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.

Jump to: Offsprings
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 March 1960

    Resident in United Kingdom

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

      IIF 1
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 2 IIF 3 IIF 4
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 6 IIF 7 IIF 8
  • Waite, Paul David
    British accounatnt born in March 1960

    Resident in United Kingdom

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

      IIF 9
  • Waite, Paul David
    British accountant born in March 1960

    Resident in United Kingdom

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

      IIF 10
  • Waite, Paul David
    British chairman born in March 1960

    Resident in United Kingdom

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

      IIF 11
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 12
  • Waite, Paul David
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 13
  • Waite, Paul David
    British executive chairman born in March 1960

    Resident in United Kingdom

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

      IIF 14
  • Waite Fca, Fcca, Paul David
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waite Fca, Fcca, Paul David
    British chairman born in March 1960

    Resident in United Kingdom

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

      IIF 22
  • Waite Fca, Fcca, Paul David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waite, Paul David
    British born in March 1960

    Resident in England

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

      IIF 28
    • C/o Aspen Waite Chartered Accountants Limited, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

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

      IIF 30 IIF 31
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 32 IIF 33 IIF 34
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 37
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 38
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 39 IIF 40 IIF 41
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 44 IIF 45
    • Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 46
  • Waite, Paul David
    British accountant born in March 1960

    Resident in England

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

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

      IIF 48
    • Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 49
  • Waite, Paul David
    British ceo born in March 1960

    Resident in England

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

      IIF 50 IIF 51 IIF 52
  • Waite, Paul David
    British chartered accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Waite, Paul David
    British commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Waite, Paul David
    British director born in March 1960

    Resident in England

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

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

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

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

      IIF 87
    • Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 88
  • Mr Paul David Waite
    British born in March 1960

    Resident in United Kingdom

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

      IIF 89
    • Rubis, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 90
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 91 IIF 92 IIF 93
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 94 IIF 95 IIF 96
  • Walte, Paul David
    British accountant born in March 1960

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

      IIF 97
  • 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 123
  • Waite, Paul David
    British chartered accountant

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

    Resident in England

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

      IIF 131
  • Mr Paul David Waite Fca, Fcca
    British born in March 1960

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • Waite, Paul David

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

      IIF 158
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 159 IIF 160
    • Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 161 IIF 162 IIF 163
    • Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 165
    • Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 166
    • Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 167 IIF 168
  • Mr Paul David Waite
    British born in May 2016

