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 3
  • 1
    Puri, Anoop
    Born in November 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ now
    OF - Director → CIF 0
    Mr Anoop Puri
    Born in November 1976
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Strutt, Cheryl Marie
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    MAYMASK (233) LIMITED - 2019-02-22
    icon of addressUnit 6, South Nelson Industrial Estate, Cramlington, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Mr Anoop Puri
    Born in November 1976
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-06-11 ~ 2018-07-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Puri, Snigdha
    Information Analyst born in November 1982
    Individual
    Officer
    icon of calendar 2007-06-11 ~ 2012-05-28
    OF - Director → CIF 0
    Puri, Snigdha
    Information Analyst
    Individual
    Officer
    icon of calendar 2007-06-11 ~ 2012-05-28
    OF - Secretary → CIF 0
  • 3
    icon of address5th Floor, Signet House, 49-51 Farringdon Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -31,371 GBP2024-05-31
    Officer
    2007-06-11 ~ 2007-06-11
    PE - Director → CIF 0
  • 4
    icon of address5th Floor, Signet House, 49-51 Farringdon Road, London
    Corporate (1 offspring)
    Officer
    2007-06-11 ~ 2007-06-11
    PE - Secretary → CIF 0
  • 5
    ASPIRE YOUNG PERSONS CONNECT LIMITED - now
    ASPIRE HEALTHCARE (NORTH EAST) LIMITED - 2018-09-13
    ASPIRE (DORMANT 2019) LIMITED - 2025-07-07
    icon of address6, South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-07-01 ~ 2018-07-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASPIRE HEALTHCARE LIMITED

Previous names
ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
ASPIRE DESIGN AND BUILD LIMITED - 2007-11-01
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
88990 - Other Social Work Activities Without Accommodation N.e.c.
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
86900 - Other Human Health Activities

Related profiles found in government register
  • ASPIRE HEALTHCARE LIMITED
    Info
    ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
    ASPIRE DESIGN AND BUILD LIMITED - 2007-10-15
    Registered number 06275755
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne NE1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2007-06-11 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • ASPIRE HEALTHCARE LIMITED
    S
    Registered number 06275755
    icon of address6, South Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WF
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • ASPIRE HEALTHCARE LIMITED
    S
    Registered number 06275755
    icon of addressUnit 6 6, South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1WF
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    ASPIRE HEALTHCARE (NORTH EAST) LIMITED - 2018-09-13
    ASPIRE WELLBEING LTD - 2019-02-22
    ASPIRE (DORMANT 2019) LIMITED - 2025-07-07
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-09-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-20 ~ 2018-09-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-04-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    THE OUSEBURN WHOLESALE COMPANY LIMITED - 2020-06-29
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-04-01 ~ 2018-04-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.