logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Waite, Paul David

    Related profiles found in government register
  • Waite, Paul David
    British born in February 1960

    Resident in England

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

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

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

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

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

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

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

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

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

      IIF 19
  • Waite, Paul David
    British accountant born in February 1960

    Resident in England

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

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

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

      IIF 22
  • Waite, Paul David
    British ceo born in February 1960

    Resident in England

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

      IIF 23 IIF 24 IIF 25
  • Waite, Paul David
    British chartered accountant born in February 1960

    Resident in England

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

    Resident in England

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

    Resident in England

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

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

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

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

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

      IIF 61
  • Walte, Paul David
    British accountant born in February 1960

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

      IIF 62
  • Mr Paul Waite
    British born in February 1960

    Resident in England

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

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

    Resident in United Kingdom

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

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

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

      IIF 68 IIF 69 IIF 70
  • Waite, Paul David
    British accounatnt born in February 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 72
  • Waite, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 75
  • Waite, Paul David
    British executive chairman born in February 1960

    Resident in United Kingdom

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

      IIF 76
  • Mr Paul David Waite
    British born in February 1960

    Resident in England

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

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

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

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

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

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

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

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

      IIF 94
  • Waite, Paul David
    British

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

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

      IIF 120
  • Waite, Paul David
    British chartered accountant

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

    Resident in England

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

      IIF 128
  • Waite, Paul David

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

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

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

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

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

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

      IIF 138 IIF 139
  • Waite Fca, Fcca, Paul David
    British born in February 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 147
  • Waite Fca, Fcca, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

