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
    British born in June 1992

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Dr Aaron Dean
    British born in June 1992

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 77 Albemarle Avenue, Hartford, Northwich, CW8 1HU, England

      IIF 10
  • Dean, Aaron Nasir
    British born in June 1992

    Resident in England

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

      IIF 11
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton-on-tees, TS18 3TS, England

      IIF 12
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 13
  • Dean, Aaron Mark, Dr
    British born in June 1992

    Resident in England

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

      IIF 14
    • 77, Albemarle Avenue, Hartford, Northwich, CW8 1HU, England

      IIF 15
  • Dean, Aaron Mark, Dr
    British doctor born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 3 Longbow Close, Shrewsbury, Shropshire, SY1 3GZ, United Kingdom

      IIF 16
  • Dean, Aaron John
    born in March 1980

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    77 Albemarle Avenue, Hartford, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,180 GBP2025-01-31
    Officer
    2017-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    77 Albemarle Avenue, Hartford, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    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
    CONCEPT REAL ESTATE LTD - 2017-05-03
    DITTA DELIVERY SERVICES LTD - 2017-04-28
    52 Call Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    2017-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    52 Call Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2018-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    CONCEPT STAYS LTD - 2020-08-24
    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
    2019-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Newtown Medical Practice, Park Street, Newtown, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 13 - Director → ME
  • 8
    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
    2022-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    CASTLEGATE 705 LIMITED - 2013-08-09
    Parkway House, Palatine Road, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    837,974 GBP2024-03-31
    Officer
    2021-04-19 ~ 2023-03-30
    IIF 19 - Director → ME
  • 2
    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
    2022-10-27 ~ 2025-07-31
    IIF 16 - Director → ME
  • 3
    TREVANION & DEAN AUCTIONEERS AND VALUERS LLP - 2021-02-10
    BIRCHALLS AUCTIONEERS AND VALUERS LLP - 2014-10-08
    Aqua House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-09-25 ~ 2019-07-31
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.