Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INSPIRE UNDERWRITING LIMITED

THE WALBROOK BUILDING, 25, WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
10387727
Private Limited Company
Active

Company Overview

About Inspire Underwriting Ltd
INSPIRE UNDERWRITING LIMITED was founded on 2016-09-21 and has its registered office in London. The organisation's status is listed as "Active". Inspire Underwriting Limited is a Private Limited Company registered in ENGLAND 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
INSPIRE UNDERWRITING LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING, 25
WALBROOK
LONDON
EC4N 8AW
 
Previous Names
NEWCO COMMERCIAL MGA LIMITED03/02/2017
Filing Information
Company Number 10387727
Company ID Number 10387727
Date formed 2016-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 19/10/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:19:28
Primary Source:Companies House
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 INSPIRE UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ION DANIEL AGNEW
Director 2016-10-28
ALEX CHARLES SPENCER BOWDEN
Director 2016-10-28
JEREMY MICHAEL GEORGE CARY
Director 2016-09-21
JAMES ROBERT JOSEPH DE ROSE
Director 2016-10-28
TIMOTHY DAVID JOHNSON
Director 2016-10-28
CHRISTOPHER FELIX BOYCE MAYS
Director 2016-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ION DANIEL AGNEW HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JAMES ION DANIEL AGNEW LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JAMES ION DANIEL AGNEW PLOUGH COURT INSURANCE SERVICES LIMITED Director 2017-08-03 CURRENT 1988-07-12 Liquidation
JAMES ION DANIEL AGNEW PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JAMES ION DANIEL AGNEW E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JAMES ION DANIEL AGNEW FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JAMES ION DANIEL AGNEW COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JAMES ION DANIEL AGNEW COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JAMES ION DANIEL AGNEW ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JAMES ION DANIEL AGNEW QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JAMES ION DANIEL AGNEW INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JAMES ION DANIEL AGNEW CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JAMES ION DANIEL AGNEW COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JAMES ION DANIEL AGNEW STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JAMES ION DANIEL AGNEW STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
ALEX CHARLES SPENCER BOWDEN SYSLINK GROUP LIMITED Director 2017-08-16 CURRENT 2017-07-13 Active
ALEX CHARLES SPENCER BOWDEN INSPIRE MOTOR LIMITED Director 2017-07-07 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY PROTEK GROUP LIMITED Director 2018-06-06 CURRENT 2015-06-01 Active
JEREMY MICHAEL GEORGE CARY HONOUR POINT LIMITED Director 2018-04-18 CURRENT 1995-12-21 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING UK LIMITED Director 2017-08-03 CURRENT 2015-05-05 Liquidation
JEREMY MICHAEL GEORGE CARY MEDICAL PROFESSIONAL INDEMNITY GROUP LIMITED Director 2017-08-03 CURRENT 2016-05-04 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES AND PARTNERS LIMITED Director 2017-08-03 CURRENT 1979-08-23 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES LIMITED Director 2017-08-03 CURRENT 1989-12-01 Liquidation
JEREMY MICHAEL GEORGE CARY LUCAS FETTES CENTRAL LIMITED Director 2017-08-03 CURRENT 2015-10-19 Liquidation
JEREMY MICHAEL GEORGE CARY PTARMIGAN UNDERWRITING AGENCY LIMITED Director 2017-08-03 CURRENT 2014-07-03 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON & COMPANY LIMITED Director 2017-04-06 CURRENT 1984-05-31 Liquidation
JEREMY MICHAEL GEORGE CARY E. COLEMAN & CO. LIMITED Director 2017-04-06 CURRENT 1975-01-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN HOLDINGS LIMITED Director 2017-04-06 CURRENT 1986-01-14 Liquidation
JEREMY MICHAEL GEORGE CARY FOSTER LEIGHTON RISK MANAGERS LIMITED Director 2017-04-06 CURRENT 1998-12-15 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN GROUP (HOLDINGS) LIMITED Director 2017-04-06 CURRENT 2002-10-17 Liquidation
JEREMY MICHAEL GEORGE CARY COLEMAN MARINE LTD Director 2017-04-06 CURRENT 2012-03-12 Liquidation
