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 15
  • 1
    Fletcher, Michael James
    Born in November 1974
    Individual (159 offsprings)
    Officer
    2011-05-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 2
    Logan, Richard Strachan
    Born in October 1957
    Individual (45 offsprings)
    Officer
    2017-03-24 ~ 2025-06-27
    OF - Director → CIF 0
  • 3
    Dickinson, Mark
    Born in August 1972
    Individual (74 offsprings)
    Officer
    2016-09-29 ~ now
    OF - Director → CIF 0
  • 4
    Oliver, Gordon Richard
    Born in September 1958
    Individual (12 offsprings)
    Officer
    2018-01-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Walker, Dianne Gillian Davies
    Born in March 1965
    Individual (18 offsprings)
    Officer
    2021-08-04 ~ 2025-10-06
    OF - Director → CIF 0
  • 6
    Holt, Robert
    Born in September 1954
    Individual (76 offsprings)
    Officer
    2011-09-19 ~ 2016-09-29
    OF - Director → CIF 0
  • 7
    Foreman, David Christopher
    Born in October 1981
    Individual (96 offsprings)
    Officer
    2011-06-01 ~ 2017-10-10
    OF - Director → CIF 0
  • 8
    Thornton, Matthew Peter
    Born in May 1973
    Individual (27 offsprings)
    Officer
    2011-11-28 ~ 2019-03-27
    OF - Director → CIF 0
    Mr Matthew Peter Thornton
    Born in May 1973
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-22
    PE - Has significant influence or controlCIF 0
  • 9
    Connor, Paul Anthony
    Born in June 1984
    Individual (53 offsprings)
    Officer
    2014-12-09 ~ now
    OF - Director → CIF 0
  • 10
    Thornton, Janet
    Born in June 1962
    Individual (48 offsprings)
    Officer
    2011-11-28 ~ 2017-10-10
    OF - Director → CIF 0
    Mrs Janet Thornton
    Born in June 1962
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-10-11
    PE - Has significant influence or controlCIF 0
  • 11
    Flannigan, Sarah Elisabeth
    Born in December 1973
    Individual (12 offsprings)
    Officer
    2020-07-28 ~ 2023-03-01
    OF - Director → CIF 0
  • 12
    Tracey, Peter James
    Born in April 1973
    Individual (33 offsprings)
    Officer
    2023-03-02 ~ 2025-10-06
    OF - Director → CIF 0
  • 13
    Shah, Sangita Vadilal Manilal
    Born in April 1966
    Individual (22 offsprings)
    Officer
    2021-06-30 ~ 2025-10-06
    OF - Director → CIF 0
  • 14
    Cockshott, David Martyn
    Born in December 1969
    Individual (10 offsprings)
    Officer
    2022-04-01 ~ 2025-10-06
    OF - Director → CIF 0
  • 15
    GATELEY SECRETARIES LIMITED
    - now 03520422
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED - 2006-03-10
    Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (49 parents, 2068 offsprings)
    Officer
    2011-10-31 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

INSPIRED LIMITED

Period: 2025-11-04 ~ now
Company number: 07639760
Registered names
INSPIRED LIMITED - now
INSPIRED PLC - 2025-11-04
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 LIMITED
    Info
    INSPIRED PLC - 2025-11-04
    INSPIRED ENERGY PLC - 2025-11-04
    FINEMORE ENERGY LIMITED - 2025-11-04
    Registered number 07639760
    Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ
    PRIVATE LIMITED COMPANY incorporated on 2011-05-19 (14 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • INSPIRED LIMITED
    S
    Registered number 07639760
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom, PR4 2DZ
    Corporate in Companies House, England
    CIF 1
  • INSPIRED LIMITED
    S
    Registered number 07639760
    Calder House, St. Georges Park, Kirkham, Preston, England, PR4 2DZ
    Private Limited Company in The Registrar Of Companies, England
    CIF 2
  • 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 3
child relation
Offspring entities and appointments 38
  • 1
    BLUEBELL ENERGY SUPPLY LIMITED
    09735889
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2025-08-27
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BUZZ UTILITIES LIMITED
    12360209
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-12-12 ~ 2021-01-04
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 3
    BWS HOLDCO LIMITED
    13027713
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2025-08-27
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    CHURCHCOM LIMITED
    05343736
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 5
    DEER TECHNOLOGY LTD
    08990671
    Baglan Bay Innovation Centre, Central Avenue, Port Talbot, Wales
    Active Corporate (16 parents)
    Person with significant control
    2026-02-25 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    DIGITAL ENERGY LIMITED
    - now 07369818 04194486
    I-PROPHETS DEVELOPMENT LIMITED - 2013-01-11
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2022-02-28 ~ 2025-08-27
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    DIRECT ENERGY PURCHASING LIMITED
    03529303
    Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 8
    ENERGY BROKER SOLUTIONS LIMITED
    07355726
    C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2020-01-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    ENERGY COST MANAGEMENT LIMITED
    03377082 03094427
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-03-21 ~ 2025-08-27
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    ENERGY TEAM (UK) LIMITED
    06285279
