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