Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I-SPIRE LTD
Company Information for

I-SPIRE LTD

MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
00264396
Private Limited Company
Active

Company Overview

About I-spire Ltd
I-SPIRE LTD was founded on 1932-04-11 and has its registered office in London. The organisation's status is listed as "Active". I-spire Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I-SPIRE LTD
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
LONDON
W14 0QH
Other companies in W14
 
Filing Information
Company Number 00264396
Company ID Number 00264396
Date formed 1932-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I-SPIRE LTD
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.
Companies with same name I-SPIRE LTD
The following companies were found which have the same name as I-SPIRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I-SPIRE CORPORATION LTD. Active Company formed on the 2000-03-31
I-SPIRED SOLUTION LTD 69 LOWER CAMDEN CHISLEHURST KENT ENGLAND BR7 5JD Dissolved Company formed on the 2014-05-01

Company Officers of I-SPIRE LTD

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2008-10-30
ELIZABETH LOUISE COLLET
Director 2001-06-20
SIMON CHRISTOPHER REGINALD HILDITCH
Director 2007-12-10
JOHN ROBERT PORTER
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC COOREVITS
Company Secretary 2002-11-06 2008-09-12
FREDERIC COOREVITS
Director 2002-12-30 2008-09-12
GEORGE MICHAEL LIKIERMAN
Director 2001-01-19 2008-09-12
JOHN BARRY WOOD
Director 2001-01-19 2007-10-01
BO LADEGAARD BENDTSEN
Director 2002-09-19 2003-06-30
KOENRAAD LEOPOLD JOZEF BOELS
Director 2001-01-19 2002-12-22
ANTHONY GEORGE HUNTER
Company Secretary 2001-03-20 2002-11-06
BRUCE DAVID STEINBERG
Director 2001-01-19 2002-08-09
WALTER ALLAN JONNES
Company Secretary 1993-08-26 2001-01-19
VICTOR GARLAND
Director 1993-08-26 2001-01-19
JOHN HUMPHREY GUNN
Director 1993-08-26 2001-01-19
WALTER ALLAN JONNES
Director 1993-08-26 2001-01-19
MATTHEW JOSEPH MCBRIDE
Director 1993-08-26 2001-01-19
MICHAEL ANTONY CHRISTOPHER BUCKLEY
Director 1991-10-09 1996-08-30
JOHN IAIN HENDERSON
Director 1994-02-28 1996-07-12
IAN TOZER
Director 1991-10-09 1993-12-24
ANTHONY JOSEPH BENNETT
Company Secretary 1991-10-09 1993-07-28
ANTHONY JOSEPH BENNETT
Director 1991-10-09 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE HUNTER ADVANCED TECHNOLOGY SERVICES, UK LIMITED Company Secretary 2007-08-29 CURRENT 2007-05-21 Active
ANTHONY GEORGE HUNTER BRITISH REMA PROCESS EQUIPMENT LIMITED Company Secretary 2007-07-04 CURRENT 2005-09-07 Active
ANTHONY GEORGE HUNTER CENTRAL ASIA METALS PLC Company Secretary 2007-07-03 CURRENT 2005-09-09 Active
ANTHONY GEORGE HUNTER BRITISH REMA ROTARY ENGINEERING LTD Company Secretary 2007-03-07 CURRENT 1992-09-24 Active
ANTHONY GEORGE HUNTER VOSTOK ENERGY RESOURCES LIMITED Company Secretary 2007-02-21 CURRENT 2006-11-16 Dissolved 2015-05-05
ANTHONY GEORGE HUNTER VOSTOK ENERGY PUBLIC LIMITED COMPANY Company Secretary 2007-02-21 CURRENT 2006-05-04 Dissolved 2015-06-06
ANTHONY GEORGE HUNTER TELECITY LIMITED Company Secretary 2006-09-13 CURRENT 1999-08-03 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER TELECITY UK LIMITED Company Secretary 2006-09-13 CURRENT 1998-01-08 Active - Proposal to Strike off
ANTHONY GEORGE HUNTER TELECITYGROUP INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-12 Active
ANTHONY GEORGE HUNTER TELECITY GROUP LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-26 Active
ANTHONY GEORGE HUNTER GLOBIX HOLDINGS (UK) LIMITED Company Secretary 2006-09-06 CURRENT 1999-05-20 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLOBIX LIMITED Company Secretary 2006-09-06 CURRENT 1998-08-11 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLX LEASING LIMITED Company Secretary 2006-09-06 CURRENT 1998-09-24 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER BRITISH REMA PROCESSING LIMITED Company Secretary 2006-02-08 CURRENT 1980-04-17 Active
ANTHONY GEORGE HUNTER REMA HOLDINGS LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
ANTHONY GEORGE HUNTER TELECITYGROUP UK LIMITED Company Secretary 2003-09-17 CURRENT 1998-07-31 Active
ANTHONY GEORGE HUNTER TELECITYGROUP HOLDINGS LIMITED Company Secretary 2003-09-17 CURRENT 2000-03-10 Active
ANTHONY GEORGE HUNTER TELECITYGROUP INTERNATIONAL LIMITED Company Secretary 2003-09-17 CURRENT 1919-02-11 Active
ANTHONY GEORGE HUNTER THE TALIN COMPANY LIMITED Company Secretary 2000-07-24 CURRENT 2000-02-17 Dissolved 2016-08-09
JOHN ROBERT PORTER BARBICAN CENTRE TRUST LIMITED(THE) Director 2017-01-18 CURRENT 1985-11-21 Active
JOHN ROBERT PORTER DEALGROUPMEDIA (UK) LIMITED Director 2008-01-30 CURRENT 1999-04-06 Liquidation

