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 David Waite

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

    Resident in United Kingdom

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

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

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

      IIF 6 IIF 7 IIF 8
  • Mr Paul David Waite Fca, Fcca
    British born in February 1960

    Resident in United Kingdom

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

    Resident in England

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

      IIF 17
    • icon of address Aspen Waite Ltd, Lions House, West Quay, Bridgwater, TA6 3HW, England

      IIF 18
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

      IIF 19 IIF 20 IIF 21
    • icon of address Rubis House, 15, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH

      IIF 27 IIF 28
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 29 IIF 30 IIF 31
    • icon of address Trivetts Farm, 78 Chjurch Road, West Huntspill, Highbridge, Somerset, TA9 3RU, England

      IIF 32
    • icon of address Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 33
  • Waite, Paul David
    British accounatnt born in February 1960

    Resident in United Kingdom

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

      IIF 34
  • Waite, Paul David
    British accountant born in February 1960

    Resident in United Kingdom

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

      IIF 35
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 36 IIF 37
  • Waite, Paul David
    British ceo born in February 1960

    Resident in United Kingdom

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

      IIF 38
  • Waite, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

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

      IIF 39
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 40
  • Waite, Paul David
    British chartered accountant born in February 1960

    Resident in United Kingdom

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

      IIF 41
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 42
  • Waite, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 43 IIF 44
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 45
  • Waite, Paul David
    British executive chairman born in February 1960

    Resident in United Kingdom

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

      IIF 46
  • 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 47
  • Mr Paul Waite
    British born in February 1960

    Resident in England

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

      IIF 48
  • Waite Fca, Fcca, Paul David
    British ceo born in February 1960

    Resident in United Kingdom

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

      IIF 49
  • Waite Fca, Fcca, Paul David
    British chairman born in February 1960

    Resident in United Kingdom

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

      IIF 50
  • Waite Fca, Fcca, Paul David
    British director born in February 1960

    Resident in United Kingdom

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

    Resident in England

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

      IIF 62 IIF 63
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

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

      IIF 65 IIF 66
    • icon of address Trivetts Farm 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU

      IIF 67
    • icon of address Endless Acre Stables, Logwood Hill, Gwern-y-steeple, Peterston Super Ely, Vale Of Glamorgan, CF5 6LG, Wales

      IIF 68
  • Waite, Paul David
    British ceo born in February 1960

    Resident in England

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

      IIF 69 IIF 70
  • 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
  • Waite, Paul David
    British none born in February 1960

    Resident in England

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

      IIF 120
  • Walte, Paul David
    British accountant born in February 1960

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

      IIF 121
  • 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 148
  • Waite, Paul David
    British chartered accountant

    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 156
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 157 IIF 158
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 159 IIF 160 IIF 161
    • icon of address Rubis House, Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 163
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RU, United Kingdom

      IIF 164
    • icon of address Trivetts Farm, 78 Church Road, West Huntspill, Somerset, TA9 3RU, United Kingdom