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

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

      IIF 158 IIF 159 IIF 160
  • Mr Paul David Waite Fca, Fcca
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 111
  • 1
    A T AVIATION SALES LIMITED
    - now 07299468
    FITSWIM THE HOT TUB PEOPLE LIMITED
    - 2013-03-01 07299468
    MAAX SPAS DISTRIBUTION (UK) LIMITED
    - 2012-01-12 07299468
    COAST SPAS UK DISTRIBUTION LIMITED
    - 2011-07-21 07299468
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    1,256,172 GBP2024-05-31
    Officer
    2010-06-29 ~ 2013-12-20
    IIF 3 - Director → ME
  • 2
    ADMIR PROJECTS UK LIMITED
    14938997
    C/o Aspen Waite Chartered Accountants Limited Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,729 GBP2024-12-31
    Officer
    2023-08-07 ~ now
    IIF 2 - Director → ME
  • 3
    ANDREA MATTIA ALFRESCO LIMITED
    - now 02530579
    PIC 'N' SAVE LIMITED
    - 2011-11-08 02530579
    THURSDAY MORNING LIMITED
    - 2001-02-12 02530579
    JUSTREADY LIMITED - 1990-10-22
    4-5 King Square, Bridgwater, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    -336,437 GBP2024-12-31
    Officer
    1998-10-13 ~ 2013-03-12
    IIF 118 - Secretary → ME
  • 4
    ASPEN MARKETING LIMITED
    02889780
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    1,374,742 GBP2025-01-31
    Officer
    1994-01-21 ~ now
    IIF 17 - Director → ME
    1994-01-21 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASPEN WAITE (NORTH DEVON) LIMITED
    - now 12613049
    ASPEN WAITE IRELAND LIMITED
    - 2024-09-11 12613049
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2020-05-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASPEN WAITE BUSINESS NETWORK LIMITED
    - now 07733412
    ASPEN WAITE BUSINESS NETWOR LIMITED
    - 2024-11-07 07733412
    NS TRAINING HOLDINGS LIMITED
    - 2024-09-16 07733412 02540089
    ASPEN WAITE BUSINESS NETWORK LIMITED
    - 2023-09-20 07733412
    ASPEN WAITE IN BUSINESS LIMITED
    - 2012-07-20 07733412 03926175
    Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    2011-08-09 ~ 2023-08-10
    IIF 60 - Director → ME
    2024-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 88 - Has significant influence or control as a member of a firm OE
  • 7
    ASPEN WAITE CORPORATE FINANCE LIMITED
    12337820
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 8
    ASPEN WAITE CORPORATE RECOVERY LIMITED
    - now 06576511
    EVOLVE HEALTH & FITNESS LTD
    - 2024-03-12 06576511 15573434
    ASPEN WAITE CORPORATE RECOVERY LIMITED
    - 2024-03-02 06576511
    ASPEN WAITE INSOLVENCY LIMITED
    - 2018-09-28 06576511
    ASPEN WAITE GRAY LIMITED
    - 2012-07-18 06576511
    KRYSTELINE SGT LIMITED
    - 2011-02-18 06576511
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    2010-12-15 ~ 2024-03-02
    IIF 28 - Director → ME
    2024-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ASPEN WAITE CUK LIMITED
    11955584
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-24 ~ 2023-12-01
    IIF 74 - Director → ME
    2019-04-20 ~ 2019-12-23
    IIF 24 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    ASPEN WAITE DOYLE LIMITED
    - now 02522723
    ASPEN WAITE ACCOUNTANTS LIMITED
    - 2003-10-09 02522723
    ASPEN WAITE SUTTON LIMITED
    - 2003-04-30 02522723
    ASPEN WAITE LIMITED
    - 2002-08-30 02522723 03775995
    MONDAY MORNING LIMITED
    - 2001-02-07 02522723
    EVERPROUD LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2001-09-25 ~ dissolved
    IIF 42 - Director → ME
    1998-10-13 ~ 2002-08-06
    IIF 115 - Secretary → ME
  • 11
    ASPEN WAITE FOOD LIMITED
    12691859
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -145,789 GBP2022-01-31
    Officer
    2020-06-23 ~ 2022-12-01
    IIF 152 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 12
    ASPEN WAITE GROUP LIMITED
    13903444
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,700 GBP2024-01-31
    Officer
    2022-02-09 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ASPEN WAITE IN BUSINESS LIMITED
    - now 03926175 07733412
    PLATINUMLINKS LIMITED
    - 2012-07-23 03926175
    24 The Larthings, Chelmsford, England
    Dissolved Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    -24,447 GBP2024-03-31
    Officer
    2012-07-11 ~ 2025-01-20
    IIF 20 - Director → ME
  • 14
    ASPEN WAITE IN WALES LIMITED
    - now 07351722 10903600
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED
    - 2022-11-11 07351722
    ASPEN WAITE TWEMLOW LIMITED
    - 2012-09-04 07351722
    SEXY SALES LIMITED
    - 2010-10-12 07351722
    Endless Acre Stables Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, Wales
