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 8
  • 1
    Logan, Richard Strachan
    Chartered Accountant born in October 1957
    Individual (5 offsprings)
    Officer
    2017-03-24 ~ now
    OF - Director → CIF 0
  • 2
    Cockshott, David Martyn
    Director born in December 1969
    Individual (3 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Tracey, Peter James
    Director born in April 1973
    Individual (17 offsprings)
    Officer
    2023-03-02 ~ now
    OF - Director → CIF 0
  • 4
    Dickinson, Mark
    Director born in August 1972
    Individual (53 offsprings)
    Officer
    2016-09-29 ~ now
    OF - Director → CIF 0
  • 5
    Connor, Paul Anthony
    Chartered Accountant born in June 1984
    Individual (47 offsprings)
    Officer
    2014-12-09 ~ now
    OF - Director → CIF 0
  • 6
    Walker, Dianne Gillian Davies
    Director born in March 1965
    Individual (5 offsprings)
    Officer
    2021-08-04 ~ now
    OF - Director → CIF 0
  • 7
    Shah, Sangita Vadilal Manilal
    Director born in April 1966
    Individual (9 offsprings)
    Officer
    2021-06-30 ~ now
    OF - Director → CIF 0
  • 8
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (31 parents, 473 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-10-31 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Flannigan, Sarah Elisabeth
    Director born in December 1973
    Individual (3 offsprings)
    Officer
    2020-07-28 ~ 2023-03-01
    OF - Director → CIF 0
  • 2
    Thornton, Matthew Peter
    Director born in May 1973
    Individual (11 offsprings)
    Officer
    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
    2016-04-06 ~ 2018-03-22
    PE - Has significant influence or controlCIF 0
  • 3
    Thornton, Janet
    Director born in June 1962
    Individual (27 offsprings)
    Officer
    2011-11-28 ~ 2017-10-10
    OF - Director → CIF 0
    Mrs Janet Thornton
    Born in June 1962
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-11
    PE - Has significant influence or controlCIF 0
  • 4
    Oliver, Gordon Richard
    Chartered Accountant born in September 1958
    Individual (10 offsprings)
    Officer
    2018-01-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Fletcher, Michael James
    Director born in November 1974
    Individual (106 offsprings)
    Officer
    2011-05-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 6
    Foreman, David Christopher
    Director born in October 1981
    Individual (49 offsprings)
    Officer
    2011-06-01 ~ 2017-10-10
    OF - Director → CIF 0
  • 7
    Holt, Robert
    Director born in September 1954
    Individual (11 offsprings)
    Officer
    2011-09-19 ~ 2016-09-29
    OF - Director → CIF 0
parent relation
Company in focus

INSPIRED PLC

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

Related profiles found in government register
  • INSPIRED PLC
    Info
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    Registered number 07639760
    Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ
    Public Limited Company incorporated on 2011-05-19 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-19
    CIF 0
  • INSPIRED PLC
    S
    Registered number 07639760
    29, 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
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom, PR4 2DZ
    Plc in Companies House Uk, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 64
  • 1
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2016-08-26 ~ now
    CIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-09-29 ~ now
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2021-03-02 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    Forvis 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
    2017-04-20 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    TRAYLEST LIMITED - 1979-12-31
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    I-PROPHETS DEVELOPMENT LIMITED - 2013-01-11
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,256 GBP2021-12-31
    Person with significant control
    2022-02-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 8
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Person with significant control
    2018-01-12 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 10
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-01-10 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,389 GBP2017-05-31
    Person with significant control
    2018-03-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 13
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    WATERWATCH UK LIMITED - 2024-10-08
    N & G PARTNERS LIMITED - 2014-07-31
    WATERWATCH LIMITED - 2014-04-09
    N & G PARTNERS LIMITED - 2014-04-08
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,634 GBP2018-07-31
    Person with significant control
    2019-08-09 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-09-10 ~ dissolved
    CIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    ENSCO 1187 LIMITED - 2017-05-05
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-07-05 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    FRIEND MEDIA TECHNOLOGY SYSTEMS LIMITED - 2013-03-25
    FRIEND MTS LIMITED - 2011-03-29
    SOUND-TRAK LIMITED - 2005-11-15
    FRIENDCO.COM LIMITED - 2002-08-14
    FRIENDLY COMPUTERS LIMITED - 2000-02-17
    177 Shaftesbury Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-07-19 ~ now
