Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPIRE GLOBAL NETWORK LIMITED
Company Information for

ASPIRE GLOBAL NETWORK LIMITED

11-14 CANNON STREET, BIRMINGHAM, B2 5EN,
Company Registration Number
03721474
Private Limited Company
Active

Company Overview

About Aspire Global Network Ltd
ASPIRE GLOBAL NETWORK LIMITED was founded on 1999-02-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Aspire Global Network Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASPIRE GLOBAL NETWORK LIMITED
 
Legal Registered Office
11-14 CANNON STREET
BIRMINGHAM
B2 5EN
Other companies in W1W
 
Previous Names
PHEE FARRER JONES (HOLDINGS) LIMITED11/05/2011
Filing Information
Company Number 03721474
Company ID Number 03721474
Date formed 1999-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB736144636  
Last Datalog update: 2024-03-07 02:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE GLOBAL NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASPIRE GLOBAL NETWORK LIMITED
The following companies were found which have the same name as ASPIRE GLOBAL NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPIRE GLOBAL NETWORK PTE. LTD. CROSS STREET Singapore 048423 Active Company formed on the 2011-05-24
ASPIRE GLOBAL NETWORK LIMITED Singapore Active Company formed on the 2011-07-13
ASPIRE GLOBAL NETWORK EOT LIMITED 11-14 CANNON ST BIRMINGHAM WEST MIDLANDS B2 5EN Active Company formed on the 2023-03-28

