IMMI ENTERPRISE LTD

Status: Active

Address: 43a High Street, Barkingside, Ilford

Incorporation date: 22 Apr 2020

IMMIGE LIMITED

Status: Active

Address: Unit 4 Stirling Court Yard, Stirling Way, Borehamwood

Incorporation date: 19 Apr 2017

IMMIGRAM GLOBAL LIMITED

Status: Active

Address: 35 Berkeley Square, Mayfair, London

Incorporation date: 15 Apr 2019

Address: 96 Moray Road, London

Incorporation date: 01 Feb 2000

IMMIGRANT SCHOOL LTD

Status: Active - Proposal To Strike Off

Address: 501d Yatesbury Avenue, Birmingham

Incorporation date: 15 Mar 2021

IMMIGRATENOW LIMITED

Status: Active

Address: 13960198 - Companies House Default Address, Cardiff

Incorporation date: 07 Mar 2022

IMMIGRATION 2 UK LIMITED

Status: Active

Address: 107 Whalebone Lane South, Dagenham

Incorporation date: 15 Sep 2014

Address: 195a Normanton Road, Derby

Incorporation date: 12 May 2004

Address: 9 High Street, Wellington

Incorporation date: 18 Sep 2020

Address: The Old Free School, George Street, Watford

Incorporation date: 19 Mar 2012

IMMIGRATION JOSS LTD

Status: Active

Address: 680 Mansfield Road, Nottingham

Incorporation date: 30 Jan 2019

IMMIGRATION KONECT LTD

Status: Active - Proposal To Strike Off

Address: 138 Kilburn High Road, London

Incorporation date: 08 Apr 2019

IMMIGRATION LAW LTD

Status: Active

Address: 1 Grace House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 04 Jul 2019

IMMIGRATION NAVIGATOR LTD

Status: Active

Address: Fox Court, 14 Gray's Inn Road, London

Incorporation date: 23 Apr 2021

Address: 201 Haverstock Hill, London

Incorporation date: 15 Jun 2011

Address: Motivation House, First Way, Wembley

Incorporation date: 20 Feb 2007

Address: 18 Laburnum Avenue, Birmingham

Incorporation date: 29 Jun 2020

IMMIGRATION SERVICES LTD

Status: Active

Address: 39 George Road, Edgbaston, Birmingham

Incorporation date: 05 Jun 2017

Address: 246-250 Romford Road, London

Incorporation date: 21 Aug 2013

IMMIGRATION STEP LTD

Status: Active

Address: 44 Broadway, London

Incorporation date: 27 Nov 2020

Address: Unit 3 Second Floor, 68 Old Brompton Road, London

Incorporation date: 17 Jun 2013

IMMIGRO LTD

Status: Active

Address: 103 Kitchener Road, High Wycombe

Incorporation date: 03 Jun 2023

IMMI HEALTH LTD

Status: Active

Address: Flat 12 Maple Court, 158 Dalston Lane, London

Incorporation date: 10 Oct 2018

IMMINENTLY LIMITED

Status: Active

Address: Unit 1b Roxby Road Industrial Estate Roxby Road, Winterton, Scunthorpe

Incorporation date: 03 Oct 2016

IMMINENTPOWERS LTD

Status: Active

Address: Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn

Incorporation date: 11 Sep 2019

IMMINENT REALTY LIMITED

Status: Active

Address: Suite 2a Blackthorn House, Mary Ann Street, St Paul Square, Birmingham

Incorporation date: 05 Jul 2020

Address: Ferham House, Kimberworth Road, Rotherham

Incorporation date: 22 Jun 2006

Address: The Ice House, Victor Street, Grimsby

Incorporation date: 15 Aug 1973

Address: 26 South Saint Mary's Gate, Grimsby

Incorporation date: 10 Jul 2002

Address: 3 Spinney Close, Immingham

Incorporation date: 18 Feb 2011

IMMISPEC LIMITED

Status: Active

Address: 128 Portsmouth Road, Lee-on-the-solent

Incorporation date: 21 Feb 2013

IMMITCHELL LIMITED

Status: Active

Address: 1 Pinfold Close, Bassingham, Lincoln

Incorporation date: 04 Dec 2018

IMMIX FREEHOLD LTD

Status: Active

Address: 113 Cleveland Avenue, Kettering

Incorporation date: 08 Feb 2022

IMMIX RESEARCH LTD

Status: Active

Address: Idealondon, 69 Wilson Street, London

Incorporation date: 20 Nov 2019