Address: 2 Frederick Street, Kings Cross, London

Incorporation date: 22 Dec 2020

TANTALINE LIMITED

Status: Active

Address: 74-76 Broadwater Street West, Worthing

Incorporation date: 22 Nov 2006

TANTALISE FLEET LIMITED

Status: Active

Address: 353 Fleet Road, Fleet

Incorporation date: 23 Jun 2015

Address: 52 Bluebridge Road, Brookmans Park, Hatfield

Incorporation date: 06 Jan 2005

Address: 9 Park Place, Newdigate Road, Harefield

Incorporation date: 05 Mar 2021

Address: 8 St.ann's Place, Haddington, East Lothian

Incorporation date: 28 Jun 2017

Address: 18 Berrymoor Court, Northumberland Business Park, Cramlington

Incorporation date: 14 Nov 2018

Address: 20 Tantallon Place, Edinburgh

Incorporation date: 19 Feb 2013

Address: Lodge Park Lodge Lane, Langham, Colchester

Incorporation date: 09 Mar 1982

Address: 18 Berrymoor Court, Northumberland Business Park, Cramlington

Incorporation date: 01 May 2019

Address: Hill House, Hook Heath Road, Woking

Incorporation date: 15 Dec 2020

TANTALLON LIMITED

Status: Active

Address: Second Floor, 34 Lime Street, London

Incorporation date: 05 Sep 2014

Address: Tantallon, 1 Millfield Lane, Hitchin

Incorporation date: 07 Feb 2014

Address: 34 Tantallon Road, Balham, London

Incorporation date: 28 Jun 2005

TANTALLON SEISMIC LIMITED

Status: Active

Address: 4 Tantallon Terrace, North Berwick

Incorporation date: 08 Feb 2011

TANTALUS HOLDINGS LTD

Status: Active

Address: Tan Y Dderwen, Llanfaglan, Caernarfon

Incorporation date: 01 Mar 2017

TANTALUS LEISURE LIMITED

Status: Active

Address: 2 Barnfield Crescent, Exeter

Incorporation date: 10 Oct 2012

TANTALUS LIMITED

Status: Active

Address: 7 & 8 Kingfisher Way, Silverlink Business Park, Wallsend

Incorporation date: 02 Apr 2001

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 17 May 2010

TANTAPE LIMITED

Status: Active

Address: The Old Barn House, The Platt, Amersham

Incorporation date: 05 Sep 1984

TANTARIN SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Kingsworthy Close, Kingston Upon Thames