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2010-08-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Has significant influence or control OE
  • 15
    ASPEN WAITE INNOVATION LIMITED
    - now 08725923
    THERMCOM LIMITED
    - 2015-11-04 08725923 09193338
    THERMAL COMPACTION GROUP LTD - 2014-10-07 09193338
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 16
    ASPEN WAITE KINGHAM LIMITED
    - now 11901048
    ASPEN WAITE NORTHERN LIMITED
    - 2022-09-09 11901048
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2019-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 84 - Has significant influence or control OE
  • 17
    ASPEN WAITE KINGWELL LTD
    - now 12642468
    M5 TEXTILES HOLDINGS LIMITED
    - 2023-08-13 12642468 11964020
    ASPEN WAITE KINGWELL LTD
    - 2023-08-09 12642468
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,531 GBP2025-01-31
    Officer
    2020-06-03 ~ 2023-08-09
    IIF 147 - Director → ME
    2023-08-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ASPEN WAITE LEGACY LIMITED
    - now 07881222
    ASPEN WAITE SUSTAIN LIMITED
    - 2023-01-24 07881222
    TONA PRINT LIMITED
    - 2021-05-10 07881222
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ASPEN WAITE LEGAL LIMITED
    08017866
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    2012-04-03 ~ 2013-05-01
    IIF 39 - Director → ME
    2016-04-06 ~ dissolved
    IIF 54 - Director → ME
  • 20
    ASPEN WAITE LIMITED
    - now 03775995 02522723
    INTERACT SERVICES EUROPE LIMITED
    - 2006-09-21 03775995
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (10 parents, 8 offsprings)
    Equity (Company account)
    346,875 GBP2025-01-31
    Officer
    2006-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    ASPEN WAITE MEDIA LIMITED
    13147507
    Sir Benjamin Holloway House, West Quay, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,062 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Right to appoint or remove directors OE
  • 22
    ASPEN WAITE SCOTT LIMITED
    11856348
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2019-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 23
    ASPEN WAITE SOUTH EAST LTD
    11773352
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,476 GBP2024-01-31
    Officer
    2019-01-17 ~ 2026-01-14
    IIF 69 - Director → ME
    2026-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-01-17 ~ 2026-01-14
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-15 ~ now
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ASPEN WAITE SOUTH LIMITED
    11772549
    Boston House, Grove Business Park, Wantage, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    51,340 GBP2025-01-31
    Officer
    2019-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 92 - Has significant influence or control OE
  • 25
    ASPEN WAITE SOUTH WEST LTD
    12952254
    21 Bampton Street, Tiverton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-10-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 26
    ASPEN WAITE WEALTH MANAGEMENT LTD
    - now 11425636
    ASPEN WAITE FORTE LTD
    - 2021-05-16 11425636
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ASPEN WAITE WHITE LIMITED
    - now 09074387
    DISTINCTIVE WEB DESIGN LTD
    - 2016-11-04 09074387
    New Broad Street House, 35 New Broad Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,196 GBP2024-10-31
    Officer
    2015-06-01 ~ 2024-07-09
    IIF 36 - Director → ME
    Person with significant control
    2018-05-10 ~ 2025-04-05
    IIF 63 - Right to appoint or remove directors OE
  • 28
    ASPEN WAITE WHOLESALE LTD
    13830784
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -379 GBP2025-01-31
    Officer
    2022-01-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 29
    AUTORACK ASIA LIMITED
    05000503
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (9 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 101 - Secretary → ME
  • 30
    AUTORACK LIMITED
    - now 04767737
    AUTO RACK SHIPPING LIMITED - 2003-07-29
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (10 parents)
    Officer
    2005-08-01 ~ 2006-05-01
    IIF 112 - Secretary → ME
  • 31
    AUTOTRADE LIMITED
    - now 05253793
    LOVELL INTERNATIONAL LIMITED - 2005-01-31
    1-2 Clarendon Court, Over Wallop, Stockbridge, Hants
    Dissolved Corporate (7 parents)
    Officer
    2005-07-31 ~ 2007-06-11
    IIF 100 - Secretary → ME
  • 32
    AWF GROUP (DEVON) LIMITED
    - now 08798402
    ASPEN WAITE FINANCIAL SERVICES LIMITED
    - 2024-10-04 08798402
