The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Korvyakov, Dimitri
    Director born in November 1975
    Individual (23 offsprings)
    Officer
    2018-02-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wood, Thomas
    Director born in October 1971
    Individual (21 offsprings)
    Officer
    2018-02-21 ~ dissolved
    OF - Director → CIF 0
    Mr Thomas Hutton Wood
    Born in October 1971
    Individual (21 offsprings)
    Person with significant control
    2018-02-21 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Rael Nurick
    Born in August 1975
    Individual (10 offsprings)
    Person with significant control
    2018-02-21 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Meehan, Matt Michael
    Director born in May 1957
    Individual (22 offsprings)
    Officer
    2018-02-21 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Hoffman, Andrew Michael
    Director born in July 1970
    Individual (14 offsprings)
    Officer
    2001-09-25 ~ 2017-04-03
    OF - Director → CIF 0
    Mr Andrew Michael Hoffman
    Born in April 1970
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Johnston, Paul Nicholas
    Operations Director born in April 1963
    Individual
    Officer
    2015-04-24 ~ 2018-02-21
    OF - Director → CIF 0
  • 3
    Mcmahon, Barry John
    Engineer born in July 1972
    Individual (5 offsprings)
    Officer
    2001-09-25 ~ 2017-03-03
    OF - Director → CIF 0
    Mcmahon, Barry John
    Engineer
    Individual (5 offsprings)
    Officer
    2001-09-25 ~ 2009-01-31
    OF - Secretary → CIF 0
    Mr Barry John Mcmahon
    Born in April 1972
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Ward, Russell
    Chief Operating Officer born in July 1961
    Individual (14 offsprings)
    Officer
    2017-03-27 ~ 2018-02-21
    OF - Director → CIF 0
  • 5
    Healey, Lee Arthur
    Director born in October 1976
    Individual
    Officer
    2015-04-24 ~ 2018-02-21
    OF - Director → CIF 0
  • 6
    Lee, Stephen John
    Finance Director born in December 1962
    Individual (3 offsprings)
    Officer
    2015-04-24 ~ 2018-02-16
    OF - Director → CIF 0
    Lee, Stephen
    Individual (3 offsprings)
    Officer
    2009-01-31 ~ 2018-02-16
    OF - Secretary → CIF 0
  • 7
    Truman, Martin
    Civil Engineering born in May 1965
    Individual (1 offspring)
    Officer
    2015-04-24 ~ 2018-02-21
    OF - Director → CIF 0
  • 8
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 39 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2001-09-25 ~ 2001-09-27
    PE - Nominee Secretary → CIF 0
  • 9
    LDC PARALLEL IV LP
    39, Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-21
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-09-25 ~ 2001-09-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ASPIN CONSTRUCTION GROUP LIMITED

Previous names
ASPIN GROUP LIMITED - 2017-10-05
ASPIN GROUP PLC - 2015-02-19
ASPIN GROUP LIMITED - 2005-10-04
ASPIN GROUP PLC - 2005-06-02
ASPIN GROUP LIMITED - 2003-12-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ASPIN CONSTRUCTION GROUP LIMITED
    Info
    ASPIN GROUP LIMITED - 2017-10-05
    ASPIN GROUP PLC - 2015-02-19
    ASPIN GROUP LIMITED - 2005-10-04
    ASPIN GROUP PLC - 2005-06-02
    ASPIN GROUP LIMITED - 2003-12-10
    Registered number 04293636
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ
    Private Limited Company incorporated on 2001-09-25 and dissolved on 2020-03-17 (18 years 5 months). The company status is Dissolved.
    CIF 0
  • ASPIN CONSTRUCTION GROUP LIMITED
    S
    Registered number 4293636
    Nexus House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7SJ
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ASPIN FOUNDATIONS LIMITED - 2017-10-05
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315 GBP2019-01-31
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ASPIN COMMUNICATIONS LIMITED - 2013-04-18
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    PR TEMP LIMITED - 2007-05-03
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.