Address: Greylees Mooracre Lane, Bolsover, Chesterfield

Incorporation date: 16 Sep 2019

Address: The Inspire, Hornbeam Square West, Harrogate

Incorporation date: 04 Feb 2010

Address: Grove House, 1 Grove Place, Bedford

Incorporation date: 22 Aug 2019

Address: St Marys House, Netherhampton, Salisbury

Incorporation date: 11 Jan 2011

SPIREBUSH LTD

Status: Active

Address: J R W, 19 Buccleuch Street, Hawick

Incorporation date: 28 Apr 2021

SPIRE CARE LTD

Status: Active

Address: 190a Romford Road, London

Incorporation date: 29 Jan 2021

SPIRE CARS UK LIMITED

Status: Active

Address: 4a Dalston Gardens, Stanmore

Incorporation date: 15 Dec 2014

Address: 5a The Gardens, Fareham

Incorporation date: 11 Feb 2010

Address: Bridge House, 12 Market Street, Glossop, Derbyshire

Incorporation date: 12 Jan 2007

SPIRE CONSULTANTS LTD

Status: Active

Address: 86 East Street, Chesterfield

Incorporation date: 04 Jul 2022

Address: 14 Cannon Street, Accrington

Incorporation date: 27 May 2016

Address: Chestnut Manor, Thorn Lane, Goxhill

Incorporation date: 11 Jan 2017

SPIRE DIGITAL LIMITED

Status: Active

Address: 33 Coltsfoot Close, Amesbury, Salisbury

Incorporation date: 15 Jan 2016

Address: Unit 1 Paxton Business Centre Whittle Road, Churchfields, Salisbury

Incorporation date: 25 Aug 2018

Address: 141 Englishcombe Lane, Bath

Incorporation date: 25 Jul 2013

SPIRE ENERGY LTD

Status: Active

Address: St Helen's, 1 Undershaft, London

Incorporation date: 05 Oct 2011

Address: Maynard House, 40 Clarence Road, Chesterfield

Incorporation date: 15 Feb 2021

Address: Synergy House, 7 Acorn Business Park, Mansfield

Incorporation date: 05 Feb 2020

SPIRE FINANCIAL LIMITED

Status: Active

Address: Building 3000, Western Road, Portsmouth

Incorporation date: 08 Sep 2010

SPIRE GAMES LTD

Status: Active

Address: 44 Military Road, Sandgate, Folkestone

Incorporation date: 09 Aug 2021

Address: 76 Basepoint Business Centre, Isidore Road, Bromsgrove

Incorporation date: 01 Oct 2018

SPIRE GREEN LTD

Status: Active

Address: Spire House 15 Millfield, Sedgeberrow, Evesham

Incorporation date: 07 Sep 2022

Address: 79 Cranleigh Gardens, Southall

Incorporation date: 30 Mar 2019

SPIRE GROWTH LTD

Status: Active

Address: Flat 59 Chelsea Vista, Imperial Wharf, Fulham

Incorporation date: 12 Oct 2021

Address: Robert House, 19 Station Road, Chinnor

Incorporation date: 26 Jun 1992

Address: Robert House, 19 Station Road, Chinnor

Incorporation date: 25 Mar 1992

Address: 40 Telford Road, Salisbury

Incorporation date: 10 Oct 2016

Address: First Floor Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Gantshill, Ilford

Incorporation date: 10 Oct 2019

SPIRE HOMES (LG) LIMITED

Status: Converted / Closed

Address: 1 Crown Court, Crown Way, Rushden

Incorporation date: 20 Jul 2000

SPIRE HOSTING LIMITED

Status: Active - Proposal To Strike Off

Address: 2 2 Barnfield Walk, Staveley, Chesterfield

Incorporation date: 11 Nov 2020

Address: 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon

Incorporation date: 18 Nov 2016

SPIRE HYDRAULICS LIMITED

Status: Active

Address: Spire Hydraulics Limited Spire Hydraulics Ltd, Brimington Road North, Chesterfield