    Resident in England

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

      IIF 169
child relation
Offspring entities and appointments 112
  • 1
    A T AVIATION SALES LIMITED
    - now 07299468
    FITSWIM THE HOT TUB PEOPLE LIMITED
    - 2013-03-01 07299468
    MAAX SPAS DISTRIBUTION (UK) LIMITED
    - 2012-01-12 07299468
    COAST 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 30 - Director → ME
  • 2
    ADMIR PROJECTS UK LIMITED
    14938997
    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 29 - Director → ME
  • 3
    ANDREA MATTIA ALFRESCO LIMITED
    - now 02530579
    PIC 'N' SAVE LIMITED
    - 2011-11-08 02530579
    THURSDAY MORNING LIMITED
    - 2001-02-12 02530579
    JUSTREADY LIMITED - 1990-10-22
    4-5 King Square, Bridgwater, Somerset
    Active Corporate (7 parents)
    Officer
    1998-10-13 ~ 2013-03-12
    IIF 121 - Secretary → ME
  • 4
    ASPEN MARKETING LIMITED
    02889780
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (11 parents, 4 offsprings)
    Officer
    1994-01-21 ~ now
    IIF 44 - Director → ME
    1994-01-21 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASPEN WAITE (NORTH DEVON) LIMITED
    - now 12613049
    ASPEN 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 18 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASPEN WAITE BUSINESS NETWORK LIMITED
    - now 07733412
    ASPEN WAITE BUSINESS NETWOR LIMITED
    - 2024-11-07 07733412
    NS TRAINING HOLDINGS LIMITED
    - 2024-09-16 07733412 02540089
    ASPEN WAITE BUSINESS NETWORK LIMITED
    - 2023-09-20 07733412
    ASPEN WAITE IN BUSINESS LIMITED
    - 2012-07-20 07733412 03926175
    Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-08-09 ~ 2023-08-10
    IIF 87 - Director → ME
    2024-09-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 151 - 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 5 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 8
    ASPEN WAITE CORPORATE RECOVERY LIMITED
    - now 06576511
    EVOLVE HEALTH & FITNESS LTD
    - 2024-03-12 06576511 15573434
    ASPEN WAITE CORPORATE RECOVERY LIMITED
    - 2024-03-02 06576511
    ASPEN WAITE INSOLVENCY LIMITED
    - 2018-09-28 06576511
    ASPEN WAITE GRAY LIMITED
    - 2012-07-18 06576511
    KRYSTELINE 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 55 - Director → ME
    2024-03-06 ~ dissolved
    IIF 52 - Director → ME
  • 9
    ASPEN WAITE CUK LIMITED
    11955584
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-20 ~ 2019-12-23
    IIF 51 - Director → ME
    2021-09-24 ~ 2023-12-01
    IIF 12 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
  • 10
    ASPEN WAITE DOYLE LIMITED
    - now 02522723
    ASPEN WAITE ACCOUNTANTS LIMITED
    - 2003-10-09 02522723
    ASPEN WAITE SUTTON LIMITED
    - 2003-04-30 02522723
    ASPEN WAITE LIMITED
    - 2002-08-30 02522723 03775995
    MONDAY MORNING LIMITED
    - 2001-02-07 02522723
    EVERPROUD LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (10 parents)
    Officer
    2001-09-25 ~ dissolved
    IIF 69 - Director → ME
    1998-10-13 ~ 2002-08-06
    IIF 118 - Secretary → ME
  • 11
    ASPEN WAITE FOOD LIMITED
    12691859
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2020-06-23 ~ 2022-12-01
    IIF 27 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 12
    ASPEN WAITE GROUP LIMITED
    13903444
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-02-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 13
    ASPEN WAITE IN BUSINESS LIMITED
    - now 03926175 07733412
    PLATINUMLINKS LIMITED
    - 2012-07-23 03926175 13497669
    24 The Larthings, Chelmsford, England
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2012-07-11 ~ 2025-01-20
    IIF 47 - Director → ME
  • 14
    ASPEN WAITE IN WALES LIMITED
    - now 07351722 10903600
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED
    - 2022-11-11 07351722
    ASPEN WAITE TWEMLOW LIMITED
    - 2012-09-04 07351722
    SEXY 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 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Has significant influence or control OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 15
    ASPEN WAITE INNOVATION LIMITED
    - now 08725923
    THERMCOM LIMITED
    - 2015-11-04 08725923 09193338
    THERMAL 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 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 16
    ASPEN WAITE KINGWELL LTD
    - now 12642468
    M5 TEXTILES HOLDINGS LIMITED
    - 2023-08-13 12642468 11964020
    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 22 - Director → ME
    2023-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ASPEN WAITE LEGACY LIMITED
    - now 07881222
    ASPEN WAITE SUSTAIN LIMITED
    - 2023-01-24 07881222
    TONA PRINT LIMITED
    - 2021-05-10 07881222
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    2011-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ASPEN WAITE LEGAL LIMITED
    08017866
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (4 parents)
    Officer
    2012-04-03 ~ 2013-05-01
    IIF 66 - Director → ME
    2016-04-06 ~ dissolved
    IIF 81 - Director → ME
  • 19
    ASPEN WAITE LIMITED
    - now 03775995 02522723
    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 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
  • 20
    ASPEN WAITE MEDIA LIMITED
    13147507
    Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    ASPEN WAITE SCOTT LIMITED
    11856348
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 82 - Director → ME
  • 22
    ASPEN WAITE SOUTH EAST LTD
    11773352
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 41 - Director → ME
    2019-01-17 ~ 2026-01-14
    IIF 7 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors as a member of a firm OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-17 ~ 2026-01-14
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ASPEN WAITE SOUTH LIMITED
    11772549
    Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-01-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 155 - Has significant influence or control OE
  • 24
    ASPEN WAITE SOUTH WEST LTD
    12952254
    21 Bampton Street, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 25
    ASPEN WAITE WEALTH MANAGEMENT LTD
    - now 11425636
    ASPEN 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 10 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ASPEN WAITE WHITE LIMITED
    - now 09074387
    DISTINCTIVE 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 63 - Director → ME
    Person with significant control
    2018-05-10 ~ 2025-04-05
    IIF 131 - Right to appoint or remove directors OE
  • 27
    ASPEN WAITE WHOLESALE LTD
    13830784
    Aspen Waite Wholesale Ltd, Rubis 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Officer
    2022-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 28
    AUTORACK ASIA LIMITED
    05000503
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (9 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 104 - Secretary → ME
  • 29
    AUTORACK LIMITED
    - now 04767737
    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 115 - Secretary → ME
  • 30
    AUTOTRADE LIMITED
    - now 05253793
    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 103 - Secretary → ME
  • 31
    AWF GROUP (DEVON) LIMITED
    - now 08798402
    ASPEN 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 34 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 143 - Has significant influence or control OE
  • 32
    AWS INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
    - now 04231405
    AWS 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 49 - Director → ME
  • 33
    BION COMMERCIAL LTD
    07676833
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 79 - Director → ME
  • 34
    BION COMMUNITIES LTD
    07677249
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 78 - Director → ME
  • 35
    BION ENERGY LIMITED
    07916173
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 76 - Director → ME
  • 36
    BION PROJECTS LTD
    07676889
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 77 - Director → ME
  • 37
    BRISTOL MEMORIAL WOODLANDS FP LIMITED
    - now 06280057 03757061
    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 25 - Director → ME
  • 38
    BURNHAM CYCLE HIRE AND LEISURE LIMITED
    - now 04645343
    STANDARD 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 97 - Director → ME
    2009-12-01 ~ 2013-03-28
    IIF 166 - Secretary → ME
  • 39
    CARKOON LTD
    07489323
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 159 - Secretary → ME
  • 40
    CENTINOL LIMITED
    - now 11090227
    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 6 - Director → ME
    Person with significant control
    2017-11-30 ~ 2017-11-30
    IIF 96 - Ownership of shares – 75% or more OE
  • 41
    CHINA UK ENTERPRISE LIMITED
    09142874
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (5 parents)
    Officer
    2014-09-05 ~ 2015-06-30
    IIF 64 - Director → ME
  • 42
    CLINICAL CONNEX UK LIMITED
    12124847
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 13 - Director → ME
    2019-09-10 ~ dissolved
    IIF 168 - 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 80 - Director → ME
  • 44
    COOL TECHNOLOGIES LIMITED
    07382229
    Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 165 - 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 70 - Director → ME
    1998-05-08 ~ 1998-12-01
    IIF 127 - Secretary → ME
  • 46
    DAZEE CHAIN LIMITED
    - now 07529142
    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 158 - Secretary → ME
  • 47
    DEVON CIVILS & UTILITIES LIMITED
    15075667
    14 Fordlands Crescent, Bideford, Devon, England
    Active Corporate (3 parents)
    Officer
    2026-02-01 ~ now
    IIF 2 - Director → ME
  • 48
    DIANA GALLEGO LIMITED
    - now 09272950
    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 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    DISCOVERY GLASS UK LIMITED
    10783823
    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 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    DRAGON-HR RECRUITMENT LIMITED
    06310270
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2009-12-01 ~ 2012-03-06
    IIF 111 - Secretary → ME
  • 51
    DVGA LIMITED
    14426848 13265650
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-23 ~ 2025-06-01
    IIF 36 - Director → ME
  • 52
    ECO BUILDING SW LIMITED
    - now 10361790
    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 8 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    2016-09-07 ~ 2023-09-29
    IIF 95 - Ownership of shares – 75% or more OE
