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 25
  • 1
    Turpie, Peter
    Born in June 1964
    Individual (3 offsprings)
    Officer
    2020-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Mann, Simon Alexander
    Born in December 1969
    Individual (6 offsprings)
    Officer
    2024-10-17 ~ 2025-11-06
    OF - Director → CIF 0
  • 3
    Solomon, Harry, Sir
    Company Director born in March 1937
    Individual (45 offsprings)
    Officer
    2000-01-28 ~ 2006-05-22
    OF - Director → CIF 0
  • 4
    Dawson, Ingle Philip
    Consultant born in May 1957
    Individual (3 offsprings)
    Officer
    2010-09-06 ~ 2014-08-18
    OF - Director → CIF 0
  • 5
    Chinn, Trevor Edwin, Sir
    Company Director born in July 1935
    Individual (46 offsprings)
    Officer
    2000-01-28 ~ 2006-05-22
    OF - Director → CIF 0
  • 6
    Meyer, Jake Julian Barrington
    Consultant born in January 1984
    Individual (1 offspring)
    Officer
    2021-06-24 ~ 2024-10-17
    OF - Director → CIF 0
  • 7
    Corneille, Laurent
    Head Of Strategy And Innovations born in December 1976
    Individual (1 offspring)
    Officer
    2020-10-01 ~ 2024-10-17
    OF - Director → CIF 0
  • 8
    Perkins, Andrew
    Company Director born in July 1958
    Individual (11 offsprings)
    Officer
    2006-05-22 ~ 2014-08-22
    OF - Director → CIF 0
  • 9
    Mr Richard Saul Bennett
    Born in March 1976
    Individual (3 offsprings)
    Person with significant control
    2023-01-25 ~ 2024-05-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Robertson, Iain James
    Consultant born in July 1973
    Individual (1 offspring)
    Officer
    2021-10-04 ~ 2024-10-17
    OF - Director → CIF 0
  • 11
    Hallmark Registrars Limited
    Individual (1 offspring)
    Officer
    2000-01-27 ~ 2000-01-28
    OF - Nominee Director → CIF 0
  • 12
    Thacker, Muskan
    Born in December 1969
    Individual (1 offspring)
    Officer
    2024-10-17 ~ now
    OF - Director → CIF 0
  • 13
    Preston, Craig James
    Managing Director born in August 1962
    Individual (5 offsprings)
    Officer
    2014-09-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 14
    Bennett, Stephen Scott
    Born in December 1946
    Individual (31 offsprings)
    Officer
    2000-01-28 ~ now
    OF - Director → CIF 0
    Bennett, Stephen Scott
    Company Director
    Individual (31 offsprings)
    Officer
    2000-01-28 ~ 2000-02-15
    OF - Secretary → CIF 0
    2001-01-26 ~ 2003-04-16
    OF - Secretary → CIF 0
    Stephen Scott Bennett
    Born in December 1946
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    Bin Muammar, Fahad Saad
    Born in August 1971
    Individual (1 offspring)
    Officer
    2024-10-17 ~ now
    OF - Director → CIF 0
  • 16
    Gerrard-wright, Richard Lancelot
    Consultant born in September 1967
    Individual (2 offsprings)
    Officer
    2015-01-20 ~ 2021-08-31
    OF - Director → CIF 0
  • 17
    Simson, Marie Therese Dominique
    Individual (5 offsprings)
    Officer
    2003-04-16 ~ 2025-10-24
    OF - Secretary → CIF 0
  • 18
    Ashcroft, Jonathan Richard
    Chartered Accountant born in August 1957
    Individual (26 offsprings)
    Officer
    2000-02-15 ~ 2001-01-26
    OF - Director → CIF 0
    Ashcroft, Jonathan Richard
    Individual (26 offsprings)
    Officer
    2000-02-15 ~ 2001-01-26
    OF - Secretary → CIF 0
  • 19
    Reynolds, Gillian Margaret
    Executive Coaching born in August 1956
    Individual (6 offsprings)
    Officer
    2006-05-22 ~ 2008-01-20
    OF - Director → CIF 0
  • 20
    Couchman, Heather Elizabeth
    Management Consultant born in August 1966
    Individual (2 offsprings)
    Officer
    2015-01-20 ~ 2024-10-17
    OF - Director → CIF 0
    Couchman, Heather Elizabeth
    Individual (2 offsprings)
    Officer
    2025-10-24 ~ now
    OF - Secretary → CIF 0
  • 21
    Jones, Robert Courtnay
    Consultant born in December 1954
    Individual (2 offsprings)
    Officer
    2010-09-06 ~ 2015-10-18
    OF - Director → CIF 0
  • 22
    Alsultan, Sarah Abdullah
    Born in June 1994
    Individual (1 offspring)
    Officer
    2024-10-17 ~ now
    OF - Director → CIF 0
  • 23
    Gordon, James Sim
    Management Consultant born in January 1945
    Individual (5 offsprings)
    Officer
    2006-05-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 24
    Walters, Humphrey John
    Company Director born in February 1942
    Individual (7 offsprings)
    Officer
    2000-02-15 ~ 2003-11-30
    OF - Director → CIF 0
  • 25
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    2000-01-27 ~ 2000-01-28
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BE INSPIRATIONAL GROUP LIMITED

Period: 2024-05-16 ~ now
