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 12
  • 1
    Parkes, Edward Hugh
    Accountant born in September 1979
    Individual (13 offsprings)
    Officer
    2011-05-01 ~ 2015-03-17
    OF - Director → CIF 0
  • 2
    Payne, Terry Joseph
    Born in April 1977
    Individual (3 offsprings)
    Officer
    2024-01-10 ~ now
    OF - Director → CIF 0
  • 3
    Green, Kathryn Ann
    Sales Director born in December 1971
    Individual (6 offsprings)
    Officer
    2013-05-01 ~ 2016-04-22
    OF - Director → CIF 0
  • 4
    O'sullivan, John Eugene
    Non Executive Director born in February 1956
    Individual (52 offsprings)
    Officer
    2011-05-01 ~ 2016-04-30
    OF - Director → CIF 0
  • 5
    Wigley, Una Frances
    Sales Director born in February 1973
    Individual (2 offsprings)
    Officer
    2011-05-01 ~ 2018-05-11
    OF - Director → CIF 0
  • 6
    Page, David William
    Solicitor born in August 1957
    Individual (217 offsprings)
    Officer
    1999-02-26 ~ 1999-04-06
    OF - Director → CIF 0
  • 7
    Farrer, Oliver Paul
    Born in May 1963
    Individual (9 offsprings)
    Officer
    1999-04-06 ~ now
    OF - Director → CIF 0
    Mr Oliver Paul Farrer
    Born in May 1963
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Chandler, Christopher John
    Born in September 1958
    Individual (13 offsprings)
    Officer
    1999-04-06 ~ now
    OF - Director → CIF 0
    Chandler, Christopher John
    Chartered Secretary
    Individual (13 offsprings)
    Officer
    1999-04-06 ~ now
    OF - Secretary → CIF 0
  • 9
    Duffy, Christopher William
    Solicitor born in June 1957
    Individual (369 offsprings)
    Officer
    1999-02-26 ~ 1999-04-06
    OF - Director → CIF 0
  • 10
    Mullen, Charlotte Elizabeth
    Hr Director born in February 1970
    Individual (3 offsprings)
    Officer
    2011-05-01 ~ 2018-05-11
    OF - Director → CIF 0
  • 11
    ASPIRE GLOBAL NETWORK EOT LTD
    ASPIRE GLOBAL NETWORK EOT LIMITED 14763106
    11-14, Cannon Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2023-05-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    CLYDE SECRETARIES LIMITED
    - now 02177318
    MINORSTOCK LIMITED - 1987-11-18
    51 Eastcheap, London
    Active Corporate (29 parents, 1055 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-02-26 ~ 1999-04-06
    OF - Secretary → CIF 0
parent relation
Company in focus

ASPIRE GLOBAL NETWORK LIMITED

Company number: 03721474
Registered names
ASPIRE GLOBAL NETWORK LIMITED - now 07514485
MINMAR (453) LIMITED - 1999-04-14 03896850... (more)
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 (HOLDINGS) LIMITED - 2011-05-11
    PHEE FARRER JONES LIMITED - 2011-05-11
    MINMAR (453) LIMITED - 2011-05-11
    Registered number 03721474
    C/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands DY8 1QD
    PRIVATE LIMITED COMPANY incorporated on 1999-02-26 (27 years). 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
    Assay 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 6
  • 1
    ASPIRE TEMPS LTD
    - now 15813198
    ASPIRE TEMPS LTD
    - 2026-01-14 15813198
    C/o 1st Floor Office, Hagley Road, Stourbridge, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    HUBBUL LIMITED
    09382518
    C/o 1st Floor Office, 54-56 Hagley Road, Stourbridge, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -592,468 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    LINCOLN REALISATIONS LTD
    - now 08311070
    WE ARE ASPIRE LIMITED
    - 2021-01-04 08311070 03740303... (more)
    PFJ RICHMOND LIMITED
    - 2019-01-03 08311070
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    PERISCOPE TALENT NETWORK LIMITED
    07563350
    Not Available
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    WAA REALISATIONS 2019 LTD
    - now 03740303
    WE ARE ASPIRE LIMITED
    - 2019-01-02 03740303 08311070... (more)
    PHEE FARRER JONES LIMITED - 2014-05-01
    MINMAR (460) LIMITED - 1999-04-29
    Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    WE ARE ASPIRE LTD
    - now 06780673 03740303... (more)
    RPCUSHING LIMITED
    - 2021-01-05 06780673
    ASPIRE TRAINING & DEVELOPMENT LTD
    - 2020-11-19 06780673
    RPCUSHING LIMITED
    - 2018-05-24 06780673
    PFJ ACQUISITION LIMITED - 2009-01-19
    MINMAR (921) LIMITED - 2009-01-06
    C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (8 parents)
    Equity (Company account)
    -717 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.