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 accountant born in February 1960

    Resident in England

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

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

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

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

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

      IIF 7
  • Waite, Paul David
    British ceo born in February 1960

    Resident in England

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

      IIF 8 IIF 9 IIF 10
  • 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
    • icon of address Rubis House. 15, Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 48 IIF 49
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 50 IIF 51 IIF 52
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 53 IIF 54 IIF 55
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 58
    • icon of address Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 59
  • Waite, Paul David
    British none born in February 1960

    Resident in England

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

      IIF 60
  • Walte, Paul David
    British accountant born in February 1960

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

      IIF 61
  • Mr Paul Waite
    British born in February 1960

    Resident in England

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 64
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 65 IIF 66
  • Waite, Paul David
    British ceo born in February 1960

    Resident in United Kingdom

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

      IIF 67
  • Waite, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

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

      IIF 68
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 69
  • Waite, Paul David
    British chartered accountant born in February 1960

    Resident in United Kingdom

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

      IIF 70
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 71
  • Waite, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 72 IIF 73
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 74
  • Waite, Paul David
    British executive chairman born in February 1960

    Resident in United Kingdom

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

      IIF 75
  • Mr Paul David Waite
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 76
    • icon of address Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

      IIF 77
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 78 IIF 79 IIF 80
    • icon of address Rubis House, 15, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 82 IIF 83 IIF 84
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 86 IIF 87
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 88 IIF 89 IIF 90
    • icon of address Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

      IIF 91
    • icon of address Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 92
  • Waite, Paul David
    British

    Registered addresses and corresponding companies
  • Waite, Paul David
    British accountant

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

      IIF 118
  • Waite, Paul David
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Paul David Waite
    British born in April 2016

    Resident in England

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

      IIF 126
  • Waite, Paul David

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 138
  • Waite Fca, Fcca, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

