ISC03 LTD

Status: Active

Address: 200 Cumberland Road, London

Incorporation date: 18 Sep 2021

ISC 2024 LIMITED

Status: Active

Address: C/o Sas Event Management 1st Floor, Old George Brewery, Rolleston Street, Salisbury

Incorporation date: 22 May 2019

ISCA ALES LIMITED

Status: Active

Address: Gargoyles Brewery Court Farm Barn, Holcombe Village, Dawlish

Incorporation date: 17 Oct 2009

ISCA BRANDS LIMITED

Status: Active

Address: 5 Providence Court, Pynes Hill, Exeter

Incorporation date: 07 Jan 2021

ISCA CARE LIMITED

Status: Active

Address: Panteg Farm Graig Road, Lisvane, Cardiff

Incorporation date: 08 Jul 2021

ISCA CONSULTANTS LIMITED

Status: Active

Address: 29 Bakeland Gardens, Alresford

Incorporation date: 03 Apr 1997

Address: Splatford Barton, Kennford, Exeter

Incorporation date: 18 Jun 2010

Address: No 1 Twyn Oaks, Caerleon, Newport South Wales

Incorporation date: 16 May 1997

ISCA DIAGNOSTICS LTD

Status: Active

Address: Lowin House, Tregolls Road, Truro

Incorporation date: 29 Mar 2012

ISCA DIGITAL LIMITED

Status: Active

Address: 1 Lichfield Road, Exeter

Incorporation date: 21 Sep 2012

ISCA DOMOS LIMITED

Status: Active

Address: 7 Dyfrig Street, Cardiff

Incorporation date: 25 Oct 2018

ISCA EUROPE LIMITED

Status: Active

Address: 8 Ashgrove Road, Redland, Bristol

Incorporation date: 06 Sep 2002

ISCAFF HERTS LIMITED

Status: Active

Address: Unit 3 Edington Station Yard, Edington, Westbury

Incorporation date: 12 Mar 2021

Address: Constable Court Fore Street, Heavitree, Exeter

Incorporation date: 21 Feb 2014

ISCA GROUP HOLDINGS LTD

Status: Active

Address: Queensgate House, 48 Queen Street, Exeter

Incorporation date: 14 Feb 2020

ISCA HEALTHCARE LTD

Status: Active

Address: 59 Gloucester Road, Exeter

Incorporation date: 07 Apr 2016

Address: Hill House Belmont Hill, Caerleon, Newport

Incorporation date: 08 Nov 2013

Address: 60 Finning Avenue, Finning Avenue, Exeter

Incorporation date: 23 Mar 2001

ISCA HOUSING LTD

Status: Active

Address: 21 Main Road, Pinhoe, Exeter

Incorporation date: 06 Mar 2019

ISC AIRLINE GROUP LIMITED

Status: Active

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 03 Jul 2008

Address: Highland House, Cadbury, Exeter

Incorporation date: 08 Jan 2013

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 04 Jul 2008

ISCA MERCATURA LIMITED

Status: Active

Address: Cilhaul, Guilsfield, Welshpool

Incorporation date: 13 May 2003

ISCA MOTORS LIMITED

Status: Active

Address: 5 Orchard Gardens, Teignmouth, S. Devon

Incorporation date: 23 Mar 2007

ISCA PHOTONICS LIMITED

Status: Active

Address: Prospect House 2 Sinderland Road, Broadheath, Altrincham

Incorporation date: 26 Mar 2007

ISCAPONICS LTD

Status: Active

Address: 3 Orchard Way, Charlton Horethorne, Sherborne

Incorporation date: 13 Nov 2017

ISCA PRESERVATION LIMITED

Status: Active

Address: 138 High Street, Crediton

Incorporation date: 20 Jun 2003

Address: Isca House 101 Trinity View, Caerleon, Newport