Company Officers of ASPIRE GLOBAL NETWORK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN CHANDLER
Company Secretary 1999-04-06
CHRISTOPHER JOHN CHANDLER
Director 1999-04-06
OLIVER PAUL FARRER
Director 1999-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ELIZABETH MULLEN
Director 2011-05-01 2018-05-11
UNA FRANCES WIGLEY
Director 2011-05-01 2018-05-11
JOHN EUGENE O'SULLIVAN
Director 2011-05-01 2016-04-30
KATY ANN GREEN
Director 2013-05-01 2016-04-22
EDWARD HUGH PARKES
Director 2011-05-01 2015-03-17
CLYDE SECRETARIES LIMITED
Company Secretary 1999-02-26 1999-04-06
CHRISTOPHER WILLIAM DUFFY
Director 1999-02-26 1999-04-06
DAVID WILLIAM PAGE
Director 1999-02-26 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CHANDLER WE ARE ASPIRE LTD Company Secretary 2009-01-05 CURRENT 2008-12-29 In Administration
CHRISTOPHER JOHN CHANDLER THE GRADUATE RECRUITMENT COMPANY LIMITED Company Secretary 2001-01-19 CURRENT 2000-06-23 Dissolved 2016-06-21
CHRISTOPHER JOHN CHANDLER WAA REALISATIONS 2019 LTD Company Secretary 1999-04-29 CURRENT 1999-03-24 Liquidation
CHRISTOPHER JOHN CHANDLER HUBBUL LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
CHRISTOPHER JOHN CHANDLER LINCOLN REALISATIONS LTD Director 2012-11-28 CURRENT 2012-11-28 In Administration/Administrative Receiver
CHRISTOPHER JOHN CHANDLER PERISCOPE TALENT NETWORK LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
CHRISTOPHER JOHN CHANDLER ASPIRE NEWCO LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2016-06-07
CHRISTOPHER JOHN CHANDLER WE ARE ASPIRE LTD Director 2009-01-05 CURRENT 2008-12-29 In Administration
CHRISTOPHER JOHN CHANDLER THE GRADUATE RECRUITMENT COMPANY LIMITED Director 2001-01-19 CURRENT 2000-06-23 Dissolved 2016-06-21
CHRISTOPHER JOHN CHANDLER WAA REALISATIONS 2019 LTD Director 1999-04-29 CURRENT 1999-03-24 Liquidation
OLIVER PAUL FARRER WE ARE ASPIRE LTD Director 2009-01-05 CURRENT 2008-12-29 In Administration
OLIVER PAUL FARRER THE GRADUATE RECRUITMENT COMPANY LIMITED Director 2001-01-19 CURRENT 2000-06-23 Dissolved 2016-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-05-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2024-05-20Memorandum articles filed
2024-05-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 156 Great Charles Street Queensway Birmingham B3 3HN England
2024-01-23Director's details changed for Mr Christopher John Chandler on 2024-01-23
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 11-14 Cannon St 11-14 Cannon Street Birmingham B2 5EN England
2024-01-23DIRECTOR APPOINTED MR TERRY JOSEPH PAYNE
2023-10-13Notification of Aspire Global Network Eot Ltd as a person with significant control on 2023-05-05
2023-10-04CESSATION OF OLIVER PAUL FARRER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22
2023-05-2005/05/23 STATEMENT OF CAPITAL GBP 1675.417
2023-04-12Director's details changed for Mr Christopher John Chandler on 2023-04-01
2023-04-12SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN CHANDLER on 2023-04-01
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/21
2022-05-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2022-05-03Memorandum articles filed
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2022-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution alteration of articles
2022-04-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-04-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2022-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/20
2021-09-21AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037214740004
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Assay Studios 141-143 Newhall Street Birmingham B3 1SF England
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-01-06AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037214740004
2018-09-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MULLEN
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR UNA WIGLEY
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 120, New Cavendish Street Surbjit Gogna 120 New Cavendish Street London W1W 6XX England
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1110.89
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM C/O Edward Parkes 120 New Cavendish Street Level 2 London W1W 6XX
2016-07-13CH01Director's details changed for Ms Una Frances De Winton Wigley on 2016-01-01
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KATY GREEN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KATY GREEN
2016-03-10AUDAUDITOR'S RESIGNATION
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1110.89
2015-09-04AR0104/09/15 ANNUAL RETURN FULL LIST
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1111.11
2015-03-17AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUGH PARKES
2015-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24RES01ADOPT ARTICLES 24/02/15
2015-02-24RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037214740003
2015-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-07RES15CHANGE OF COMPANY NAME 27/05/19
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1111.11
2014-03-03AR0126/02/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MRS KATY GREEN
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-28AR0126/02/13 FULL LIST
2012-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-02-29AR0126/02/12 FULL LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL FARRER / 01/02/2012
2011-08-12AUDAUDITOR'S RESIGNATION
2011-06-01AR0126/02/11 FULL LIST
2011-05-15AP01DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH MULLEN
2011-05-15AP01DIRECTOR APPOINTED MR JOHN EUGENE O'SULLIVAN
2011-05-15AP01DIRECTOR APPOINTED MS UNA FRANCES DE WINTON WIGLEY
2011-05-11RES15CHANGE OF NAME 01/05/2011
2011-05-11CERTNMCOMPANY NAME CHANGED PHEE FARRER JONES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/05/11
2011-05-11AP01DIRECTOR APPOINTED MR EDWARD HUGH PARKES
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM THREEWAYS HOUSE 40-44 CLIPSTONE STREET LONDON W1W 5DW
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-03-01AR0126/02/10 FULL LIST
2009-03-24363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-04-17363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHANDLER / 01/01/2007
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-04-02363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-06-01363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-02-01363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-10-12363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2005-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-06-1788(2)RAD 04/04/03--------- £ SI 110890@.001=110 £ IC 1000/1110
2004-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-03-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 10 ALFRED PLACE LONDON WC1E 7EB
2002-03-05363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/02
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-03-28363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-07-19ORES13SHARE OPTION SCHEMES 30/06/00
2000-07-19SRES12VARYING SHARE RIGHTS AND NAMES 30/06/00
2000-07-19SRES01ADOPT ARTICLES 30/06/00
2000-03-15363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-06-01123NC INC ALREADY ADJUSTED 30/04/99
1999-06-01122S-DIV 30/04/99
1999-06-01SRES12VARYING SHARE RIGHTS AND NAMES 30/04/99
1999-06-01SRES01ADOPT MEM AND ARTS 30/04/99
1999-06-0188(2)RAD 30/04/99--------- £ SI 9980@.1=998 £ IC 2/1000
1999-04-29CERTNMCOMPANY NAME CHANGED PHEE FARRER JONES LIMITED CERTIFICATE ISSUED ON 29/04/99
1999-04-18288bDIRECTOR RESIGNED
1999-04-18287REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 51 EASTCHEAP LONDON EC3M 1JP
1999-04-18225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
1999-04-18288bDIRECTOR RESIGNED
1999-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-18288bSECRETARY RESIGNED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-13CERTNMCOMPANY NAME CHANGED MINMAR (453) LIMITED CERTIFICATE ISSUED ON 14/04/99
1999-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ASPIRE GLOBAL NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASPIRE GLOBAL NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
RENT DEPOSIT DEED 2011-01-15 Outstanding SDI (NEW CAVENDISH STREET) LIMITED
DEED OF SECURITY ASSIGNMENT 2008-04-01 Outstanding INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASPIRE GLOBAL NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE GLOBAL NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE GLOBAL NETWORK LIMITED
Trademarks
We have not found any records of ASPIRE GLOBAL NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE GLOBAL NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ASPIRE GLOBAL NETWORK LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE GLOBAL NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPIRE GLOBAL NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASPIRE GLOBAL NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.