Address: Congress House, 14, Lyon Road, Harrow

Incorporation date: 03 May 2011

Address: 91 Newbury Road, Heald Green, Cheadle

Incorporation date: 14 Jul 2022

IAH CONTRACTORS LIMITED

Status: Active

Address: 1 Alum Drive, Bradford

Incorporation date: 24 Oct 2017

IAH LIMITED

Status: Active

Address: 87 Greaves Street, Bradford

Incorporation date: 17 Aug 2016

IAHMAD HC LTD

Status: Active

Address: 1st Floor Rear, Unit 3 Greaves Street, Preston

Incorporation date: 02 Jun 2023

IAH MEDICAL LTD

Status: Active

Address: 1 Sycamore Rise, Brierfield, Nelson

Incorporation date: 19 Jul 2021

IAH (NED) LTD

Status: Active

Address: Waylands House, Tatsfield Approach Road, Tatsfield, Westerham

Incorporation date: 01 May 2019

IAH PM LTD

Status: Active

Address: 1 Hillside Gardens, London

Incorporation date: 22 Oct 2019

IAH PROPERTIES LTD

Status: Active

Address: Garden Cottage East Burnham Lane, Farnham Royal, Slough

Incorporation date: 29 Jun 2017

IAH PROPERTY LTD

Status: Active

Address: 125 - 127 High Street, Wavertree, Liverpool

Incorporation date: 10 Aug 2020

IAH STORES LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Holdernesse Close, Isleworth

Incorporation date: 07 Jun 2016

IAH TRADING LTD

Status: Active

Address: Charter House, 161 Newhall Street, Birmingham

Incorporation date: 27 Oct 2020