INTERNET 4U LTD

Status: Active

Address: The Orchard, Willian Road, Hitchin

Incorporation date: 27 Sep 2005

Address: 4th Floor Waverley House 7 - 12 Noel Street, Westminster, London

Incorporation date: 10 Jan 2003

Address: 16 Oundle Drive, Nottingham

Incorporation date: 21 Feb 2000

INTERNETAMI LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 05 Feb 2020

INTERNET AND SONS LIMITED

Status: Active

Address: Suite 99 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes

Incorporation date: 03 Aug 2018

INTERNET ASSIST LIMITED

Status: Active

Address: Network House, Station Road, Maldon

Incorporation date: 24 Sep 1996

INTERNET AUTOMATION LTD

Status: Active

Address: Office Q, 35a Astbury Road, London

Incorporation date: 05 Sep 2016

INTERNET BACKBONE LTD

Status: Active

Address: 39 Church Parade, Canvey Island

Incorporation date: 21 Nov 2022

Address: 3 Frenchs Wells, Woking

Incorporation date: 05 Jul 2021

Address: Cherry Cottage, New Church Street, Cefn Coed, Merthyr Tydfil

Incorporation date: 05 Nov 2014

INTERNET CASH LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 29 Dec 2011

INTERNET CENTRAL LIMITED

Status: Active

Address: Ivy House Foundry, Hanley, Stoke On Trent

Incorporation date: 13 Jul 1995

INTERNET CENTRE LIMITED

Status: Active

Address: Forest Links Road, Ferndown

Incorporation date: 12 Jun 2012

INTERNET COMMERCE LTD

Status: Active

Address: 167 - 169 Great Portland Street, 5th Floor, London

Incorporation date: 04 Mar 2022

Address: C/o Azets River House, 1 Maidstone Road, Sidcup

Incorporation date: 18 Jul 1996

INTERNET CREATION LTD.

Status: Active

Address: Scotia House, 5 Dickson Street, Dunfermline

Incorporation date: 14 Aug 2002

Address: Housewarming Centre, Wheatley Hall Road, Doncaster

Incorporation date: 27 Dec 2017

Address: 128 City Road, London

Incorporation date: 07 Jul 2023

Address: Fernhurst House 14 Clayton Road, Selsey, Chichester

Incorporation date: 10 May 2000

Address: Unit 23/24 Brindley Road Ind Est, Reginald Road, St Helens

Incorporation date: 18 Oct 2011

INTERNET DM LIMITED

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 20 Oct 2020

INTERNET EASY LIMITED

Status: Active

Address: 20 Eaglesham Court, East Kilbride, Glasgow

Incorporation date: 13 Jan 2021

Address: 20-22 Wenlock Road, London

Incorporation date: 10 Jul 2015

INTERNET ERASURE LTD

Status: Active

Address: C/o The Accountancy Partnership Suite 5 5th Floor City Reach, 5 Greenwich View Place, London

Incorporation date: 15 Feb 2022

Address: Suite Am 66, Balfour Business Centre,, 390-392 High Road, Ilford

Incorporation date: 22 Apr 2004

INTERNET FUSION GROUP LIMITED

Status: In Administration

Address: 2nd Floor 110, Cannon Street, London

Incorporation date: 28 Oct 2013

INTERNET FUTURES LIMITED

Status: Active

Address: 35 Stoatley Rise, Haslemere

Incorporation date: 18 Jul 1996

INTERNET GEEKS LIMITED

Status: Active

Address: 6 Wicklewood Rise, Wicklewood, Wymondham

Incorporation date: 11 Jan 2006

INTERNET GIANT LTD

Status: Active

Address: Unit 7 Denton Wharf, Mark Lane, Gravesend

Incorporation date: 24 Jul 2015

Address: The Downs Farm, Reigate Road, Ewell

Incorporation date: 01 Dec 2009

INTERNET HEALTH LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 11 Sep 2000

INTERNET HOMEPAGE LTD

Status: Active

Address: 137 Lowther Road, Bournemouth

Incorporation date: 29 Apr 2016

INTERNET HOUSE LIMITED

Status: Active

Address: 19 Seymour Place, London

Incorporation date: 19 Nov 2008

INTERNETICS LIMITED

Status: Active - Proposal To Strike Off

Address: 27 High Street, Horley

Incorporation date: 11 Jan 1996

INTERNET INNOVATION LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 02 Nov 2020

Address: Rossington's Business Park, West Carr Road, Retford

Incorporation date: 17 Feb 2000

INTERNET INTERESTS LTD

Status: Active

Address: 7 Coronation Road, Dephna House, Launchese #105, London

Incorporation date: 09 Nov 2023

INTERNET LABELS LIMITED

Status: Active

Address: Longbeck Road, Marske By The Sea, Redcar

Incorporation date: 25 Jan 2001

Address: 7 Bridge Castle Gardens, Westfield, Bathgate

Incorporation date: 23 Aug 2010

INTERNET MALT UK LTD

Status: Active

Address: Oriel House 2-8, Oriel Road, Bootle

Incorporation date: 01 Jul 2005

Address: 6 Victoria Gate, Londonderry

Incorporation date: 20 Sep 2011

Address: 85 Great Portland Street, London

Incorporation date: 20 Jun 2008

Address: 183 Hendre Road, Pencoed, Bridgend

Incorporation date: 27 Oct 2010

Address: Barnsley Business & Innovation Centre, Innovation Way, Barnsley

Incorporation date: 02 Jun 2009

Address: C/o 22 Murray Wood, Waringstown, Craigavon

Incorporation date: 10 Mar 2010

INTERNET MASTER LTD

Status: Active

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

Incorporation date: 24 Nov 2017

INTERNET MATTERS LIMITED

Status: Active

Address: 6th Floor One London Wall, London

Incorporation date: 20 Dec 2013

Address: The Elms, Doncaster Road, Rotherham

Incorporation date: 05 Nov 2003

Address: 31 Millstone Close, South Darenth, Dartford

Incorporation date: 21 Dec 2004

INTERNET MEDIA STREAM LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 15 May 2020

