INDOALBA LTD.

Status: Active

Address: 28 Derbeth Manor, Kingswells, Aberdeen

Incorporation date: 06 Sep 2011

Address: 8 Winmarleigh Street, Warrington

Incorporation date: 10 Mar 2006

INDO ASIAN FOODS LTD

Status: Active

Address: 2 Gorrells Cottages Ingatestone Road, Highwood, Chelmsford

Incorporation date: 13 Jun 2013

INDO-ASIA TRADING LTD

Status: Active

Address: 60 Cannon Street, Office 4.27, London

Incorporation date: 15 Dec 2022

Address: Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 02 May 2014

Address: 4 Beverly Drive, Coventry

Incorporation date: 08 May 2008

Address: 34 Chestnut Avenue, Bedford

Incorporation date: 08 Nov 2021

Address: 5-6 Greenfield Crescent, Edgbaston, Birmingham

Incorporation date: 03 Feb 2015

Address: 31 Sackville Street, Manchester

Incorporation date: 04 Oct 2007

Address: 126 Pembroke Road, Ilford

Incorporation date: 21 Nov 2011

INDOBRIT IT SOLUTION LTD

Status: Active

Address: 40 Ansell House, Mile End Road, London

Incorporation date: 23 Jun 2014

INDOBRIT PICTURES LIMITED

Status: Active

Address: 9 Carnarvon Road, High Barnet, Hertfordshire

Incorporation date: 16 May 2000

INDOCEYLON M. J. LIMITED

Status: Active

Address: 03 Abbotts Crescent, Enfield

Incorporation date: 07 Oct 2005

Address: Suite 5, 7th Floor, 50 Broadway, London

Incorporation date: 04 Jul 2016

Address: C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth

Incorporation date: 27 Apr 2006

INDOCHINE LTD

Status: Active

Address: 43 Queen Victoria Street, London

Incorporation date: 01 Jun 2018

INDOCHINE TRADING LIMITED

Status: Active

Address: Jubilee House, Townsend Lane, Kingsbury

Incorporation date: 18 Dec 2001

INDO COUNT UK LTD

Status: Active

Address: 1 Doughty Street, London

Incorporation date: 24 Jul 2014

INDO CUISINE LIMITED

Status: Active

Address: Alpha Suite East London Business Centre, 93 - 101 Greenfield Road, London

