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
    Dickinson, Mark
    Born in August 1972
    Individual (54 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Connor, Paul Anthony
    Born in June 1984
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ now
    OF - Director → CIF 0
  • 3
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressShip Canal House, 98 King Street, Manchester, England
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-10-31 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Logan, Richard Strachan
    Born in October 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ 2025-06-27
    OF - Director → CIF 0
  • 2
    Fletcher, Michael James
    Born in November 1974
    Individual (99 offsprings)
    Officer
    icon of calendar 2011-05-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 3
    Walker, Dianne Gillian Davies
    Born in March 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-04 ~ 2025-10-06
    OF - Director → CIF 0
  • 4
    Foreman, David Christopher
    Born in October 1981
    Individual (50 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2017-10-10
    OF - Director → CIF 0
  • 5
    Thornton, Matthew Peter
    Born in May 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2019-03-27
    OF - Director → CIF 0
    Mr Matthew Peter Thornton
    Born in May 1973
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    PE - Has significant influence or controlCIF 0
  • 6
    Oliver, Gordon Richard
    Born in September 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Tracey, Peter James
    Born in April 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ 2025-10-06
    OF - Director → CIF 0
  • 8
    Thornton, Janet
    Born in June 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-11-28 ~ 2017-10-10
    OF - Director → CIF 0
    Mrs Janet Thornton
    Born in June 1962
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    PE - Has significant influence or controlCIF 0
  • 9
    Cockshott, David Martyn
    Born in December 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-10-06
    OF - Director → CIF 0
  • 10
    Shah, Sangita Vadilal Manilal
    Born in April 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2025-10-06
    OF - Director → CIF 0
  • 11
    Flannigan, Sarah Elisabeth
    Born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ 2023-03-01
    OF - Director → CIF 0
  • 12
    Holt, Robert
    Born in September 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2016-09-29
    OF - Director → CIF 0
parent relation
Company in focus

INSPIRED PLC

Previous names
FINEMORE ENERGY LIMITED - 2011-11-24
INSPIRED ENERGY PLC - 2021-07-08
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.

Related profiles found in government register
  • INSPIRED PLC
    Info
    FINEMORE ENERGY LIMITED - 2011-11-24
    INSPIRED ENERGY PLC - 2011-11-24
    Registered number 07639760
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire PR4 2DZ
    PUBLIC LIMITED COMPANY incorporated on 2011-05-19 (14 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • INSPIRED PLC
    S
    Registered number 07639760
    icon of address29, Progress Park, Orders Lane, Kirkham, Lancashire, England, PR4 2TZ
    Public Limited Company in Companies House, England And Wales
    CIF 1
  • INSPIRED PLC
    S
    Registered number 07639760
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, PR4 2DZ
    Public Limited Company in United Kingdom
    CIF 2
  • INSPIRED PLC
    S
    Registered number 07639760
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom, PR4 2DZ
    Plc in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressForvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    I-PROPHETS ENERGY SERVICES LIMITED - 2015-03-12
    CATCHSTYLE LIMITED - 2008-05-29
    I-PROPHETS ENERGY SERVICES LIMITED - 2012-05-15
    DIGITAL ENERGY LIMITED - 2013-01-11
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,155 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 7
    HS 558 LIMITED - 2012-01-20
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 9
    R2 RECRUITMENT LIMITED - 2000-09-12
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,790,118 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,261 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 14
    QUANTUM ENERGY LIMITED - 2010-11-24
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2021-01-04
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2025-08-27
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    I-PROPHETS DEVELOPMENT LIMITED - 2013-01-11
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,256 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 2025-08-27
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,389 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2025-08-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    WATERWATCH UK LIMITED - 2024-10-08
    N & G PARTNERS LIMITED - 2014-04-08
    N & G PARTNERS LIMITED - 2014-07-31
    WATERWATCH LIMITED - 2014-04-09
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,634 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2025-08-27
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    ENSCO 1187 LIMITED - 2017-05-05
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-05 ~ 2025-08-27
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,207 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 2025-08-27
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,987,410 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2025-08-27
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ 2025-08-27
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 11
    icon of addressCalder House St. Georges Park, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,565 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-08-27
    CIF 26 - Ownership of shares – 75% or more OE
  • 12
    ENSCO 1239 LIMITED - 2017-07-14
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-07 ~ 2025-08-27
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 13
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2025-08-27
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-29 ~ 2025-08-27
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-01 ~ 2025-08-27
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    icon of address3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -745 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    CIF 30 - Ownership of shares – 75% or more OE
  • 18
    PROFESSIONAL COST MANAGEMENT COMPANY LIMITED - 2008-02-26
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2025-08-27
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 19
    icon of address3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,827 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    CIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-27
    CIF 5 - Ownership of shares – 75% or more OE
  • 21
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    icon of addressUnit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,071,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    CIF 31 - Ownership of shares – 75% or more OE
  • 22
    icon of addressCalder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    196,800 GBP2017-08-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2025-08-27
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.