JEREMY MICHAEL GEORGE CARY ANTROBUS INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2007-12-21 Active
JEREMY MICHAEL GEORGE CARY QUANTUM UNDERWRITING SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2002-10-01 Active
JEREMY MICHAEL GEORGE CARY INSURANCE ACQUISITIONS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-09-14 Active
JEREMY MICHAEL GEORGE CARY INSPIRE MOTOR LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
JEREMY MICHAEL GEORGE CARY CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
JEREMY MICHAEL GEORGE CARY CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
JEREMY MICHAEL GEORGE CARY H R OWEN INSURANCE SERVICES LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEREMY MICHAEL GEORGE CARY PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
JEREMY MICHAEL GEORGE CARY CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
JEREMY MICHAEL GEORGE CARY COULTER HURST AND COMPANY LIMITED Director 2014-04-29 CURRENT 1999-04-06 Liquidation
JEREMY MICHAEL GEORGE CARY SUTTON MEEARS & COMPANY LIMITED Director 2011-11-02 CURRENT 1945-04-09 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE FISHER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Liquidation
JEREMY MICHAEL GEORGE CARY PLEXSTAR INSURANCE SERVICES LIMITED Director 2011-03-23 CURRENT 1977-05-06 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN LIMITED Director 2008-06-06 CURRENT 1979-10-03 Liquidation
JEREMY MICHAEL GEORGE CARY DAVID FANGEN HOLDINGS LIMITED Director 2008-06-06 CURRENT 2003-12-29 Liquidation
JEREMY MICHAEL GEORGE CARY W BURCH & SON LIMITED Director 2008-06-06 CURRENT 1989-05-25 Liquidation
JEREMY MICHAEL GEORGE CARY THE HEALTHCARE MANAGEMENT COMPANY (UK) LIMITED Director 2008-03-04 CURRENT 2000-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY HFM COLUMBUS INSURANCE SERVICES LIMITED Director 2007-11-29 CURRENT 2007-06-15 Liquidation
JEREMY MICHAEL GEORGE CARY J C RICHARDS LIMITED Director 2007-02-28 CURRENT 1996-05-03 Liquidation
JEREMY MICHAEL GEORGE CARY RHB INSURANCE SERVICES LIMITED Director 2005-12-30 CURRENT 1984-03-08 Liquidation
JEREMY MICHAEL GEORGE CARY GPIS LIMITED Director 2005-09-19 CURRENT 2005-09-19 Liquidation
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND LIMITED Director 2001-11-09 CURRENT 1974-03-18 Active
JEREMY MICHAEL GEORGE CARY STACKHOUSE POLAND HOLDINGS LTD Director 2001-10-11 CURRENT 2001-09-04 Liquidation
JAMES ROBERT JOSEPH DE ROSE COGENT CLAIMS LIMITED Director 2018-05-10 CURRENT 2014-04-14 Active
JAMES ROBERT JOSEPH DE ROSE INSPIRE MOTOR LIMITED Director 2017-07-07 CURRENT 2016-09-21 Active
TIMOTHY DAVID JOHNSON CHRIS FROST INSURANCE SERVICES LIMITED Director 2016-03-24 CURRENT 1997-04-18 Liquidation
TIMOTHY DAVID JOHNSON PARISH COUNCIL INSURANCE BROKERS LTD Director 2015-07-06 CURRENT 2009-11-28 Liquidation
TIMOTHY DAVID JOHNSON CHEAM INSURANCE BROKERS LIMITED Director 2015-04-30 CURRENT 2004-02-23 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND BIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND MIDCO LIMITED Director 2014-12-18 CURRENT 2014-10-27 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND GROUP LIMITED Director 2014-12-18 CURRENT 2014-11-11 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND LIMITED Director 2014-07-24 CURRENT 1974-03-18 Active
TIMOTHY DAVID JOHNSON COULTER HURST AND COMPANY LIMITED Director 2014-07-24 CURRENT 1999-04-06 Liquidation
TIMOTHY DAVID JOHNSON GPIS LIMITED Director 2014-07-24 CURRENT 2005-09-19 Liquidation
TIMOTHY DAVID JOHNSON STACKHOUSE POLAND HOLDINGS LTD Director 2014-07-24 CURRENT 2001-09-04 Liquidation
TIMOTHY DAVID JOHNSON FYLDE INVESTMENT PROPERTIES LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active
CHRISTOPHER FELIX BOYCE MAYS COGENT CLAIMS LIMITED Director 2018-05-10 CURRENT 2014-04-14 Active
CHRISTOPHER FELIX BOYCE MAYS INSPIRE MOTOR LIMITED Director 2017-07-07 CURRENT 2016-09-21 Active
CHRISTOPHER FELIX BOYCE MAYS IGO4 PARTNERS LIMITED Director 2017-01-20 CURRENT 2008-09-29 Active
CHRISTOPHER FELIX BOYCE MAYS PASTRADA LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
CHRISTOPHER FELIX BOYCE MAYS IGO4SOLUTIONS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
CHRISTOPHER FELIX BOYCE MAYS I GO 4 LTD. Director 2008-06-13 CURRENT 2004-04-05 Active