    CIF 67 - Ownership of shares – More than 50% but less than 75%OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,207 GBP2020-03-31
    Person with significant control
    2021-02-26 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
  • 20
    HELP LINK HOLDINGS (UK) LIMITED - 2013-10-01
    1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 21
    1 More London Place, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 22
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Ownership of voting rights - 75% or moreOE
  • 23
    HELP LINK HOLDINGS (UK) LIMITED - 2017-06-27
    PROJECT X NEWCO LIMITED - 2013-10-01
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 109 - Ownership of shares – 75% or moreOE
    CIF 109 - Ownership of voting rights - 75% or moreOE
  • 24
    RACEAWAY TRAVEL LIMITED - 1989-01-23
    H.C.V. TRAVEL LIMITED - 1985-04-17
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Person with significant control
    2016-08-26 ~ now
    CIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    I-PROPHETS ENERGY SERVICES LIMITED - 2015-03-12
    DIGITAL ENERGY LIMITED - 2013-01-11
    I-PROPHETS ENERGY SERVICES LIMITED - 2012-05-15
    CATCHSTYLE LIMITED - 2008-05-29
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,155 GBP2021-12-31
    Person with significant control
    2022-02-28 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 26
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,987,410 GBP2019-12-31
    Person with significant control
    2019-08-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 27
    Calder 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
    2019-12-23 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 28
    Calder House St. Georges Park, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,204 GBP2023-04-30
    Person with significant control
    2025-02-14 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 29
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 30
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 64 offsprings)
    Person with significant control
    2018-12-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 31
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 32
    ENSCO 1239 LIMITED - 2017-07-14
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-06-07 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 33
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 34
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-10-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 35
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 36
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-10-29 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 37
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-10-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 38
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    Calder 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
    2020-08-14 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 40
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 41
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 69 - Has significant influence or controlOE
  • 42
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2019-12-09 ~ now
    CIF 62 - Has significant influence or controlOE
  • 43
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 68 - Has significant influence or controlOE
  • 44
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    2016-03-18 ~ now
    CIF 37 - LLP Member → ME
  • 45
    13th Floor, Number One Spinningfields 1 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-06-03 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 46
    PROFESSIONAL COST MANAGEMENT COMPANY LIMITED - 2008-02-26
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-10-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 47
    Torbay Pharmaceuticals, Wilkins Drive, Paignton, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-10-19 ~ now
    CIF 70 - Has significant influence or controlOE
  • 48
    Irongate House, 30 Dukes Place, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -406,302 GBP2023-12-31
    Person with significant control
    2021-09-03 ~ now
    CIF 66 - Has significant influence or controlOE
  • 49
    Bramah House, 65-71 Bermondsey Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-13 ~ now
    CIF 71 - Has significant influence or controlOE
  • 50
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,261 GBP2018-03-31
    Person with significant control
    2018-08-08 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 53
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 54
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 55
    SUPERLARGE (NO.2) LIMITED - 2008-05-09
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-26 ~ now
    CIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    196,800 GBP2017-08-31
    Person with significant control
    2018-03-21 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 57
    177 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-07-19 ~ now
    CIF 63 - Ownership of shares – More than 50% but less than 75%OE
    CIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    PHOENIX TOPCO LIMITED - 2015-06-11
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    BROOMCO (4224) LIMITED - 2013-02-20
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
  • 60
    TFHC 2015 LIMITED - 2021-05-25
    PHOENIX HOLDCO LIMITED - 2015-06-11
