEENSBURY PRODUCTS LIMITED - now
HOBO RESOURCES LIMITED - 2004-06-09
DOLLARINFO LIMITED - 2002-02-18
4-5 King Square, Bridgwater, Somerset
Active Corporate (8 parents)
Officer
2004-10-31 ~ 2006-09-27
IIF 103 - Secretary → ME
80
Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, United Kingdom
Active Corporate (4 parents)
Officer
2013-10-08 ~ 2021-01-27
IIF 151 - Secretary → ME
81
The Clock Tower, Warsash, Southampton, Hampshire
Liquidation Corporate (3 parents)
Officer
2005-11-30 ~ 2006-05-17
IIF 102 - Secretary → ME
82
AALEN HOUSE LIMITED
- 2007-06-27
06025604 9th Floor Bond Court, Leeds
Dissolved Corporate (2 parents)
Officer
2006-12-12 ~ 2012-08-01
IIF 100 - Secretary → ME
83
Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
Active Corporate (9 parents, 1 offspring)
Officer
2011-08-24 ~ 2011-10-19
IIF 58 - Director → ME
2013-11-19 ~ 2021-07-02
IIF 60 - Director → ME
84
25 Lakewood Road, Bristol, England
Dissolved Corporate (2 parents)
Person with significant control
2019-07-24 ~ dissolved
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Right to appoint or remove directors → OE
85
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (3 parents)
Officer
2019-02-23 ~ 2023-01-25
IIF 142 - Director → ME
86
Rubis House, 15 Friarn Street, Bridgwater
Dissolved Corporate (3 parents)
Officer
2014-09-05 ~ dissolved
IIF 66 - Director → ME
87
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (2 parents)
Officer
2014-06-25 ~ 2022-06-01
IIF 38 - Director → ME
88
Calyx House, South Road, Taunton, Somerset
Active Corporate (7 parents)
Officer
2000-02-03 ~ 2012-09-20
IIF 74 - Director → ME
89
STIRLING NETWORK SOLUTIONS LIMITED
- now 05636222STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
M J BURNETT HOLDINGS LIMITED
- 2008-09-17
05636222ADPAK RENTALS LIMITED - 2006-04-11
Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (9 parents)
Officer
2008-08-26 ~ 2008-09-08
IIF 68 - Director → ME
2009-12-01 ~ 2011-11-15
IIF 107 - Secretary → ME
90
SYSTEMIC WIN INTERNATIONAL LTD - now
HOLISTIC WIN LTD - 2017-06-14
ROOKERY FARM TRAINING DEVELOPMENT LIMITED
- 2016-10-19
03760386 Pennywell Grove Road, Coombe Dingle, Bristol, England
Active Corporate (6 parents, 1 offspring)
Officer
1999-05-26 ~ 2005-07-31
IIF 108 - Secretary → ME
91
SYSTEMIC WIN LIMITED - now
HOLT (BRISTOL) LIMITED
- 2014-07-16
03232355SAFETY TRAINING SERVICES LIMITED
- 2000-09-26
03232355 Pennywell Grove Road, Coombe Dingle, Bristol, England
Active Corporate (11 parents)
Officer
2000-09-14 ~ 2004-02-21
IIF 72 - Director → ME
2000-09-14 ~ 2005-07-31
IIF 131 - Secretary → ME
92
T J TRANSPORT LTD. - now
TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
T J TRANSPORT LIMITED
- 1996-01-12
02889704ASPEN CADDY LIMITED
- 1995-01-04
02889704 Charity Farm, 127 Wickham Road, Fareham, Hants, United Kingdom
Active Corporate (17 parents, 4 offsprings)
Officer
1994-01-20 ~ 1995-01-20
IIF 69 - Director → ME
1994-01-20 ~ 1995-01-21
IIF 129 - Secretary → ME
93
Studio 210 134-146 Curtain Road, London, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2009-03-10 ~ 2013-01-31
IIF 126 - Secretary → ME
94
THE GORDON'S BAY WINE COMPANY LIMITED - 2007-08-22
5 Berrymound View, Hollywood, Birmingham, England
Dissolved Corporate (11 parents)
Officer
2007-09-06 ~ 2013-01-31
IIF 113 - Secretary → ME
95
TASK GREEN WET FENCE LIMITED
- now 02530577TUESDAY MORNING LIMITED
- 2012-09-04
02530577READYGIFT LIMITED - 1990-10-23
Rubis House 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (7 parents)
Officer
2012-08-16 ~ dissolved
IIF 89 - Director → ME
