Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRE 2 INDEPENDENCE (I2I) LTD
Company Information for

INSPIRE 2 INDEPENDENCE (I2I) LTD

QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX,
Company Registration Number
05103479
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Inspire 2 Independence (i2i) Ltd
INSPIRE 2 INDEPENDENCE (I2I) LTD was founded on 2004-04-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Inspire 2 Independence (i2i) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSPIRE 2 INDEPENDENCE (I2I) LTD
 
Legal Registered Office
QUAYSIDE HOUSE
110 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 3DX
Other companies in YO26
 
Previous Names
INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED04/05/2011
INSPIRE TO INDEPENDENCE (TRAINING) LIMITED11/02/2008
Filing Information
Company Number 05103479
Company ID Number 05103479
Date formed 2004-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB853182132  
Last Datalog update: 2021-05-05 17:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE 2 INDEPENDENCE (I2I) 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 INSPIRE 2 INDEPENDENCE (I2I) LTD
The following companies were found which have the same name as INSPIRE 2 INDEPENDENCE (I2I) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRE 2 INDEPENDENCE (I2I) LTD Unknown

Company Officers of INSPIRE 2 INDEPENDENCE (I2I) LTD

Current Directors
Officer Role Date Appointed
JONATHAN GUY BALLIN
Company Secretary 2015-05-13
JONATHAN GUY BALLIN
Director 2015-02-24
JAMES IAN GORE
Director 2004-05-21
MATTHEW JOHN GORE
Director 2005-06-17
NATALIE MARY KEATING
Director 2010-02-23
KENT ANDREW MAYALL
Director 2004-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DINSDALE
Director 2005-06-17 2015-05-13
SHAUN MATTHEW MCKENNA
Company Secretary 2004-05-21 2014-01-30
SHAUN MATTHEW MCKENNA
Director 2004-05-21 2014-01-30
GARRY MARK HORWELL
Director 2004-04-16 2005-03-28
ANTHONY JAMES OUTHART
Director 2004-05-21 2005-02-09
CHRISTIANA HORWELL
Company Secretary 2004-04-16 2004-05-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-04-16 2004-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GUY BALLIN HEALTH 2 EMPLOYMENT (H2E) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JAMES IAN GORE HEALTH 2 EMPLOYMENT (H2E) LIMITED Director 2015-11-27 CURRENT 2015-11-25 Active
JAMES IAN GORE INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
JAMES IAN GORE I2I MEDICAL LTD Director 2013-10-01 CURRENT 2013-10-01 Active
JAMES IAN GORE I2I SPORTS LTD Director 2013-09-16 CURRENT 2013-09-16 Active
JAMES IAN GORE PRO FOOTBALL (UK) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2015-05-05
JAMES IAN GORE PRO SOCCER (USA) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2015-05-05
JAMES IAN GORE I2I LIFE FOUNDATION Director 2011-09-20 CURRENT 2011-09-20 Active
JAMES IAN GORE I2I DEVELOPMENTS LTD Director 2009-07-27 CURRENT 2009-07-27 Active
JAMES IAN GORE I2I RECRUITMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2015-05-05
MATTHEW JOHN GORE HEALTH 2 EMPLOYMENT (H2E) LIMITED Director 2015-11-27 CURRENT 2015-11-25 Active
MATTHEW JOHN GORE INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
MATTHEW JOHN GORE I2I MEDICAL LTD Director 2013-10-01 CURRENT 2013-10-01 Active
MATTHEW JOHN GORE I2I SPORTS LTD Director 2013-09-16 CURRENT 2013-09-16 Active
MATTHEW JOHN GORE PRO FOOTBALL (UK) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2015-05-05
MATTHEW JOHN GORE PRO SOCCER (USA) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2015-05-05
MATTHEW JOHN GORE I2I LIFE FOUNDATION Director 2011-09-20 CURRENT 2011-09-20 Active
MATTHEW JOHN GORE I2I DEVELOPMENTS LTD Director 2009-07-27 CURRENT 2009-07-27 Active
MATTHEW JOHN GORE I2I RECRUITMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2015-05-05
NATALIE MARY KEATING SKYLIMIT.COM LTD Director 2018-02-08 CURRENT 2018-02-08 Active - Proposal to Strike off
NATALIE MARY KEATING I2I LIFE FOUNDATION Director 2017-03-31 CURRENT 2011-09-20 Active
NATALIE MARY KEATING I2I SPORTS LTD Director 2015-07-01 CURRENT 2013-09-16 Active
KENT ANDREW MAYALL HEALTH 2 EMPLOYMENT (H2E) LIMITED Director 2015-11-27 CURRENT 2015-11-25 Active
KENT ANDREW MAYALL INSPIRE 2 INDEPENDENCE INVESTMENTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
KENT ANDREW MAYALL I2I MEDICAL LTD Director 2013-10-01 CURRENT 2013-10-01 Active
KENT ANDREW MAYALL PRO FOOTBALL (UK) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2015-05-05
KENT ANDREW MAYALL PRO SOCCER (USA) LTD Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2015-05-05
KENT ANDREW MAYALL I2I LIFE FOUNDATION Director 2011-09-20 CURRENT 2011-09-20 Active
KENT ANDREW MAYALL I2I DEVELOPMENTS LTD Director 2009-07-27 CURRENT 2009-07-27 Active
KENT ANDREW MAYALL I2I RECRUITMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2015-05-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Employment Personal AdvisorScunthorpeInspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support...2016-04-01
Employment Personal Advisor - BoltonBoltonInspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support...2016-04-01
Learning MentorAshton-Under-LyneUnderstanding of and ability to work in partnership with statutory and other support agencies concerned with the health and wellbeing of the dedicated client...2016-03-10
Employment Personal AdvisorBoltonInspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support...2016-01-29
Employer Engagement ExecutiveStoke-on-TrentCompany Benefits including 25 days annual leave plus bank holidays, contributory Pension Scheme, Childcare Vouchers, Laptop, Phone and car allowance....2016-01-27
Employment CoachStoke-on-TrentJob SummaryWe are looking for someone to be the driving force in delivering and designing programme content; you will enthuse and motivate people to progress2016-01-27
Administrator/Tracking OfficerWolverhamptonInspire 2 Independence (i2i) Ltd operate in the Welfare to Work sector as a delivery partner in the Government funded Work Programme, designed to support...2016-01-15
Customer Engagement, Keyworkers and Skills TutorsManchesterInspire 2 Independence (i2i) Ltd also works closely with employers to understand the "skills need" of their staff....2015-11-19

