INFOTAINMENT LIMITED

Status: Active

Address: Riverside House, 1-5 Como Street, Romford

Incorporation date: 23 May 1989

INFOTALIS LTD

Status: Active

Address: 28 Norham Drive, Morpeth

Incorporation date: 15 Nov 2020

INFOTEAM GROUP LIMITED

Status: Active

Address: Chessington Bus Centre, Cox Lane, Chessington

Incorporation date: 20 Nov 1998

Address: Chessington Business Centre, Cox Lane, Chessington

Incorporation date: 12 Feb 1997

INFOTEC CONSULTANCY LTD

Status: Active

Address: 11 Pembroke Road, Ilford

Incorporation date: 08 Aug 2011

INFOTECH 24 7 LIMITED

Status: Active

Address: 99 Western Road, Lewes

Incorporation date: 05 Feb 2002

INFOTECH ARENA LIMITED

Status: Active

Address: 7 Campsfield Road, London

Incorporation date: 07 Dec 2020

INFOTECH CONSULT LTD

Status: Active - Proposal To Strike Off

Address: 4 Burchett Way, Romford

Incorporation date: 03 Sep 2019

Address: 4 Victoria Terrace, Harrow

Incorporation date: 01 Aug 2011

Address: 6 Napier Road, Aylesbury

Incorporation date: 13 Aug 2020

INFOTECH GLOBAL LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Lamerton Road, Reading

Incorporation date: 11 Jun 2012

INFOTECH GROUP LTD

Status: Active

Address: The Panorama, Park Street, Ashford

Incorporation date: 26 Apr 2019

Address: Flat 1, 18 Birchett Road, Aldershot

Incorporation date: 02 Nov 2022

INFOTECH LIMITED

Status: Active

Address: 166 Tilbury Rise, Nottingham

Incorporation date: 23 Apr 2019

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 22 Dec 2003

INFOTECH MOGULS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Jan 2021

INFOTECHNICA LIMITED

Status: Active

Address: 6 Priory Mews, Guildford Street, Chertsey

Incorporation date: 24 Mar 2005

INFOTEC HOLDINGS LIMITED

Status: Active

Address: 12 Charter Point Way, Ashby-de-la-zouch

Incorporation date: 30 Nov 2006

Address: 165 Brockley Rise, London

Incorporation date: 16 Sep 2014

INFOTECH SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Discovery House 3.2 Discovery House 3.2, Gemini Crescent, Dundee Technology Park, Dundee

Incorporation date: 23 Mar 2017

Address: The Old School House, Arrow, Alcester, Warwickshire

Incorporation date: 03 Mar 1997

Address: 85 Ribblesdale Avenue, Northolt

Incorporation date: 26 Feb 2015

INFOTECHUK LIMITED

Status: Active

Address: 73 Selby Grove, Shenley Church End, Milton Keynes

Incorporation date: 12 Jan 2011

Address: Azure Business Centres Limited Gear House, Saltmeadows Road, Gateshead

Incorporation date: 16 Jul 2015

Address: 21 High Street, Lutterworth, Leicestershire

Incorporation date: 14 Jun 1994

Address: 43 Wheatley Close, Welwyn Garden City

Incorporation date: 31 Aug 2005

INFOTEL TECHNOLOGIES LTD

Status: Active

Address: K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London

Incorporation date: 18 Jun 2019

INFOTERA LTD

Status: Active

Address: 88 Macdonald Street, Birmingham

Incorporation date: 07 Dec 2022

INFOTER LTD.

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 22 Aug 2019

INFOTEST CONSULTING LTD

Status: Active

Address: 34 Comiston Springs Avenue, Edinburgh

Incorporation date: 04 Jun 2015

INFOTEX EUROPE LTD

Status: Active

Address: Park View, 45 Raglan Road, Retford, Nottinghamshire

Incorporation date: 14 Oct 2003

INFOTEX.IO LTD

Status: Active

Address: 80 Compair Crescent, Ipswich

Incorporation date: 08 Oct 2020

INFOTEX UK LIMITED

Status: Active

Address: 80 Compair Crescent, Ipswich

Incorporation date: 30 Jun 1998

INFOTHEEK LTD

Status: Active

Address: Studio L1b Witan Studios, Witan Gate, Central Milton Keynes

Incorporation date: 06 Mar 2007

Address: 2 West Parade Road, Scarborough, North Yorkshire

Incorporation date: 03 Mar 2000

INFOTOP LIMITED

Status: Active

Address: The Briars, Flitton Hill, Flitton

Incorporation date: 17 May 1994

INFOTRACK LIMITED

Status: Active

Address: 10 John Street, London

Incorporation date: 06 Mar 2015

Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells

Incorporation date: 11 Oct 2016

Address: Chestnut Cottage The Green, Stoneleigh, Coventry

Incorporation date: 16 Jun 2003

Address: Coningsby, 25 High Street, High Wycombe

Incorporation date: 12 Apr 2013

INFOTREE SERVICE LIMITED

Status: Active

Address: Third Floor, 207 Regent Street, London

Incorporation date: 18 Mar 2015

INFOTREE (UK) LTD

Status: Active

Address: 32 Willoughby Road, London

Incorporation date: 29 Nov 2012

INFOTRIBE SYSTEMS LIMITED

Status: Active

Address: 18 Maidstone Road, London

Incorporation date: 04 Aug 2008

Address: Capital Office 124-128 City Road, Ec1v 2nx, London

Incorporation date: 13 Mar 2013

Address: 4 Stonewood Close, Reynolds Lane, Tunbridge Wells

Incorporation date: 29 Sep 2014