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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Private Equity Investment

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Private Equity Investor

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 1BL £3,514,000