      IIF 165 IIF 166
child relation
Offspring entities and appointments
Active 52
  • 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 74 - Director → ME
  • 2
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,361,270 GBP2024-01-31
    Officer
    icon of calendar 1994-01-21 ~ now
    IIF 99 - Director → ME
    icon of calendar 1994-01-21 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - 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 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 28 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    KRYSTELINE SGT LIMITED - 2011-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 70 - 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 25 - Ownership of shares – 75% or moreOE
  • 8
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    ASPEN WAITE LIMITED - 2002-08-30
    MONDAY MORNING LIMITED - 2001-02-07
    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 95 - 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 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 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 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    ASPEN WAITE COMPANY SECRETARIAL SERVICES LIMITED - 2022-11-11
    ASPEN WAITE TWEMLOW LIMITED - 2012-09-04
    SEXY SALES LIMITED - 2010-10-12
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 24 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ASPEN WAITE SUSTAIN LIMITED - 2023-01-24
    TONA PRINT LIMITED - 2021-05-10
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - 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 109 - 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)
    337,686 GBP2024-01-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 112 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 6 - 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)
    113,097 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 31 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    ASPEN WAITE FORTE LTD - 2021-05-16
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 3 - 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)
    -8,243 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 48 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 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 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 20 - 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 36 - 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 45 - Director → ME
    icon of calendar 2019-09-10 ~ dissolved
    IIF 166 - 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 156 - 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 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 80 - Director → ME
  • 32
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 117 - Director → ME
  • 34
    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 65 - Director → ME
  • 35
    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 79 - Director → ME
  • 36
    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 124 - Secretary → ME
  • 37
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 39
    icon of address Edmund Christopher House, 43 Bridge Street, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 130 - Secretary → ME
  • 40
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 41
    icon of address 25 Lakewood Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 42
    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 91 - Director → ME
  • 43
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 119 - Director → ME
  • 44
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 45
    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 165 - Secretary → ME
  • 46
    icon of address Unit 5, Mendip Business Park Mendip Road, Rooksbridge, Axbridge, Somerset, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    225 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 84 - Director → ME
  • 47
    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 49 - Director → ME
  • 48
    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 64 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 159 - Secretary → ME
  • 49
    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 88 - Director → ME
  • 50
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 71 - Director → ME
  • 51
    icon of address Aspen Waite Chartered Accountants, Rubis House 15 Friarn Street, Bridgwater, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 72 - Director → ME
  • 52
    BURWOOD PROPERTY DEVELOPMENTS LIMITED - 2010-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -34,999 GBP2024-05-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 101 - Director → ME
    icon of calendar 2009-05-06 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 70
  • 1
    FITSWIM THE HOT TUB PEOPLE LIMITED - 2013-03-01
    MAAX SPAS DISTRIBUTION (UK) LIMITED - 2012-01-12
    COAST SPAS UK DISTRIBUTION LIMITED - 2011-07-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    468,496 GBP2023-05-31
    Officer
    icon of calendar 2010-06-29 ~ 2013-12-20
    IIF 120 - Director → ME
  • 2
    PIC 'N' SAVE LIMITED - 2011-11-08
    THURSDAY MORNING LIMITED - 2001-02-12
    JUSTREADY LIMITED - 1990-10-22
    icon of address 4-5 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -166,147 GBP2023-12-31
    Officer
    icon of calendar 1998-10-13 ~ 2013-03-12
    IIF 146 - Secretary → ME
  • 3
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    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 118 - Director → ME
  • 4
    EVOLVE HEALTH & FITNESS LTD - 2024-03-12
    ASPEN WAITE CORPORATE RECOVERY LIMITED - 2024-03-02
    ASPEN WAITE INSOLVENCY LIMITED - 2018-09-28
    ASPEN WAITE GRAY LIMITED - 2012-07-18
    KRYSTELINE SGT LIMITED - 2011-02-18
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2024-03-02
    IIF 75 - 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 40 - Director → ME
    icon of calendar 2019-04-20 ~ 2019-12-23
    IIF 69 - Director → ME
  • 6
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    ASPEN WAITE LIMITED - 2002-08-30
    MONDAY MORNING LIMITED - 2001-02-07
    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 143 - 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 58 - 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 63 - 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 50 - 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 92 - 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)
    -8,243 GBP2023-10-31
    Officer
    icon of calendar 2015-06-01 ~ 2024-07-09
