Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRIT ENERGY HOLDINGS PLC
Company Information for

INSPIRIT ENERGY HOLDINGS PLC

C/O Gis,, 200 Aldersgate Street,, London, EC1A 4HD,
Company Registration Number
05075088
Public Limited Company
Active

Company Overview

About Inspirit Energy Holdings Plc
INSPIRIT ENERGY HOLDINGS PLC was founded on 2004-03-16 and has its registered office in London. The organisation's status is listed as "Active". Inspirit Energy Holdings Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSPIRIT ENERGY HOLDINGS PLC
 
Legal Registered Office
C/O Gis,
200 Aldersgate Street,
London
EC1A 4HD
Other companies in EC2M
 
Previous Names
KLEENAIR SYSTEMS INTERNATIONAL PLC25/07/2013
Filing Information
Company Number 05075088
Company ID Number 05075088
Date formed 2004-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2024-12-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts GROUP
VAT Number /Sales tax ID GB863650412  
Last Datalog update: 2024-04-18 14:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRIT ENERGY HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSPIRIT ENERGY HOLDINGS PLC

Current Directors
Officer Role Date Appointed
NILESH JAGATIA
Company Secretary 2015-02-02
JOHN WILLIAM GUNN
Director 2011-11-15
NILESH KUMAR JAGATIA
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEORGE LUKE
Director 2013-07-26 2017-06-02
DAVID ANTHONY LENIGAS
Director 2013-09-11 2015-12-21
JUBEENH NAZHAT
Company Secretary 2011-12-31 2015-02-02
JUBEENH NAZHAT
Director 2012-01-12 2015-02-02
SARAH ALEXANDRA POZNER
Company Secretary 2010-03-23 2011-12-31
SARAH ALEXANDRA POZNER
Director 2010-09-13 2011-12-31
WILLIAM ALAN MCCLUE
Director 2011-10-10 2011-11-09
DAVID CHARLES PINCKNEY
Director 2011-06-01 2011-11-09
GUY SAXTON
Director 2006-07-01 2011-10-10
MILES VINCENT LEWIS
Director 2010-01-12 2010-12-13
WAYNE VIVIAN REID
Director 2009-08-04 2010-12-13
LIONEL SIMONS
Director 2004-03-16 2010-08-03
TIMOTHY FAIRLIE
Company Secretary 2009-08-04 2010-03-23
CHRISTOPHER MARK BACKHOUSE
Company Secretary 2008-02-29 2009-08-11
ROBERT HAYIM
Director 2008-02-26 2009-08-04
PETER MONK NEWELL
Director 2004-03-16 2009-07-21
ANTHONY MERVYN RENTOUL
Director 2004-03-16 2009-07-21
WILLIAM NIGEL VALENTINE WELLER
Director 2006-03-20 2008-06-18
TONY WILLIAM EDWIN DOWNES
Director 2004-03-16 2008-05-12
KATIE MACDONALD
Company Secretary 2006-07-25 2008-02-29
PHILIP MICHAEL KEANE
Director 2006-03-20 2006-09-04
PHILIP MICHAEL KEANE
Company Secretary 2004-09-08 2006-07-25
ANTHONY MERVYN RENTOUL
Company Secretary 2004-03-16 2004-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM GUNN SOMEMORE LIMITED Director 2010-03-12 CURRENT 2010-02-10 Active - Proposal to Strike off
NILESH KUMAR JAGATIA INSPIRIT ENERGY CONSULTANCY LTD Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
NILESH KUMAR JAGATIA ROR HOLDINGS PLC Director 2017-08-25 CURRENT 2016-06-20 Active
NILESH KUMAR JAGATIA GLOBAL INVESTMENT STRATEGY NOMINEES UK LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
NILESH KUMAR JAGATIA PAY MY TIME LIMITED Director 2016-03-18 CURRENT 2016-02-22 Active - Proposal to Strike off
NILESH KUMAR JAGATIA OCTAGONAL LIMITED Director 2015-06-30 CURRENT 2007-04-17 Active
NILESH KUMAR JAGATIA GLOBAL INVESTMENT STRATEGY UK LIMITED Director 2015-04-08 CURRENT 2002-10-29 Active
NILESH KUMAR JAGATIA LIMITLESS EARTH PLC Director 2013-12-11 CURRENT 2013-12-11 Active
NILESH KUMAR JAGATIA NKJ ASSOCIATES LTD Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 2nd Floor Number 2 London Wall Buildings London EC2M 5PP