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-12-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 80 - Has significant influence or control OE
  • 33
    AWS INTERNATIONAL BUSINESS DEVELOPMENT LIMITED
    - now 04231405
    AWS STRUCTURED FINANCE LTD
    - 2012-08-16 04231405
    Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -107,486 GBP2024-01-31
    Officer
    2004-11-01 ~ 2023-06-01
    IIF 22 - Director → ME
  • 34
    BION COMMERCIAL LTD
    07676833
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 52 - Director → ME
  • 35
    BION COMMUNITIES LTD
    07677249
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 51 - Director → ME
  • 36
    BION ENERGY LIMITED
    07916173
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (27 parents, 5 offsprings)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 49 - Director → ME
  • 37
    BION PROJECTS LTD
    07676889
    193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-21 ~ 2012-10-26
    IIF 50 - Director → ME
  • 38
    BRISTOL MEMORIAL WOODLANDS FP LIMITED
    - now 06280057 03757061
    MEMORIAL WOODLANDS TRUSTEE COMPANY LIMITED - 2015-06-06
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    -203,837 GBP2023-10-31
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 150 - Director → ME
  • 39
    BURNHAM CYCLE HIRE AND LEISURE LIMITED
    - now 04645343
    STANDARD UPHOLSTERY LIMITED
    - 2004-04-27 04645343
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (6 parents)
    Officer
    2004-03-15 ~ 2004-04-06
    IIF 62 - Director → ME
    2009-12-01 ~ 2013-03-28
    IIF 137 - Secretary → ME
  • 40
    CARKOON LTD
    07489323
    Clarendon House, Clarendon Road, Redhill, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 130 - Secretary → ME
  • 41
    CENTINOL LIMITED
    - now 11090227
    HELIOS CONTROL SYSTEMS LIMITED
    - 2019-04-15 11090227
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,070 GBP2024-11-30
    Officer
    2017-11-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-11-30 ~ 2017-11-30
    IIF 160 - Ownership of shares – 75% or more OE
  • 42
    CHINA UK ENTERPRISE LIMITED
    09142874
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -88,931 GBP2017-07-31
    Officer
    2014-09-05 ~ 2015-06-30
    IIF 37 - Director → ME
  • 43
    CLINICAL CONNEX UK LIMITED
    12124847
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 75 - Director → ME
    2019-09-10 ~ dissolved
    IIF 139 - Secretary → ME
  • 44
    CLUB RIGHT LTD - now
    THE SPORTING COACHMAN LIMITED
    - 2016-11-22 08046467
    Unit 4 Radford Business Park, Radford Way, Billericay, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -116,689 GBP2024-03-31
    Officer
    2016-01-01 ~ 2016-11-21
    IIF 53 - Director → ME
  • 45
    COOL TECHNOLOGIES LIMITED
    07382229
    Prospero, 73 London Road, Redhill, Surrey, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    50,062 GBP2016-06-30
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 136 - Secretary → ME
  • 46
    DASH (UK) LIMITED - now
    WASTE SYSTEMS (CONTAINERS) LIMITED
    - 1998-12-14 03560883
    One New Street, Wells, Somerset
    Active Corporate (8 parents)
    Equity (Company account)
    -97,139 GBP2024-12-31
    Officer
    1998-05-08 ~ 1998-12-01
    IIF 43 - Director → ME
    1998-05-08 ~ 1998-12-01
    IIF 124 - Secretary → ME
  • 47
    DAZEE CHAIN LIMITED
    - now 07529142
    RUBIS 1 LIMITED - 2011-03-10 07623455
    15 Friarn Street, Rubis House, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 129 - Secretary → ME
  • 48
    DIANA GALLEGO LIMITED
    - now 09272950
    AW PROPERTY CARE LTD
    - 2021-07-12 09272950
    Aspen Waite Ltd Lions House, West Quay, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2014-10-21 ~ 2021-07-12
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    DISCOVERY GLASS UK LIMITED
    10783823
    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
    2020-01-01 ~ 2023-01-20
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    DRAGON-HR RECRUITMENT LIMITED
    06310270
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2009-12-01 ~ 2012-03-06
    IIF 108 - Secretary → ME
  • 51
    DVGA LIMITED
    14426848 13265650
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-06-23 ~ 2025-06-01
    IIF 9 - Director → ME
  • 52
    ECO BUILDING SW LIMITED
    - now 10361790
    THE COMPLETE BUSINESS GROWTH SERVICE LTD
    - 2023-10-04 10361790
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-09-07 ~ 2023-09-29
    IIF 159 - Ownership of shares – 75% or more OE
    2016-09-07 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 53
    ECO ENERGY COMMERCIAL LIMITED
    11388670
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 15 - Director → ME