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Right to appoint or remove directorsOE
  • 61
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Right to appoint or remove directorsOE
  • 62
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 63
    VINTAGE VENTURES LIMITED - 2011-04-08
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-08-26 ~ now
    CIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    Suite 11, Stone Cross Place Stone Cross Lane North, Lowton, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-12 ~ 2023-10-27
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-08-26 ~ 2021-02-10
    CIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PROJECT SEED TOPCO LIMITED - 2023-06-12
    ENSCO 1237 LIMITED - 2017-07-21
    1-4 London Road, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-08-11 ~ 2019-07-02
    CIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 114 - Right to appoint or remove directors OE
  • 4
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    2019-12-12 ~ 2021-01-04
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 5
    12 Castlebridge Office Village, Kirtley Drive, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,314 GBP2023-12-31
    Person with significant control
    2020-11-04 ~ 2025-01-21
    CIF 72 - Has significant influence or control as a member of a firm OE
  • 6
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -3,055,342 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2017-02-22
    CIF 93 - Ownership of shares – More than 50% but less than 75% OE
    CIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    DELTA GAS AND POWER LIMITED - 2024-03-28
    LILY ENERGY SUPPLY LIMITED - 2017-06-29
    7g Dukes Yard, Shakespeare Industrial Estate, Acme Road, Watford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    162,909 GBP2022-01-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-10
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 89 - Right to appoint or remove directors OE
  • 8
    6th Floor 1 Aldermanbury Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-29
    CIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-01-12 ~ 2018-01-12
    CIF 110 - Ownership of shares – 75% or more OE
  • 10
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-01-12 ~ 2018-01-12
    CIF 111 - Ownership of shares – 75% or more OE
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Right to appoint or remove directors OE
  • 11
    LAVENDER ENERGY SUPPLY LTD - 2017-05-02
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-20
    CIF 95 - Ownership of shares – More than 50% but less than 75% OE
    CIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Person with significant control
    2016-09-10 ~ 2017-04-12
    CIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    -3,763,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-12
    CIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    C/0 Fine Organics Limited, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Person with significant control
    2016-09-10 ~ 2017-04-12
    CIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    TRACEBREW LIMITED - 1981-12-31
    - -, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    -168,425,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-12
    CIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    ROSE ENERGY SUPPLY LIMITED - 2017-07-19
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,810,895 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2017-07-19
    CIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 101 - Has significant influence or control OE
  • 17
    Rievaulx House, 1 St. Marys Court, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,747 GBP2023-12-31
    Person with significant control
    2018-08-03 ~ 2018-08-03
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-11 ~ 2022-11-09
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 60 - Right to appoint or remove directors OE
  • 18
    HS 548 LIMITED - 2011-11-09
    C/o Jigsaw24, The Old Mill High Church Street, New Basford, Nttingham, Notts
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    CIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    LINEAR GROUP TRAVEL LIMITED - 1988-03-18
    Bridgetown House, 80 Lower Bridge Street, Chester, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-08-26 ~ 2021-01-04
    CIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,235 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 29 - Ownership of shares – 75% or more OE
  • 21
    MAXEN POWER SUPPLY LIMITED LIMITED - 2018-03-06
    HAWKING ENERGY SUPPLY LIMITED - 2018-03-05
    Olympic House, 28-42 Clements Road, Ilford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,369 GBP2022-07-31
    Person with significant control
    2016-07-27 ~ 2016-07-27
    CIF 108 - Ownership of shares – More than 50% but less than 75% OE
    CIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    WM NEWCO 2015 LIMITED - 2015-08-18
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-23
    CIF 90 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    ONE SELECT LIMITED - 2016-10-06
    CORNFLOWER ENERGY SUPPLY LTD - 2016-10-06
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    241,772 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-11
    CIF 91 - Ownership of shares – More than 50% but less than 75% OE
    CIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    THISTLE ENERGY SUPPLY LIMITED - 2017-08-29