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-04-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-02AP01DIRECTOR APPOINTED MR ANTHONY SAMAHA
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-12SH02SUB-DIVISION 06/06/18
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1817729.54
2018-07-12SH02SUB-DIVISION 06/06/18
2018-06-27MEM/ARTSARTICLES OF ASSOCIATION
2018-06-27RES13SUB DIV. 06/06/2018
2018-06-27RES01ALTER ARTICLES 06/06/2018
2018-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub div. 06/06/2018
  • Resolution alteration of articles
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1817729.939932
2018-05-11SH0107/09/17 STATEMENT OF CAPITAL GBP 1817729.939932
2018-05-11SH0108/05/17 STATEMENT OF CAPITAL GBP 1567729.939932
2018-05-11SH0103/05/17 STATEMENT OF CAPITAL GBP 1333729.939932
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE LUKE
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1333730
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1333729.539
2016-06-14SH0116/05/16 STATEMENT OF CAPITAL GBP 1333729.539
2016-05-19SH0117/05/15 STATEMENT OF CAPITAL GBP 1175729.539
2016-05-19SH0102/04/15 STATEMENT OF CAPITAL GBP 1098069.969
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1175729.539
2016-05-19AR0116/03/16 ANNUAL RETURN FULL LIST
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LENIGAS
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1094769.97
2015-12-18AR0116/03/15 ANNUAL RETURN FULL LIST
2015-12-18SH0110/02/15 STATEMENT OF CAPITAL GBP 1052483.024
2015-12-18SH0118/09/14 STATEMENT OF CAPITAL GBP 1052483.024
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-06AP03Appointment of Mr Nilesh Jagatia as company secretary on 2015-02-02
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY JUBEENH NAZHAT
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JUBEENH NAZHAT
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1052483.024
2014-07-17SH0124/06/14 STATEMENT OF CAPITAL GBP 1052483.024
2014-03-25AR0116/03/14 NO MEMBER LIST
2014-03-12SH0124/02/14 STATEMENT OF CAPITAL GBP 975054.453
2013-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-21AP01DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS
2013-11-18SH0105/11/13 STATEMENT OF CAPITAL GBP 963690.817
2013-09-24SH0116/09/13 STATEMENT OF CAPITAL GBP 962690.817
2013-09-19SH0112/09/13 STATEMENT OF CAPITAL GBP 960712.084
2013-09-16SH0129/08/13 STATEMENT OF CAPITAL GBP 889494.92
2013-09-16SH0104/09/13 STATEMENT OF CAPITAL GBP 943854.94
2013-08-16SH0105/08/13 STATEMENT OF CAPITAL GBP 876033.385
2013-08-12SH0125/07/13 STATEMENT OF CAPITAL GBP 874783.385
2013-08-06RES13COMPANY BUSINESS 23/07/2013
2013-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-29RES13TAKEOVERS AND MERGERS PROPOSED ACQUISITION INSPIRIT CIRCULAR APPROVED 23/07/2013
2013-07-26AP01DIRECTOR APPOINTED MR NEIL GEORGE LUKE
2013-07-25RES15CHANGE OF NAME 25/07/2013
2013-07-25CERTNMCOMPANY NAME CHANGED KLEENAIR SYSTEMS INTERNATIONAL PLC CERTIFICATE ISSUED ON 25/07/13
2013-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-16AR0116/03/13 NO MEMBER LIST
2013-03-25AP01DIRECTOR APPOINTED MR NILESH JAGATIA
2013-02-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2013-02-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2
2013-01-17SH0119/12/12 STATEMENT OF CAPITAL GBP 471283.385
2013-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10SH0103/10/12 STATEMENT OF CAPITAL GBP 466283.385
2012-10-04SH0128/08/12 STATEMENT OF CAPITAL GBP 462950.052
2012-08-01AR0116/03/12 FULL LIST
2012-07-25SH0125/06/12 STATEMENT OF CAPITAL GBP 462750.052
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 2ND FLOOR, 31 DAVIES STREET LONDON W1K 4LP ENGLAND