  • 53
    ECO ENERGY COMMERCIAL LIMITED
    11388670
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (4 parents)
    Officer
    2018-05-30 ~ now
    IIF 42 - Director → ME
  • 54
    ECO ENERGY UTILITY LIMITED
    09806394
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    2015-10-02 ~ now
    IIF 40 - Director → ME
  • 55
    EVOLUTION MUSIC LTD
    - now 11481771
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (10 parents)
    Officer
    2024-07-31 ~ now
    IIF 35 - Director → ME
  • 56
    FHOSS TECHNOLOGY LIMITED
    - now 06705970
    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 58 - Director → ME
    2013-10-01 ~ 2015-03-05
    IIF 162 - Secretary → ME
  • 57
    FIT SWIM LIMITED
    - now 05043022
    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 122 - Secretary → ME
  • 58
    GEORGE DUDMAN & SONS LIMITED
    03702100
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    1999-04-16 ~ 2010-01-20
    IIF 109 - Secretary → ME
  • 59
    GLEN USK BUSINESS CLUB LIMITED
    - now 09323458
    MONKLEIGH DEVELOPMENTS LIMITED
    - 2026-01-26 09323458 16001313
    ASPEN WAITE INDIA LIMITED
    - 2024-10-04 09323458
    PURUS SYSTEMS LTD
    - 2024-01-17 09323458
    Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent)
    Officer
    2014-11-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - 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 114 - Secretary → ME
  • 61
    HALO MOTORCYCLE HELMETS LIMITED
    - now 07381831
    THERMAHELM 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 160 - 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 100 - 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 72 - Director → ME
    2003-09-05 ~ 2006-10-23
    IIF 116 - Secretary → ME
  • 64
    INERT RECYCLING (UK) LIMITED - now
    CAMPIPE LIMITED
    - 2008-05-12 03754461
    Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
    Active Corporate (8 parents)
    Officer
    1999-05-05 ~ 2000-06-01
    IIF 117 - 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 83 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 140 - 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 74 - Director → ME
    2001-01-01 ~ 2002-03-01
    IIF 129 - Secretary → ME
  • 67
    M5 TEXTILES HOLDING LIMITED - now
    HAPPY IP LIMITED
    - 2023-08-15 11964020
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-04-25 ~ 2023-08-14
    IIF 86 - Director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-14
    IIF 154 - Ownership of shares – 75% or more OE
  • 68
    MEGACOM TECHNOLOGIES LIMITED
    03580648
    19 Edward Road, Dorchester, Dorset
    Active Corporate (6 parents)
    Officer
    1999-03-17 ~ 2001-06-01
    IIF 120 - 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 21 - Director → ME
  • 70
    MEMORIAL WOODLANDS LIMITED
    08377379 05196681... (more)
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (3 parents)
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 24 - Director → ME
  • 71
    MW FUNERAL DIRECTORS LIMITED
    10917291
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (6 parents)
    Officer
    2017-08-16 ~ 2020-01-28
    IIF 26 - Director → ME
  • 72
    NATIONWIDE AGGREGATES LIMITED
    - now 03343083
    ABJ 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 119 - Secretary → ME
  • 73
    NATIONWIDE PREMIXED LIMITED
    04122912
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (10 parents)
    Officer
    2000-12-12 ~ 2001-04-05
    IIF 75 - Director → ME
    2000-12-12 ~ 2001-04-05
    IIF 126 - Secretary → ME
  • 74
    NS TRAINING HOLDINGS LIMITED - now
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED
    - 2024-09-17 02540089
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED
    - 2013-08-27 02540089
    THE CHRISTMAS TREE SHOP LIMITED
    - 2013-08-21 02540089
    SAVEINDEX LIMITED - 1990-11-26
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (9 parents)
    Officer
    2013-08-21 ~ 2023-09-17
    IIF 56 - Director → ME
    1998-10-13 ~ 2023-09-17
    IIF 98 - Secretary → ME
  • 75
    OYBIKE SYSTEMS LIMITED
    04942323
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (10 parents)
    Officer
    2006-05-08 ~ 2008-12-30
    IIF 113 - Secretary → ME
  • 76
    OZONE EUROPE LIMITED
    06988101
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 105 - 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 164 - Secretary → ME
  • 78
    PILLOW BOW COMPANY LIMITED
    10997968
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2017-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    QUEENSBURY PRODUCTS LIMITED - now
    DELTAIR PACKAGING LIMITED
    - 2010-02-17 04364769 07018385
    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 102 - Secretary → ME
  • 80
    REACH GLOBAL LIMITED
    08724024
    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 163 - Secretary → ME
  • 81
    ROXBY GARAGE LIMITED
    05640145
    The Clock Tower, Warsash, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    2005-11-30 ~ 2006-05-17
    IIF 101 - Secretary → ME
  • 82
    RUISHTON COURT LIMITED
    - now 06025604
    AALEN HOUSE LIMITED
    - 2007-06-27 06025604
    9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-12-12 ~ 2012-08-01
    IIF 99 - Secretary → ME
  • 83
    SEALWISE LIMITED
    07751844
    Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-08-24 ~ 2011-10-19
    IIF 57 - Director → ME
    2013-11-19 ~ 2021-07-02
    IIF 59 - Director → ME
  • 84
    SEVEN GODS CONCIERGE LIMITED
    12120185
    25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 85
    SEVENFRESH UK LIMITED
    11323916
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-23 ~ 2023-01-25
    IIF 11 - Director → ME
  • 86
    SINO ANGLO PARTNERSHIPS LTD
    09142820
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (3 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 65 - Director → ME
  • 87
    SKY4 AVIATION LIMITED
    09101813
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-06-25 ~ 2022-06-01
    IIF 37 - Director → ME
  • 88
    SOUTH STREET MOTORS LIMITED
    03918552
    Calyx House, South Road, Taunton, Somerset
    Active Corporate (7 parents)
    Officer
    2000-02-03 ~ 2012-09-20
    IIF 73 - Director → ME
  • 89
    STIRLING NETWORK SOLUTIONS LIMITED
    - now 05636222
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED
    - 2008-09-17 05636222
    ADPAK RENTALS LIMITED - 2006-04-11
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (9 parents)
    Officer
    2008-08-26 ~ 2008-09-08
    IIF 67 - Director → ME
    2009-12-01 ~ 2011-11-15
    IIF 106 - 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 107 - Secretary → ME
  • 91
    SYSTEMIC WIN LIMITED - now
    HOLT (BRISTOL) LIMITED
    - 2014-07-16 03232355
    SAFETY 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 71 - Director → ME
    2000-09-14 ~ 2005-07-31
    IIF 130 - Secretary → ME
  • 92
    T J TRANSPORT LTD. - now
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    T J TRANSPORT LIMITED
    - 1996-01-12 02889704
    ASPEN 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 68 - Director → ME
    1994-01-20 ~ 1995-01-21
    IIF 128 - Secretary → ME
  • 93
    TASK GREEN GROUP LTD
    06842587
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-03-10 ~ 2013-01-31
    IIF 125 - Secretary → ME
  • 94
    TASK GREEN LIMITED
    - now 04092289
    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 112 - Secretary → ME
  • 95
    TASK GREEN WET FENCE LIMITED
    - now 02530577
    TUESDAY MORNING LIMITED
    - 2012-09-04 02530577
    READYGIFT LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 88 - Director → ME
    1998-10-13 ~ 2012-08-16
    IIF 108 - Secretary → ME
  • 96
    TEAM 25 LTD
    13345223 02266059... (more)
    Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Officer
    2024-07-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
  • 97
    THE SHOE DOCTOR LIMITED
    - now 07634379
    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 167 - 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 60 - Director → ME
  • 99
    TRUSTED CAPITAL LIMITED
    10742722
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 19 - Director → ME
  • 100
    TUNGSTEN CORPORATE SOLUTIONS LIMITED - now
    ASPEN WAITE IN WALES LIMITED
    - 2022-08-17 10903600 07351722
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents)
    Officer
    2017-08-07 ~ 2022-08-17
    IIF 14 - 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 23 - Director → ME
    Person with significant control
    2020-11-06 ~ 2022-08-17
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - 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 48 - Director → ME
    2010-05-20 ~ dissolved
    IIF 161 - Secretary → ME
  • 103
    VENOM VENDING LTD
    16451431
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ 2025-09-04
    IIF 50 - Director → ME
  • 104
    VISION ON LIVE LTD
    09052155
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (5 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 62 - Director → ME
  • 105
    VOX DATAVISTA UK LTD
    14974435
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-07-23
    IIF 53 - Director → ME
  • 106
    VOX EXCEL UK LIMITED
    14965302
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-03 ~ 2025-06-12
    IIF 54 - Director → ME
  • 107
    VOX SECURITAS LIMITED
    11055620
    Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (7 parents)
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 28 - Director → ME
  • 108
    W R C DEVELOPMENTS LIMITED
    - now 05683166
    SCEDA LIMITED
    - 2006-09-04 05683166
    292 Shirley Road, Southampton, England
    Active Corporate (6 parents)
    Officer
    2006-02-01 ~ 2007-06-11
    IIF 110 - Secretary → ME
  • 109
    WAITE AND EDWARDS LIMITED
    - now 11901048
    ASPEN WAITE KINGHAM LIMITED
    - 2026-01-28 11901048
    ASPEN 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 33 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 147 - Has significant influence or control OE
  • 110
    WAITE BROTHERS LIMITED
    - now 06896989
    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 45 - Director → ME
    2009-05-06 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - 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 85 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-09-06
    IIF 153 - Ownership of shares – 75% or more OE
  • 112
    WOOD WISE TRADING LIMITED
    05697468
    Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (9 parents)
    Officer
    2013-11-19 ~ 2019-01-21
    IIF 61 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.