INCLU CONSULTING LIMITED

Status: Active

Address: Number Sixty One, Alexandra Road, Lowestoft

Incorporation date: 27 Feb 2003

INCLUDE

Status: Active

Address: 27 Pear Tree Street, London

Incorporation date: 05 Oct 1989

INCLUDE (CHESHIRE) LTD

Status: Active

Address: 1 Northway, Altrincham

Incorporation date: 26 Aug 2009

INCLUDED.AI LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 04 Jan 2021

INCLUDED INC LTD

Status: Active

Address: Flat 43 Crown Reach, 145 Grosvenor Road, London

Incorporation date: 23 Aug 2019

INCLUDED LAUNDRY LTD

Status: Active

Address: 7 Wells Place, Gatton Park Business Centre, Redhill

Incorporation date: 20 Feb 2012

INCLUDED LEARNING LTD

Status: Active

Address: 8 Alexandra Road South, Manchester

Incorporation date: 05 Feb 2014

INCLUDE-ED LIMITED

Status: Active

Address: 61 Switchback Road South, Maidenhead

Incorporation date: 17 Mar 2016

Address: 28 Lister Road, North West Industrial Estate, Peterlee

Incorporation date: 20 Jul 2017

INCLUDEM

Status: Active

Address: Unit 6000 Academy Park, Gower Street, Glasgow

Incorporation date: 05 Jun 2000

INCLUDE ME CONSULTING LTD

Status: Active

Address: 8-10 South Street, Epsom

Incorporation date: 16 Sep 2021

INCLUDE ME TOO

Status: Active

Address: Newhampton Arts Centre, Dunkley Street, Wolverhampton

Incorporation date: 15 Feb 2006

Address: 4 Pearson Road, Central Park, Telford

Incorporation date: 23 Apr 2009

INCLUDES US 2

Status: Active

Address: Rainbow Centre, Great Chart Bypass, Ashford

Incorporation date: 16 Jun 2010

INCLUDES YOU LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Apr 2018

Address: 86-90 Paul Street, London

Incorporation date: 11 Feb 2020

INCLUDE YOUTH

Status: Active

Address: 100 Great Patrick Street, Belfast

Incorporation date: 08 Mar 2000

INCLUED LTD

Status: Active

Address: 26 Hayes Close, Bristol

Incorporation date: 26 Aug 2021

INCLUMEDIA LTD

Status: Active

Address: Number Sixty One, Alexandra Road, Lowestoft

Incorporation date: 08 Sep 2022

INCLUS1VITY LTD

Status: Active

Address: 1st Floor 1-3, Sun Street, London

Incorporation date: 03 May 2022

Address: 26 Englesea Way, Alsager, Stoke-on-trent

Incorporation date: 12 Oct 2022

INCLUSION 247 LTD

Status: Active

Address: The Lodge Lodge Lane, 1 Kynnersley, Kynnersley

Incorporation date: 19 Sep 2019

INCLUSION ACADEMY LTD

Status: Active

Address: 32 Middleton Drive, Prescot

Incorporation date: 13 Jun 2022

Address: 2 Quayside Mills, Edinburgh

Incorporation date: 05 May 2000

INCLUSION AT WORK LIMITED

Status: Active

Address: Old Parsons Cottage, Farley Hill, Reading

Incorporation date: 28 Mar 2023

Address: 1110 Elliott Court, Coventry Business Park, Coventry

Incorporation date: 14 Apr 2011

INCLUSION FOCUS LTD

Status: Active - Proposal To Strike Off

Address: 582b Green Lane, Ilford

Incorporation date: 04 Nov 2019

Address: Unit 3, Unit 3 Bearl, Stocksfield

Incorporation date: 03 May 2018

INCLUSION GENOMICS LTD

Status: Active

Address: 76 May Tree Close, Winchester

Incorporation date: 18 Jan 2021

Address: Charles Berry House, 45 East Bond Street, Leicester

Incorporation date: 16 Jul 2010

Address: 106 Heworth Green, York

Incorporation date: 19 Mar 2007

INCLUSION LIVE LIMITED

Status: Active

Address: 2 Lace Market Square, Nottingham

Incorporation date: 16 Jul 2020

INCLUSION LONDON

Status: Active

Address: 336 Brixton Road, London

Incorporation date: 21 Oct 2008

Address: Suite 12a Unity Business Centre, 26 Roundhay Road, Leeds

Incorporation date: 14 Nov 2008

Address: 1 High Street, Guildford

Incorporation date: 05 Jul 2018

INCLUSION SCOTLAND

Status: Active

Address: 22-24 Earl Grey Street, Edinburgh

Incorporation date: 06 Feb 2003

Address: 29 Millersdale Avenue, Mansfield

Incorporation date: 11 Aug 2023

Address: 119 Fountains Place, Eye, Peterborough

Incorporation date: 04 Oct 2022

INCLUSION TRADING LIMITED

Status: Active

Address: The Foundry, 17 Oval Way, London

Incorporation date: 04 Apr 2017

Address: 1 - 7 Broadway, Jaywick

Incorporation date: 08 Jul 2004

INCLUSIQ LTD

Status: Active

Address: 17 Charles Street, Pittenweem, Anstruther

Incorporation date: 14 May 2013

Address: 15 Shirburn Close, Tyson Road, London

Incorporation date: 07 Jun 2016

Address: Henleaze House, 13 Harbury Road, Bristol

Incorporation date: 07 Jun 2022

Address: Unit 15, Hearle Way, Hatfield

Incorporation date: 26 Sep 2019

INCLUSIVE BAKES LTD

Status: Active

Address: 17 Shaughnessy Way, Rugby

Incorporation date: 08 Jun 2022

Address: 75 Springfield Road, Chelmsford

Incorporation date: 11 Jul 2006

Address: 60 The Moors, Kidlington

Incorporation date: 05 Oct 2022

INCLUSIVE CARE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 56 Grange Road, Aveley, South Ockendon

