David GASPARRO
Total number of appointments 35, 24 active appointments
EAST STREET (TOP CO) LTD.
- Correspondence address
- 120 Charing Cross Road, London, England, WC2H 0JR
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 24 July 2025
Average house price in the postcode WC2H 0JR £17,492,000
EAST STREET (MID CO) LTD.
- Correspondence address
- 120 Charing Cross Road, London, England, WC2H 0JR
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 24 July 2025
Average house price in the postcode WC2H 0JR £17,492,000
SENIOR HOME CARE GROUP LIMITED
- Correspondence address
- 21 Upper Brook Street, London, England, England, W1K 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 30 October 2024
SENIOR HOME CARE GROUP MIDCO LIMITED
- Correspondence address
- 21 Upper Brook Street, London, England, England, W1K 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 29 October 2024
SENIOR HOME CARE GROUP HOLDINGS LIMITED
- Correspondence address
- 21 Upper Brook Street, London, England, England, W1K 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 29 October 2024
LUMEN BIDCO LIMITED
- Correspondence address
- 21 Upper Brook Street, London, England, England, WIK 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 29 August 2023
LUMEN TOPCO LIMITED
- Correspondence address
- 21 Upper Brook Street, London, England, England, WIK 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 23 August 2023
LONSDALE CAPITAL PARTNERS II LIMITED
- Correspondence address
- 21 Upper Brook Street, London, United Kingdom, W1K 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 21 April 2022
LONSDALE CAPITAL PARTNERS I LIMITED
- Correspondence address
- 21 Upper Brook Street, London, United Kingdom, W1K 7PY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 21 April 2022
BRUNDLE BIDCO LIMITED
- Correspondence address
- Nova North Bressenden Place, London, England, SW1E 5BY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 11 February 2022
- Resigned on
- 31 July 2024
Average house price in the postcode SW1E 5BY £32,951,000
BRUNDLE TOPCO LIMITED
- Correspondence address
- Nova North Bressenden Place, London, England, SW1E 5BY
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 10 February 2022
- Resigned on
- 31 July 2024
Average house price in the postcode SW1E 5BY £32,951,000
CHARLES CAMERON AND ASSOCIATES LIMITED
- Correspondence address
- Blackfriars Foundry, 154-156 Blackfriars Road, London, England, SE1 8EN
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 27 March 2020
- Resigned on
- 2 August 2021
CC TOPCO LIMITED
- Correspondence address
- Blackfriars Foundry 154-156 Blackfriars Road, London, England, SE1 8EN
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 27 March 2020
- Resigned on
- 2 August 2021
CC BIDCO LIMITED
- Correspondence address
- Blackfriars Foundry 154-156 Blackfriars Road, London, England, SE1 8EN
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 27 March 2020
- Resigned on
- 2 August 2021
CC BIDCO LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 16 November 2018
- Resigned on
- 30 May 2019
CC TOPCO LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 15 November 2018
- Resigned on
- 30 May 2019
WHISKEY (BIDCO) LIMITED
- Correspondence address
- 120 Charing Cross Road 3rd Floor, London, United Kingdom, WC2H 0JR
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 1 February 2018
Average house price in the postcode WC2H 0JR £17,492,000
WHISKEY (TOPCO) LIMITED
- Correspondence address
- 120 Charing Cross Road 3rd Floor, London, United Kingdom, WC2H 0JR
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 1 February 2018
Average house price in the postcode WC2H 0JR £17,492,000
P2 BIDCO LIMITED
- Correspondence address
- 70 Gracechurch Street, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 23 December 2016
- Resigned on
- 20 December 2021
Average house price in the postcode EC3V 0HR £147,006,000
P2 TOPCO LIMITED
- Correspondence address
- 70 Gracechurch Street, London, England, EC3V 0HR
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 23 December 2016
- Resigned on
- 20 December 2021
Average house price in the postcode EC3V 0HR £147,006,000
NUCORE GROUP LTD.
- Correspondence address
- Unit 4c The Core, Berryhill Crescent, Bridge Of Don, Aberdeen, AB23 8AN
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 23 October 2013
- Resigned on
- 1 June 2021
NIRVANA HOLDINGS LIMITED
- Correspondence address
- Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire, England, SK9 3ND
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 23 September 2013
- Resigned on
- 13 October 2021
Average house price in the postcode SK9 3ND £1,057,000
DUNWILCO (1677) LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- September 1965
- Appointed on
- 13 December 2010
LONSDALE CAPITAL PARTNERS LLP
- Correspondence address
- 21 Upper Brook Street, London, W1K 7PY
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1965
- Appointed on
- 16 February 2010
GYG LIMITED
- Correspondence address
- Cms Cameron Mckenna Cannon Place, 78 Cannon Street, London, EC4N 6AF
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 1 March 2016
- Resigned on
- 1 March 2016
NIRVANA HOLDINGS LIMITED
- Correspondence address
- Unit A2 Brooke Court, Handforth Dean, Wilmslow, Cheshire, United Kingdom, SK9 3ND
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 28 November 2012
- Resigned on
- 28 June 2013
Average house price in the postcode SK9 3ND £1,057,000
EMC ADVISORY SERVICES LIMITED
- Correspondence address
- 38-40 Palace Avenue, Paignton, Devon, TQ3 3HE
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 20 January 2011
- Resigned on
- 25 July 2016
THREADNEEDLE PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 12 June 2006
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE INTERNATIONAL LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 12 June 2006
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE ASSET MANAGEMENT LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 12 June 2006
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE MANAGEMENT SERVICES LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 12 June 2006
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE UNIT TRUST MANAGER LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 3 April 2006
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE NAVIGATOR ISA MANAGER LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 3 April 2006
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE PORTFOLIO SERVICES LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 25 June 2004
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000
THREADNEEDLE INVESTMENT SERVICES LIMITED
- Correspondence address
- 2 Dryburgh Road, London, SW15 1BL
- Role RESIGNED
- director
- Date of birth
- September 1965
- Appointed on
- 25 June 2004
- Resigned on
- 31 January 2009
Average house price in the postcode SW15 1BL £3,514,000