INTERNET MENTOR LIMITED

Status: Active

Address: C/o Dorset Accountancy Limited, 5 Belle Vue, Weymouth

Incorporation date: 25 Aug 2011

Address: 261 Green Lanes, Palmers Green, London

Incorporation date: 02 Feb 2010

INTERNETMONEYSPEED LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 43 Pakeman House, Pocock Street, London

Incorporation date: 12 Oct 2021

Address: 1 Castle Court, Lower Burraton, Saltash

Incorporation date: 09 Feb 2012

INTERNET NOW! LIMITED

Status: Active

Address: 10284896 - Companies House Default Address, Cardiff

Incorporation date: 18 Jul 2016

INTERNET OF ARTISTS LTD

Status: Active

Address: 582 Honeypot Lane, Devonshire House, Stanmore

Incorporation date: 03 Sep 2015

Address: Sterling House, 71 Francis Road, Edgbaston,, Birmingham

Incorporation date: 11 Dec 2015

Address: Green Hayes Forest Road, Pyrford, Woking

Incorporation date: 09 Nov 2000

INTERNET PRIVACY LIMITED

Status: Active

Address: Summit House, 170 Finchley Road, London

Incorporation date: 13 Sep 1996

Address: Flat 12 Warwick House, 69 Worple Road, London

Incorporation date: 05 Jun 2022

INTERNET PROJECTS LTD

Status: Active

Address: 3rd Floor Marlborough House, 298 Regents Park Road, Finchley

Incorporation date: 04 Feb 2013

Address: Rae House, Dane Street, Bishops Stortford

Incorporation date: 11 Mar 2015

Address: Alpha House, 4 Greek Street, Stockport

Incorporation date: 23 Apr 2008

INTERNETSALES LIMITED

Status: Active

Address: Stoneygate House, 2 Greenfield Road, Holmfirth

Incorporation date: 04 Apr 2017

Address: 41 Newbury Drive, Daventry

Incorporation date: 08 May 2001

INTERNET SAVERS LTD

Status: Active

Address: 1 Lowry Walk, Wellesley, Aldershot

Incorporation date: 05 Jan 2018

Address: 16 Queenshaugh Drive, Riverside, Stirling

Incorporation date: 06 Jun 2019

Address: 1 Capitol Quarter 4th & 5th Floors, Tyndall St, Cardiff

Incorporation date: 17 May 2004

Address: Zetland House, 5- 25 Scrutton Street, London

Incorporation date: 06 Feb 1996

Address: 18 Gardens View, Bournemouth

Incorporation date: 07 Nov 1997

INTERNET SOCIAL LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 22 Dec 2022

INTERNET SOFTWARE TECHNOLOGY LIMITED

Status: Active - Proposal To Strike Off

Address: Cwg House, Gallamore Lane, Market Rasen

Incorporation date: 14 Oct 2008

Address: Warren House, Shearway Road, Folkestone, Kent

Incorporation date: 23 Jan 1998

Address: 15 Motcomb Street, London

Incorporation date: 22 Jun 1999

Address: Centurion Court, North Esplanade West, Aberdeen

Incorporation date: 10 Mar 2000

INTERNET SUPERMARKET LTD

Status: Active

Address: W2 Wellington House, Wellington Street, Cardiff

Incorporation date: 27 Feb 2017

Address: Old Post Office, Church Road, Castlemorton, Malvern

Incorporation date: 04 Mar 2010

INTERNET TICKETS LIMITED

Status: Active

Address: Unit 13 Kings Meadow, Ferry Hinksey Road, Oxford

Incorporation date: 20 May 2002

Address: 414 Blackpool Road, Preston

Incorporation date: 25 Nov 2010

Address: C/o Mackrell. Solicitors, Savoy Hill House,, London

Incorporation date: 18 Jan 2019

INTERNETTY LTD

Status: Active

Address: Unit1e, Harrier Road, Barton Upon Humber

Incorporation date: 01 Aug 2014

Address: Internet Videocommunications House, Bradley Stoke, Bristol

Incorporation date: 19 Mar 2010

INTERNET WATCH FOUNDATION

Status: Active

Address: Discovery House Chivers Way, Histon, Cambridge

Incorporation date: 29 Aug 1997

INTERNET WATCH LIMITED

Status: Active

Address: Discovery House Chivers Way, Histon, Cambridge

Incorporation date: 01 Oct 1996

Address: 62 Broad Street, Ely

Incorporation date: 20 Feb 2009

INTERNET WIZARD LIMITED

Status: Active

Address: 393 Lordship Lane, London

Incorporation date: 15 Feb 2011

Address: 71 Warren Road, Wanstead, London

Incorporation date: 07 Feb 2012

INTERNETWORKING LTD

Status: Active

Address: Rhydychen House, Llangynog, Carmarthen

Incorporation date: 26 Jan 2022

INTERNET WORLD LIMITED

Status: Active - Proposal To Strike Off

Address: Ryland House 142 School Road, Hockley Heath, Solihull

Incorporation date: 20 Dec 1995

INTERNEURON HOLDINGS LTD

Status: Active

Address: Huddlestones River Lane, Haslingfield, Cambridge

Incorporation date: 28 Oct 2019

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Jun 2019