Incorporation date: 05 Aug 2009

ISCA RECRUITMENT LTD

Status: Active

Address: 4 Langaton Gardens, Pinhoe, Exeter

Incorporation date: 22 May 2015

ISCA REPROCESSING LIMITED

Status: Active

Address: Unit 12b Prince Of Wales Industrial Estate, Abercarn, Newport

Incorporation date: 06 Sep 2022

Address: 10 Borough Road, Darwen

Incorporation date: 08 Jun 2010

ISCA SCAFFOLD LIMITED

Status: Active

Address: 128 High Street, Crediton, Devon

Incorporation date: 13 Jul 1992

ISC ASSET MANAGEMENT LTD

Status: Active

Address: 9 Byford Court Crockatt Road, Hadleigh, Ipswich

Incorporation date: 18 Oct 2018

ISCA TECH LIMITED

Status: Active

Address: Bradbury House, Mission Court, Newport

Incorporation date: 27 Mar 2019

ISCA TRADING LTD

Status: Active

Address: 5 Den Road, Teignmouth

Incorporation date: 07 Jul 2015

ISCAVIA LIMITED

Status: Active

Address: Hangar 49, Exeter International Airport, Exeter

Incorporation date: 07 Feb 1996

ISCAWARE LTD

Status: Active

Address: Clockwise, Southernhay West, Exeter

Incorporation date: 24 May 2022

ISCA WINES LIMITED

Status: Active

Address: 825 Stockport Road, Stockport Road, Manchester

Incorporation date: 18 Jun 2019

ISCC GROUP LTD

Status: Active

Address: Riplingham House Westoby Lane, Riplingham, East Riding Of Yorkshire

Incorporation date: 13 Dec 2022

ISCC GROUP PURCHASING LTD

Status: Active

Address: The Barns, Edgerley, Oswestry

Incorporation date: 10 May 2022

ISC CITY EXCHANGE LIMITED

Status: Active

Address: 21 Arthur Street, Belfast

Incorporation date: 24 Aug 2021

ISC CONCRETE LTD

Status: Active - Proposal To Strike Off

Address: 31 Wellington Street, Leeds

Incorporation date: 29 Jul 2015

ISC CONSULTANCY LIMITED

Status: Active

Address: Luna Farm, Twowatersfoot, Liskeard

Incorporation date: 01 Jul 2015

ISC DESIGN LIMITED

Status: Active

Address: 3 Regents House 3 Regents House, Cloister Way, Leamingtion Spa

Incorporation date: 30 Jul 2019

ISCENI LIMITED

Status: Active

Address: 140 Rayne Road, Braintree

Incorporation date: 13 Nov 2009

Address: Ischebeck House, Wellington Road, Burton-on-trent

Incorporation date: 22 Nov 1990

ISCHEBECK TITAN LIMITED

Status: Active

Address: Ischebeck House, Wellington Road, Burton-on-trent

Incorporation date: 03 Jul 1990

ISCHOLARIS LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 11 Jun 2021

ISCHOOLS SOFTWARE LTD

Status: Active

Address: 24 Fitzroy Crescent, London

Incorporation date: 10 Feb 2010

ISCHUKWUEGU LIMITED

Status: Active

Address: 47 Longcroft Rise, Loughton

Incorporation date: 01 Jun 2023

Address: 4 Fitch Close, Springfield, Chelmsford

Incorporation date: 28 Oct 2020

ISCHUS STUDIO LIMITED

Status: Active

Address: 69 Aberdeen Avenue, Cambridge

Incorporation date: 23 Aug 2023

ISCIENTIA LIMITED

Status: Active

Address: Flat 7 Raeburn House, 42 Brighton Road, Sutton

Incorporation date: 03 Aug 2007

Address: 7 Hampstead Road, Standish, Wigan

Incorporation date: 14 May 2014

Address: 1908 Davenport House, Bolton Road, Bury

