Address: 5 Danskin Place, Strathkinness, St. Andrews, Fife

Incorporation date: 07 Feb 2007

Address: Unit 3, Studio 17, 1103 Argyle Street, Glasgow

Incorporation date: 28 Apr 2020

IN BALANCE FP LIMITED

Status: Active

Address: Suite E, Canal Wharf, Eshton Rd, Gargrave, Skipton

Incorporation date: 24 Jul 2019

Address: 1 North Road, Berkhamsted

Incorporation date: 30 Apr 2016

Address: 192 Chigwell Road, London

Incorporation date: 15 Jun 2022

Address: Unit 2, The Village, Guards Avenue, Caterham On The Hill

Incorporation date: 30 Apr 2010

IN BLOOM (2006) LIMITED

Status: Active

Address: Crosby Court, 28 George Street, Birmingham

Incorporation date: 25 Aug 2006

IN BLOOM INDUSTRIES LTD.

Status: Active

Address: 2 Noakes Cottage, Springwell Lane, Rickmansworth

Incorporation date: 16 Dec 2015

Address: First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough

Incorporation date: 04 Jul 2022

IN BLOOM STUDIO LIMITED

Status: Active

Address: 92 Marchmont Crescent, Edinburgh

Incorporation date: 04 May 2020

IN BOOK LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Grosvenor Hill, London

Incorporation date: 03 Aug 2022

Address: C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 25 Feb 2021

IN BUSINESS NINJAS LTD

Status: Active

Address: C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 03 Dec 2018

Address: In Business Centre, 24 Longman Drive, Inverness

Incorporation date: 15 Mar 2006

Address: Flat308, Pasmore Court, 26 New Festival Avenue, London

Incorporation date: 26 Mar 2014

IN BUSINESS SUPPORT LTD

Status: Active

Address: 26 The Orchard, Belper

Incorporation date: 12 May 2023