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
2024-01-20DISS40Compulsory strike-off action has been discontinued
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-09-13CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-13DIRECTOR APPOINTED MR BRIAN SEAN PADGETT
2022-09-13AP01DIRECTOR APPOINTED MR BRIAN SEAN PADGETT
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTER
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTER
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTER
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-09-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 10067556.7
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2017-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2017-03-25DISS40DISS40 (DISS40(SOAD))
2017-03-25DISS40DISS40 (DISS40(SOAD))
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 10067556.7
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 10067556.7
2015-10-13AR0125/09/15 ANNUAL RETURN FULL LIST
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 10067556.7
2014-11-07AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10067556.7
2013-10-22AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AR0125/09/12 ANNUAL RETURN FULL LIST
2011-10-18AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Mr John Robert Porter on 2011-01-01
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21DISS40Compulsory strike-off action has been discontinued
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-26CH01Director's details changed for Simon Christopher Reginald Hilditch on 2010-10-26
2010-10-26AR0125/09/10 ANNUAL RETURN FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE COLLET / 01/10/2009
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PORTER / 01/10/2009
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-09-28GAZ1FIRST GAZETTE
2010-05-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-05-10RES02REREG PLC TO PRI; RES02 PASS DATE:09/04/2010
2010-05-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-05-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2008-11-20363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-19353LOCATION OF REGISTER OF MEMBERS
2008-11-17288aSECRETARY APPOINTED ANTHONY GEORGE HUNTER
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY FREDERIC COOREVITS LOGGED FORM
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LIKIERMAN
2008-10-0288(2)AD 12/09/08 GBP SI 33044884@0.1=3304488.4 GBP IC 10067556.7/13372045.1
2008-09-12MISCCERTIFICATE TO REDUCE SHARE CAPITAL
2008-09-12MISCCOURT ORDER TO REDUCE SHARE CAPITAL/SCHEME OF ARRANGEMENT
2008-09-12RES13SCHEME OF ARRANGEMENT 28/07/2008
2008-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-12RES06REDUCE ISSUED CAPITAL 28/07/2008
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-11363aRETURN MADE UP TO 30/10/07; BULK LIST AVAILABLE SEPARATELY
2007-10-12288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-19363aRETURN MADE UP TO 30/10/06; BULK LIST AVAILABLE SEPARATELY
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-18363aRETURN MADE UP TO 30/10/05; BULK LIST AVAILABLE SEPARATELY
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-08-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-26363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-07363aRETURN MADE UP TO 30/03/04; BULK LIST AVAILABLE SEPARATELY
2004-04-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-07-15288bDIRECTOR RESIGNED
2003-06-20363aRETURN MADE UP TO 30/03/03; BULK LIST AVAILABLE SEPARATELY
2003-06-10353LOCATION OF REGISTER OF MEMBERS
2003-06-10288aNEW DIRECTOR APPOINTED
2003-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-21288cDIRECTOR'S PARTICULARS CHANGED
2003-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-12-23288bSECRETARY RESIGNED
2002-12-23288aNEW SECRETARY APPOINTED
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 I-SPIRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against I-SPIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-23 Outstanding COLETTE CELINE LITTMAN AND ANDREW HYLTON YOUNG
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-08-18 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-08-18 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-06-12 Outstanding COLETTE CELINE LITTMAN
LEGAL MORTGAGE 1996-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1993-12-15 Satisfied SLOUGH PROPERTIES LIMITED
RENT DEPOSIT DEED 1993-12-15 Satisfied SLOUGH PROPERTIES LIMITED
LEGAL MORTGAGE 1993-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-11-30 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1990-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-09-07 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I-SPIRE LTD

Intangible Assets
Patents
We have not found any records of I-SPIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for I-SPIRE LTD
Trademarks
We have not found any records of I-SPIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I-SPIRE LTD. 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 I-SPIRE LTD 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 I-SPIRE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyI-SPIRE LTDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I-SPIRE LTD 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 I-SPIRE LTD any grants or awards.
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.