Incorporation date: 02 Sep 2016

ISCJJ LIMITED

Status: Active

Address: 73 Beechwood Avenue, Hayes

Incorporation date: 23 Apr 2009

Address: C/o Iona Star Capital, Tog, Borough Yards, 13 Dirty Lane, London

Incorporation date: 10 Jul 2023

Address: 2nd Floor Regis House, 45 King William Street, London

Incorporation date: 27 Mar 2019

ISC LTD

Status: Active

Address: 71 Sartoris Road, Rushden

Incorporation date: 12 Nov 2020

ISC NANNY SERVICES LTD

Status: Active

Address: Apartment 1, Saunders Park View, Brighton

Incorporation date: 20 Feb 2020

ISCO ESTATES LTD

Status: Active

Address: 158 Cromwell Road, Salford

Incorporation date: 13 Jan 2021

ISCO INVESTMENTS LIMITED

Status: Active

Address: 35 Ballards Lane, Berg Kaprow Lewis, London

Incorporation date: 06 Jun 2019

ISCOND LTD

Status: Active

Address: 214a Kettering Road, Northampton

Incorporation date: 11 Nov 2020

ISCO NOMINEES LIMITED

Status: Active

Address: 3 Royal Mews, Gadbrook Park, Rudheath, Northwich

Incorporation date: 06 Nov 1997

ISCOOTBIKE LTD

Status: Active

Address: 16 Gascoyne Place, Flat 5, Plymouth

Incorporation date: 18 Sep 2018

ISCOOTER RENT LTD

Status: Active

Address: 49 Tysoe Avenue, Enfield

Incorporation date: 18 Dec 2023

ISCOP LTD

Status: Active

Address: Office 6, Mcf Complex, 60 New Road, Kidderminster

Incorporation date: 20 Apr 2020

Address: 13 Bancord Avenue, Herne Bay

Incorporation date: 14 Aug 2020

ISCO REAL ESTATE LIMITED

Status: Active

Address: Berg Kaprow Lewis, 35 Ballards Lane, London

Incorporation date: 08 Feb 2019

ISCOUT LTD

Status: Active

Address: 4 Cotter Wood Close, Little Eaton, Derby

Incorporation date: 28 Jun 2017

Address: 11a Coronation Close, Bexley

Incorporation date: 31 Oct 2019

Address: St John's Chambers, Love Street, Chester

Incorporation date: 14 Dec 2016

Address: St. Johns Chambers, Love Street, Chester

Incorporation date: 31 Jan 2018

ISC PROPERTY LIMITED

Status: Active

Address: 31 Seaton Close, Lynden Gate, Putney Heath

Incorporation date: 11 Apr 2012

ISCRAPP LIMITED

Status: Active

Address: 89 Chorley Road, Swinton

Incorporation date: 17 May 2012

ISCREAM GLASGOW LTD

Status: Active - Proposal To Strike Off

Address: 23 Cowgate, Kirkintilloch, Glasgow

Incorporation date: 06 May 2021

ISCREENYOUSCREEN.COM LTD.

Status: Active

Address: 146 High Street, Billericay

Incorporation date: 08 Jul 2009

ISCSERVICESUK LTD

Status: Active

Address: Unit 6, Second Floor Unit 6, Second Floor, Benton Office Park, Horbury

Incorporation date: 09 Feb 2022

Address: 19 Marsh Lane, Hemingford Grey, Huntingdon

Incorporation date: 11 Nov 2003

ISC STYLE LTD

Status: Active

Address: 30 Brunswick Road, Shoreham-by-sea

Incorporation date: 03 Apr 2012

Address: 28 Levenot Close, Banbury, Oxon

Incorporation date: 04 Dec 2000

Address: Little Charity, Swattenden Lane, Cranbrook

Incorporation date: 08 Apr 2004

ISCULPT LIMITED

Status: Active

Address: Suite 10 George House, 64 High Street, Tring

Incorporation date: 13 Jun 2016