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
    Aikman, David William
    Born in July 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Payne, William James Benedict
    Born in May 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ now
    OF - Director → CIF 0
  • 3
    INSPIRE VENTURES & INVESTMENTS LTD - 2022-03-04
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Wilson, James Neil
    Accountant born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2009-07-01
    OF - Director → CIF 0
  • 2
    Munson, Warren David
    Accountant born in August 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-04-08 ~ 2022-09-09
    OF - Director → CIF 0
    Mr Warren David Munson
    Born in August 1973
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Browne, Jennifer Susan
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2014-11-28
    OF - Secretary → CIF 0
  • 4
    Munson, Michala Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-08 ~ 2012-06-01
    OF - Secretary → CIF 0
  • 5
    Govier, Ian Paul
    Accountant born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2014-04-28
    OF - Director → CIF 0
  • 6
    Downing, Christopher Paul
    Director born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 7
    Warburton, Carol Susan
    Chartered Accountant born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-28 ~ 2024-08-01
    OF - Director → CIF 0
  • 8
    Singleton, Andrew John
    Accountant born in March 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2022-02-28
    OF - Director → CIF 0
  • 9
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2004-04-08 ~ 2004-04-08
    PE - Nominee Director → CIF 0
  • 10
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2004-04-08 ~ 2004-04-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AZETS INSPIRE PROFESSIONAL SERVICES LIMITED

Previous name
INSPIRE PROFESSIONAL SERVICES LIMITED - 2022-03-04
Standard Industrial Classification
69201 - Accounting And Auditing Activities
69203 - Tax Consultancy
Brief company account
Debtors
133 GBP2024-06-30
3,246,221 GBP2023-06-30
Equity
Called up share capital
103 GBP2024-06-30
103 GBP2023-06-30
Capital redemption reserve
30 GBP2024-06-30
30 GBP2023-06-30
Retained earnings (accumulated losses)
0 GBP2024-06-30
3,156,307 GBP2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
92022-02-28 ~ 2023-06-30
Amounts Owed By Related Parties
133 GBP2024-06-30
Current
3,246,221 GBP2023-06-30
Amounts owed to group undertakings
Current
0 GBP2024-06-30
89,781 GBP2023-06-30
Equity
Called up share capital
103 GBP2024-06-30
103 GBP2023-06-30

Related profiles found in government register
  • AZETS INSPIRE PROFESSIONAL SERVICES LIMITED
    Info
    INSPIRE PROFESSIONAL SERVICES LIMITED - 2022-03-04
    Registered number 05098645
    icon of address2nd Floor Regis House, 45 King William Street, London EC4R 9AN
    PRIVATE LIMITED COMPANY incorporated on 2004-04-08 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • INSPIRE PROFESSIONAL SERVICES LIMTED
    S
    Registered number 05098645
    icon of address37, Commercial Road, Poole, Dorset, United Kingdom, BH14 0HU
    UNITED KINGDOM
    CIF 1
  • INSPIRE PROFESSIONAL SERVICES LTD
    S
    Registered number missing
    icon of addressArena Business Centre, Fernoown, Dorset, BH21 7SH
    CIF 2
  • INSPIRE PROFESSIONAL SERVICES LTD
    S
    Registered number 05098645
    icon of address37, Commercial Road, Poole, Dorset, United Kingdom, BH14 0HU
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address37 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressC/o Hitachi Data Systems, Sefton Park, Stoke Poges, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2012-09-21
    CIF 1 - Secretary → ME
  • 2
    icon of address45 Mill Lane, Wareham, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2006-02-20
    CIF 2 - Secretary → ME
  • 3
    INSPIRE FINANCIAL SERVICES LTD - 2020-11-19
    icon of address41 Commercial Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,817 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ESSANIA INTERNATIONAL LIMITED - 2008-03-03
    icon of address14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2020-01-17
    CIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.