Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Inspired Access Solutions Ltd
Inspired Access Solutions Ltd is an active company incorporated on 21 May 2020 with the registered office located in Warrington, Cheshire. Inspired Access Solutions Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12617236
Private limited company
Age
5 years
Incorporated
21 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
12 September 2024
(11 months ago)
Next confirmation dated
12 September 2025
Due by
26 September 2025
(19 days remaining)
Last change occurred
11 months ago
Accounts
Due Soon
For period
1 Jun
⟶
31 Dec 2023
(7 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Inspired Access Solutions Ltd
Contact
Address
Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
United Kingdom
Address changed on
21 Dec 2023
(1 year 8 months ago)
Previous address was
3 High Street Snainton Scarborough YO13 9AE England
Companies in WA3 6BA
Telephone
01236 724137
Email
Unreported
Website
Inspiredaccess.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
John William Lennox
Director • Group Chief Operating Office • British • Lives in Scotland • Born in Nov 1960
Mark Taylor
Director • Group Chief Commercial Officer • British • Lives in UK • Born in Mar 1970
Walter James Rowe
Director • Group Technical Director • Irish • Lives in Ireland • Born in Jul 1981
Paolo Benedetto
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1974
James Clifford Reeves
Director • None • Lives in England • Born in Mar 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bes Group Testing Rotech Limited
John William Lennox, John Paul James Breheny, and 4 more are mutual people.
Active
V.C.I. Consultancy Limited
John William Lennox, John Paul James Breheny, and 4 more are mutual people.
Active
Vibration Control Limited
John William Lennox, John Paul James Breheny, and 4 more are mutual people.
Active
R & A Kay Inspection Services Limited
John William Lennox, John Paul James Breheny, and 4 more are mutual people.
Active
Bes Group Testing AWL Limited
John Paul James Breheny, Paolo Benedetto, and 4 more are mutual people.
Active
Proviso Systems Limited
John Paul James Breheny, Paolo Benedetto, and 4 more are mutual people.
Active
Engineering Safety Inspection Services Limited
John Paul James Breheny, Paolo Benedetto, and 4 more are mutual people.
Active
Vibrotech Reliability Services Limited
John William Lennox, John Paul James Breheny, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 May
⟶
31 Dec 2023
Traded for
7 months
Cash in Bank
£34K
Increased by £34K (%)
Turnover
£531K
Increased by £531K (%)
Employees
11
Increased by 1 (+10%)
Total Assets
£460K
Increased by £52.23K (+13%)
Total Liabilities
-£213K
Increased by £72.72K (+52%)
Net Assets
£247K
Decreased by £20.49K (-8%)
Debt Ratio (%)
46%
Increased by 11.9% (+35%)
See 10 Year Full Financials
Latest Activity
Ms Jana Siber Appointed
1 Month Ago on 1 Aug 2025
Mr Mark Taylor Appointed
1 Month Ago on 18 Jul 2025
John Paul James Breheny Resigned
1 Month Ago on 18 Jul 2025
Walter James Rowe Resigned
3 Months Ago on 10 May 2025
Mr Paolo Benedetto Appointed
4 Months Ago on 25 Apr 2025
James Clifford Reeves Resigned
4 Months Ago on 22 Apr 2025
Mr John Paul James Breheny Appointed
7 Months Ago on 13 Jan 2025
John William Lennox Resigned
9 Months Ago on 30 Nov 2024
Confirmation Submitted
11 Months Ago on 12 Sep 2024
Subsidiary Accounts Submitted
12 Months Ago on 10 Sep 2024
Get Alerts
Get Credit Report
Discover Inspired Access Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Jana Siber as a director on 1 August 2025
Submitted on 1 Aug 2025
Appointment of Mr Mark Taylor as a director on 18 July 2025
Submitted on 19 Jul 2025
Termination of appointment of John Paul James Breheny as a director on 18 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Walter James Rowe as a director on 10 May 2025
Submitted on 4 Jul 2025
Termination of appointment of James Clifford Reeves as a director on 22 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Paolo Benedetto as a director on 25 April 2025
Submitted on 25 Apr 2025
Appointment of Mr John Paul James Breheny as a director on 13 January 2025
Submitted on 14 Feb 2025
Termination of appointment of John William Lennox as a director on 30 November 2024
Submitted on 5 Dec 2024
Confirmation statement made on 12 September 2024 with updates
Submitted on 12 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs