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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Farrer, Oliver Paul
    Born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Payne, Terry Joseph
    Born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Chandler, Christopher John
    Born in September 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ now
    OF - Director → CIF 0
    Chandler, Christopher John
    Chartered Secretary
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ now
    OF - Secretary → CIF 0
  • 4
    ASPIRE GLOBAL NETWORK EOT LIMITED
    icon of address11-14, Cannon Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Green, Kathryn Ann
    Sales Director born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2016-04-22
    OF - Director → CIF 0
  • 2
    Mr Oliver Paul Farrer
    Born in May 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mullen, Charlotte Elizabeth
    Hr Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2018-05-11
    OF - Director → CIF 0
  • 4
    Page, David William
    Solicitor born in August 1957
    Individual
    Officer
    icon of calendar 1999-02-26 ~ 1999-04-06
    OF - Director → CIF 0
  • 5
    Duffy, Christopher William
    Solicitor born in June 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-02-26 ~ 1999-04-06
    OF - Director → CIF 0
  • 6
    Wigley, Una Frances
    Sales Director born in February 1973
    Individual
    Officer
    icon of calendar 2011-05-01 ~ 2018-05-11
    OF - Director → CIF 0
  • 7
    Parkes, Edward Hugh
    Accountant born in September 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2015-03-17
    OF - Director → CIF 0
  • 8
    O'sullivan, John Eugene
    Non Executive Director born in February 1956
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 9
    MINORSTOCK LIMITED - 1987-11-18
    icon of address51 Eastcheap, London
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-02-26 ~ 1999-04-06
    PE - Secretary → CIF 0
parent relation
Company in focus

ASPIRE GLOBAL NETWORK LIMITED

Previous names
PHEE FARRER JONES LIMITED - 1999-04-29
PHEE FARRER JONES (HOLDINGS) LIMITED - 2011-05-11
MINMAR (453) LIMITED - 1999-04-14
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Average Number of Employees
32023-12-31 ~ 2024-12-30
32022-12-31 ~ 2023-12-30
Fixed Assets - Investments
67,877 GBP2024-12-30
67,877 GBP2023-12-30
Fixed Assets
67,877 GBP2024-12-30
67,877 GBP2023-12-30
Debtors
Current
84,021 GBP2023-12-30
Cash at bank and in hand
96 GBP2024-12-30
168 GBP2023-12-30
Current Assets
96 GBP2024-12-30
84,189 GBP2023-12-30
Creditors
Current, Amounts falling due within one year
-61 GBP2023-12-30
Net Current Assets/Liabilities
-175,865 GBP2024-12-30
84,128 GBP2023-12-30
Total Assets Less Current Liabilities
-107,988 GBP2024-12-30
152,005 GBP2023-12-30
Net Assets/Liabilities
-107,988 GBP2024-12-30
152,005 GBP2023-12-30
Equity
Called up share capital
1,111 GBP2024-12-30
1,111 GBP2023-12-30
Share premium
29,900 GBP2024-12-30
29,900 GBP2023-12-30
Retained earnings (accumulated losses)
-138,999 GBP2024-12-30
120,994 GBP2023-12-30
Equity
-107,988 GBP2024-12-30
152,005 GBP2023-12-30
Amounts Owed by Group Undertakings
Current
84,021 GBP2023-12-30
Cash and Cash Equivalents
96 GBP2024-12-30
168 GBP2023-12-30
Trade Creditors/Trade Payables
Current
61 GBP2024-12-30
61 GBP2023-12-30
Amounts owed to group undertakings
Current
145,900 GBP2024-12-30
Other Creditors
Current
30,000 GBP2024-12-30
Creditors
Current
175,961 GBP2024-12-30
61 GBP2023-12-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
111,100 shares2024-12-30
111,100 shares2023-12-30
Par Value of Share
Class 1 ordinary share
0.012023-12-31 ~ 2024-12-30

Related profiles found in government register
  • ASPIRE GLOBAL NETWORK LIMITED
    Info
    PHEE FARRER JONES LIMITED - 1999-04-29
    PHEE FARRER JONES (HOLDINGS) LIMITED - 1999-04-29
    MINMAR (453) LIMITED - 1999-04-29
    Registered number 03721474
    icon of addressC/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands DY8 1QD
    PRIVATE LIMITED COMPANY incorporated on 1999-02-26 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • ASPIRE GLOBAL NETWORK LTD
    S
    Registered number 03721474
    icon of addressAssay Studios, 141-143 Newhall Street, Birmingham, England, B3 1SF
    Limited Company in Companies House, Uk
    CIF 1
    Limited Company in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressC/o 1st Floor Office, Hagley Road, Stourbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -592,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    PFJ RICHMOND LIMITED - 2019-01-03
    WE ARE ASPIRE LIMITED - 2021-01-04
    icon of addressC/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressAssay Studios, 141-143 Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    MINMAR (460) LIMITED - 1999-04-29
    PHEE FARRER JONES LIMITED - 2014-05-01
    WE ARE ASPIRE LIMITED - 2019-01-02
    icon of addressCvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    MINMAR (921) LIMITED - 2009-01-06
    RPCUSHING LIMITED - 2018-05-24
    PFJ ACQUISITION LIMITED - 2009-01-19
    RPCUSHING LIMITED - 2021-01-05
    ASPIRE TRAINING & DEVELOPMENT LTD - 2020-11-19
    icon of addressC/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    -717 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.