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

      IIF 139
  • Waite Fca, Fcca, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 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
    icon of calendar 2023-08-07 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,374,742 GBP2025-01-31
    Officer
    icon of calendar 1994-01-21 ~ now
    IIF 39 - Director → ME
    icon of calendar 1994-01-21 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASPEN WAITE IRELAND LIMITED - 2024-09-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 6
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    KRYSTELINE SGT LIMITED - 2011-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2001-09-25 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2020-06-23 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,700 GBP2024-01-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED - 2022-11-11
    SEXY SALES LIMITED - 2010-10-12
    ASPEN WAITE TWEMLOW LIMITED - 2012-09-04
    icon of address 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
    icon of calendar 2010-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 12
    THERMAL COMPACTION GROUP LTD - 2014-10-07
    THERMCOM LIMITED - 2015-11-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 13
    ASPEN WAITE NORTHERN LIMITED - 2022-09-09
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 83 - Has significant influence or controlOE
  • 14
    M5 TEXTILES HOLDINGS LIMITED - 2023-08-13
    ASPEN WAITE KINGWELL LTD - 2023-08-09
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TONA PRINT LIMITED - 2021-05-10
    ASPEN WAITE SUSTAIN LIMITED - 2023-01-24
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Director → ME
  • 17
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    346,875 GBP2025-01-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,062 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,340 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 90 - Has significant influence or controlOE
  • 22
    icon of address 21 Bampton Street, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 23
    ASPEN WAITE FORTE LTD - 2021-05-16
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    icon of address New Broad Street House, 35 New Broad Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 26
    ASPEN WAITE FINANCIAL SERVICES LIMITED - 2024-10-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 27
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 65 - Director → ME
  • 28
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2019-09-10 ~ dissolved
    IIF 137 - Secretary → ME
  • 29
    RUBIS 1 LIMITED - 2011-03-10
    icon of address 15 Friarn Street, Rubis House, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 127 - Secretary → ME
  • 30
    icon of address 11-12 Crown Avenue Industrial Estate Dukestown, Tredegar, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,419 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 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
  • 31
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 57 - Director → ME
  • 33
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,102 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 4 - Director → ME
  • 34
    JMS FILM LIMITED - 2019-07-06
    icon of address 69a High Street, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    -63,793 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 95 - Secretary → ME
  • 36
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    ASPEN WAITE INDIA LIMITED - 2024-10-04
    PURUS SYSTEMS LTD - 2024-01-17
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 100 - Secretary → ME
  • 39
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,795 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 31 - Director → ME
  • 42
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 59 - Director → ME
  • 43
    icon of address Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 44
    ULTIMATE PERSONAL TRAINING LIMITED - 2013-06-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    838 GBP2016-04-30
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 136 - Secretary → ME
  • 45
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,740 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 138 - Director → ME
  • 46
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 130 - Secretary → ME
  • 47
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 28 - Director → ME
  • 48
    BURWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -44,999 GBP2025-05-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2009-05-06 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 74
  • 1
    MAAX SPAS DISTRIBUTION (UK) LIMITED - 2012-01-12
    COAST SPAS UK DISTRIBUTION LIMITED - 2011-07-21
    FITSWIM THE HOT TUB PEOPLE LIMITED - 2013-03-01
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1,256,172 GBP2024-05-31
    Officer
    icon of calendar 2010-06-29 ~ 2013-12-20
    IIF 60 - Director → ME
  • 2
    JUSTREADY LIMITED - 1990-10-22
    PIC 'N' SAVE LIMITED - 2011-11-08
    THURSDAY MORNING LIMITED - 2001-02-12
    icon of address 4-5 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -336,437 GBP2024-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2013-03-12
    IIF 116 - Secretary → ME
  • 3
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    icon of calendar 2011-08-09 ~ 2023-08-10
    IIF 58 - Director → ME
  • 4
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    KRYSTELINE SGT LIMITED - 2011-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2024-03-02
    IIF 15 - Director → ME
  • 5
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ 2023-12-01
    IIF 69 - Director → ME
    icon of calendar 2019-04-20 ~ 2019-12-23
    IIF 9 - Director → ME
  • 6
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 1998-10-13 ~ 2002-08-06
    IIF 113 - Secretary → ME
  • 7
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Officer
    icon of calendar 2020-06-23 ~ 2022-12-01
    IIF 147 - Director → ME
  • 8
    PLATINUMLINKS LIMITED - 2012-07-23