Jobs results powered by Indeed
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
2021-04-15AM23Liquidation. Administration move to dissolve company
2021-04-09AM10Administrator's progress report
2020-12-03AM10Administrator's progress report
2020-06-01AM10Administrator's progress report
2020-04-29AM19liquidation-in-administration-extension-of-period
2019-11-28AM10Administrator's progress report
2019-07-24AM06Notice of deemed approval of proposals
2019-07-09AM03Statement of administrator's proposal
2019-06-20AM02Liquidation statement of affairs AM02SOA
2019-06-18AM01Appointment of an administrator
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Independence House Millfield Lane Nether Poppleton York YO26 6PH
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051034790006
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051034790005
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1803
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051034790004
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1803
2016-05-13AR0116/04/16 ANNUAL RETURN FULL LIST
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051034790003
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1803
2015-06-18SH06Cancellation of shares. Statement of capital on 2015-05-13 GBP 1,803
2015-05-22AP03Appointment of Mr Jonathan Guy Ballin as company secretary on 2015-05-13
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINSDALE
2015-04-28AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR JONATHAN GUY BALLIN
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 18/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENT ANDREW MAYALL / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENT ANDREW MAYALL / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KEATING / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN GORE / 18/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DINSDALE / 18/02/2015
2014-06-17SH0118/09/13 STATEMENT OF CAPITAL GBP 1824
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1824
2014-05-23AR0116/04/14 FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENT ANDREW MAYALL / 19/12/2013
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE KEATING / 19/12/2013
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 19/12/2013
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN GORE / 19/12/2013
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DINSDALE / 19/12/2013
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GORE / 19/12/2013
2014-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MCKENNA
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY SHAUN MCKENNA
2013-05-29AR0116/04/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-06-07AR0116/04/12 FULL LIST
2011-09-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AR0116/04/11 FULL LIST
2011-05-04RES15CHANGE OF NAME 30/03/2011
2011-05-04CERTNMCOMPANY NAME CHANGED INSPIRE 2 INDEPENDENCE (TRAINING) LIMITED CERTIFICATE ISSUED ON 04/05/11
2011-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-18AR0116/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN GORE / 01/10/2009
2010-05-18AP01DIRECTOR APPOINTED MRS NATALIE KEATING
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENT ANDREW MAYALL / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DINSDALE / 01/10/2009
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN MATTHEW MCKENNA / 24/07/2009
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON YORK NORTH YORKSHIRE YO10 5DG
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-07363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / KENT MAYALL / 14/04/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GORE / 07/05/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM SUITE 0 57 THE INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON, YORK NORTH YORKSHIRE YO10 5DG
2008-02-11CERTNMCOMPANY NAME CHANGED INSPIRE TO INDEPENDENCE (TRAININ G) LIMITED CERTIFICATE ISSUED ON 11/02/08
2008-01-31123NC INC ALREADY ADJUSTED 01/12/06
2008-01-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-27363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: SUITE 0.57 YORK INNOVATION CENTRE YORK SCIENCE PARK HESLINGTON YORK NORTH YORKSHIRE YO10 5DG
2007-12-2188(2)RAD 01/12/06--------- £ SI 4@1=4 £ IC 1800/1804
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/05
2005-04-28363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-02-15288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-06-02288bSECRETARY RESIGNED
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-02123NC INC ALREADY ADJUSTED 21/05/04
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: ENDENBROOK, INTAKE LANE DUNNINGTON YORK YO19 5NX
2004-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-02RES04£ NC 1000/10000 21/05/
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRE 2 INDEPENDENCE (I2I) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-05-01
Fines / Sanctions
No fines or sanctions have been issued against INSPIRE 2 INDEPENDENCE (I2I) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding HSBC BANK PLC
2016-11-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-12-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-09-30 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-30

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 INSPIRE 2 INDEPENDENCE (I2I) LTD

Intangible Assets
Patents
We have not found any records of INSPIRE 2 INDEPENDENCE (I2I) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE 2 INDEPENDENCE (I2I) LTD
Trademarks
We have not found any records of INSPIRE 2 INDEPENDENCE (I2I) LTD registering or being granted any trademarks
Income
Government Income

Government spend with INSPIRE 2 INDEPENDENCE (I2I) LTD

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2009-05-01 GBP £50,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE 2 INDEPENDENCE (I2I) 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.
Import/Export of Goods
Goods imported/exported by INSPIRE 2 INDEPENDENCE (I2I) LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0063026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyINSPIRE 2 INDEPENDENCE (I2I) LTDEvent Date2019-04-29
In the High Court of Justice, Business and Property Courts in Newcastle upon Tyne case number 000085 Office Holder Details: James Ronald Alexander Lumb (IP number 21510 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX and Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from Linda Robinson at the offices of KPMG LLP on 0191 4013942.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRE 2 INDEPENDENCE (I2I) 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 INSPIRE 2 INDEPENDENCE (I2I) 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.