INCH 19 LIMITED

Status: Active

Address: Murray House, Murray Street, Belfast

Incorporation date: 03 Dec 2019

INCHA LIMITED

Status: Active

Address: Suite 5 39-41 Chase Side, Southgate, London

Incorporation date: 21 Oct 2014

INCHALLAH LTD

Status: Active

Address: C/o Howsons Winton House Stoke Road, Stoke-on-trent

Incorporation date: 07 Feb 2017

INCHANGE LTD

Status: Active

Address: C/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath

Incorporation date: 30 Apr 2021

INCHARGE EV LIMITED

Status: Active

Address: Grosvenor House, 11 St. Pauls Square, Birmingham

Incorporation date: 15 Feb 2021

INCHARGE HQ LIMITED

Status: Active

Address: C/o The Enterprise Hub North West Business Complex, Bearaghmore Road, Londonderry

Incorporation date: 18 Jan 2021

INCHARGE WELLBEING LTD

Status: Active

Address: Calenzana, Frith End, Bordon

Incorporation date: 20 Jul 2018

INCHARVIE GROUP LIMITED

Status: Active

Address: Lahill, Upper Largo, Leven

Incorporation date: 09 Apr 2018

INCHAWARD LIMITED

Status: Active

Address: 6 Birnam Close, Ripley, Woking

Incorporation date: 20 Mar 1986

Address: 7 Eaton Gate, London

Incorporation date: 13 Sep 1978

Address: 33 Bothwell Road, Hamilton

Incorporation date: 04 Jul 2022

INCHBERVIS LIMITED

Status: Active

Address: Ground Floor, 1 Cromac Quay, Belfast

Incorporation date: 28 Jun 2011

INCHBRAKIE LIMITED

Status: Active

Address: 16-22, Culburnie, Kiltarlity, Beauly

Incorporation date: 10 May 2000

INCHBROOK GARAGE LIMITED

Status: Active

Address: Eight Bells House, 14 Church Street, Tetbury

Incorporation date: 20 Apr 2011

Address: Smith House George Street, Nailsworth, Stroud

Incorporation date: 04 May 1989

INCHBROOM ESTATES LTD

Status: Active

Address: 33 Palm Grove, Prenton

Incorporation date: 14 Oct 2016

INCH BY INCH CUT'S LTD

Status: Active

Address: 29 London Road, Bognor Regis

Incorporation date: 24 Jul 2019

INCHCAPE DIGITAL LIMITED

Status: Active

Address: 22a St James's Square, London

Incorporation date: 22 May 1987

Address: 25 St Thomas Street, Winchester

Incorporation date: 04 Dec 2002

Address: Glenapp Estate Office Glenapp Estate, Ballantrae, Girvan

Incorporation date: 01 Apr 1960

Address: 22a St James's Square, London

Incorporation date: 12 Jun 1998

Address: 4th Floor, 115 George Street, Edinburgh

Incorporation date: 05 Sep 1988

Address: 5th Floor, 40 Princes Street, Edinburgh

Incorporation date: 20 Oct 2020

Address: 5th Floor, 40, Princes Street, Edinburgh

Incorporation date: 17 Feb 2010

INCHCAPE OVERSEAS LIMITED

Status: Active

Address: 22a St James's Square, London

Incorporation date: 06 Dec 1963

Address: Old Station Road, Loughton

Incorporation date: 23 Jan 1970

Address: 60 Fenchurch Street, London

Incorporation date: 29 Dec 1927

Address: First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham

Incorporation date: 06 Apr 2005

Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham

Incorporation date: 16 Aug 2000

INCHCOLM DISTILLERY LTD

Status: Active

Address: 168 Rose Street, Edinburgh

Incorporation date: 15 Sep 2021

INCHCOLM LAND LIMITED

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 03 Jun 2010

Address: Unit 7b (gf) Castle Industrial Centre, Queensferry Road, Dunfermline

Incorporation date: 16 May 2003

INCH CONSULTING LIMITED

Status: Active

Address: 130 Leckhampton Road, Cheltenham

Incorporation date: 09 Jul 2019

Address: 25 Sandyford Place, Glasgow

Incorporation date: 08 Aug 1989

INCHEQ LIMITED

Status: Active

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 04 May 2022

