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 9
  • 1
    Howard, Thomas Malcolm
    Born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Fraser, Chris
    Born in January 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-02-16 ~ now
    OF - Director → CIF 0
  • 3
    Hipperson, Tim
    Born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ now
    OF - Director → CIF 0
  • 4
    Dougan, Anthony James
    Born in July 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Marshall, James
    Born in June 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 6
    Hall, Stuart William
    Born in August 1988
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressApartment 37, Forth Banks, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (2 parents, 75 offsprings)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    PIKEMET LIMITED - 1990-07-11
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    icon of addressOne, Vine Street, London, England
    Active Corporate (7 parents, 93 offsprings)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 14
  • 1
    Neville, Geoffrey Leslie
    Born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ 2022-11-28
    OF - Director → CIF 0
  • 2
    Borrie, Emma
    Director born in June 1994
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ 2025-07-31
    OF - Director → CIF 0
  • 3
    Marshall, Gareth Robertson
    Company Director born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ 2025-07-31
    OF - Director → CIF 0
  • 4
    Mcdiarmid, Naomi
    Director born in May 1993
    Individual
    Officer
    icon of calendar 2023-06-29 ~ 2024-06-17
    OF - Director → CIF 0
  • 5
    Fraser, Robert Daniel
    Company Director born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Mr Chris Fraser
    Born in January 1981
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2022-02-16 ~ 2024-10-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Barker, Michael Denis
    Company Director born in April 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ 2022-06-13
    OF - Director → CIF 0
  • 8
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-16
    OF - Director → CIF 0
  • 9
    Coulton, Christopher Martin
    Director born in November 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ 2023-05-19
    OF - Director → CIF 0
  • 10
    LLOYDS TSB VENTURES NOMINEES LIMITED - 2011-12-23
    MORRO LIMITED - 1995-09-12
    LLOYDS VENTURES NOMINEES LIMITED - 1999-03-01
    LDCL NOMINEES LIMITED - 1995-09-18
    icon of addressOne, Vine Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-15 ~ 2022-03-15
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 11
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2021-11-15 ~ 2022-02-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address1, Vine Street, London, England
    Active Corporate (1 offspring)
    Person with significant control
    2022-03-15 ~ 2022-03-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    icon of address1 Vine Street, London, Vine Street, London, England
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    2022-03-15 ~ 2023-09-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-15 ~ 2022-02-16
    PE - Secretary → CIF 0
parent relation
Company in focus

ASPIRE TECHNOLOGY ENTERPRISE LIMITED

Previous name
TIMEC 1792 LIMITED - 2022-03-29
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • ASPIRE TECHNOLOGY ENTERPRISE LIMITED
    Info
    TIMEC 1792 LIMITED - 2022-03-29
    Registered number 13742499
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear NE8 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2021-11-15 (4 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • ASPIRE TECHNOLOGY ENTERPRISE LIMITED
    S
    Registered number 13742499
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TIMEC 1798 LIMITED - 2022-03-29
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.