Incorporation date: 25 Aug 2015

Address: C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle

Incorporation date: 20 Aug 2020

INCLUSIVE CONSULTING LTD

Status: Active

Address: Unit F7 Globe Works, Penistone Road, Sheffield

Incorporation date: 02 Oct 2019

Address: First Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 18 Oct 2005

Address: 5 Hoggs Bridge Close, Swinton, Manchester

Incorporation date: 08 Nov 2016

Address: 128 City Road, London

Incorporation date: 14 Jun 2023

INCLUSIVE DIGITAL LIMITED

Status: Active

Address: Oxgate House,, Oxgate Lane, London

Incorporation date: 04 Oct 2007

Address: Riverside Court, Huddersfield Road, Delph

Incorporation date: 13 Nov 2003

INCLUSIVE EDGE LTD

Status: Active

Address: 1 Golden Court, Richmond

Incorporation date: 04 Feb 2019

Address: 19 Short Street, Waterloo, London

Incorporation date: 05 Aug 2010

INCLUSIVE ENERGY LTD

Status: Active

Address: 12 South Charlotte Street, Edinburgh

Incorporation date: 07 Aug 2017

Address: 346a Farnham Road, Slough

Incorporation date: 01 Sep 2021

INCLUSIVE FARM LTD

Status: Active

Address: 15 Towcester Road, Old Stratford, Milton Keynes

Incorporation date: 05 Jan 2021

INCLUSIVE FINANCE LIMITED

Status: Active

Address: 75 Davies Street, 1st Floor South (office A), London

Incorporation date: 13 Dec 2016

Address: 124 City Road, London

Incorporation date: 24 Feb 2023

INCLUSIVE GROUP LIMITED

Status: Active

Address: Units 8-9 Riverside Court Huddersfield Road, Delph, Oldham

Incorporation date: 02 Dec 2004

Address: 27 Old Gloucester Street, London

Incorporation date: 10 Jan 2019

INCLUSIVE HEALING LIMITED

Status: Active

Address: 16 Gorse Road, Ipswich

Incorporation date: 03 Oct 2016

INCLUSIVE INTERIORS LTD

Status: Active

Address: 26 George Groves Road, London

Incorporation date: 22 Sep 2021

INCLUSIVE IT LTD

Status: Active

Address: Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow

Incorporation date: 05 May 2016

Address: 1386 London Road, Leigh On Sea

Incorporation date: 01 Jul 2022

INCLUSIVE LAW LTD

Status: Active

Address: 4 Linen Mill Close, Belfast

Incorporation date: 04 Oct 2023

INCLUSIVE LEADERSHIP LTD

Status: Active

Address: Clydfan, Bancyffordd, Llandysul

Incorporation date: 04 Apr 2019

Address: 3 Ash Lane, Longridge, Preston

Incorporation date: 06 Jun 2017

Address: 20 Grosvenor Place, London

Incorporation date: 07 Jul 2010

Address: West Cottage Ryecroft Lane, Belmont, Bolton

Incorporation date: 22 Apr 2014

Address: 48 Fairway, Whitestone, Nuneaton