2012-01-12AP01DIRECTOR APPOINTED MS JUBEENH NAZHAT
2012-01-12AP03SECRETARY APPOINTED MS JUBEENH NAZHAT
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POZNER
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH POZNER
2012-01-05RES13ADOPT A NEW INVESTING POLICY 13/12/2011
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-15AP01DIRECTOR APPOINTED JOHN WILLIAM GUNN
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINCKNEY
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLUE
2011-10-26SH0112/10/11 STATEMENT OF CAPITAL GBP 102791679.200
2011-10-11AP01DIRECTOR APPOINTED MR WILLIAM ALAN MCCLUE
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY SAXTON
2011-09-29MISCSECTION 519
2011-06-09AP01DIRECTOR APPOINTED MR DAVID CHARLES PINCKNEY
2011-05-06SH0103/03/11 STATEMENT OF CAPITAL GBP 457368.945
2011-03-23AR0116/03/11 BULK LIST
2011-03-15SH0103/03/11 STATEMENT OF CAPITAL GBP 455563.39
2010-12-16SH02SUB-DIVISION 13/12/10
2010-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MILES LEWIS
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE REID
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL SIMONS
2010-09-20AP01DIRECTOR APPOINTED MISS SARAH ALEXANDRA POZNER
2010-08-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010
2010-08-311.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-08-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010
2010-08-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16RES01ADOPT ARTICLES 05/08/2009
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 33 ASPECT COURT IMPERIAL WHARF LENSBURY AVENUE LONDON SW6 2TN ENGLAND
2010-07-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-25AR0116/03/10 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 6TH FLOOR 39 ST JAMES'S STREET LONDON SW1A 1JD
2010-04-13AP03SECRETARY APPOINTED MISS SARAH ALEXANDRA POZNER
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY FAIRLIE
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 7TH FLOOR 39 ST JAMES'S STREET LONDON SW1A 1JD UNITED KINGDOM
2010-01-12AP01DIRECTOR APPOINTED MR MILES VINCENT LEWIS
2010-01-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-14MEM/ARTSARTICLES OF ASSOCIATION
2009-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-14RES01ALTER ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRIT ENERGY HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRIT ENERGY HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2010-07-06 PART of the property or undertaking has been released from charge GLOBAL INVESTMENT STRATEGY UK LIMITED
DEBENTURE 2010-01-19 Multiple filings of asset release and removal. Please see documents registered GLOBAL INVESTMENT STRATEGY UK LIMITED
LEGAL CHARGE 2007-08-09 Satisfied LIONEL SIMONS
Intangible Assets
Patents
We have not found any records of INSPIRIT ENERGY HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRIT ENERGY HOLDINGS PLC
Trademarks
We have not found any records of INSPIRIT ENERGY HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRIT ENERGY HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSPIRIT ENERGY HOLDINGS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRIT ENERGY HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRIT ENERGY HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRIT ENERGY HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name INSP
Listed Since 26-Jul-13
Market Sector Industrial Engineering
Market Sub Sector Industrial Machinery
Market Capitalisation £8.38291M
Shares Issues 578,131,772.00
Share Type ORD GBP0.001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.