IAI CONTRACTORS LTD

Status: Active

Address: 76 Aston Street, London

Incorporation date: 04 May 2022

IAID UK LTD

Status: Active

Address: 68 College Hill Road, Harrow

Incorporation date: 12 Mar 2019

IAIN ABERNETHY LTD

Status: Active

Address: 14a Main Street, Cockermouth

Incorporation date: 14 Aug 2012

Address: 28 Foxfields Way, Huntington, Cannock

Incorporation date: 07 Mar 2001

Address: 82 Oswald Road, Scunthorpe

Incorporation date: 20 Sep 2009

Address: 12 Malten Close, Poringland, Norwich

Incorporation date: 14 Oct 1993

IAIN ANDREWS LTD

Status: Active

Address: Regency House, Wood Street, Barnet

Incorporation date: 29 Jun 2012

IAIN BARKER LIMITED

Status: Active

Address: Holly Farm Clipstone Road, Edwinstowe, Mansfield

Incorporation date: 11 Jun 2010

IAIN BRACEGIRDLE LTD

Status: Active

Address: Cherry Tree Court, Cross Street, Leek

Incorporation date: 03 May 2019

IAIN BRADFIELD LIMITED

Status: Active

Address: 4 Harbord Rd, Norwich

Incorporation date: 03 Oct 2003

Address: 84 Buckminster Road, Leicester

Incorporation date: 17 Aug 2012

IAIN BUCHAN JOINERY LTD

Status: Active

Address: 21 Fair Isle Drive, Fraserburgh

Incorporation date: 17 Dec 2020

IAIN BURNS LTD

Status: Active

Address: 66 Yewtrees, Gateshead

Incorporation date: 09 Sep 2010

IAIN CAMERON SURGERY LTD

Status: Active

Address: Suite 25. Normanby Gateway, Lysaghts Way, Scunthorpe

Incorporation date: 23 Dec 2009

Address: 16 Compton Crescent, London

Incorporation date: 29 Sep 2018

Address: 10 Dalston Drive, Bramhall, Stockport

Incorporation date: 23 Oct 2020

IAIN COCHRAN LIMITED

Status: Active

Address: The Cottage, 2 Hamilton Gardens, Felixstowe

Incorporation date: 02 May 2018

IAIN CORAM LIMITED

Status: Active

Address: Allazo Accounting Limited 2 Claridge Court, Lower Kings, Berkhamstead

Incorporation date: 17 Nov 2016

IAIN CRAIG & SONS LTD

Status: Active

Address: 41 Argyle Place, Edinburgh

Incorporation date: 15 Jan 2018

IAIN CUMBERLAND LTD

Status: Active

Address: 28 Moorfield Road, Ilkley

Incorporation date: 08 May 2017

Address: 9 Heathlands Court, Wokingham

Incorporation date: 03 Dec 2014

IAIN D BRADBURNE LIMITED

Status: Active

Address: 6 Parkside Court, Greenhough Road, Lichfield

Incorporation date: 01 May 2003

Address: Northfield House Shurdington Road, Bentham, Cheltenham

Incorporation date: 06 Nov 2007

IAIN DUFFUS LIMITED

Status: Active

Address: Hunters Moon, Montrave Home Farm Village, Leven

Incorporation date: 15 Jul 2005

IAINDUNCANCONSULT LIMITED

Status: Active

Address: Enterprise House 2 Pass Street, Oldham, Manchester

Incorporation date: 17 Feb 2021

IAIN ELEANOR LIMITED

Status: Active

Address: 186 Priory Road, Hull

Incorporation date: 23 Mar 2017

Address: 167-169 Great Portland Street, London

Incorporation date: 18 Jun 2021

Address: 27 Baillie Crescent, Alford

Incorporation date: 01 Jul 2005

Address: 14 Caldew Drive, Dalston, Carlisle

Incorporation date: 11 Feb 2011

IAIN GREIG LTD.