1998-10-13 ~ 2012-08-16
IIF 109 - Secretary → ME
96
TEAM 25 LTD
13345223 02266059, 08542443, 09494069Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ now
IIF 134 - Director → ME
Person with significant control
2024-05-01 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
97
ULTIMATE PERSONAL TRAINING LIMITED
- 2013-06-18
07634379 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Dissolved Corporate (3 parents)
Officer
2011-05-16 ~ dissolved
IIF 155 - Secretary → ME
98
THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED
08691702 Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
Active Corporate (7 parents, 3 offsprings)
Officer
2013-11-19 ~ 2025-08-31
IIF 61 - Director → ME
99
Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (2 parents, 1 offspring)
Officer
2019-04-18 ~ now
IIF 161 - Director → ME
100
TUNGSTEN CORPORATE SOLUTIONS LIMITED - now
Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
Active Corporate (6 parents)
Officer
2017-08-07 ~ 2022-08-17
IIF 145 - Director → ME
101
TUNGSTEN SUSTAINABLE ENERGY LTD - now
ASPEN WAITE SUSTAINABLE ENERGY LTD
- 2022-08-25
13002854 Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
Active Corporate (6 parents)
Officer
2020-11-06 ~ 2022-08-17
IIF 165 - Director → ME
Person with significant control
2020-11-06 ~ 2022-08-17
IIF 91 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 91 - Ownership of shares – More than 50% but less than 75% → OE
102
UK LAND AND INVESTMENTS LIMITED
07259945 Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-05-20 ~ dissolved
IIF 49 - Director → ME
2010-05-20 ~ dissolved
IIF 149 - Secretary → ME
103
Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (3 parents)
Officer
2025-08-01 ~ 2025-09-04
IIF 51 - Director → ME
104
Rubis House, 15 Friarn Street, Bridgwater
Dissolved Corporate (5 parents)
Officer
2014-05-22 ~ dissolved
IIF 63 - Director → ME
105
Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (2 parents)
Officer
2023-07-03 ~ 2023-07-23
IIF 54 - Director → ME
106
Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
Dissolved Corporate (2 parents)
Officer
2023-07-03 ~ 2025-06-12
IIF 55 - Director → ME
107
Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (7 parents)
Officer
2023-06-12 ~ 2023-06-12
IIF 29 - Director → ME
108
W R C DEVELOPMENTS LIMITED
- now 05683166 292 Shirley Road, Southampton, England
Active Corporate (6 parents)
Officer
2006-02-01 ~ 2007-06-11
IIF 111 - Secretary → ME
109
WAITE AND EDWARDS LIMITED
- now 11901048ASPEN WAITE KINGHAM LIMITED
- 2026-01-28
11901048ASPEN WAITE NORTHERN LIMITED
- 2022-09-09
11901048 Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
Active Corporate (3 parents)
Officer
2019-03-23 ~ now
IIF 34 - Director → ME
Person with significant control
2019-03-23 ~ now
IIF 9 - Has significant influence or control → OE
110
BURWOOD PROPERTY DEVELOPMENTS LIMITED
- 2010-09-21
06896989 Rubis House, 15 Friarn Street, Bridgwater, Somerset
Active Corporate (4 parents)
Officer
2010-08-01 ~ now
IIF 46 - Director → ME
2009-05-06 ~ now
IIF 124 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
111
WELLS FARM SUPPLIES GROUP LIMITED - now
THE HAPPY BUSINESS PEOPLE LIMITED
- 2023-09-06
11965960 Rubis House, 15 Friarn Street, Bridgwater, England
Active Corporate (2 parents)
Officer
2019-04-26 ~ 2023-09-06
IIF 86 - Director → ME
Person with significant control
2019-04-26 ~ 2023-09-06
IIF 15 - Ownership of shares – 75% or more → OE
112
Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
Active Corporate (9 parents)
Officer
2013-11-19 ~ 2019-01-21
IIF 62 - Director → ME