Incorporation date: 06 Mar 1984

SPIRE INFRAGEN LIMITED

Status: Active

Address: Kemp House, 152 City Road, London Kemp House, 152 City Road, London

Incorporation date: 05 May 2010

SPIRE INTERACTIVE LIMITED

Status: Active

Address: 145 London Road, Waterlooville

Incorporation date: 29 Nov 2018

SPIRE KOOL LIMITED

Status: Active

Address: Gadd House, Arcadia Avenue, London

Incorporation date: 21 Apr 2016

SPIRE LAKESIDE LIMITED

Status: Active

Address: First Point St. Leonards Road, Allington, Maidstone

Incorporation date: 19 Aug 2015

Address: Hales Court, Stourbridge Road, Halesowen

Incorporation date: 22 May 2017

Address: 73 Tupton Road, Clay Cross, Chesterfield

Incorporation date: 23 Mar 2020

Address: 61 St. Johns Avenue, Newmarket

Incorporation date: 01 Jul 2019

Address: 108 Exeter Street, Salisbury

Incorporation date: 06 Mar 2013

Address: Sadlers, 175 High Street, Barnet

Incorporation date: 02 Sep 2002

SPIREN HOMES LTD

Status: Active

Address: Flat 7 Prioress House 5-7, Loxford Road, Barking

Incorporation date: 10 Jan 2022

SPIRENT CAPITAL LIMITED

Status: Active

Address: Origin One, 108 High Street, Crawley

Incorporation date: 13 Jul 1999

SPIRENT HOLDINGS LIMITED

Status: Active

Address: Origin One, 108 High Street, Crawley

Incorporation date: 17 Oct 1997

SPIREOAK LTD

Status: Active

Address: 11 Wheatley Crescent, Hayes

Incorporation date: 03 May 2021

SPIRE PARTNERS AIFM LTD

Status: Active

Address: 24 Grosvenor Street 1st Floor, 24 Grosvenor Street, London

Incorporation date: 22 Feb 2018

SPIRE PARTS LTD

Status: Active

Address: Unit 1, Chester Street, Accrington

Incorporation date: 15 Nov 2022

SPIREPATH LIMITED

Status: Active

Address: 6 Westbrook Close, Oakley, Basingstoke

Incorporation date: 29 Mar 2005

Address: Building 3000 Lakeside North Harbour, Western Road, Portsmouth

Incorporation date: 06 Jun 2018

SPIRE PLUMBING LIMITED

Status: Active

Address: 39a Chesterfield Road, Shuttlewood, Chesterfield

Incorporation date: 29 Sep 2006

SPIRE PRINTING LIMITED

Status: Active

Address: Unit 1 Paxton Business Centre Whittle Road, Churchfields, Salisbury

Incorporation date: 23 Nov 2005

Address: 11th Floor, Two, Snow Hill, Birmingham

Incorporation date: 30 Jan 2006

Address: 55 Digswell Park Road, Welwyn Garden City

Incorporation date: 04 Jun 2007

Address: 60 Junction Road, London

Incorporation date: 08 Apr 2019

SPIRE PROPERTY 19 LIMITED

Status: Active

Address: 3 Dorset Rise, London

Incorporation date: 25 Oct 2007

SPIRE PROPERTY 23 LIMITED

Status: Active

Address: 3 Dorset Rise, London

Incorporation date: 25 Oct 2007

Address: Diocesan House 109 Dereham Road, Easton, Norwich

Incorporation date: 22 Jun 2017

SPIRE PROPERTY GROUP LTD

Status: Active

Address: 331 South Gyle Road, Edinburgh

Incorporation date: 02 Dec 2020

Address: 4a Dalston Gardens, Stanmore

Incorporation date: 19 Jul 2020

Address: 8 Queens Road, Salisbury

Incorporation date: 05 Oct 2016

SPIRES ACADEMY

Status: Active

Address: Bredlands Lane, Sturry, Canterbury

Incorporation date: 10 Apr 2007

SPIRE SCAFFOLDING LIMITED

Status: Active

Address: 5 Hudson Road, Salisbury

Incorporation date: 10 Nov 2011

Address: 130 Leiden Road, Headington, Oxford

Incorporation date: 31 Jul 2017

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 11 Sep 2016

SPIRES CONSTRUCTION LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 27 Feb 2017

