Address: West Hill House Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 13 Mar 2019

INHABITED LTD

Status: Active

Address: Ruthvenfield Main Road, Aberuthven, Auchterarder

Incorporation date: 11 Feb 2015

INHABITED PLACES LTD

Status: Active

Address: 87-91 Askew Road, London

Incorporation date: 02 Nov 2022

Address: 27 Devonshire Terrace, London

Incorporation date: 24 Jul 2009

INHABIT HOUSE LTD

Status: Active

Address: 26 Braque Building, 86 Ewer Street, London

Incorporation date: 17 Jan 2018

INHABITO LIMITED

Status: Active

Address: 10 The Southend, Ledbury

Incorporation date: 28 Sep 2018

Address: The Old Rectory, Church Hill Road, Cranoe

Incorporation date: 10 Jan 2007

INHABIT PROPERTY FRANCHISING LIMITED

Status: Active - Proposal To Strike Off

Address: White House Cliff Road, Acton Bridge, Northwich

Incorporation date: 08 Oct 2020

Address: 37 Warren Street, London

Incorporation date: 18 Dec 2012

INHALE CONSULTING LTD

Status: Active

Address: 3 Chapel Croft, Chelford, Macclesfield

Incorporation date: 28 Jun 2011

INHALOSOME-C LIMITED

Status: Active

Address: Briarmead St Johns Park, Menston, Leeds

Incorporation date: 13 Jul 2012

INHAND LIMITED

Status: Active

Address: Sterling House, Fulbourne Road, Walthamstow

Incorporation date: 09 Apr 2021

INHAND LONDON LIMITED

Status: Active

Address: 12 Barnet Wood Road, Bromley

Incorporation date: 06 Jan 2023

INHAND SYSTEMS LIMITED

Status: Active

Address: 15 Shepherds Avenue, Worksop

Incorporation date: 20 Apr 1995

INHANDTRADING.COM LIMITED

Status: Active

Address: Apartment 4 27 Swinton Street, Kings Cross, London

Incorporation date: 19 Oct 2011

INHARNESS LTD

Status: Active

Address: Business And Technology Centre, Bessemer Drive, Stevenage

Incorporation date: 04 Jun 2014

INHAULAGE LTD

Status: Active - Proposal To Strike Off

Address: 5 Radford Circle, Coventry

Incorporation date: 02 Aug 2019

INHAUS3 LIMITED

Status: Active

Address: 4 St. Hildas Road, Northallerton

Incorporation date: 01 May 2019

Address: 14 Derby Road, Annesley, Nottingham

Incorporation date: 05 Jul 2023

INHAUS DESIGN LTD

Status: Active

Address: 20 Farley Street, 20 Farley Street, Worcester

Incorporation date: 07 Apr 2004

INHAUSEGLOBAL LTD

Status: Active - Proposal To Strike Off

Address: 15 Malpas Road, Dagenham

Incorporation date: 03 Aug 2021

Address: 29-31 Lambert Road, Canning Town, London

Incorporation date: 13 Apr 2019

INHAUS INTERIORS LIMITED

Status: Active

Address: The Long Barn, Cobham Park Road, Cobham

Incorporation date: 21 Mar 2019

INHD LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 08 May 2017

INHD SERVICES LTD

Status: Active

Address: 31 Rowthorne Lane, Glapwell, Chesterfield

Incorporation date: 11 Aug 2020

INHEALTH ASSOCIATES LTD

Status: Active

Address: Unit 3, Gateway Mews, Ringway, Bounds Green

Incorporation date: 16 Jul 2014

INHEALTH CATS LIMITED

Status: Active

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 18 Jan 2017

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 18 Dec 2002

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 18 Jun 2008

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 05 Jun 1997

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 01 Oct 1996

INHEALTH (LONDON) LIMITED

Status: Active

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 15 Jul 2005

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 16 Sep 2004

Address: Beechwood Hall, Kingsmead Road, High Wycombe

Incorporation date: 23 Oct 2006

INHEDGE 101 LIMITED

Status: Active

Address: Astec Gb Ltd, Robian Way, Swadlincote

Incorporation date: 05 Jun 2015

INHERITABLE LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 06 May 2023

INHERITANCE DATA LIMITED

Status: Active

Address: Unit 14 Philip Ford Way, Silfield, Wymondham

Incorporation date: 20 Feb 2015

INHERITANCE LTD

Status: Active

Address: 1st Floor Business Centre Circle Line House, 8 East Road, Harlow

Incorporation date: 06 Oct 2003

Address: 56 Barnsdale Road, Leicester

Incorporation date: 28 Sep 2015

Address: 18 Spencer Avenue, Cheshunt, Waltham Cross

Incorporation date: 12 Oct 2006

Address: 590 Green Lanes, Palmers Green, London

Incorporation date: 25 Sep 2009

Address: 18 Cranbourne Close, Slough

Incorporation date: 17 Jun 2021

Address: Ground Floor Afon House, Worthing Road, Horsham

Incorporation date: 03 Nov 2006

Address: 25 Leeming Road, Borehamwood

