Address: C/o Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold

Incorporation date: 08 Mar 2007

IAN SALISBURY LIMITED

Status: Active

Address: 24 Lathbury Road, Oxford

Incorporation date: 29 Nov 2000

IAN SANDALL LIMITED

Status: Active

Address: 26 Frewland Avenue, Stockport, Cheshire

Incorporation date: 07 Jun 1991

Address: 5 Ryefields Road, Stoke Prior, Bromsgrove

Incorporation date: 29 Dec 2014

IAN SAYERS LIMITED

Status: Active

Address: Intouch Accounting Ltd, Deansleigh Road, Bournemouth

Incorporation date: 07 Oct 2014

Address: 29 Brandon Street, Hamilton, South Lanarkshire

Incorporation date: 01 Nov 1995

IAN SCHOFIELD LIMITED

Status: Active

Address: 26 Millbrook Close, Shaw, Oldham

Incorporation date: 05 Jan 2009

Address: Glen Doone, Bull Lane, Gerrards Cross

Incorporation date: 12 Oct 2005

Address: 15 Bridge Green, Birstall, Leicester

Incorporation date: 19 Jan 2022

IAN SCROWTHER LTD

Status: Active

Address: 23 Palmerston Road, Carshalton

Incorporation date: 13 Mar 2023

Address: 1 Moorside Lane, Denton

Incorporation date: 06 Jan 2020

Address: 26 Cherry Orchard Road, Bromley, Kent

Incorporation date: 26 Mar 2002

IAN SHARLAND LIMITED

Status: Active

Address: 25 St Thomas Street, Winchester, Hampshire

Incorporation date: 04 Jan 1977

IAN SHAVE LTD

Status: Active

Address: 56 Station Road, Reddish, Stockport

Incorporation date: 23 Nov 2022

Address: Rowan House 27 Fosse Lane, Thorpe On The Hill, Lincoln

Incorporation date: 04 Apr 2017

Address: 5 Hilltop Way, Stanton, Bury St Edmunds

Incorporation date: 26 Feb 2014

IAN SHERBURN LIMITED

Status: Active

Address: Cartergate House, 26 Chantry Lane, Grimsby

Incorporation date: 15 Nov 2012

Address: 2 Healing Road, Stallingborough, Grimsby

Incorporation date: 14 May 2021

Address: 124 Moylagh Road, Gortaclare, Sixmilecross, Omagh

Incorporation date: 19 Jun 2006

IAN SIM LIMITED

Status: Active

Address: 16 Cupar Road, Auchtermuchty

Incorporation date: 08 Jun 2015

Address: Central Square 5th Floor, 29 Wellington Street, Leeds

Incorporation date: 15 Apr 2010

Address: City View, Lowry Street, Carlisle

Incorporation date: 22 Mar 2016

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

Incorporation date: 21 Jun 1996

Address: Unit 8 Home Farm Norwich Road, Marsham, Norwich

Incorporation date: 24 Mar 2020

Address: Bluebell House, Cheddleton Road, Leek

Incorporation date: 28 Nov 2005

Address: Millfield House, Forfar Road, Arbroath, Angus

Incorporation date: 08 Dec 2005

Address: 6 Summer Place, Edinburgh

Incorporation date: 19 May 2016

Address: 101 Bridge Road, Lowestoft

Incorporation date: 24 Oct 2006

Address: 64 Idonia Road, Wolverhampton

Incorporation date: 23 Mar 2022

Address: C/o Briggate Garage Limited Hunslet Business Park, National Road, Leeds

Incorporation date: 28 Nov 2018

IAN SMITH LIMITED

Status: Active

Address: Haywood Mill, 8 Haywood Street, Leek

Incorporation date: 05 Dec 2001

Address: Suites 5 & 6 The Printworks, Hey Road, Barrow

Incorporation date: 24 Jul 2000

Address: 205 Great Bridge Street, West Bromwich

Incorporation date: 23 Jul 2015

Address: Atweesh, Drybridge, Buckie

Incorporation date: 03 May 2016

Address: 8 Church Green East, Redditch

Incorporation date: 22 May 2015

Address: George Johnston House, Bank Street, Lochgelly

Incorporation date: 16 May 2005

Address: George Johnston House, Bank Street, Lochgelly

Incorporation date: 16 Feb 2001

IAN SOUTHCOTT LTD

Status: Active

Address: Arlington House Victoria Street, Wragby, Market Rasen

Incorporation date: 20 Sep 2019

Address: 42 St Andrews Road, Sheffield

Incorporation date: 12 Nov 2009

Address: Maracas House, Herons Lea, Copthorne, Crawley

Incorporation date: 27 Feb 1985

IAN SPOONER LIMITED

Status: Active

Address: Maracas House Herons Lea, Copthorne, Crawley

Incorporation date: 12 Jun 1963

Address: Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 24 May 2023

IAN STABLER TRANSPORT LIMITED

Status: Active - Proposal To Strike Off

Address: 54 Bondgate, Darlington

Incorporation date: 26 Nov 2018

IAN STAMP LTD

Status: Active

Address: Stampstead, Copper Street, Bucknall, Woodhall Spa

Incorporation date: 14 May 2003

Address: 10 Kempton Vale, Cleethorpes

Incorporation date: 20 Apr 2007

IAN STEPHEN LIMITED

Status: Active

Address: Tigh Sona, 1 Blackstob Way, Kinloss, Moray

Incorporation date: 18 Apr 2003

IAN STEPHENSON LIMITED

Status: Active

Address: Lynton House 7-12, Tavistock Square, London

Incorporation date: 13 Nov 2007

Address: Boathouses 1 St John's Road, Hove, Brighton

Incorporation date: 17 Jan 1991

Address: 16 Gateside Drive, Ballyclare

Incorporation date: 06 Apr 2018

IAN STIRZAKER LTD

Status: Active

Address: 55 Mill Hill Lane, Hapton, Burnley

Incorporation date: 16 Feb 2011

Address: 25 Carr Mill Road, Billinge, Wigan

Incorporation date: 07 May 1999

IAN STOCKDALE LIMITED

Status: Active

Address: 7 Pendragon Court, Hermitage Park, Wrexham

Incorporation date: 15 Aug 2013

Address: 88 Keevil, Trowbridge

Incorporation date: 15 Nov 2022

Address: 4 Beaufort Parklands, Railton Road, Guildford

Incorporation date: 27 Jul 2006

Address: Brook Rise 49 Church Way, Longdon, Rugeley

Incorporation date: 02 Apr 2004

Address: New World Business Centre Station Road, Warmley, Bristol

Incorporation date: 31 Mar 2015

Address: Pear Tree Farm Main Road, Saltfleetby, Louth

Incorporation date: 14 Jul 2002

Address: 7 Wolveleigh Terrace, Newcastle Upon Tyne

Incorporation date: 21 Oct 2008

IAN SUTTON LTD

Status: Active

Address: 140a Longden Coleham, Shrewsbury

Incorporation date: 30 Dec 2013

IAN SWATTON LIMITED

Status: Active

Address: 1 September Cottage, South Close, Havant

Incorporation date: 06 Dec 2013

IAN SYKES AND CO LIMITED

Status: Active

Address: 1 Windlesham Gardens, Shoreham-by-sea

Incorporation date: 10 Aug 2015