    C/o Andersen Llp, 20 Gracechurch Street,11th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -7,253,234 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-24
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 76 - Right to appoint or remove directors OE
  • 25
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-15 ~ 2016-07-15
    CIF 46 - Has significant influence or control OE
    CIF 41 - Has significant influence or control OE
  • 26
    Seal Sands, Middlesbrough, Cleveland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    688,000 GBP2018-12-31
    Person with significant control
    2016-09-30 ~ 2017-04-12
    CIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    TULIP ENERGY SUPPLY LIMITED - 2017-03-20
    8th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-10
    CIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 102 - Has significant influence or control OE
  • 28
    RAMSDENS HOLDINGS LIMITED - 2016-10-31
    TIMEC 1456 LIMITED - 2016-06-17
    16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-06-29 ~ 2017-12-08
    CIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 77 - Ownership of shares – More than 50% but less than 75% OE
    CIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,351 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 34 - Ownership of shares – 75% or more OE
  • 31
    Frp Advisory Llp Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-01
    CIF 94 - Ownership of shares – More than 50% but less than 75% OE
    CIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    DIRAC ENERGY SUPPLY LIMITED - 2018-10-11
    C/o Interpath Advisory 4th Floor, Tailors Corners, Thirsk Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,145,342 GBP2020-10-31
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 104 - Ownership of shares – More than 50% but less than 75% OE
    CIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    Drax Power Station, Drax, Selby, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-05-24
    CIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 100 - Has significant influence or control OE
  • 34
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,842,273 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 30 - Ownership of shares – 75% or more OE
  • 35
    CASTLEGATE 314 LIMITED - 2004-05-17
    C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-15 ~ 2016-07-15
    CIF 113 - Has significant influence or control as a member of a firm OE
    CIF 74 - Has significant influence or control as a member of a firm OE
  • 36
    EDDINGTON ENERGY SUPPLY LIMITED - 2019-06-14
    C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 105 - Ownership of shares – More than 50% but less than 75% OE
    CIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    LOGICOR ENERGY LIMITED - 2022-12-29
    MARIGOLD ENERGY SUPPLY LIMITED - 2017-03-23
    Devonshire Business Centre Aviary Court, Wade Road, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    720,109 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-03-15
    CIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 98 - Has significant influence or control OE
  • 38
    TOTAL FITNESS 2010 LIMITED - 2013-02-20
    AGHOCO 1035 LIMITED - 2010-10-08
    Total Fitness Wilmslow Way, Handforth, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 58 - Right to appoint or remove directors OE
  • 39
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-26
    CIF 92 - Ownership of shares – More than 50% but less than 75% OE
    CIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    HUDDLE ENERGY LIMITED - 2017-07-20
    DAFFODIL ENERGY SUPPLY LIMITED - 2017-04-13
    Gable House, 239 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,824,917 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-04-26
    CIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 99 - Has significant influence or control OE
  • 41
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-01-12 ~ 2018-01-12
    CIF 112 - Ownership of shares – 75% or more OE
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Right to appoint or remove directors OE
  • 42
    FARADAY ENERGY SUPPLY LIMITED - 2017-07-28
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -102,492 GBP2022-08-01 ~ 2023-07-31
    Person with significant control
    2016-07-28 ~ 2017-07-17
    CIF 107 - Ownership of shares – More than 50% but less than 75% OE
    CIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    DUFLEX FOAM LIMITED - 2020-06-16
    CASTLEGATE 295 LIMITED - 2004-04-15
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-07-14 ~ 2016-07-15
    CIF 42 - Has significant influence or control OE
  • 44
    UTILIGROUP LIMITED - 2014-08-07
    FORMFILL HOLDINGS LIMITED - 2009-10-09
    EVER 1046 LIMITED - 1999-01-25
    Brisance House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
    Tollgate Chandlers Ford, Eastleigh, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,214,359 GBP2019-07-31
    Person with significant control
    2016-07-28 ~ 2016-07-28
    CIF 106 - Ownership of shares – More than 50% but less than 75% OE
    CIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 46
    WESTBRIDGE FURNITURE DESIGNS LIMITED - 2025-02-20
    CASTLEGATE 331 LIMITED - 2004-06-30
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Person with significant control
    2016-07-14 ~ 2016-07-15
    CIF 43 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.