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    ENSCO 2025 LIMITED
    - now 08854844 13925303... (more)
    WATERWATCH UK LIMITED
    - 2024-10-08 08854844 08261905... (more)
    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 (7 parents)
    Person with significant control
    2019-08-09 ~ 2025-08-27
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    FLEXIBLE ENERGY MANAGEMENT LIMITED
    - now 10264309
    ENSCO 1187 LIMITED
    - 2017-05-05 10264309 10272564... (more)
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-07-05 ~ 2025-08-27
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 13
    GENERAL ENERGY MANAGEMENT LIMITED
    07236859 05492479
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-02-26 ~ 2025-08-27
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    I-PROPHETS COMPLIANCE LIMITED
    - now 04194486 07369867
    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
    C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (16 parents)
    Person with significant control
    2022-02-28 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    IGNITE ENERGY LTD
    07079518
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2019-08-01 ~ 2025-08-27
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 16
    INDEPENDENT UTILITIES LIMITED
    05658810
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2019-12-23 ~ 2025-08-27
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 17
    INDUSTRIAL AND COMMERCIAL OPERATIONS NETWORK LTD
    11292126
    Calder House St. Georges Park, Kirkham, Preston, England
    Active Corporate (5 parents)
    Person with significant control
    2025-02-14 ~ 2025-08-27
    CIF 28 - Ownership of shares – 75% or more OE
  • 18
    INFORMED BUSINESS SOLUTIONS LIMITED
    04943661
    C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-09-28 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 19
    INPROVA FINANCE LTD
    - now 07818875
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2018-12-31 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 20
    INSPIRED 4U LIMITED
    08895906
    C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 21
    INSPIRED ENERGY EBT LIMITED
    - now 10807501
    ENSCO 1239 LIMITED
    - 2017-07-14 10807501 10527900... (more)
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-06-07 ~ 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
  • 22
    INSPIRED ENERGY SOLUTIONS LIMITED
    - now 04005541
    R2 RECRUITMENT LIMITED - 2000-09-12
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    INSPIRED ESG LIMITED
    12919650
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-01 ~ 2025-08-27
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 24
    INSPIRED GROUP HOLDINGS LIMITED
    05221728
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-08-27
    CIF 6 - Ownership of shares – 75% or more OE
  • 25
    INSPIRED NET ZERO LIMITED
    12982732
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-29 ~ 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
  • 26
    INSPIRED SOFTWARE LIMITED
    12919681
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-01 ~ 2025-08-27
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 27
    INTREPID FINCO LIMITED
    16653213
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    2025-08-15 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 28
    KWH CONSULTING LIMITED
    06067461
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 32 - Ownership of shares – 75% or more OE
  • 29
    LSI ENERGY HOLDINGS LIMITED
    10988042
    C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-08-14 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 30
    ONGEN LIMITED
    - now SC489525
    SELFGEN LIMITED - 2015-04-13
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2026-01-16 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PROFESSIONAL COST MANAGEMENT GROUP LIMITED
    - now 06511368
    PROFESSIONAL COST MANAGEMENT COMPANY LIMITED - 2008-02-26
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-10-11 ~ 2025-08-27
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 32
    SIMPLY BUSINESS ENERGY LIMITED
    08246610
    3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 37 - Ownership of shares – 75% or more OE
  • 33
    SQUAREONE ENTERPRISES LIMITED
    05261796
    C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Person with significant control
    2018-08-08 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 34
    STC ENERGY AND CARBON HOLDINGS LTD
    07285090
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2025-08-27
    CIF 7 - Ownership of shares – 75% or more OE
  • 35
    STC ENERGY MANAGEMENT LIMITED
    03094427 03377082
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 36
    SWITCH 365 LTD - now
    ENERGISAVE ONLINE LIMITED
    - 2023-08-24 08166557 13466927
    Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-10
    CIF 33 - Ownership of shares – 75% or more OE
  • 37
    SYSTEMSLINK 2000 LTD.
    03168771
    Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2018-03-21 ~ 2025-08-27
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 38
    WHOLESALE POWER UK LIMITED
    - now 02717985
    QUANTUM ENERGY LIMITED - 2010-11-24
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - 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.