  • 54
    ECO ENERGY UTILITY LIMITED
    09806394
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,102 GBP2024-10-31
    Officer
    2015-10-02 ~ now
    IIF 13 - Director → ME
  • 55
    EVOLUTION MUSIC LTD
    - now 11481771
    JMS FILM LIMITED - 2019-07-06
    69a High Street, Deal, England
    Active Corporate (10 parents)
    Equity (Company account)
    -63,793 GBP2024-07-31
    Officer
    2024-07-31 ~ now
    IIF 8 - Director → ME
  • 56
    FHOSS TECHNOLOGY LIMITED
    - now 06705970
    PERSONAL SECURITY PROTECTION LIMITED - 2009-07-14
    Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-10-24 ~ 2014-09-22
    IIF 31 - Director → ME
    2013-10-01 ~ 2015-03-05
    IIF 133 - Secretary → ME
  • 57
    FIT SWIM LIMITED
    - now 05043022
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2010-05-06 ~ 2012-08-01
    IIF 119 - Secretary → ME
  • 58
    GEORGE DUDMAN & SONS LIMITED
    03702100
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,942 GBP2025-01-31
    Officer
    1999-04-16 ~ 2010-01-20
    IIF 106 - Secretary → ME
  • 59
    GOLDEN OILS LIMITED - now
    SOUTHWEST MEDIA LTD
    - 2007-03-12 05718854
    The Old School House West Street, Southwick, Fareham, Hants, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -40,752 GBP2022-02-28
    Officer
    2006-11-10 ~ 2007-03-01
    IIF 111 - Secretary → ME
  • 60
    HALO MOTORCYCLE HELMETS LIMITED
    - now 07381831
    THERMAHELM CRASH HELMETS LIMITED - 2011-10-31
    Clarendon House, Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2013-10-19 ~ 2014-12-11
    IIF 131 - Secretary → ME
  • 61
    HUNTSPILL ACTION AGAINST WIND FARMS
    07380171
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 97 - Secretary → ME
  • 62
    I E M TECHNOLOGIES LIMITED - now
    IEM TECHNOLOGY LIMITED
    - 2007-04-10 03083891
    10 St Helens Road, Swansea
    Dissolved Corporate (11 parents)
    Equity (Company account)
    617,405 GBP2022-03-31
    Officer
    2006-04-01 ~ 2006-10-30
    IIF 45 - Director → ME
    2003-09-05 ~ 2006-10-23
    IIF 113 - Secretary → ME
  • 63
    INERT RECYCLING (UK) LIMITED - now
    CAMPIPE LIMITED
    - 2008-05-12 03754461
    Highbridge Estates Highbridge Road, Brambridge, Eastleigh, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    334,187 GBP2024-09-30
    Officer
    1999-05-05 ~ 2000-06-01
    IIF 114 - Secretary → ME
  • 64
    JAKE'S SANDWICH COMPANY LIMITED
    12245820
    Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    KRYSTELINE ENECO LIMITED - now
    GLOBAL ENECO LIMITED
    - 2003-08-08 03719612
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,361 GBP2024-03-31
    Officer
    2001-01-01 ~ 2002-03-01
    IIF 47 - Director → ME
    2001-01-01 ~ 2002-03-01
    IIF 126 - Secretary → ME
  • 66
    M5 TEXTILES HOLDING LIMITED - now 12642468
    HAPPY IP LIMITED
    - 2023-08-15 11964020
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,953 GBP2025-05-31
    Officer
    2019-04-25 ~ 2023-08-14
    IIF 59 - Director → ME
    Person with significant control
    2019-04-25 ~ 2023-08-14
    IIF 91 - Ownership of shares – 75% or more OE
  • 67
    MEGACOM TECHNOLOGIES LIMITED
    03580648
    19 Edward Road, Dorchester, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    8,092 GBP2024-06-30
    Officer
    1999-03-17 ~ 2001-06-01
    IIF 117 - Secretary → ME
  • 68
    MEMORIAL WOODLANDS FUNERAL PLAN LIMITED
    06271362
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -44,269 GBP2024-04-30
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 146 - Director → ME
  • 69
    MEMORIAL WOODLANDS LIMITED
    08377379 11871429, 05196681
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-01-01 ~ 2020-01-28
    IIF 149 - Director → ME
  • 70
    MONKLEIGH DEVELOPMENTS LIMITED
    - now 09323458
    ASPEN WAITE INDIA LIMITED
    - 2024-10-04 09323458
    PURUS SYSTEMS LTD
    - 2024-01-17 09323458
    Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2014-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 71
    MW FUNERAL DIRECTORS LIMITED
    10917291
    C/o Memorial Woodlands Earthcott Green, Alveston, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,956 GBP2024-01-31
    Officer
    2017-08-16 ~ 2020-01-28
    IIF 151 - Director → ME
  • 72
    NATIONWIDE AGGREGATES LIMITED
    - now 03343083
    ABJ MARKETING (MATERIALS) LIMITED - 2000-02-11
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (8 parents)
    Officer
    2001-01-03 ~ 2001-07-09
    IIF 116 - Secretary → ME
  • 73
    NATIONWIDE PREMIXED LIMITED
    04122912
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (10 parents)
    Officer