Status: Active

Address: 2 Gaw Street, Fraserburgh, Aberdeenshire

Incorporation date: 28 Feb 2003

IAIN HARRIS AND SONS LTD

Status: Active

Address: 21 Argyll Square, Oban

Incorporation date: 15 Feb 2011

IAIN HARRISON LIMITED

Status: Active

Address: Rowan House, 7 West Bank, Scarborough

Incorporation date: 21 Oct 2002

Address: Parkhill Studio, Walton Road, Wetherby

Incorporation date: 23 Jun 2014

IAIN HILL LIMITED

Status: Active

Address: Unit 1 Westway Business Park, 35 Porterfield Road, Renfrew

Incorporation date: 20 Jan 2003

Address: 16 Crawshaw Grange, Crawshawbooth, Rossendale

Incorporation date: 05 Nov 2018

Address: 26 Hillier Road, London

Incorporation date: 15 Jan 2019

Address: Stradden House, Queen Street, Lichfield

Incorporation date: 21 Feb 2017

Address: 1 Ashgrove, Maybole

Incorporation date: 16 May 2011

Address: 8 Albert Street, Kirkwall

Incorporation date: 11 Aug 2021

IAIN LEE LTD

Status: Active

Address: 3 St Denis Close, Huntercombe Lane North, Maidenhead

Incorporation date: 11 Sep 2012

Address: 9 Dickens Road, Flitwick, Bedford

Incorporation date: 31 Aug 2011

Address: 5 Sandy Lane, Hoghton, Preston

Incorporation date: 27 Mar 2014

Address: 38 Voltaire Road, Clapham

Incorporation date: 10 Apr 2012

Address: An Cala, School Street, Bowmore, Isle Of Islay

Incorporation date: 14 Jan 2004

IAIN MACFADZEAN LIMITED

Status: Active

Address: 23 George Street, Dumfries

Incorporation date: 26 Nov 2004

Address: 4th Floor, Metropolitan House, 31-33 High Street, Inverness

Incorporation date: 25 Feb 2004

Address: Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 21 Jul 1998

Address: 29 Clay Lane, Hale, Altrincham

Incorporation date: 01 Sep 2015

IAIN MACLEOD FISHING LTD

Status: Active

Address: 218 Altandhu, Achiltibuie, Ullapool

Incorporation date: 10 Mar 2022

IAIN MARSHALL LIMITED

Status: Active

Address: Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire

Incorporation date: 12 Feb 2007

IAIN MCKECHNIE LIMITED

Status: Active

Address: The Maltings, Rosemary Lane, Halsteaad

Incorporation date: 06 Jun 2012

IAINMCK LIMITED

Status: Active

Address: Unit 4, 10, Redlands Crescent, Larne

Incorporation date: 28 Sep 2023

IAIN MCMAHON LIMITED

Status: Active

Address: 15 Alba Gardens, Carluke

Incorporation date: 05 Nov 2004

IAIN MORRISON JOINERY LTD

Status: Active

Address: 7 Knockard Avenue, Pitlochry

Incorporation date: 01 Dec 2020

IAIN MORTIMER DESIGN LTD

Status: Active

Address: 19 Kensington Road, Weston-super-mare

Incorporation date: 16 Oct 2023

Address: 5 West Road, Ponteland

Incorporation date: 04 Dec 2015

Address: 24 Chartwell Grove, Nottingham

Incorporation date: 13 Dec 2019

IAIN PATTERSON LIMITED

Status: Active

Address: 24-26 Hightown Road, Glengormley

Incorporation date: 23 Oct 2017

IAIN PETER LTD

Status: Active

Address: Millden Tower, Mill Road, Kingussie

Incorporation date: 19 Jun 2013

IAIN PIKE LTD

Status: Active

Address: 39 Foxbourne Road, London

Incorporation date: 23 Sep 2020

IAIN RAE LIMITED

Status: Active

Address: 5 Cuckmere House, Upperton Road, Eastbourne

Incorporation date: 06 Jun 2017

IAIN REITZE FITNESS LTD

Status: Active

Address: Flat 157 Sugar Quay, 1 Water Lane, London

Incorporation date: 10 Jul 2020

IAIN ROBERTSON LIMITED

Status: Active

Address: 7 Bogs Lane, Harrogate

Incorporation date: 25 Nov 2008

IAIN ROSS & CO LIMITED

Status: Active

Address: 9 Bunyan Close, Pirton, Hitchin, Hertfordshire

Incorporation date: 27 Mar 2006

IAIN'S IT SOLUTIONS LTD.

Status: Active

Address: 57 Southend Road, Grays

Incorporation date: 15 Jan 2013

IAINS KITCHEN LTD

Status: Active

Address: 60 Eastgate, Cowbridge

Incorporation date: 28 Jul 2014

IAIN SMITH SURGERY LTD

Status: Active

Address: Penstraze Business Centre Penstraze, Chacewater, Truro

Incorporation date: 10 Jul 2019

IAINSPIGS LIMITED

Status: Active

Address: Milestone St. Nicholas Avenue, Bookham, Leatherhead

Incorporation date: 13 Feb 2013

IAINSRIGGING LTD

Status: Active - Proposal To Strike Off

Address: 26 Fraser Avenue, Elgin

Incorporation date: 29 Jun 2022

IAIN STARKS LIMITED

Status: Active

Address: 10 King George Gardens, Leeds

Incorporation date: 01 Sep 2008

Address: Unit 5b 1/2 Blar Mhor Industrial Estate, Lochyside, Fort William

Incorporation date: 28 May 2014

Address: 179 Avonmouth Road, Bristol

Incorporation date: 01 Sep 2017

Address: 10 The Parslins, Deeping St James, Peterborough

Incorporation date: 21 Sep 2012

Address: 15-17 Lamington Street, Tain

Incorporation date: 18 Nov 2015

Address: The Old Vicarage Church Road, Snitterfield, Stratford-upon-avon

Incorporation date: 27 Mar 2014

Address: C/o Iaw Accountancy Services, 5 Hyde Road, Paignton

Incorporation date: 30 Sep 2019

IAIN WILSON LIMITED

Status: Active

Address: 1 Primrose Place, Inverkip, Renfrewshire

Incorporation date: 01 Aug 2003

Address: Guinea Wiggs, Nayland, Colchester

Incorporation date: 28 Jun 2011

Address: The Stables Honkley Barns Stringers Lane, Rossett, Wrexham

Incorporation date: 09 Oct 2012

IAIP LIMITED

Status: Active

Address: 259 The Broadway, Perry Barr, Birmingham

Incorporation date: 03 Jul 2023

IAI PROPERTIES LIMITED

Status: Active

Address: Nelson House, 2 Hamilton Terrace, Leamington Spa

Incorporation date: 10 Feb 2017

IAI SOLUTIONS LTD

Status: Active

Address: 6 Heol Robart, Pontyclun

Incorporation date: 20 Feb 2015

Address: 38 Weston Crescent, Stockton-on-tees

Incorporation date: 04 Jul 2022

IAITH CYF

Status: Active

Address: Uned 3, Parc Busnes Aberarad, Newcastle Emlyn

Incorporation date: 25 Mar 1993

IAIVIERE LTD

Status: Active

Address: 37 Hartington Road, Gloucester

Incorporation date: 01 Sep 2021