INCIBAS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 Jun 2023

Address: 44 The Pantiles, Tunbridge Wells

Incorporation date: 11 Apr 1991

INCIDENCE LTD.

Status: Active

Address: 54 St. Georges Road, Brighton

Incorporation date: 19 Jun 2015

Address: 139 Furlong Road, Bolton-upon-dearne, Rotherham

Incorporation date: 29 Jan 2016

INCIDENTAL LTD

Status: Active

Address: Brunswick Dental Practice Darrell Street, Brunswick Village, Newcastle Upon Tyne

Incorporation date: 29 Oct 2019

INCIDENTAL PICTURES LTD

Status: Active

Address: 1/1 63 Woodford St, Shawlands, Glasgow

Incorporation date: 20 Dec 2022

INCIDENTAL TRAINING LTD

Status: Active

Address: 27 Ministry Close, Newcastle Upon Tyne

Incorporation date: 29 Jun 2021

INCIDENT FREE LIMITED

Status: Active

Address: 650 Anlaby Road, Kingston Upon Hull

Incorporation date: 26 Nov 2014

Address: Carruth House, Carruth Drive, Kilmacolm

Incorporation date: 11 May 2006

Address: Suite C Regent House Wolseley Road, Woburn Industrial Estate, Kempston, Bedford

Incorporation date: 20 Jun 2006

Address: 8 Kiln Park Middleton Little Road, Allerton Bywater, Castleford

Incorporation date: 09 Jan 2009

INCI HANDYMAN LTD

Status: Active

Address: 151 West Green Road, London

Incorporation date: 10 Mar 2020

INCI INTERNATIONAL FOOD CENTRE LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 5, 25 -27 The Burroughs, London