    2000-12-12 ~ 2001-04-05
    IIF 48 - Director → ME
    2000-12-12 ~ 2001-04-05
    IIF 123 - Secretary → ME
  • 74
    NS TRAINING HOLDINGS LIMITED - now 07733412
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED
    - 2024-09-17 02540089
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED
    - 2013-08-27 02540089
    THE CHRISTMAS TREE SHOP LIMITED
    - 2013-08-21 02540089
    SAVEINDEX LIMITED - 1990-11-26
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2013-08-21 ~ 2023-09-17
    IIF 29 - Director → ME
    1998-10-13 ~ 2023-09-17
    IIF 95 - Secretary → ME
  • 75
    OYBIKE SYSTEMS LIMITED
    04942323
    Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (10 parents)
    Officer
    2006-05-08 ~ 2008-12-30
    IIF 110 - Secretary → ME
  • 76
    OZONE EUROPE LIMITED
    06988101
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 102 - Secretary → ME
  • 77
    PEPPERCORNS DELICATESSEN LIMITED
    07399486
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-12 ~ 2011-11-15
    IIF 135 - Secretary → ME
  • 78
    PILLOW BOW COMPANY LIMITED
    10997968
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,795 GBP2024-10-31
    Officer
    2017-10-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    QUEENSBURY PRODUCTS LIMITED - now 07018385
    DELTAIR PACKAGING LIMITED
    - 2010-02-17 04364769 07018385
    HOBO RESOURCES LIMITED - 2004-06-09
    DOLLARINFO LIMITED - 2002-02-18
    4-5 King Square, Bridgwater, Somerset
    Active Corporate (8 parents)
    Equity (Company account)
    1,395,680 GBP2025-02-28
    Officer
    2004-10-31 ~ 2006-09-27
    IIF 99 - Secretary → ME
  • 80
    REACH GLOBAL LIMITED
    08724024
    Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2013-10-08 ~ 2021-01-27
    IIF 134 - Secretary → ME
  • 81
    ROXBY GARAGE LIMITED
    05640145
    The Clock Tower, Warsash, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    309,072 GBP2022-12-31
    Officer
    2005-11-30 ~ 2006-05-17
    IIF 98 - Secretary → ME
  • 82
    RUISHTON COURT LIMITED
    - now 06025604
    AALEN HOUSE LIMITED
    - 2007-06-27 06025604
    9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-12-12 ~ 2012-08-01
    IIF 96 - Secretary → ME
  • 83
    SEALWISE LIMITED
    07751844
    Unit 5 Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    236,304 GBP2024-02-29
    Officer
    2013-11-19 ~ 2021-07-02
    IIF 32 - Director → ME
    2011-08-24 ~ 2011-10-19
    IIF 30 - Director → ME
  • 84
    SEVEN GODS CONCIERGE LIMITED
    12120185
    25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 85
    SEVENFRESH UK LIMITED
    11323916
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,222 GBP2022-04-30
    Officer
    2019-02-23 ~ 2023-01-25
    IIF 73 - Director → ME
  • 86
    SINO ANGLO PARTNERSHIPS LTD
    09142820
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2014-09-05 ~ dissolved
    IIF 38 - Director → ME
  • 87
    SKY4 AVIATION LIMITED
    09101813
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-25 ~ 2022-06-01
    IIF 10 - Director → ME
  • 88
    SOUTH STREET MOTORS LIMITED
    03918552
    Calyx House, South Road, Taunton, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    2,048,373 GBP2024-09-30
    Officer
    2000-02-03 ~ 2012-09-20
    IIF 46 - Director → ME
  • 89
    STIRLING NETWORK SOLUTIONS LIMITED
    - now 05636222
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED
    - 2008-09-17 05636222
    ADPAK RENTALS LIMITED - 2006-04-11
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (9 parents)
    Officer
    2008-08-26 ~ 2008-09-08
    IIF 40 - Director → ME
    2009-12-01 ~ 2011-11-15
    IIF 103 - Secretary → ME
  • 90
    SYSTEMIC WIN INTERNATIONAL LTD - now
    HOLISTIC WIN LTD - 2017-06-14
    ROOKERY FARM TRAINING DEVELOPMENT LIMITED
    - 2016-10-19 03760386
    Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    355,652 GBP2024-04-30
    Officer
    1999-05-26 ~ 2005-07-31
    IIF 104 - Secretary → ME
  • 91
    SYSTEMIC WIN LIMITED - now
    HOLT (BRISTOL) LIMITED
    - 2014-07-16 03232355
    SAFETY TRAINING SERVICES LIMITED
    - 2000-09-26 03232355
    Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (11 parents)
    Equity (Company account)
    -116,705 GBP2024-09-30
    Officer
    2000-09-14 ~ 2004-02-21
    IIF 44 - Director → ME
    2000-09-14 ~ 2005-07-31
    IIF 127 - Secretary → ME
  • 92
    T J TRANSPORT LTD. - now
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    T J TRANSPORT LIMITED
    - 1996-01-12 02889704
    ASPEN CADDY LIMITED
    - 1995-01-04 02889704
    Charity Farm, 127 Wickham Road, Fareham, Hants, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    1994-01-20 ~ 1995-01-20
