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

Aspin, David William

    Related profiles found in government register
  • Aspin, David William
    British chartered surveyor born in December 1953

    Registered addresses and corresponding companies
    • icon of address 52 Jermyn Street, London, SW1Y 6LX

      IIF 1
  • Aspin, David William
    British company director born in December 1953

    Registered addresses and corresponding companies
  • Aspin, David William
    British director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Southover, Spring Lane Burwash, Etchingham, East Sussex, TN19 7JB

      IIF 12 IIF 13
  • Aspin, David William
    British managing born in December 1953

    Registered addresses and corresponding companies
    • icon of address Southover, Spring Lane Burwash, Etchingham, East Sussex, TN19 7JB

      IIF 14
  • Aspin, David William
    British managing director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Southover, Spring Lane Burwash, Etchingham, East Sussex, TN19 7JB

      IIF 15 IIF 16
  • Aspin, David William
    British businessman born in December 1953

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 3 White Rose Office Park, Millshaw Park Lane, Leeds, LS11 0DL, United Kingdom

      IIF 17
    • icon of address No 3, White Rose Office Park, Millshaw Park Lane, Leeds, LS11 0DL

      IIF 18
  • Aspin, David William
    British company director born in December 1953

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address The Hub, White Rose Park, Millshaw Park Lane, Leeds, LS11 OLT, United Kingdom

      IIF 19
    • icon of address Manches Llp, Aldwych House, 81 Aldwych, London, WC2B 4RP, United Kingdom

      IIF 20
  • Aspin, David William
    British director born in December 1953

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 3, White Rose Office Park, Millshaw Park Lane, Leeds, LS11 0DL, United Kingdom

      IIF 21
  • David William Aspin
    British born in December 1953

    Registered addresses and corresponding companies
    • icon of address 9, Costa San Giorgio, Firenze Fi, 50125, Italy

      IIF 22
  • David Aspin
    British born in December 1953

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address The Hub, White Rose Park, Millshaw Park Lane, Leeds, LS11 OLT, United Kingdom

      IIF 23
  • David William Aspin
    British born in December 1953

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 3, White Rose Office Park, Millshaw Park Lane, Leeds, LS11 0DL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address No 3 White Rose Office Park, Millshaw Park Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-10 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    777,065 GBP2024-04-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    ARAMON LIMITED - 1995-02-03
    icon of address 125 Wood Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -539,980 GBP2024-06-30
    Officer
    icon of calendar 1994-12-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Rue Jean Piret, Luxembourg City, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-11-27 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
  • 5
    icon of address 3 White Rose Office Park, Milklshaw Park Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-11 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    CLYDE MARITIME (PROPERTIES) LIMITED - 1990-09-19
    PACIFIC SHELF 239 LIMITED - 1989-07-03
    icon of address 16 Robertson Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-03 ~ 1999-10-04
    IIF 13 - Director → ME
  • 2
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-07-04
    IIF 7 - Director → ME
  • 3
    icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-27
    IIF 10 - Director → ME
  • 4
    icon of address 1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-03-27
    IIF 9 - Director → ME
  • 5
    DENTONHALL 1 LIMITED - 1986-09-24
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1994-06-30
    IIF 8 - Director → ME
  • 6
    HALESOWEN MANAGEMENT SERVICES LIMITED - 2005-06-14
    icon of address 125 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2005-05-11
    IIF 11 - Director → ME
  • 7
    LEICESTER CENTRE PROPERTIES LIMITED - 2005-06-24
    PENKMEAD LIMITED - 1995-03-01
    icon of address 2a Charing Cross Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 1995-01-06 ~ 2003-05-06
    IIF 3 - Director → ME
  • 8
    ARLINGTON PROPERTY DEVELOPMENTS (2003) - 2007-07-04
    ARLINGTON PROPERTY DEVELOPMENTS - 2003-12-11
    ARLINGTON SECURITIES (1998) LIMITED - 2000-06-21
    ARLINGTON SECURITIES PLC - 1998-10-07
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1993-03-01
    ARLINGTON PROPERTY HOLDINGS LIMITED - 1990-01-17
    MAGNACROWN LIMITED - 1980-12-31
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 15 - Director → ME
  • 9
    STAKIS LIMITED - 2010-12-22
    icon of address 191 West George Street, Glasgow, United Kingdom
    Active Corporate (11 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1991-07-04
    IIF 4 - Director → ME
  • 10
    icon of address No 3 White Rose Office Park, Millshaw Park Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 14 - Director → ME
  • 11
    ARLINGTON RETAIL DEVELOPMENTS LIMITED - 1998-09-17
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1988-01-18
    SOLUSCROWN LIMITED - 1987-04-13
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 16 - Director → ME
  • 12
    HALAMBAY LIMITED - 2000-04-26
    icon of address 125 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-14 ~ 2004-07-13
    IIF 1 - Director → ME
  • 13
    HI-TECHBUILDING LIMITED - 1988-07-22
    icon of address 50 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 6 - Director → ME
  • 14
    icon of address Little Weeke House, Weeke Hill, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    45,496 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-02-15
    IIF 2 - Director → ME
  • 15
    icon of address Office 311 Winston House 2 Dollis Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2014-04-02
    IIF 20 - Director → ME
  • 16
    icon of address Warwick House Po Box 87, Farnborough Aerpspace Centre, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-04 ~ 1994-06-30
    IIF 12 - Director → ME
  • 17
    THE RETAIL DEVELOPMENT CORPORATION LIMITED CERT TO LINKLATERS & PAINES - 1990-04-12
    THE RETAIL DEVELOPMENT COMPANY LIMITED - 1989-11-23
    TRUSHELFCO (NO. 1502) LIMITED - 1989-10-23
    icon of address Asda House, Southbank, Great Wilson Street, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 5 - 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.