Incorporation date: 13 Jul 2018

Address: 14 Duke Street, Clackmannan

Incorporation date: 29 Nov 2019

INCINALYSIS LIMITED

Status: Active

Address: 14 Duke Street, Clackmannan

Incorporation date: 30 Apr 1998

Address: Broad House, The Broadway, Old Hatfield

Incorporation date: 02 Dec 2011

Address: Unit 2 Canning Road Industrial Estate, Canning Road, Southport

Incorporation date: 10 Oct 2017

Address: The Tannery, Stoneybridge, Pengover Road

Incorporation date: 13 Jul 1981

Address: 17 Holywells Road, Ipswich

Incorporation date: 11 Mar 2010

INCINQ LTD

Status: Active

Address: The Cedars 82 Camden Park Road, Chislehurst, Bromley

Incorporation date: 15 Jun 2020

INCI PATISSERIE LIMITED

Status: Active

Address: Woody's Fish Bar, Church Street, Attleborough

Incorporation date: 24 Oct 2019

INCIPE LIMITED

Status: Active

Address: 2 Gabriel Drive, Camberley

Incorporation date: 21 Aug 2009

INCIPER LIMITED

Status: Active

Address: 118 Pall Mall, London

Incorporation date: 22 Sep 2016

INCIPIENT LIMITED

Status: Active

Address: 81 Sefton Park Road, Bristol

Incorporation date: 09 Feb 1998

Address: 4 O'meara St, O'meara Street, London

Incorporation date: 03 Dec 2020

INCIPIO GROUP LIMITED

Status: Active

Address: 4 O'meara St, 4 O'meara Street, London

Incorporation date: 13 Dec 2013

Address: 4 O'meara Street, London

Incorporation date: 07 Sep 2017

INCIPIO LIMITED

Status: Active

Address: 77 Dover Road, Portsmouth

Incorporation date: 16 Dec 2019

Address: Wilberforce House, Station Road, London

Incorporation date: 31 Jan 2011

INCIPIT LIMITED

Status: Active

Address: Suite 131 Imperial Court, Exchange Street East, Liverpool

Incorporation date: 22 Jun 2004

Address: 39 Norwood Avenue, Romford

Incorporation date: 02 Feb 2017

INCIRLI REAL ESTATE LTD

Status: Active

Address: 207 Crescent Road, Barnet, Hertfordshire

Incorporation date: 11 Nov 2022

INCISION MEDICAL LTD

Status: Active

Address: 3 Lyndeth Close, Fulwood, Preston

Incorporation date: 04 Feb 2021

Address: 86-90 Paul Street, London

Incorporation date: 17 Aug 2021

INCISIONS LIMITED

Status: Active

Address: 2b, 2 Bowyer Street, Birmingham

Incorporation date: 10 Apr 2018

INCISION-UK LTD

Status: Active

Address: Dept 302, 43 Owston Road, Carcroft, Doncaster

Incorporation date: 23 Mar 2022

INCISIVE BUSINESS LIMITED

Status: Active

Address: 222 Ellan Hay Road, Bradley Stoke, Bristol

Incorporation date: 21 Jul 2009

Address: 5 The Close, Avon Castle, Ringwood

Incorporation date: 28 Sep 2016

Address: Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter

Incorporation date: 30 Apr 2014

INCISIVE ENERGY LIMITED

Status: Active

Address: Norfolk House, 75 Bartholomew Street, Newbury

Incorporation date: 16 Feb 2015

Address: New London House, 172 Drury Lane, London

Incorporation date: 27 Jan 2017

INCISIVE MORTGAGES LTD

Status: Active - Proposal To Strike Off

Address: 2nd Floor Blair House,, 13 High Street, Newport Pagnell

Incorporation date: 09 Sep 2022

Address: Azzurri House Walsall Business Park, Aldridge, Walsall

Incorporation date: 21 Jan 2011

INCISIVE SURGERY LTD

Status: Active

Address: The Old Dairy 12 Stephen Road, Headington, Oxford

Incorporation date: 30 Sep 2022

INCISOR PROPERTY LTD

Status: Active

Address: 106 Mallots View, Newton Mearns, Glasgow

Incorporation date: 21 Mar 2018

INCISPIDA LIMITED

Status: Active

Address: Unit 4, 137 Newhall Street, Birmingham

Incorporation date: 13 Mar 2017

INCITA CONSULTING LTD

Status: Active

Address: C/o Knight Brown Accountants, 3 Crewe Road, Sandbach

Incorporation date: 04 Apr 2013

INCITATUS LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Jul 2007

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 07 Jun 2023

INCITE CONSULTING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 28 Lubbesthorpe Bridle Road, Lubbesthorpe, Leicester

Incorporation date: 23 Mar 2019

INCITED LTD

Status: Active

Address: 3rd Floor The News Building, 3 London Bridge Street, London

Incorporation date: 18 Jan 2016

Address: Azzurri House Walsall Business Park, Aldridge, Walsall

Incorporation date: 06 Jan 2023

INCITE IT LIMITED

Status: Active

Address: Kingsnorth House 1 Blenheim Way, Kingstanding, Birmingham

Incorporation date: 10 Jul 2008

INCITE SOLUTIONS LIMITED

Status: Active

Address: Unit 14 Greenway Farm Bath Road, Wick, Bristol

Incorporation date: 22 Jan 2007

INCITE WEB DESIGN LIMITED

Status: Active

Address: Rickleton 2a Bowes Offices, Lambton Park, Chester Le Street

Incorporation date: 26 Jul 2017

INCITI LIMITED

Status: Active

Address: 156 Great Charles Street Queensway, Birmingham

Incorporation date: 22 Nov 2010

INCITO COACHING LIMITED

Status: Active

Address: 4 Oaklands, Westwood Drive, Ilkley

Incorporation date: 20 Mar 2008

INCITO CONSULTING LTD

Status: Active

Address: 35 Bulkington Avenue, Worthing

Incorporation date: 08 Dec 2008

Address: First Floor Saggar House, Princes Drive, Worcester

Incorporation date: 25 Sep 2017

INCITO LIMITED

Status: Active

Address: 41 Mill Street, Alloa, Clackmannanshire

Incorporation date: 26 Jun 2001

INCITO SYSTEMS LTD

Status: Active

Address: 70 Seabourne Road, Bournemouth

Incorporation date: 05 Apr 2005

Address: 408 Kings Road, Stretford, Manchester

Incorporation date: 25 Jan 2017

INCITTA LIMITED

Status: Active

Address: 220 Vale Road, Tonbridge, Kent

Incorporation date: 27 Jun 1984

INCIT TECHNOLOGY LTD

Status: Active

Address: Verdant House, Green Lane, Northleigh

Incorporation date: 10 Oct 2001

INCITUS LIMITED

Status: Active

Address: 53 Irwin Road, Blyton, Gainsborough

Incorporation date: 31 Jan 2019

INCITYOU LTD

Status: Active

Address: Cathedral House, 5 Beacon Street, Lichfield

Incorporation date: 16 Sep 2015

INCITY PROPERTIES LIMITED

Status: Active

Address: 105 Seven Sisters Road, London

Incorporation date: 24 Feb 2020

INCIZER (UK) LIMITED

Status: Active

Address: 72a Sutherland Avenue, Westerham, Kent

Incorporation date: 10 Dec 1999