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

Mrs Sharon Elizabeth Asplin

    Related profiles found in government register
  • Mrs Sharon Elizabeth Asplin
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brocka, Lindale, Grange-over-sands, Cumbria, LA11 6LW, England

      IIF 1
  • Mr John Robert Asplin
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brocka, Lindale, Grange-over-sands, Cumbria, LA11 6LW, England

      IIF 2 IIF 3
    • icon of address Brocka, Lindale, Grange-over-sands, LA11 6LW, England

      IIF 4
    • icon of address Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 5
  • Asplin, Sharon Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Brocka, Lindale, Grange Over Sands, Cumbria, LA11 6RE

      IIF 6
  • Asplin, Sharon Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address Moss End Bsuiness Village, Crooklands, Milnthorpe, Cumbria, LA7 7NU

      IIF 7
  • Asplin, John Robert
    British builder born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Asplin, John Robert
    British building contractor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brocka, Lindale, Grange-over-sands, Cumbria, LA11 6LW, England

      IIF 14
  • Asplin, John Robert
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brocka, Lindale, Grange-over-sands, Cumbria, LA11 6LW

      IIF 15 IIF 16 IIF 17
    • icon of address Brocka, Lindale, Grange-over-sands, Cumbria, LA11 6LW, England

      IIF 18
    • icon of address Moss End Business Village, Crooklands, Milnthorpe, Cumbria, LA7 7NU, United Kingdom

      IIF 19
  • Asplin, John Robert
    British developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brocka, Lindale, Grange-over-sands, Cumbria, LA11 6LW

      IIF 20 IIF 21
  • Asplin, John Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mart, Appleby Road, Kendal, Cumbria, LA9 6ES, England

      IIF 22
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS, England

      IIF 23
  • Asplin, John Robert
    British property developer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zrscca Building 3, Oakleigh Road South, London, N11 1GN, England

      IIF 24
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 25
  • Asplin, John Robert
    British builder

    Registered addresses and corresponding companies
    • icon of address The Mart, Appleby Road, Kendal, Cumbria, LA9 6ES, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 2
    TIME AND TIDE (SOUTH LAKES) LIMITED - 2015-04-16
    icon of address Brocka, Lindale, Grange-over-sands, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,464 GBP2024-06-30
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,547 GBP2016-09-30
    Officer
    icon of calendar 2012-10-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STORE STREET PROPERTIES LIMITED - 2010-03-03
    MOSS END BUSINESS VILLAGE LIMITED - 2008-07-08
    STORE STREET PROPERTIES LIMITED - 2008-07-01
    icon of address The Mart, Appleby Road, Kendal, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-07-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    icon of address The Tables Woodlands, Silver Street, Goffs Oak, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,297,813 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Richard P Taylor, 12 Sun Street, Lancaster, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-06-30
    Officer
    icon of calendar 1999-06-28 ~ 2006-06-09
    IIF 21 - Director → ME
    icon of calendar 1999-06-28 ~ 2006-06-09
    IIF 6 - Secretary → ME
  • 2
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,037 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2009-06-16
    IIF 17 - Director → ME
  • 3
    TIME AND TIDE (SOUTH LAKES) LIMITED - 2015-04-16
    icon of address Brocka, Lindale, Grange-over-sands, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,464 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-15 ~ 2023-09-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2003-11-21
    IIF 16 - Director → ME
  • 5
    TIME & TIDE (MANAGEMENT) LIMITED - 2014-03-14
    TIME & TIDE (STAVELEY) LIMITED - 2011-04-21
    icon of address Brocka Cottage, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2015-07-22
    IIF 19 - Director → ME
  • 6
    TIME AND TIDE CONTRACTING LIMITED - 2012-11-28
    ST GEORGE'S QUAY LIMITED - 2012-05-15
    TIME & TIDE PROPERTIES LIMITED - 2003-06-04
    ASPLIN CONSTRUCTION LIMITED - 1999-04-19
    icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-26 ~ 2012-11-30
    IIF 13 - Director → ME
    icon of calendar 1999-03-25 ~ 2012-11-21
    IIF 7 - Secretary → ME
  • 7
    icon of address Grant Thornton Uk Llp, Byron House, Cambridge Business Park, Cambridge, Cambridgeshire
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-03-23
    IIF 11 - Director → ME
  • 8
    icon of address The Stables, Woodlands, Silver Street, Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ 2009-03-23
    IIF 8 - Director → ME
  • 9
    TIME & TIDE KENMORE ONE LIMITED - 2008-02-09
    LOTHIAN SHELF (326) LIMITED - 2005-12-01
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2008-08-15
    IIF 10 - Director → ME
  • 10
    icon of address Brocka, Lindale, Grange-over-sands, Cumbria, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,547 GBP2016-09-30
    Officer
    icon of calendar 2007-10-23 ~ 2009-03-23
    IIF 9 - Director → ME
  • 11
    TIME & TIDE INVESTMENTS LIMITED - 2012-03-30
    PEREGRINE PROPERTIES (NORTHERN) LIMITED - 2004-12-24
    icon of address Zrscca Building 3, Oakleigh Road South, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,297,813 GBP2023-09-30
    Officer
    icon of calendar 1996-02-12 ~ 2009-10-01
    IIF 12 - Director → ME
    icon of calendar 2011-12-01 ~ 2025-03-28
    IIF 24 - Director → ME
  • 12
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-02-29
    Officer
    icon of calendar 2013-07-23 ~ 2021-10-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2020-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Letting Centre, 55/57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    36,537 GBP2024-04-30
    Officer
    icon of calendar 2001-04-20 ~ 2002-10-31
    IIF 20 - 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.