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 Aaron Nasir Dean

    Related profiles found in government register
  • Mr Aaron Nasir Dean
    English born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 1
  • Mr Aaron Nasir Dean
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milner Smeaton Ltd, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 2
  • Dr Aaron Dean
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Albemarle Avenue, Hartford, Northwich, CW8 1HU, England

      IIF 3
  • Mr Aaron Dean
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aqua House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LY, United Kingdom

      IIF 4
  • Dean, Aaron Nasir
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Call Lane, Leeds, LS1 6DT, United Kingdom

      IIF 5
    • icon of address C/o Milner Smeaton Ltd, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 6
  • Mr Aaron Nasir Dean
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 7
  • Dr Aaron Mark Dean
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtown Medical Practice, Park Street, Newtown, SY16 1EF, United Kingdom

      IIF 8
  • Mr Aaron Dean
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Call Lane, Leeds, LS1 6DT, England

      IIF 9
  • Dr Aaron Dean
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Albemarle Avenue, Hartford, Northwich, CW8 1HU, England

      IIF 10
  • Dean, Aaron John
    born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aqua House, Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, SY14 8LY, United Kingdom

      IIF 11
  • Dean, Aaron Nasir
    British company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Call Lane, Leeds, LS1 6DT, England

      IIF 12
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 13
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 14
  • Dean, Aaron Mark, Dr
    British doctor born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtown Medical Practice, Park Street, Newtown, SY16 1EF, United Kingdom

      IIF 15
    • icon of address 77, Albemarle Avenue, Hartford, Northwich, CW8 1HU, England

      IIF 16
    • icon of address Unit A, 3 Longbow Close, Shrewsbury, Shropshire, SY1 3GZ, United Kingdom

      IIF 17
  • Dean, Aaron, Dr
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Albemarle Avenue, Hartford, Northwich, CW8 1HU, England

      IIF 18
  • Dean, Aaron, Dr
    British general practitioner born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borchardt Medical Centre, 62 Whitchurch Road, Withington, Manchester, M20 1EB

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 77 Albemarle Avenue, Hartford, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,180 GBP2025-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 77 Albemarle Avenue, Hartford, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CONCEPTS INVEST LTD - 2017-05-09
    DITTA DELIVERY SERVICES LTD - 2017-04-28
    CONCEPT REAL ESTATE LTD - 2017-05-03
    icon of address 52 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address 52 Call Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    CONCEPT STAYS LTD - 2020-08-24
    icon of address C/o Milner Smeaton Ltd Viking House, Falcon Court, Stockton On Tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,992 GBP2024-07-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Newtown Medical Practice, Park Street, Newtown, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,826 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    CASTLEGATE 705 LIMITED - 2013-08-09
    icon of address Parkway House, Palatine Road, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    837,974 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ 2023-03-30
    IIF 19 - Director → ME
  • 2
    icon of address Unit A, 3 Longbow Close, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Cash at bank and in hand (Company account)
    3,416,488 GBP2024-03-31
    Officer
    icon of calendar 2022-10-27 ~ 2025-07-31
    IIF 17 - Director → ME
  • 3
    BIRCHALLS AUCTIONEERS AND VALUERS LLP - 2014-10-08
    TREVANION & DEAN AUCTIONEERS AND VALUERS LLP - 2021-02-10
    icon of address Aqua House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2019-07-31
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-07-31
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.