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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Anoop Puri

    Related profiles found in government register
  • Mr Anoop Puri
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 6 South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF

      IIF 1
    • icon of address Unit 6, South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF, England

      IIF 2 IIF 3
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 4 IIF 5
    • icon of address Harelands Courtyard, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY

      IIF 6
  • Puri, Anoop, Mr
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harelands Court, Moor Road, Melsonby, Richmond, DL10 5NY, England

      IIF 7
  • Puri, Anoop
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jesmond Park East, Newcastle Upon Tyne, NE7 7BT, Great Britain

      IIF 8
    • icon of address 4 Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2BE, England

      IIF 9
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 10
    • icon of address Unit 36, Bellingham Drive, North Tyne Industrial Estate, Newcastle-upon-tyne, Tyne And Wear, NE12 9SZ

      IIF 11
  • Puri, Anoop
    British entrepeneur born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 12
  • Puri, Anoop
    British entrepreneur born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 13
    • icon of address Harelands Courtyard, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY

      IIF 14
  • Puri, Anoop
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BE, United Kingdom

      IIF 15
  • Mr Anoop Puri
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Harelands Court, Moor Road, Melsonby, Richmond, DL10 5NY, England

      IIF 19
  • Puri, Anoop
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, South Nelson Industrial Estate, Cramlington, NE23 1WF, England

      IIF 20
  • Anoop Puri
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, South Nelson Road, Cramlington, NE23 1WF, United Kingdom

      IIF 21
  • Puri, Anoop
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Quays Business Centre, Coble Dene, Royal Quays, North Shields, NE29 6DE, England

      IIF 22
  • Puri, Anoop
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 1, Buy From Us Auto Park, St. Johns Road Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 25
    • icon of address 2 St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD, England

      IIF 26
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 27
  • Puri, Anoop
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, England

      IIF 28
  • Puri, Anoop

    Registered addresses and corresponding companies
    • icon of address Harelands Courtyard, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,365,186 GBP2018-04-30
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 2 St. James Gate, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,762 GBP2024-03-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 26 - Director → ME
  • 3
    ASPIRE DESIGN AND BUILD LIMITED - 2007-11-01
    ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    MAYMASK (233) LIMITED - 2019-02-22
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    ASPIRE HEALTHCARE (NORTH EAST) LIMITED - 2018-09-13
    ASPIRE (DORMANT 2019) LIMITED - 2025-07-07
    ASPIRE WELLBEING LTD - 2019-02-22
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address Harelands Courtyard Moor Road, Melsonby, Richmond, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,942 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-05-31 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 36 Bellingham Drive, North Tyne Industrial Estate, Newcastle-upon-tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,433 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,556,115 GBP2014-09-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 15 - Director → ME
  • 11
    THE OUSEBURN WHOLESALE COMPANY LIMITED - 2020-06-29
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 12
    icon of address 4 Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 13
    NORTH-NORTH-EAST ACTIVE PARTNERSHIP - 2020-06-24
    TYNE AND WEAR SPORT - 2019-11-08
    icon of address Royal Quays Business Centre Coble Dene, Royal Quays, North Shields, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 22 - Director → ME
  • 14
    PHARMACY 2000 LIMITED - 2018-09-13
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -195,676 GBP2018-09-30
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 27 - Director → ME
Ceased 5
  • 1
    ASPIRE DESIGN AND BUILD LIMITED - 2007-11-01
    ASPIRE DESIGN AND BUILD LIMIETD - 2007-10-15
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-11 ~ 2018-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 Buy From Us Auto Park, St. Johns Road Meadowfield Industrial Estate, Durham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,014,216 GBP2024-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2015-12-31
    IIF 25 - Director → ME
  • 3
    icon of address Harelands Courtyard Moor Road, Melsonby, Richmond, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,942 GBP2024-09-30
    Officer
    icon of calendar 2010-06-09 ~ 2017-05-31
    IIF 8 - Director → ME
  • 4
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2023-06-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 1 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2023-06-07
    IIF 19 - Has significant influence or control OE
  • 5
    THE OUSEBURN WHOLESALE COMPANY LIMITED - 2020-06-29
    icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 3 - Has significant influence or control 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.