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
    Strutt, Cheryl Marie
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Puri, Anoop
    Director born in November 1976
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-02-22 ~ now
    OF - Director → CIF 0
    Anoop Puri
    Born in November 1976
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-02-22 ~ 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
parent relation
Company in focus

ASPIRE WELLBEING LIMITED

Previous name
MAYMASK (233) LIMITED - 2019-02-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ASPIRE WELLBEING LIMITED
    Info
    MAYMASK (233) LIMITED - 2019-02-22
    Registered number 11841969
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne NE1 4AP
    Private Limited Company incorporated on 2019-02-22 (6 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • ASPIRE WELLBEING LIMITED
    S
    Registered number 11841969
    icon of addressUnit 6, South Nelson Industrial Estate, Cramlington, England, NE23 1WF
    Limited Company in Companies House, England And Wales
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
  • ASPIRE WELLBEING LIMITED
    S
    Registered number 11841969
    icon of addressUnit 6, South Nelson Industrial Estate, Cramlington, Northumberland, England, NE23 1WF
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,365,186 GBP2018-04-30
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ASPIRE DESIGN AND BUILD LIMITED - 2007-11-01
    ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
    icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    ASPIRE HEALTHCARE (NORTH EAST) LIMITED - 2018-09-13
    ASPIRE (DORMANT 2019) LIMITED - 2025-07-07
    ASPIRE WELLBEING LTD - 2019-02-22
    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 2019-09-30 ~ now
    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 addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    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 2019-09-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    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 2019-10-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressWaterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-07-07
    CIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-30 ~ 2023-05-31
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.