    icon of address 24 The Larthings, Chelmsford, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,447 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2025-01-20
    IIF 2 - Director → ME
  • 9
    M5 TEXTILES HOLDINGS LIMITED - 2023-08-13
    ASPEN WAITE KINGWELL LTD - 2023-08-09
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2023-08-09
    IIF 139 - Director → ME
  • 10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2013-05-01
    IIF 32 - Director → ME
  • 11
    DISTINCTIVE WEB DESIGN LTD - 2016-11-04
    icon of address New Broad Street House, 35 New Broad Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Officer
    icon of calendar 2015-06-01 ~ 2024-07-09
    IIF 29 - Director → ME
  • 12
    icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-31 ~ 2007-06-11
    IIF 99 - Secretary → ME
  • 13
    AUTO RACK SHIPPING LIMITED - 2003-07-29
    icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-05-01
    IIF 110 - Secretary → ME
  • 14
    LOVELL INTERNATIONAL LIMITED - 2005-01-31
    icon of address 1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-31 ~ 2007-06-11
    IIF 98 - Secretary → ME
  • 15
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    icon of address 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
    icon of calendar 2004-11-01 ~ 2023-06-01
    IIF 6 - Director → ME
  • 16
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 47 - Director → ME
  • 17
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 46 - Director → ME
  • 18
    icon of address Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 44 - Director → ME
  • 19
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 45 - Director → ME
  • 20
    MEMORIAL WOODLANDS TRUSTEE COMPANY LIMITED - 2015-06-06
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -203,837 GBP2023-10-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-28
    IIF 143 - Director → ME
  • 21
    STANDARD UPHOLSTERY LIMITED - 2004-04-27
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2004-04-06
    IIF 61 - Director → ME
    icon of calendar 2009-12-01 ~ 2013-03-28
    IIF 135 - Secretary → ME
  • 22
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-19 ~ 2014-12-11
    IIF 128 - Secretary → ME
  • 23
    HELIOS CONTROL SYSTEMS LIMITED - 2019-04-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-30 ~ 2017-11-30
    IIF 158 - Ownership of shares – 75% or more OE
  • 24
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,931 GBP2017-07-31
    Officer
    icon of calendar 2014-09-05 ~ 2015-06-30
    IIF 30 - Director → ME
  • 25
    THE SPORTING COACHMAN LIMITED - 2016-11-22
    icon of address Unit 4 Radford Business Park, Radford Way, Billericay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -116,689 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-21
    IIF 48 - Director → ME
  • 26
    icon of address Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    icon of calendar 2013-10-19 ~ 2014-12-11
    IIF 134 - Secretary → ME
  • 27
    WASTE SYSTEMS (CONTAINERS) LIMITED - 1998-12-14
    icon of address One New Street, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -97,139 GBP2024-12-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 36 - Director → ME
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 122 - Secretary → ME
  • 28
    AW PROPERTY CARE LTD - 2021-07-12
    icon of address Aspen Waite Ltd Lions House, West Quay, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2021-07-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-03-06
    IIF 106 - Secretary → ME
  • 30
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-06-23 ~ 2025-06-01
    IIF 20 - Director → ME
  • 31
    THE COMPLETE BUSINESS GROWTH SERVICE LTD - 2023-10-04
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2023-09-29
    IIF 157 - Ownership of shares – 75% or more OE
  • 32
    PERSONAL SECURITY PROTECTION LIMITED - 2009-07-14
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2014-09-22
    IIF 21 - Director → ME
    icon of calendar 2013-10-01 ~ 2015-03-05
    IIF 131 - Secretary → ME
  • 33
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2012-08-01
    IIF 117 - Secretary → ME
  • 34
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,942 GBP2025-01-31
    Officer
    icon of calendar 1999-04-16 ~ 2010-01-20
    IIF 104 - Secretary → ME
  • 35
    SOUTHWEST MEDIA LTD - 2007-03-12
    icon of address The Old School House West Street, Southwick, Fareham, Hants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,752 GBP2022-02-28
    Officer
    icon of calendar 2006-11-10 ~ 2007-03-01
    IIF 109 - Secretary → ME
  • 36
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    icon of address Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-19 ~ 2014-12-11
    IIF 129 - Secretary → ME
  • 37
    IEM TECHNOLOGY LIMITED - 2007-04-10
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617,405 GBP2022-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-10-30
    IIF 38 - Director → ME
    icon of calendar 2003-09-05 ~ 2006-10-23
    IIF 111 - Secretary → ME
  • 38
    CAMPIPE LIMITED - 2008-05-12
    icon of address Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    334,187 GBP2024-09-30
    Officer
    icon of calendar 1999-05-05 ~ 2000-06-01
    IIF 112 - Secretary → ME
  • 39
    GLOBAL ENECO LIMITED - 2003-08-08
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,361 GBP2024-03-31
    Officer
    icon of calendar 2001-01-01 ~ 2002-03-01
    IIF 42 - Director → ME
    icon of calendar 2001-01-01 ~ 2002-03-01
    IIF 124 - Secretary → ME
  • 40
    HAPPY IP LIMITED - 2023-08-15
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,953 GBP2025-05-31
    Officer
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 89 - Ownership of shares – 75% or more OE
  • 41
    icon of address 19 Edward Road, Dorchester, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    8,092 GBP2024-06-30
    Officer
    icon of calendar 1999-03-17 ~ 2001-06-01
    IIF 115 - Secretary → ME
  • 42
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,269 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-28
