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 2
  • 1
    Puri, Anoop
    Born in November 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ now
    OF - Director → CIF 0
    Mr Anoop Puri
    Born in November 1976
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    MAYMASK (233) LIMITED - 2019-02-22
    icon of addressUnit 6, South Nelson Industrial Estate, Cramlington, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
    ASPIRE DESIGN AND BUILD LIMITED - 2007-11-01
    icon of addressUnit 6, South Nelson Road, Cramlington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-12-20 ~ 2018-09-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2018-07-02 ~ 2019-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASPIRE YOUNG PERSONS CONNECT LIMITED

Previous names
ASPIRE HEALTHCARE (NORTH EAST) LIMITED - 2018-09-13
ASPIRE WELLBEING LTD - 2019-02-22
ASPIRE (DORMANT 2019) LIMITED - 2025-07-07
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
  • ASPIRE YOUNG PERSONS CONNECT LIMITED
    Info
    ASPIRE HEALTHCARE (NORTH EAST) LIMITED - 2018-09-13
    ASPIRE WELLBEING LTD - 2018-09-13
    ASPIRE (DORMANT 2019) LIMITED - 2018-09-13
    Registered number 11119266
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne NE1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2017-12-20 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • ASPIRE WELLBEING LTD
    S
    Registered number 11119266
    icon of address6, South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, United Kingdom, NE23 1WF
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
    ASPIRE DESIGN AND BUILD LIMITED - 2007-11-01
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-01 ~ 2018-07-02
    CIF 1 - 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 ~ 2018-04-02
    CIF 3 - Ownership of shares – 75% or more 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 2018-04-01 ~ 2018-04-02
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    PHARMACY 2000 LIMITED - 2018-09-13
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -195,676 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-02
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.