    IIF 41 - Director → ME
    1994-01-20 ~ 1995-01-21
    IIF 125 - Secretary → ME
  • 93
    TASK GREEN GROUP LTD
    06842587
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    64,500 GBP2020-04-30
    Officer
    2009-03-10 ~ 2013-01-31
    IIF 122 - Secretary → ME
  • 94
    TASK GREEN LIMITED
    - now 04092289
    THE GORDON'S BAY WINE COMPANY LIMITED - 2007-08-22
    5 Berrymound View, Hollywood, Birmingham, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -269,655 GBP2016-04-30
    Officer
    2007-09-06 ~ 2013-01-31
    IIF 109 - Secretary → ME
  • 95
    TASK GREEN WET FENCE LIMITED
    - now 02530577
    TUESDAY MORNING LIMITED
    - 2012-09-04 02530577
    READYGIFT LIMITED - 1990-10-23
    Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 61 - Director → ME
    1998-10-13 ~ 2012-08-16
    IIF 105 - Secretary → ME
  • 96
    TEAM 25 LTD
    13345223 16945287, 12834539, 09280262... (more)
    Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 97
    THE SHOE DOCTOR LIMITED
    - now 07634379
    ULTIMATE PERSONAL TRAINING LIMITED
    - 2013-06-18 07634379
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    838 GBP2016-04-30
    Officer
    2011-05-16 ~ dissolved
    IIF 138 - Secretary → ME
  • 98
    THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED
    08691702
    Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    2013-11-19 ~ 2025-08-31
    IIF 33 - Director → ME
  • 99
    TRUSTED CAPITAL LIMITED
    10742722
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    176,740 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 144 - Director → ME
  • 100
    TUNGSTEN CORPORATE SOLUTIONS LIMITED - now
    ASPEN WAITE IN WALES LIMITED
    - 2022-08-17 10903600 07351722
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    553,996 GBP2024-07-31
    Officer
    2017-08-07 ~ 2022-08-17
    IIF 76 - Director → ME
  • 101
    TUNGSTEN SUSTAINABLE ENERGY LTD - now
    ASPEN WAITE SUSTAINABLE ENERGY LTD
    - 2022-08-25 13002854
    Cardiff Arms Park, Westgate Street, Cardiff, Glamorgan, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -134,939 GBP2024-07-31
    Officer
    2020-11-06 ~ 2022-08-17
    IIF 148 - Director → ME
    Person with significant control
    2020-11-06 ~ 2022-08-17
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 161 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    UK LAND AND INVESTMENTS LIMITED
    07259945
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 21 - Director → ME
    2010-05-20 ~ dissolved
    IIF 132 - Secretary → ME
  • 103
    VENOM VENDING LTD
    16451431
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ 2025-09-04
    IIF 23 - Director → ME
  • 104
    VISION ON LIVE LTD
    09052155
    Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    2014-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 105
    VOX DATAVISTA UK LTD
    14974435
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ 2023-07-23
    IIF 26 - Director → ME
  • 106
    VOX EXCEL UK LIMITED
    14965302
    Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    2023-07-03 ~ 2025-06-12
    IIF 27 - Director → ME
  • 107
    VOX SECURITAS LIMITED
    11055620
    Aspen Waite Chartered Accoutnants Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (7 parents)
    Equity (Company account)
    -138,712 GBP2023-05-31
    Officer
    2023-06-12 ~ 2023-06-12
    IIF 1 - Director → ME
  • 108
    W R C DEVELOPMENTS LIMITED
    - now 05683166
    SCEDA LIMITED
    - 2006-09-04 05683166
    292 Shirley Road, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -56,408 GBP2024-03-31
    Officer
    2006-02-01 ~ 2007-06-11
    IIF 107 - Secretary → ME
  • 109
    WAITE BROTHERS LIMITED
    - now 06896989
    BURWOOD PROPERTY DEVELOPMENTS LIMITED
    - 2010-09-21 06896989
    Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    -44,999 GBP2025-05-31
    Officer
    2010-08-01 ~ now
    IIF 18 - Director → ME
    2009-05-06 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 110
    WELLS FARM SUPPLIES GROUP LIMITED - now
    THE HAPPY BUSINESS PEOPLE LIMITED
    - 2023-09-06 11965960
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-26 ~ 2023-09-06
    IIF 58 - Director → ME
    Person with significant control
    2019-04-26 ~ 2023-09-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 111
    WOOD WISE TRADING LIMITED
    05697468
    Unit 5, Mendip Industrial Estate, Mendip Road, Rooksbridge, Axbridge
    Active Corporate (9 parents)
    Equity (Company account)
    45,138 GBP2024-02-29
    Officer
    2013-11-19 ~ 2019-01-21
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.