INCHES CURTAINS LIMITED

Status: Active

Address: 54 St. Peg Lane, Cleckheaton

Incorporation date: 17 Mar 2003

Address: 69 Harrogate Road, Leeds

Incorporation date: 09 Dec 2011

Address: 98 Western Avenue North, Cardiff

Incorporation date: 31 Mar 2022

Address: Caledonia House, 89 Seaward Street, Glasgow

Incorporation date: 03 Nov 2003

INCHIGO UK LIMITED

Status: Active

Address: 64 Southwark Bridge Road, London

Incorporation date: 27 Mar 2019

INCHLEA SOURCING LTD

Status: Active

Address: 79 Renfrew Road, Paisley

Incorporation date: 11 Aug 2020

INCHLINES LIMITED

Status: Active

Address: 11 Hilltop Road, Hamilton Industrial Park, Leicester

Incorporation date: 10 Feb 1984

Address: Inchmarlo Home Farm, Inchmarlo Farm, Banchory

Incorporation date: 17 Mar 2015

INCHLONAIG LIMITED

Status: Active

Address: The Exchange, 5 Bank Street, Bury

Incorporation date: 12 Jan 2022

Address: Inchmead Accountants Limited, 100 Berkshire Place, Winnersh

Incorporation date: 25 Oct 2006

INCHMEAD LONDON LIMITED

Status: Active

Address: 434 Finchley Road, London

Incorporation date: 04 Jun 2014

INCHMURRIN GROUP LIMITED

Status: Active

Address: Abercorn House, 79 Renfrew Road, Paisley

Incorporation date: 27 Jul 2009

INCHNACARDOCH LODGE LTD

Status: Active

Address: Inchnacardoch Lodge Hotel, Fort Augustus

Incorporation date: 07 Mar 2018

INCHNADAMPH LODGE LIMITED

Status: Active

Address: Random Stones, Bassenthwaite, Keswick

Incorporation date: 28 Sep 2021

Address: Garden Flat, 12a Exeter Buildings, Bristol

Incorporation date: 05 May 2015

INCHORA LIMITED

Status: Active

Address: Cody Technology Park, Old Ively Road, Farnborough

Incorporation date: 22 Dec 2011

Address: 5 Atholl Crescent, Edinburgh

Incorporation date: 09 May 2008

Address: 5 Atholl Crescent, Edinburgh

Incorporation date: 22 Aug 2008

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 14 Nov 2011

INCHQUEST LIMITED

Status: Active

Address: 195a Kenton Road, Harrow

Incorporation date: 06 Jul 2005

Address: Barbican House, 36 New Street, Plymouth

Incorporation date: 20 Oct 2017

Address: 248 Upper Newtownards Road, Belfast

Incorporation date: 22 Mar 2016

INCH ROCK LIMITED

Status: Active

Address: Suite 4 Commercial Mews, 93-97, Main Street, Larne

Incorporation date: 17 Apr 2015

INCH ROCK MANAGEMENT LTD

Status: Active

Address: 248 Upper Newtownards Road, Belfast

Incorporation date: 22 Aug 2016

INCHTON GROUP LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 16 Feb 2021

INCHTURE LTD

Status: Active

Address: Suite 3 First Floor, 18 East Parade, Bradford

Incorporation date: 11 May 2022

Address: 8 Flower Of Monorgan Close, Perth

Incorporation date: 06 Jun 2023

INCHUITION LTD

Status: Active

Address: 6 Popeley Rise, Gomersal, Cleckheaton

Incorporation date: 01 Sep 2018

Address: 41 Duke Street, Huntly

Incorporation date: 27 Jun 2017

Address: 10 Drylaw Avenue, Edinburgh

Incorporation date: 24 Jul 2018

INCHWEST LIMITED

Status: Active

Address: 94a Blackford Avenue, Edinburgh

Incorporation date: 24 Jan 2002

INCHWOOD LTD

Status: Active

Address: 2 St. Davids Court, Dalgety Bay, Dunfermline

Incorporation date: 22 Jan 2020

Address: Ingles Manor, Castle Hill Avenue, Folkestone

Incorporation date: 03 May 2011

INCHYRA EVENTS LTD

Status: Active

Address: Inchyra House, Glencarse, Perth

Incorporation date: 04 Apr 2013

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 29 Jul 1976

INCHYRA LTD

Status: Active

Address: 40 Dadglow Road, Bishops Itchington, Southam

Incorporation date: 09 Apr 2018