Address: The Old Boathouse, Haye Lane, Lyme Regis

Incorporation date: 14 Feb 2019

SPIRES CONSULTING LIMITED

Status: Active

Address: 1 Bull Street, Aston, Bampton

Incorporation date: 18 Dec 2012

Address: 80 Lansdowne Road, Belfast

Incorporation date: 21 Sep 2007

Address: 34 Duston Wildes, Northampton

Incorporation date: 23 Jul 2019

SPIRES ECOLOGY LTD

Status: Active

Address: 99 Poplar Grove, Kennington, Oxford

Incorporation date: 17 Nov 2014

SPIRE SECURITY LTD

Status: Active

Address: Unit 106 Atlas Business Centre, Oxgate Lane, London

Incorporation date: 12 Mar 2015

Address: Granitehill Enterprise Centre, Granitehill Road, Aberdeen

Incorporation date: 13 Dec 2022

SPIRE SERVICES LIMITED

Status: Active

Address: Marshall House, Suite 21/25, 124 Middleton Road, Morden

Incorporation date: 27 Mar 2018

SPIRES ESTATES LIMITED

Status: Active

Address: Maple Lodge, 21 Bramble Rise, Cobham

Incorporation date: 08 Jun 2004

Address: 1 Church Lane, East Grinstead

Incorporation date: 26 Sep 2013

SPIRES HOLDINGS LTD

Status: Active

Address: C/o Bowyers Accountants, The Base. Dallam Lane, Warrington

Incorporation date: 20 May 2016

Address: 84 Moneymore Road, Magherafelt

Incorporation date: 10 Jun 1998

Address: 3 Ruddle Way, Langham, Oakham

Incorporation date: 10 May 2001

SPIRES LEGAL LIMITED

Status: Active

Address: Oxford House, Parkway Court John Smith Drive, Oxford Business Park, Oxford

Incorporation date: 27 Sep 2018

Address: 55 Mirfield Road, Witney

Incorporation date: 20 Aug 2008

SPIRE SOLICITORS LLP

Status: Active

Address: Holland Court, The Close, Norwich

Incorporation date: 14 May 2013

SPIRE SPACE LIMITED

Status: Active

Address: Martyn House, Shenstone Drive, Aldridge

Incorporation date: 12 Nov 2019

Address: 369a West End Lane, London

Incorporation date: 14 Apr 2023

Address: 3 Fournier House, 8 Tenby Street, Birmingham

Incorporation date: 07 Mar 2023

SPIRES SOLUTIONS LIMITED

Status: Active

Address: 17 West End, Walcott, Lincoln

Incorporation date: 03 Dec 2021

Address: 30 Turner View, Headington, Oxford

Incorporation date: 22 Mar 2021

SPIRESTAR LONDON LIMITED

Status: Active

Address: 21a New Road, Ilford

Incorporation date: 29 Apr 2016

SPIRES TECHNOLOGIES LTD

Status: Active

Address: Unit 10 5 Hurlbutt Road, Heathcote Industrial Estate, Warwick

Incorporation date: 04 Feb 2008

SPIRE STUDIO LTD

Status: Active

Address: 1 St. Keyna Road, Keynsham

Incorporation date: 12 May 2017

SPIRE TANKERS LIMITED

Status: Active

Address: 123 Saltergate, Chesterfield

Incorporation date: 06 Mar 2020

Address: 38 Foxbrook Drive, Chesterfield

Incorporation date: 30 Apr 2021

SPIRE TECHNOLOGY LIMITED

Status: Active

Address: 5 Blackmoor Road, Ebblake Industrial Estate, Verwood

Incorporation date: 29 Nov 1989

SPIRE TRAVEL LIMITED

Status: Active

Address: The Portway Centre, Old Sarum, Salisbury, Old Sarum Park, Salisbury

Incorporation date: 16 Aug 2007

SPIRE (U.K.) LIMITED

Status: Active

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 11 Sep 1995

SPIRE VENTURES LTD

Status: Active

Address: The Barn Meadow Court, Faygate Lane, Faygate, Horsham

Incorporation date: 11 Oct 2012

SPIRE VETS LTD

Status: Active

Address: 161-163 St. Johns Road, Chesterfield

Incorporation date: 28 Jul 2010

Address: 5 Chestnut Close, Weston, Newark

Incorporation date: 08 Aug 2013

SPIRE VISTA LTD

Status: Active

Address: 46 Earls Hall Avenue, Southend-on-sea

Incorporation date: 26 Sep 2012

Address: Poppy Cottage, Mautby Lane, Runham

Incorporation date: 08 Jan 2021

SPIRE WINDOWS SYSTEMS LTD

Status: Active

Address: 107 Cleethorpe Road, Grimsby

Incorporation date: 01 Nov 1999

Address: Tattershall Way, Fairfield Industrial Estate, Louth

Incorporation date: 21 Mar 1989

SPIRE WINDSCREENS LIMITED

Status: Active

Address: Bentley Bridge House, Chesterfield Road, Matlock

Incorporation date: 16 Jul 1985

SPIREZ LTD

Status: Active

Address: Amafhh House, 44-45 Calthorpe Road, Edgbaston, Birmingham

Incorporation date: 06 Mar 2019

SPIREZ PROPERTIES LTD

Status: Active

Address: Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham

Incorporation date: 19 Aug 2020