IRRADIANCE ENERGY LTD

Status: Active

Address: Unit 10 Kilcornagh Business Park, Kilcronagh Road, Dungannon

Incorporation date: 08 Dec 2017

IRRADIANT LTD.

Status: Active

Address: 64 Harcourt Road, Bushey

Incorporation date: 27 Jun 2011

Address: 9 Crawshaw Park, Pudsey, Leeds

Incorporation date: 09 Feb 2016

IRRAD LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Jan 2023

Address: Third Floor, 95, The Promenade, Cheltenham

Incorporation date: 06 Mar 2015

IRREGULAR ARTS

Status: Active

Address: 18 Wellington Crescent, Shipley

Incorporation date: 21 May 2014

IRREGULAR CHOICE LIMITED

Status: Active

Address: Unit 5 Drakes Courtyard, 291 Kilburn High Road, London

Incorporation date: 25 Apr 2003

Address: Tumblewood Cottage, Garden Close, Leatherhead

Incorporation date: 04 Sep 2015

IRREGULAR COMPANY LIMITED

Status: Active

Address: 9 Bonhill Street, London

Incorporation date: 31 Aug 2012

Address: 34 Princess Road, London

Incorporation date: 06 Jan 2014

IRREGULAR HOLDINGS LTD

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 09 Mar 2018

Address: Westfield, Great Edstone, York

Incorporation date: 09 Dec 1986

Address: 9 Royal Terrace, Glasgow

Incorporation date: 17 Apr 2018

IRRELEVANT LIMITED

Status: Active

Address: Chancery House, 41a Hanger Hill, Weybridge

Incorporation date: 09 May 2005

IRRELON HOLDINGS LIMITED

Status: Active

Address: 32 Lares Avenue, Peterborough

Incorporation date: 01 Dec 2021

IRRELON SOFTWARE LIMITED

Status: Active

Address: 32 Lares Avenue, Peterborough

Incorporation date: 09 Feb 2011

IRR ENTERPRISE LTD

Status: Active

Address: 47a Bowes Street, Blyth

Incorporation date: 03 Jul 2023

Address: First Floor 1 Des Roches Square, Witan Way, Witney

Incorporation date: 12 Mar 2020

Address: First Floor 1 Des Roches Square, Witan Way, Witney

Incorporation date: 11 Mar 2020

Address: 2 Hollicondane Road, Ramsgate

Incorporation date: 02 Apr 2013

Address: St Marks House, Bellfield Avenue, Hull

Incorporation date: 21 Sep 2020

IRRESISTIA LIMITED

Status: Active

Address: 2 Kyle Close, Bracknell

Incorporation date: 20 May 2021

Address: 1 Kings Avenue, London

Incorporation date: 10 Mar 2018

Address: 5c Oldknows Factory, C/o Passive Tax Limited, Nottingham

Incorporation date: 01 May 2018

Address: 19 Rochester Avenue, Chorlton Cum Hardy, Manchester

Incorporation date: 09 Oct 2006

Address: 1 Kings Avenue, London

Incorporation date: 17 May 2017

IRRESISTIBLE TECH LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 23 Apr 2021

IRREVERENT ARTISTRY LTD

Status: Active

Address: 9 York Terrace, Blackburn

Incorporation date: 11 Oct 2019

IRRICONSULT LTD

Status: Active

Address: The Beeches, High Street, Clive

Incorporation date: 29 Nov 2018

IRRIGATE APP LIMITED

Status: Active

Address: 43 Albyn Drive, Murieston, Livingston

Incorporation date: 22 Aug 2022

IRRIGATE LIMITED

Status: Active

Address: Gilmarde House, 47 South Bar Street, Banbury

Incorporation date: 02 Apr 2020

IRRIGATIA LIMITED

Status: Active

Address: Norwoods, Long Drax, Selby, North Yorkshire

Incorporation date: 27 Nov 2005

Address: 8b Slutchers Lane, Warrington

Incorporation date: 20 Oct 1999

Address: Tower House, Parkstone Road, Poole

Incorporation date: 28 Oct 2009

Address: Wen Farm, Rhiwderin, Newport

Incorporation date: 27 Feb 1996

Address: Welwyn, Pinewood Road, High Wycombe

Incorporation date: 18 Mar 2020

Address: Welwyn, Pinewood Road, High Wycombe

Incorporation date: 15 Nov 2010

Address: Unit 25 Mohoney Green, Green Lane West Rackheath, Nowich

Incorporation date: 14 Nov 2011

IRRIGUUS LIMITED

Status: Active

Address: Westgate Chambers, Staple Gardens, Winchester

Incorporation date: 15 Jun 2023

IRRITATIONNS LIMITED

Status: Active

Address: 63 Cranleigh Road, Bournemouth

Incorporation date: 29 Nov 2023

IRRITECH HOLDINGS LIMITED

Status: Active

Address: Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton

Incorporation date: 06 Oct 2015

IRRITECH LIMITED

Status: Active

Address: Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton

Incorporation date: 19 Apr 2002

Address: 15 Whitmore Road, Birmingham

Incorporation date: 28 Apr 2016

IRRO LIMITED

Status: Active

Address: Raymond James Wilmslow Springfield House, Water Lane, Wilmslow

Incorporation date: 11 Nov 2016

IRR SIMULATORS LTD

Status: Active

Address: 12 Hunt Avenue, Worcester

Incorporation date: 11 Mar 2020

IRRUPTUS LIMITED

Status: Active

Address: 41 Fairfield Place, East Kilbride, Glasgow

Incorporation date: 11 Sep 2008

IRRV SERVICES LTD

Status: Active

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

Incorporation date: 13 Mar 2019

IRRWYN ENGINEERING LTD

Status: Active

Address: Billow Ness, Promenade, Leven

Incorporation date: 06 May 2022