    IIF 150 - Director → ME
  • 43
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2020-01-28
    IIF 142 - Director → ME
  • 44
    icon of address C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,956 GBP2024-01-31
    Officer
    icon of calendar 2017-08-16 ~ 2020-01-28
    IIF 144 - Director → ME
  • 45
    ABJ MARKETING (MATERIALS) LIMITED - 2000-02-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2001-07-09
    IIF 114 - Secretary → ME
  • 46
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2001-04-05
    IIF 43 - Director → ME
    icon of calendar 2000-12-12 ~ 2001-04-05
    IIF 121 - Secretary → ME
  • 47
    THE CHRISTMAS TREE SHOP LIMITED - 2013-08-21
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED - 2024-09-17
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED - 2013-08-27
    SAVEINDEX LIMITED - 1990-11-26
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-08-21 ~ 2023-09-17
    IIF 17 - Director → ME
    icon of calendar 1998-10-13 ~ 2023-09-17
    IIF 93 - Secretary → ME
  • 48
    icon of address Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2008-12-30
    IIF 108 - Secretary → ME
  • 49
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2011-11-15
    IIF 133 - Secretary → ME
  • 50
    DOLLARINFO LIMITED - 2002-02-18
    DELTAIR PACKAGING LIMITED - 2010-02-17
    HOBO RESOURCES LIMITED - 2004-06-09
    icon of address 4-5 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,395,680 GBP2025-02-28
    Officer
    icon of calendar 2004-10-31 ~ 2006-09-27
    IIF 97 - Secretary → ME
  • 51
    icon of address 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
    icon of calendar 2013-10-08 ~ 2021-01-27
    IIF 132 - Secretary → ME
  • 52
    icon of address The Clock Tower, Warsash, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    309,072 GBP2022-12-31
    Officer
    icon of calendar 2005-11-30 ~ 2006-05-17
    IIF 96 - Secretary → ME
  • 53
    AALEN HOUSE LIMITED - 2007-06-27
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2012-08-01
    IIF 94 - Secretary → ME
  • 54
    icon of address Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2021-07-02
    IIF 22 - Director → ME
    icon of calendar 2011-08-24 ~ 2011-10-19
    IIF 18 - Director → ME
  • 55
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,222 GBP2022-04-30
    Officer
    icon of calendar 2019-02-23 ~ 2023-01-25
    IIF 68 - Director → ME
  • 56
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2022-06-01
    IIF 23 - Director → ME
  • 57
    icon of address Calyx House, South Road, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2,048,373 GBP2024-09-30
    Officer
    icon of calendar 2000-02-03 ~ 2012-09-20
    IIF 40 - Director → ME
  • 58
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED - 2008-09-17
    ADPAK RENTALS LIMITED - 2006-04-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2008-09-08
    IIF 33 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-11-15
    IIF 101 - Secretary → ME
  • 59
    ROOKERY FARM TRAINING DEVELOPMENT LIMITED - 2016-10-19
    HOLISTIC WIN LTD - 2017-06-14
    icon of address Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    355,652 GBP2024-04-30
    Officer
    icon of calendar 1999-05-26 ~ 2005-07-31
    IIF 102 - Secretary → ME
  • 60
    SAFETY TRAINING SERVICES LIMITED - 2000-09-26
    HOLT (BRISTOL) LIMITED - 2014-07-16
    icon of address Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,705 GBP2024-09-30
    Officer
    icon of calendar 2000-09-14 ~ 2004-02-21
    IIF 37 - Director → ME
    icon of calendar 2000-09-14 ~ 2005-07-31
    IIF 125 - Secretary → ME
  • 61
    T J TRANSPORT LIMITED - 1996-01-12
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    ASPEN CADDY LIMITED - 1995-01-04
    icon of address Charity Farm, 127 Wickham Road, Fareham, Hants, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-01-20 ~ 1995-01-20
    IIF 34 - Director → ME
    icon of calendar 1994-01-20 ~ 1995-01-21
    IIF 123 - Secretary → ME
  • 62
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,500 GBP2020-04-30
    Officer
    icon of calendar 2009-03-10 ~ 2013-01-31
    IIF 120 - Secretary → ME
  • 63
    THE GORDON'S BAY WINE COMPANY LIMITED - 2007-08-22
    icon of address 5 Berrymound View, Hollywood, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -269,655 GBP2016-04-30
    Officer
    icon of calendar 2007-09-06 ~ 2013-01-31
    IIF 107 - Secretary → ME
  • 64
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-13 ~ 2012-08-16
    IIF 103 - Secretary → ME
  • 65
    icon of address 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
    icon of calendar 2013-11-19 ~ 2025-08-31
    IIF 24 - Director → ME
  • 66
    ASPEN WAITE IN WALES LIMITED - 2022-08-17
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    553,996 GBP2024-07-31
    Officer
    icon of calendar 2017-08-07 ~ 2022-08-17
    IIF 75 - Director → ME
  • 67
    ASPEN WAITE SUSTAINABLE ENERGY LTD - 2022-08-25
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -134,939 GBP2024-07-31
    Officer
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ 2025-09-04
    IIF 8 - Director → ME
  • 69
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-23
    IIF 11 - Director → ME
  • 70
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ 2025-06-12
    IIF 12 - Director → ME
  • 71
    icon of address Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,712 GBP2023-05-31
    Officer
    icon of calendar 2023-06-12 ~ 2023-06-12
    IIF 13 - Director → ME
  • 72
    SCEDA LIMITED - 2006-09-04
    icon of address 292 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-06-11
    IIF 105 - Secretary → ME
  • 73
    THE HAPPY BUSINESS PEOPLE LIMITED - 2023-09-06
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2023-09-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-09-06
    IIF 88 - Ownership of shares – 75% or more OE
  • 74
    icon of address Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (5 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ 2019-01-21
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.