Incorporation date: 09 Dec 2011

INCLUSIVE MUSIC LTD

Status: Active

Address: Apartment 11, Azure, 20 Headland Rd, Newquay

Incorporation date: 19 Sep 2014

Address: St Joseph's Pastoral Centre St Joseph's Grove, Hendon, London

Incorporation date: 04 Feb 1999

Address: Unit 5b Galgate Mill, Chapel Lane, Lancaster

Incorporation date: 05 Nov 2020

Address: Fairmount, Woodville Road, Keighley

Incorporation date: 14 Jul 2017

Address: 100 High Street, 5th Floor, The Grange, London

Incorporation date: 03 Dec 2013

Address: Unit 15a Slough Business Park, 94 Farnham Road, Slough

Incorporation date: 08 Mar 2011

INCLUSIVE ROWING LTD

Status: Active

Address: 27 Wallace Crescent, Carshalton

Incorporation date: 03 Dec 2021

INCLUSIVE SEARCH LTD

Status: Active

Address: Lashmere Farm, Copthorne Common, Copthorne

Incorporation date: 30 May 2018

Address: No 6 Lea Road, Grays, Grays

Incorporation date: 21 May 2020

INCLUSIVE SPORT LTD

Status: Active

Address: 99 Canterbury Road, Whitstable

Incorporation date: 16 May 2018

Address: Three Trees Community Centre, Hedingham Grove, Birmingham

Incorporation date: 30 Jun 2015

Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester

Incorporation date: 03 Mar 2023

INCLUSIVE SWIM SCHOOL LTD

Status: Active

Address: 47 Hornbeam Road, Guildford

Incorporation date: 14 Oct 2023

Address: Room 15, Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot

Incorporation date: 07 Jul 2010

Address: 9 Burringham Road, Scunthorpe

Incorporation date: 10 Dec 2020

INCLUSIVE TUTORING LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 16 Apr 2021

INCLUSIVE UX LIMITED

Status: Active

Address: 33 Acresfield Road, Middleton, Manchester

Incorporation date: 06 Aug 2020

Address: 219 Nursery Road, Dinnington, Sheffield

Incorporation date: 28 Oct 2021

INCLUSIVE WORKING LTD

Status: Active

Address: 192a Dalling Road, 192a Dalling Road, London

Incorporation date: 28 Jan 2021

INCLUSIVE WORK LTD

Status: Active

Address: 34 Dickinson Avenue, Croxley Green, Rickmansworth

Incorporation date: 02 Aug 2017

INCLUSIVITII LIMITED

Status: Active

Address: Unit 243, 266 Banbury Road, Oxford

Incorporation date: 16 Mar 2020

INCLUSIV LTD

Status: Active

Address: Flat 4, Block O Peabody Estate, Duchy Street, London

Incorporation date: 23 Feb 2012

INCLUTECH LTD

Status: Active

Address: The Mount Business Centre, Woodstock Link, Belfast

Incorporation date: 26 Sep 2016

Address: Flat 304, 5 Church Elm Lane, Dagenham

Incorporation date: 16 Mar 2021