Incorporation date: 18 Mar 2020

INHERIT HOLDINGS LTD

Status: Active

Address: 4 Francis Street, Leicester

Incorporation date: 06 Oct 2021

INHERITI GROUP LTD

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 13 Jul 2022

INHERITING EARTH LIMITED

Status: Active

Address: Matter. Hq, Unit 5 Albert Road, St. Philips, Bristol

Incorporation date: 20 Jun 2018

INHERITNOW (UK) LTD

Status: Active

Address: 9th Floor, 5 Exchange Quay, Manchester

Incorporation date: 28 Jul 2021

INHER SPACE LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 16 Mar 2020

INHIVE GLOBAL LIMITED

Status: Active

Address: 21-27 Lambs Conduit Street, London

Incorporation date: 20 Nov 2012

INHOCO 2082 LIMITED

Status: Active

Address: C/o Trupart Limited Decoy Bank, White Rose Way, Doncaster

Incorporation date: 05 Jun 2000

INHOCO 3089 LIMITED

Status: Active

Address: Milton Gate, 60 Chiswell Street, London

Incorporation date: 07 May 2004

INHOCO 3439 LIMITED

Status: Active

Address: Withington Hall, Holmes Chapel Road, Lower Withington

Incorporation date: 15 Nov 2007

INHOME ESTATES LIMITED

Status: Active

Address: 417 Witton Road, Birmingham

Incorporation date: 16 Jan 2013

INHOME GAS & HEATING LTD

Status: Active

Address: Flat 7 Elliston House, Wellington Street, London

Incorporation date: 26 Oct 2015

Address: Bushbury House, 435 Wilmslow Road, Manchester, Withington

Incorporation date: 23 Mar 2018

INHOME SERVICES LIMITED

Status: Active

Address: Unit 1, Sandbeds Trading Estate, Ossett

Incorporation date: 06 Jan 2021

INHON LTD

Status: Active

Address: Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester

Incorporation date: 24 Jan 2020

INHOPE (BRISTOL) LIMITED

Status: Active

Address: 32 Stapleton Road, Bristol

Incorporation date: 28 Jan 1988

Address: 541 Eastern Avenue, Ilford

Incorporation date: 04 Nov 2019

Address: 94 Pentland Avenue, Billingham

Incorporation date: 02 Aug 2012

INHOUSE AUDIO LTD

Status: Active

Address: Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet

Incorporation date: 25 Jan 2019

INHOUSE BOX LTD

Status: Active

Address: 10 Simon Close, West Bromwich

Incorporation date: 11 Mar 2011

Address: Heathfield Kirby Park, West Kirby, Wirral

Incorporation date: 27 Mar 2018

INHOUSE CONNECT 2 LIMITED

Status: Active

Address: 62 Junction Road, London

Incorporation date: 13 Feb 2022

INHOUSE ENTS LTD

Status: Active

Address: The Testing Centre, Alloy Industrial Estate, Swansea

Incorporation date: 08 May 2012

INHOUSE FOODS LTD

Status: Active

Address: 17 Wharf Street South, Leicester

Incorporation date: 22 Mar 2017

INHOUSE IPR LIMITED

Status: Active

Address: 14 Crossbeck Road, Ilkley

Incorporation date: 30 Jan 2017

INHOUSE IT LTD

Status: Active

Address: 174 Tilehouse Green Lane, Knowle, Solihull

Incorporation date: 04 Aug 2021

Address: 30 Alfred Road, Kingston Upon Thames

Incorporation date: 27 Apr 2007

INHOUSELASH LIMITED

Status: Active

Address: 55 Berkeley Avenue, Ilford

Incorporation date: 07 Dec 2022

Address: 9 Cheam Road, Ewell, Epsom

Incorporation date: 18 Feb 2016

INHOUSEPLUS LTD

Status: Active

Address: 30 Suite A, 30 Barnes High Street , Barnes, London

Incorporation date: 25 Apr 2013

INHOUSE PROPERTY HUB LTD

Status: Active

Address: 141a London Road, Maidstone

Incorporation date: 20 May 2021

INHOUSE SERVICES LTD

Status: Active

Address: 34 St Helena Road, Bradford

Incorporation date: 18 Oct 2023

INHOUSE STEWARDS LTD

Status: Active

Address: 217 The Briggait, 141 Bridgegate, Glasgow

Incorporation date: 18 Jan 2012

INHOUSE SUPPORT PROJECTS LTD

Status: Active - Proposal To Strike Off

Address: 14 Bucklers Close, Tunbridge Wells

Incorporation date: 01 Feb 2018

Address: The Old Surgery, 19 Mengham Lane, Hayling Island

Incorporation date: 17 Nov 2010

INHOUSE TRAINING LTD

Status: Active

Address: 46 Wellington Road, Dewsbury

Incorporation date: 01 Feb 2011

INHOUS LIMITED

Status: Active

Address: 93 Tabernacle Street, London

Incorporation date: 13 May 2013

INHOUZZ LTD

Status: Active

Address: 18 Station Road, Grasby, Barnetby

Incorporation date: 26 Oct 2017

INHURST DEVELOPMENTS LTD

Status: Active

Address: 1a Inhurst Road, Portsmouth

Incorporation date: 13 Jul 2015

INHVINCIBLE LTD

Status: Active

Address: 162d High Street, Hounslow

Incorporation date: 10 Jan 2018

INHYPE LIVE LIMITED

Status: Active

Address: Kemp House 152-160, City Road, London

Incorporation date: 06 May 2021