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
2024-03-28Director's details changed for Mr Charles Douglas Scott on 2023-06-23
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03APPOINTMENT TERMINATED, DIRECTOR TOM DOWNEY
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr David Michael Edwin Cousins on 2019-10-01
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR TOM DOWNEY
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RORY TURNER
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER REA
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JOHNSON
2019-09-03AP01DIRECTOR APPOINTED MR JONATHAN RORY TURNER
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT JOSEPH DE ROSE
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL PETER REA
2019-04-12AP03Appointment of Mr Alistair Peel as company secretary on 2019-04-05
2019-04-09PSC07CESSATION OF SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09PSC02Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2019-04-05
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD England
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL GEORGE CARY
2018-10-22PSC07CESSATION OF JEREMY MICHAEL GEORGE CARY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC02Notification of Synova Capital General Partner 4 Limited as a person with significant control on 2017-05-05
2018-10-17SH0124/09/18 STATEMENT OF CAPITAL GBP 100
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-04AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY United Kingdom
2017-06-17SH02Sub-division of shares on 2017-05-05
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 95.2
2017-06-17SH0105/05/17 STATEMENT OF CAPITAL GBP 95.20
2017-06-01SH08Change of share class name or designation
2017-05-26RES01ADOPT ARTICLES 26/05/17
2017-02-03RES15CHANGE OF COMPANY NAME 22/06/19
2017-02-03CERTNMCOMPANY NAME CHANGED NEWCO COMMERCIAL MGA LIMITED CERTIFICATE ISSUED ON 03/02/17
2017-02-03NM06Change of name with request to seek comments from relevant body
2017-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER FELIX BOYCE MAYS
2016-10-28AP01DIRECTOR APPOINTED MR JAMES ROBERT JOSEPH DE ROSE
2016-10-28AP01DIRECTOR APPOINTED MR ALEX BOWDEN
2016-10-28AP01DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW
2016-10-28AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to INSPIRE UNDERWRITING LIMITED 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 INSPIRE UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRE UNDERWRITING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2017-09-30

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 UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRE UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE UNDERWRITING LIMITED
Trademarks
We have not found any records of INSPIRE UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE UNDERWRITING LIMITED. 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 (66220 - Activities of insurance agents and brokers) as INSPIRE UNDERWRITING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE UNDERWRITING LIMITED 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 INSPIRE UNDERWRITING LIMITED 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 UNDERWRITING LIMITED 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.