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

Asplin, Mark

    Related profiles found in government register
  • Asplin, Mark
    British accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP, United Kingdom

      IIF 1
    • icon of address Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 2
  • Asplin, Mark
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenelmstowe Cottage, St Kenelms Road, Romsley, West Midlands, BG2 0NF

      IIF 3
  • Asplin, Mark
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Highfield Road, Edgbaston, Birmingham, B15 3DU, United Kingdom

      IIF 4
    • icon of address 321 Bradford Street, Birmingham, B5 6ET, England

      IIF 5
  • Asplin, Mark
    British consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 10 Whitechapel High Street, London, E1 8QS, United Kingdom

      IIF 6
  • Asplin, Mark
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 10 IIF 11
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP

      IIF 12
    • icon of address Victoria Square House, Victoria Square, Birmingham, West Midlands, B2 4BU

      IIF 13
    • icon of address 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 14
    • icon of address Minster Buildings, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 15
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 16
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 17
  • Asplin, Mark
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 18
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 19
  • Asplin, Mark
    born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Centenary Square, Birmingham, B1 2ND

      IIF 20
    • icon of address Kenelmstowe Cottage, St Kenelms Road, Romsley, B62 0NF

      IIF 21 IIF 22
  • Asplin, Mark
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cockerell Road, Corby, NN17 5DU, United Kingdom

      IIF 23
  • Asplin, Mark
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 24 IIF 25
  • Mr Mark Asplin
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 11, Highfield Road, Edgbaston, Birmingham, B15 3DU, United Kingdom

      IIF 31
    • icon of address 80, Caroline Street, Birmingham, B3 1UP

      IIF 32 IIF 33
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 34
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP

      IIF 35
    • icon of address Jasper Corporate Finance Ltd, 80 Caroline Street, Birmingham, B3 1UP, England

      IIF 36
    • icon of address Ventura House, Ventura Park Road, Tamworth, B78 3HL, England

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    CASTLEGATE 752 LIMITED - 2022-12-02
    icon of address 11 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,086,016 GBP2022-09-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 80 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    icon of address 11 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    icon of address 11 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    454,347 GBP2023-09-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 11 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 80 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address 80 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Spinney Snitterfield Lane, Norton Lindsey, Warwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159,673 GBP2025-03-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Cockerell Road, Corby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120,051 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 11 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address 11 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,962 GBP2023-09-30
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 14
  • 1
    HICORP 115 LIMITED - 2011-12-13
    icon of address Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,738 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2013-03-06
    IIF 19 - Director → ME
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,965,666 GBP2025-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2021-06-15
    IIF 17 - Director → ME
  • 3
    USWITCH FOR BUSINESS LIMITED - 2013-03-05
    icon of address 5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,144 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2019-05-10
    IIF 15 - Director → ME
  • 4
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,388 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2019-05-10
    IIF 14 - Director → ME
  • 5
    icon of address Ventura House, Ventura Park Road, Tamworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,314,810 GBP2025-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2021-06-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2021-06-15
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-22
    IIF 5 - Director → ME
  • 7
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,822 GBP2024-05-31
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-24
    IIF 13 - Director → ME
  • 8
    icon of address 11 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    454,347 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-07-22
    IIF 30 - Has significant influence or control OE
  • 9
    CASTLEGATE 627 LIMITED - 2010-11-17
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,788 GBP2024-12-31
    Officer
    icon of calendar 2010-10-15 ~ 2019-02-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4 Tenby Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,201 GBP2024-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-03-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MULLER GROUP HOLDINGS LIMITED - 2017-02-07
    icon of address 22 Padgets Lane, Redditch, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    727,632 GBP2024-03-31
    Officer
    icon of calendar 2017-07-26 ~ 2021-03-02
    IIF 1 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Active Corporate (443 parents, 15 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2002-09-30
    IIF 22 - LLP Member → ME
  • 13
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2006-12-22
    IIF 3 - Director → ME
  • 14
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2018-04-30
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.