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 3
  • 1
    Clarke, Martin Kenneth
    Training Consultant born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ now
    OF - Director → CIF 0
    Martin Kenneth Clarke
    Born in October 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-11-09 ~ 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
  • 2
    Clarke, Catherine Jane
    Director born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Walker, Jenny Anne
    Director born in October 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-14 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Shields, Hilary Bernadette
    Director born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2015-04-20
    OF - Director → CIF 0
  • 2
    Clarke, Suzanne Maria
    Individual
    Officer
    icon of calendar 1999-08-19 ~ 2004-01-11
    OF - Secretary → CIF 0
  • 3
    icon of addressThe Mill, Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-09
    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
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1999-08-19 ~ 1999-08-19
    PE - Nominee Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-08-19 ~ 1999-08-19
    PE - Nominee Secretary → CIF 0
  • 6
    JAMIESON STONE REGISTRARS LIMITED
    icon of address2nd, Floor Windsor House, 40-41 Great Castle Street, London
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-01-13 ~ 2023-10-05
    PE - Secretary → CIF 0
parent relation
Company in focus

INSPIRE CHANGE LIMITED

Previous name
INSPIRE MK LIMITED - 2000-10-03
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
1,153 GBP2024-08-31
4,071 GBP2023-08-31
Fixed Assets
1,153 GBP2024-08-31
4,071 GBP2023-08-31
Debtors
118,265 GBP2024-08-31
157,987 GBP2023-08-31
Cash at bank and in hand
173,397 GBP2024-08-31
70,912 GBP2023-08-31
Current Assets
291,662 GBP2024-08-31
228,899 GBP2023-08-31
Net Current Assets/Liabilities
55,250 GBP2024-08-31
36,617 GBP2023-08-31
Total Assets Less Current Liabilities
56,403 GBP2024-08-31
40,688 GBP2023-08-31
Creditors
Non-current
-888 GBP2024-08-31
Net Assets/Liabilities
55,227 GBP2024-08-31
39,932 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
Retained earnings (accumulated losses)
55,127 GBP2024-08-31
39,832 GBP2023-08-31
Average Number of Employees
82023-09-01 ~ 2024-08-31
72022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Computers
67,564 GBP2024-08-31
67,564 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
66,411 GBP2024-08-31
63,493 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,918 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Computers
1,153 GBP2024-08-31
4,071 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
113,185 GBP2024-08-31
154,507 GBP2023-08-31
Trade Creditors/Trade Payables
Current
39,807 GBP2024-08-31
41,349 GBP2023-08-31
Other Taxation & Social Security Payable
Current
48,878 GBP2024-08-31
41,699 GBP2023-08-31

Related profiles found in government register
  • INSPIRE CHANGE LIMITED
    Info
    INSPIRE MK LIMITED - 2000-10-03
    Registered number 03828481
    icon of addressHenge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LS
    Private Limited Company incorporated on 1999-08-19 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • INSPIRE CHANGE LIMITED
    S
    Registered number 03828481
    icon of address9, Northfields Close, Deanshanger, Milton Keynes, Northants, United Kingdom, MK19 6UY
    ENGLAND & WALES
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1 Schofields Way, Bloxham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    CIF 1 - LLP Designated Member → ME

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.