Incorporation date: 01 Sep 2020

Address: 173 Cowbridge Road East, Cardiff

Incorporation date: 17 Mar 2021

Address: 20 Westrow Drive, Barking, Essex

Incorporation date: 30 Oct 2003

INDO DIRECT FOODS LTD

Status: Active

Address: 132a Whitton Road, Hounslow

Incorporation date: 03 Nov 2008

Address: Kohinoor House, Langer Road, Felixstowe, Suffolk

Incorporation date: 10 Nov 2000

Address: The St Botolph Building 138, Houndsditch, London

Incorporation date: 14 Dec 1999

Address: Spaces, 1 Brunel Way, Slough

Incorporation date: 21 Nov 2023

INDOEX SOLUTIONS LTD

Status: Active

Address: 50 Princes Street, Ipswich

Incorporation date: 26 Sep 2022

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 13 Nov 2006

INDO GROCERIES LTD

Status: Active

Address: 248 High Road, Harrow

Incorporation date: 16 Feb 2022

INDO GROUP LTD

Status: Active

Address: Bridge House 9-13, Holbrook Lane, Coventry

Incorporation date: 11 Feb 2021

INDOI LTD

Status: Active

Address: 36a Wendover Road, London

Incorporation date: 13 Jul 2018

INDO IMPEX LTD

Status: Active

Address: 8 Rowland Way, Basingstock, Hampshire

Incorporation date: 10 Jun 2020

INDOI SOLUTIONS LIMITED

Status: Active

Address: 3 Ferring Close, Harrow

Incorporation date: 18 Dec 2013

INDOJAMA LTD

Status: Active

Address: 82 Merrivale Road, Smethwick

Incorporation date: 31 Mar 2022

Address: 46a Geoffrey Road, London

Incorporation date: 17 Dec 2012

INDOLENT RECORDS LIMITED

Status: Active

Address: 2 Canal Reach, London

Incorporation date: 15 Nov 1994

INDOLOGY LIMITED

Status: Active

Address: 22 Hitherbroom Road, Hayes

Incorporation date: 16 Nov 2004

INDOLORE LIMITED

Status: Active

Address: 15 Harrow Road, West Bridgford, Nottingham

Incorporation date: 05 Jul 2017

Address: 16 Welland Crescent, Bettws, Newport

Incorporation date: 05 Nov 2013

INDONESIAN ADVENTURES LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 22 Sep 2021

INDONESIA SPECIALIST LTD

Status: Active

Address: 20 Hornbeam Close, Larkfield, Aylesford

Incorporation date: 04 Dec 2020

INDOOR ADVENTURE LIMITED

Status: Active

Address: Hullabaloo & Laser Zone, Gladstone Road, Northampton

Incorporation date: 26 Feb 2003

Address: 114-120 Northgate Street, Chester

Incorporation date: 13 Jan 1994

Address: Aragon House Cranfield Technology Park, Cranfield, Bedford

Incorporation date: 28 Nov 2014

Address: 17 Apex Village, Annitsford, Cramlington

Incorporation date: 03 Sep 2008

Address: Stretton House, 181 St Bernards Road, Solihull

Incorporation date: 29 Mar 2010

INDOOR EUROPE LIMITED

Status: Active

Address: Office 4, 219 Kensington High Street, Kensington

Incorporation date: 16 Jan 2023

INDOOR FIREWORKS LTD

Status: Active

Address: 235 Foxhall Road, Ipswich

Incorporation date: 15 Jul 2014

INDOOR FUN ACTIVITY LTD

Status: Active

Address: 30 Harrow Road, Wigan

Incorporation date: 25 Apr 2022

INDOORGROWSTORE LTD

Status: Active

Address: 20 Woodcock Industrial Estate, Warminster

Incorporation date: 16 Sep 2013

Address: Unit 3, Millmead Industrial Centre, Millmead Road

Incorporation date: 15 Feb 1983

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 07 Jul 2020

Address: 5 Holland Drive, Skegness

Incorporation date: 08 Jul 2020

INDOOR SHOPPING LIMITED

Status: Active

Address: 50 Barrow Hill Road, Manchester

Incorporation date: 07 May 2019

INDOOR VIVANTS LTD

Status: Active

Address: 3rd Floor, 86-90 Paul Street, London

Incorporation date: 24 May 2022

INDO PAK CONSTRUCTION LTD

Status: Active

Address: Flat 8 Lowes Water House, Ickneld Street, Birmingham

Incorporation date: 07 Nov 2022

INDO PROPERTIES LIMITED

Status: Active

Address: West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 07 Apr 2021

INDORAMA SERVICES UK LTD

Status: Active

Address: 86 Jermyn Street, 6th Floor, London

Incorporation date: 03 Aug 2012

INDORSET DEVELOPMENTS LTD

Status: Active

Address: Clappcotts Farm, Spetisbury, Blandford Forum

Incorporation date: 20 Feb 2015

INDOS BF LTD

Status: Active - Proposal To Strike Off

Address: 289 Brook Street, Broughty Ferry, Dundee

Incorporation date: 30 Jun 2021

Address: 75,cavan Drive, St.albans, Herts.

Incorporation date: 07 Aug 1985

INDO SEARCH LIMITED

Status: Active

Address: The Ivy House, 1 Folly Lane, Petersfield

Incorporation date: 17 May 2022

INDO SERVICES LIMITED

Status: Active

Address: Unit 18 Chancerygate Business Centre, Manor House Avenue, Southampton

Incorporation date: 23 Jul 2012

Address: 4 Silverknowes Parkway, Edinburgh

Incorporation date: 02 Jul 2012

INDOVILLE LTD

Status: Active

Address: 2 Malachi Rigg, Kirkliston

Incorporation date: 24 Feb 2020