    IIF 89 - 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 129 - 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 140 - 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 128 - 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 67 - 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 107 - 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 106 - 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 104 - 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 105 - 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 54 - 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 121 - Director → ME
    icon of calendar 2009-12-01 ~ 2013-03-28
    IIF 164 - 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 157 - 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 8 - 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 90 - 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 108 - 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 163 - 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)
    -101,218 GBP2023-12-31
    Officer
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 96 - Director → ME
    icon of calendar 1998-05-08 ~ 1998-12-01
    IIF 152 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-01
    IIF 18 - 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 136 - Secretary → ME
  • 30
    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 7 - Ownership of shares – 75% or more OE
  • 31
    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 81 - Director → ME
    icon of calendar 2013-10-01 ~ 2015-03-05
    IIF 160 - Secretary → ME
  • 32
    PENINSULA BUSINESS (FINANCE) LTD - 2010-02-18
    PENINSULA BUSINESS SYSTEM (SALES) LTD - 2004-04-20
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ 2012-08-01
    IIF 147 - Secretary → ME
  • 33
    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 134 - Secretary → ME
  • 34
    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 139 - Secretary → ME
  • 35
    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 158 - Secretary → ME
  • 36
    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 98 - Director → ME
    icon of calendar 2003-09-05 ~ 2006-10-23
    IIF 141 - Secretary → ME
  • 37
    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 142 - Secretary → ME
  • 38
    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 102 - Director → ME
    icon of calendar 2001-01-01 ~ 2002-03-01
    IIF 154 - Secretary → ME
  • 39
    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)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2023-08-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    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 145 - Secretary → ME
  • 41
    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 61 - Director → ME
  • 42
    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 53 - Director → ME
  • 43
    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 55 - Director → ME
  • 44
    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 144 - Secretary → ME
  • 45
    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 103 - Director → ME
    icon of calendar 2000-12-12 ~ 2001-04-05
    IIF 151 - Secretary → ME
  • 46
    THE RESEARCH AND DEVELOPMENT TAX SPECIALISTS LIMITED - 2024-09-17
    THE RESEARCH AND DEVELOPMENT SPECIALISTS LIMITED - 2013-08-27
    THE CHRISTMAS TREE SHOP LIMITED - 2013-08-21
    SAVEINDEX LIMITED - 1990-11-26
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-08-21 ~ 2023-09-17
    IIF 77 - Director → ME
    icon of calendar 1998-10-13 ~ 2023-09-17
    IIF 122 - Secretary → ME
  • 47
    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 138 - Secretary → ME
  • 48
    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 162 - Secretary → ME
  • 49
    FRIDAY MORNING LIMITED - 2002-08-05
    SCHEMECOUNT LIMITED - 1990-10-23
    icon of address 7a The Gardens, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,979,548 GBP2021-09-30
    Officer
    icon of calendar 1998-10-13 ~ 2019-11-21
    IIF 127 - Secretary → ME
  • 50
    DELTAIR PACKAGING LIMITED - 2010-02-17
    HOBO RESOURCES LIMITED - 2004-06-09
    DOLLARINFO LIMITED - 2002-02-18
    icon of address 4-5 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,141,428 GBP2024-02-29
    Officer
    icon of calendar 2004-10-31 ~ 2006-09-27
    IIF 126 - 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 GBP2023-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2021-01-27
    IIF 161 - 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 125 - 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 123 - 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 82 - Director → ME
    icon of calendar 2011-08-24 ~ 2011-10-19
    IIF 78 - 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 39 - 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 83 - Director → ME
  • 57
    icon of address Calyx House, South Road, Taunton, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2,048,373 GBP2024-09-30
    Officer
    icon of calendar 2000-02-03 ~ 2012-09-20
    IIF 100 - Director → ME
  • 58
    STERLING NETWORK SOLUTIONS LIMITED - 2008-10-16
    M J BURNETT HOLDINGS LIMITED - 2008-09-17
    ADPAK RENTALS LIMITED - 2006-04-11
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2008-09-08
    IIF 93 - Director → ME
    icon of calendar 2009-12-01 ~ 2011-11-15
    IIF 131 - Secretary → ME
  • 59
    HOLISTIC WIN LTD - 2017-06-14
    ROOKERY FARM TRAINING DEVELOPMENT LIMITED - 2016-10-19
    icon of address Pennywell Grove Road, Coombe Dingle, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,652 GBP2024-04-30
    Officer
    icon of calendar 1999-05-26 ~ 2005-07-31
    IIF 132 - 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 97 - Director → ME
    icon of calendar 2000-09-14 ~ 2005-07-31
    IIF 155 - 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, 3 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 1995-01-20
    IIF 94 - Director → ME
    icon of calendar 1994-01-20 ~ 1995-01-21
    IIF 153 - 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 150 - 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 137 - Secretary → ME
  • 64
    TUESDAY MORNING LIMITED - 2012-09-04
    READYGIFT LIMITED - 1990-10-23
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-13 ~ 2012-08-16
    IIF 133 - Secretary → ME
  • 65
    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 46 - Director → ME
  • 66
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 67
    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 73 - Director → ME
  • 68
    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 135 - Secretary → ME
  • 69
    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 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-09-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 70
    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 85 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.