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

Mr Paul Waite

    Related profiles found in government register
  • Mr Paul Waite
    British born in March 1960

    Resident in England

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

      IIF 1
  • Mr Paul David Waite
    British born in March 1960

    Resident in England

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

      IIF 2
    • icon of address Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

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

      IIF 4 IIF 5 IIF 6
    • icon of address Rubis House, 15, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

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

      IIF 12 IIF 13
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 14 IIF 15 IIF 16
    • icon of address Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

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

      IIF 18
  • Waite, Paul David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aspen Waite Chartered Accountants Limited, Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 19
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 20
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 21 IIF 22 IIF 23
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 25
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 26 IIF 27 IIF 28
    • icon of address Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 30 IIF 31
    • icon of address Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 32
  • Waite, Paul David
    British accountant born in March 1960

    Resident in England

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

      IIF 33
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 34
    • icon of address Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 35
  • Waite, Paul David
    British ceo born in March 1960

    Resident in England

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

      IIF 36 IIF 37 IIF 38
  • 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
    • icon of address Rubis House. 15, Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 69 IIF 70
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 71
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 72 IIF 73 IIF 74
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 76
    • icon of address Trivetts Farm, 78 Church Road, Bridgwater, Somerset, TA9 3RU

      IIF 77
  • Waite, Paul David
    British none born in March 1960

    Resident in England

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

      IIF 78
  • 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 79
  • Mr Paul David Waite
    British born in March 1960

    Resident in United Kingdom

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

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

      IIF 81 IIF 82 IIF 83
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 84 IIF 85 IIF 86
    • icon of address 13830784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Walte, Paul David
    British accountant born in March 1960

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

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

    Resident in United Kingdom

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

      IIF 89 IIF 90 IIF 91
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 92 IIF 93 IIF 94
    • icon of address 13830784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Waite, Paul David
    British accounatnt born in March 1960

    Resident in United Kingdom

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

      IIF 96
  • Waite, Paul David
    British accountant born in March 1960

    Resident in United Kingdom

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

      IIF 97
  • Waite, Paul David
    British chairman born in March 1960

    Resident in United Kingdom

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

      IIF 98
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 99
  • Waite, Paul David
    British director born in March 1960

    Resident in United Kingdom

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

      IIF 100
  • Waite, Paul David
    British executive chairman born in March 1960

    Resident in United Kingdom

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

      IIF 101
  • 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 127
  • Waite, Paul David
    British chartered accountant

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waite, Paul David

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

      IIF 143
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 144 IIF 145
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 150
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 151
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 152 IIF 153
  • 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
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 161
  • Waite Fca, Fcca, Paul David
    British director born in March 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 19 - 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 30 - Director → ME
    icon of calendar 1994-01-21 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - 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 157 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 13 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    KRYSTELINE SGT LIMITED - 2011-02-18
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    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 38 - 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 10 - Ownership of shares – 75% or moreOE
  • 8
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    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 58 - 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 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 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 159 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    THERMCOM LIMITED - 2015-11-04
    THERMAL COMPACTION GROUP LTD - 2014-10-07
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 9 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - 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 70 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - 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 71 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 84 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 16 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 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 97 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 82 - 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 1 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 5 - 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 92 - 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 100 - Director → ME
    icon of calendar 2019-09-10 ~ dissolved
    IIF 153 - 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 143 - 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 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 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 28 - 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 27 - 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 24 - 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 104 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 2 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 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 109 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 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 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - 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 54 - Director → ME
  • 42
    READYGIFT LIMITED - 1990-10-23
    TUESDAY MORNING LIMITED - 2012-09-04
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 77 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 8 - 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 152 - 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 158 - 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 34 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 146 - 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 51 - 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 31 - Director → ME
    icon of calendar 2009-05-06 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
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 78 - Director → ME
  • 2
    THURSDAY MORNING LIMITED - 2001-02-12
    PIC 'N' SAVE LIMITED - 2011-11-08
    JUSTREADY LIMITED - 1990-10-22
    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 125 - Secretary → ME
  • 3
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    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 76 - Director → ME
  • 4
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    KRYSTELINE SGT LIMITED - 2011-02-18
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    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 42 - 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 99 - Director → ME
    icon of calendar 2019-04-20 ~ 2019-12-23
    IIF 37 - Director → ME
  • 6
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    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 122 - 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 166 - 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 33 - 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 161 - 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 55 - 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 52 - 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 108 - 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 119 - 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 107 - 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 35 - 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 68 - 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 67 - 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 65 - 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 66 - 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 164 - 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 88 - Director → ME
    icon of calendar 2009-12-01 ~ 2013-03-28
    IIF 151 - 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 144 - 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 86 - 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 53 - 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 69 - 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 150 - 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 59 - Director → ME
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 131 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 3 - 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 115 - 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 45 - 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 85 - 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 46 - Director → ME
    icon of calendar 2013-10-01 ~ 2015-03-05
    IIF 147 - Secretary → ME
  • 33
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    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 126 - 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 113 - 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 118 - 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 145 - 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 61 - Director → ME
    icon of calendar 2003-09-05 ~ 2006-10-23
    IIF 120 - 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 121 - 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 63 - Director → ME
    icon of calendar 2001-01-01 ~ 2002-03-01
    IIF 133 - 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 75 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 15 - 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 124 - 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 160 - 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 163 - 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 165 - 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 123 - 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 64 - Director → ME
    icon of calendar 2000-12-12 ~ 2001-04-05
    IIF 130 - Secretary → ME
  • 47
    THE CHRISTMAS TREE SHOP LIMITED - 2013-08-21
    SAVEINDEX LIMITED - 1990-11-26
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED - 2024-09-17
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED - 2013-08-27
    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 43 - Director → ME
    icon of calendar 1998-10-13 ~ 2023-09-17
    IIF 102 - 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 117 - 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 149 - 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 106 - 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 148 - 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 105 - 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 103 - 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 47 - Director → ME
    icon of calendar 2011-08-24 ~ 2011-10-19
    IIF 44 - 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 98 - 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 48 - Director → ME
  • 57
    icon of address Calyx House, South Road, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2,048,373 GBP2024-09-30
    Officer
    icon of calendar 2000-02-03 ~ 2012-09-20
    IIF 62 - Director → ME
  • 58
    M J BURNETT HOLDINGS LIMITED - 2008-09-17
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    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 56 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-11-15
    IIF 110 - 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 111 - Secretary → ME
  • 60
    HOLT (BRISTOL) LIMITED - 2014-07-16
    SAFETY TRAINING SERVICES LIMITED - 2000-09-26
    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 60 - Director → ME
    icon of calendar 2000-09-14 ~ 2005-07-31
    IIF 134 - Secretary → ME
  • 61
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    T J TRANSPORT LIMITED - 1996-01-12
    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 57 - Director → ME
    icon of calendar 1994-01-20 ~ 1995-01-21
    IIF 132 - 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 129 - 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 116 - Secretary → ME
  • 64
    READYGIFT LIMITED - 1990-10-23
    TUESDAY MORNING LIMITED - 2012-09-04
    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 112 - 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 49 - 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 101 - 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 162 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 135 - 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 36 - 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 39 - 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 40 - 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 41 - 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 114 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-09-06
    IIF 14 - 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 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.