Company number: 03914773
Registered names
BE INSPIRATIONAL GROUP LIMITED - now
JETFRESH LIMITED - 2000-02-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
694,985 GBP2024-12-31
460,895 GBP2023-12-31
Property, Plant & Equipment
20,415 GBP2024-12-31
23,008 GBP2023-12-31
Fixed Assets - Investments
346,683 GBP2024-12-31
346,683 GBP2023-12-31
Fixed Assets
1,062,083 GBP2024-12-31
830,586 GBP2023-12-31
Debtors
1,164,241 GBP2024-12-31
1,373,105 GBP2023-12-31
Cash at bank and in hand
2,261,281 GBP2024-12-31
578,625 GBP2023-12-31
Current Assets
3,431,709 GBP2024-12-31
1,963,116 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-912,478 GBP2024-12-31
-1,169,708 GBP2023-12-31
Net Current Assets/Liabilities
2,519,231 GBP2024-12-31
793,408 GBP2023-12-31
Total Assets Less Current Liabilities
3,581,314 GBP2024-12-31
1,623,994 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-12-31
-82,131 GBP2023-12-31
Net Assets/Liabilities
3,223,226 GBP2024-12-31
1,385,448 GBP2023-12-31
Equity
Called up share capital
69,417 GBP2024-12-31
49,417 GBP2023-12-31
Share premium
1,860,590 GBP2024-12-31
0 GBP2023-12-31
Capital redemption reserve
30,851 GBP2024-12-31
30,748 GBP2023-12-31
Retained earnings (accumulated losses)
1,262,368 GBP2024-12-31
1,305,283 GBP2023-12-31
Equity
3,223,226 GBP2024-12-31
1,385,448 GBP2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
322023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,059,105 GBP2024-12-31
742,105 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
364,120 GBP2024-12-31
281,210 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
82,910 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
694,985 GBP2024-12-31
460,895 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
54,099 GBP2024-12-31
90,396 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-52,817 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
33,684 GBP2024-12-31
67,388 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,554 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-52,258 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
20,415 GBP2024-12-31
23,008 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,031,242 GBP2024-12-31
1,226,622 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
132,999 GBP2024-12-31
146,483 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,164,241 GBP2024-12-31
1,373,105 GBP2023-12-31
Trade Creditors/Trade Payables
Current
43,532 GBP2024-12-31
173,568 GBP2023-12-31
Amounts owed to group undertakings
Current
398,804 GBP2024-12-31
398,834 GBP2023-12-31
Other Taxation & Social Security Payable
Current
87,123 GBP2024-12-31
180,181 GBP2023-12-31
Other Creditors
Current
383,019 GBP2024-12-31
417,125 GBP2023-12-31
Creditors
Current
912,478 GBP2024-12-31
1,169,708 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
82,131 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
17,644 GBP2024-12-31
1,443 GBP2023-12-31

Related profiles found in government register
  • BE INSPIRATIONAL GROUP LIMITED
    Info
    INSPIRATIONAL DEVELOPMENT GROUP LIMITED - 2024-05-16
    MAST INSPIRATIONAL DEVELOPMENT LIMITED - 2024-05-16
    JETFRESH LIMITED - 2024-05-16
    Registered number 03914773
    35 Ballards Lane, London N3 1XW
    PRIVATE LIMITED COMPANY incorporated on 2000-01-27 (26 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • INSPIRATIONAL DEVELOPMENT GROUP LTD
    S
    Registered number 3914773
    21, Bedford Square, London, England, WC1B 3HH
    Company in Uk
    CIF 1
  • INSPIRATIONAL DEVELOPMENT GROUP LIMITED
    S
    Registered number 3914773
    21, Bedford Square, London, England, WC1B 3HH
    Company in Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    FORTON COACHING LIMITED
    - now 04389389
    THE FORTON GROUP LIMITED
    - 2023-04-05 04389389
    FORTON BANK CONSULTING LIMITED - 2007-08-07
    35 Ballards Lane, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2023-03-02 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    IDG TRUSTEES LIMITED
    12901241
    Ringwood, Coombe End, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-09-24 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    INSPIRATIONAL DEVELOPMENT CONSULTING LIMITED
    04129069
    Idg House London Road, Sunninghill, Ascot, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    INSPIRATIONAL FINANCE LIMITED
    - now 04406960
    INSPIRATIONAL TRAINING & DEVELOPMENT LIMITED - 2007-02-27
    Idg House London Road, Sunninghill, Ascot, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    TEAM SCIENCE LIMITED
    - now 04406957
    INSPIRATIONAL EXECUTIVE COACHING LIMITED - 2011-07-06
    Idg House London Road, Sunninghill, Ascot, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.