INDYA CONSULTING LIMITED

Status: Active

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 27 May 2016

INDYADS LTD

Status: Active

Address: Solar House - Pf 915 High Road, North Finchley, London

Incorporation date: 11 Jan 2023

INDY BEER CO LIMITED

Status: Active

Address: 79 Tib Street, Manchester

Incorporation date: 23 May 2013

INDYCELTS LIMITED

Status: Active

Address: Gavin Devine 15 Gallowhill Grove, Lenzie, Kirkintilloch

Incorporation date: 02 Mar 2018

Address: 55 Langley Road, Slough

Incorporation date: 01 Jun 2023

INDYCRAFT LIMITED

Status: Active

Address: 1a Sandringham Drive, Spondon, Derby

Incorporation date: 02 Mar 2022

INDYGEN LIMITED

Status: Active

Address: Alpha House, Terrace Street, Oldham

Incorporation date: 12 Nov 2015

INDYGEN PROJECTS LTD

Status: Active

Address: Alpha Works, Terrace Street, Oldham

Incorporation date: 02 Mar 2021

Address: 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes

Incorporation date: 31 Oct 2018

INDYGO EURO LTD

Status: Active

Address: 109 Coleman Road, Leicester

Incorporation date: 09 Nov 2022

INDYGO LTD

Status: Active

Address: Office 41b, 182-184 High Street North, London

Incorporation date: 04 Apr 2014

INDYGO SOLUTIONS LTD

Status: Active

Address: 480a Roundhay Road, Leeds

Incorporation date: 23 Aug 2012

INDY HAIRDRESSING LIMITED

Status: Active

Address: The Old Mill, 9 Soar Lane, Leicester

Incorporation date: 02 Apr 2019

INDY HOLDINGS LTD

Status: Active

Address: Unit 7 1 Rufford Street, London

Incorporation date: 29 Nov 2023

INDY HOUSE RENOVATION LTD

Status: Active

Address: 60 Park Road, Wellingborough

Incorporation date: 15 Jan 2020

INDYKWIK SERVICES LTD

Status: Active

Address: 6 Marsh Green Road, Dagenham

Incorporation date: 20 Oct 2011

Address: Coleby Hall Hall Drive, Coleby, Lincoln

Incorporation date: 17 Oct 2013

INDYLEAM LTD

Status: Active

Address: 59 Llewellyn Road, Leamington Spa

Incorporation date: 21 Jul 2020

INDYLIVING LIMITED

Status: Active

Address: 55 Loudoun Road, London

Incorporation date: 02 Mar 2020

INDY MOTORS LIMITED

Status: Active

Address: 79 Wingates Lane, Westhoughton, Bolton

Incorporation date: 18 Jan 2021

INDY-NELL LIMITED

Status: Active

Address: C/o Johnston Carmichael Fraserburgh Business Centre, South Harbour Road, Fraserburgh

Incorporation date: 27 May 2021

INDYPEN LTD

Status: Active

Address: 30 30 Erghum Lane, Devizes

Incorporation date: 29 Sep 2016

INDY PROPERTIES LIMITED

Status: Active

Address: Park End House, Didsbury Park, Manchester

Incorporation date: 27 Mar 2017

INDYRA LTD

Status: Active

Address: Cariocca Business Park, 2 Sawley Road, Manchester

Incorporation date: 24 Oct 2012

INDY SERVICES LTD

Status: Active

Address: 24 North Gyle Loan, Edinburgh

Incorporation date: 26 Apr 2018

INDYSES LTD

Status: Active

Address: 16 Hugo Gardens South Hornchurch Essex, South Hornchurch, Rainham

Incorporation date: 30 Jun 2014

INDYSOFT EUROPE LIMITED

Status: Active

Address: Linford Forum Rockingham Drive, Linford Wood, Milton Keynes

Incorporation date: 17 Jun 2004

INDYSOURCING LIMITED

Status: Active

Address: Bank Gallery, High Street, Kenilworth

Incorporation date: 16 Dec 2010

INDYTECH LIMITED

Status: Active

Address: Unit 8 Guardian Business Centre, Faringdon Avenue, Harold Hill

Incorporation date: 29 Oct 2010

INDY TECHNOLOGY LTD

Status: Active

Address: Alaw Cynfal Llanberis Road, Rhosbodrual, Caernarfon

Incorporation date: 03 May 2023

INDY V LIMITED

Status: Active

Address: 130 Shaftesbury Avenue, London

Incorporation date: 11 Feb 2014

INDY WARE LIMITED

Status: Active

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 01 Feb 2002

INDY YUM LIMITED

Status: Active - Proposal To Strike Off

Address: 12883820 - Companies House Default Address, Cardiff

Incorporation date: 16 Sep 2020