Incorporation date: 04 Sep 2014

Address: 22 High Street, Shefford

Incorporation date: 27 Jun 2006

Address: 15 Stuart Terrace, Talbot Green, Pontyclun

Incorporation date: 14 Jul 2017

Address: 15 Stuart Terrace, Talbot Green, Pontyclun

Incorporation date: 24 Mar 2016

Address: 23a The Precinct, London Road, Waterlooville

Incorporation date: 01 Oct 2020

Address: Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield

Incorporation date: 04 Dec 2007

Address: 39 Beaufort Street, Brynmawr, Ebbw Vale

Incorporation date: 01 May 2019

TANTASTIC TAN LIMITED

Status: Active

Address: 6 Westhill Road, Coventry

Incorporation date: 07 Jul 2009

Address: 19 Norfolk Street, Sunderland

Incorporation date: 01 Dec 2014

TANTASTICUK LTD

Status: Active

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

Incorporation date: 04 Aug 2023

Address: 45 Westfield Street, St. Helens

Incorporation date: 06 Dec 2021

TANTAZ LTD

Status: Active

Address: 3 Peasey Gardens, Ipswich

Incorporation date: 06 Aug 2010

TANTBEARTH LTD

Status: Active

Address: Larch Suite Westgate House, Westgate Avenue, Bolton

Incorporation date: 06 Apr 2021

Address: Red Lodge Tollgate Road, North Mymms, Hatfield

Incorporation date: 06 Feb 2015

Address: Red Lodge Tollgate Road, North Mymms, Hatfield

Incorporation date: 24 Jun 2016

TANTEC-UK LIMITED

Status: Active

Address: 40a Crossgate Road, Park Farm Industrial Estate, Redditch

Incorporation date: 08 Oct 2018

TANTE MARIE IP LIMITED

Status: Active

Address: 24 Addison Road, Guildford

Incorporation date: 14 Jul 2020

Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston

Incorporation date: 11 Dec 2013

TANTEZ LTD

Status: Active

Address: 219 Walton Village, Liverpool

Incorporation date: 18 Nov 2019

TANT HIGHCLIFFE LTD

Status: Active

Address: 302 Lymington Road, Highcliffe, Christchurch

Incorporation date: 19 Jul 2013

TANTILE LIMITED

Status: Active

Address: Coopers Farm, Harts Lane Burghclere, Newbury

Incorporation date: 28 Feb 1978

TANTINET (UK) LIMITED

Status: Active

Address: Level 8 One Canada Square, Canary Wharf, London

Incorporation date: 04 Dec 2012

TANTIRO SERVICES LTD

Status: Active

Address: 179 Church Hill Road, Birmingham B20 3px, England To 60 St. Martin's Lane London

Incorporation date: 28 Apr 2021

Address: 55 Loudoun Road, London

Incorporation date: 21 Aug 2017

Address: C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood

Incorporation date: 12 May 2009

TANTO BLADES LIMITED

Status: Active

Address: 76c Davyhulme Road, Urmston, Manchester

Incorporation date: 06 Jul 2022

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 11 Dec 2014

TANTOLUWA LIMITED

Status: Active

Address: 10 Gilders Drive, Hornchurch

Incorporation date: 14 Sep 2010

TANTON CONTRACTS LIMITED

Status: Active

Address: Unit 20 Hopewell Business Centre Hopewell Business Centre, Hopewell Drive, Chatham

Incorporation date: 18 Feb 2015

TANTON ENTERPRISE LTD

Status: Active

Address: New Stone Hill Farm Stone Hill Road, Egerton, Ashford

Incorporation date: 25 Jun 2021

TANTONITE LIMITED

Status: Active

Address: Lime Court, Pathfields Business Park, South Molton

Incorporation date: 15 Aug 2019

TANTON PROPERTY LIMITED

Status: Active

Address: 16 Orchard Road, Orchard Road, Edinburgh

Incorporation date: 28 Jul 2016

TANTO SERVICE LIMITED

Status: Active

Address: C/o Brennan Herriott & Co, 1 Blatchington Road, Hove

Incorporation date: 10 Feb 2012

TANTRA FESTIVALS LTD

Status: Active

Address: 25 New Road, Chatteris

Incorporation date: 04 Apr 2014

TANTRA HEALING LIMITED

Status: Active

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 14 Nov 2022

TANTRA MEDIA LTD

Status: Active - Proposal To Strike Off

Address: No.1, The Lawn, London

Incorporation date: 26 Nov 2009

Address: 10 Chambers Way, Godmanchester, Huntingdon

Incorporation date: 17 Jun 2019

TANTRIC LONDON LTD

Status: Active

Address: Office 310a,, 18 Soho Square, London

Incorporation date: 07 Jul 2023

TANTRIXOFA LTD

Status: Active

Address: 47 Moor Park Close, Rainham, Gillingham

Incorporation date: 03 Oct 2022

TANTRIXX LIMITED

Status: Active

Address: Trinity House, 3 Bullace Lane, Dartford

Incorporation date: 12 Apr 2019

TANTRUM BOUTIQUES LTD

Status: Active

Address: 27 Eden Walk, Kingston Upon Thames

Incorporation date: 15 Oct 2019

TANTRUM COMMERCE LIMITED

Status: Active

Address: 843 Finchley Road, London

Incorporation date: 22 Dec 2015

TANTRUM DOUGHNUTS LTD

Status: Active

Address: 35 Old Dumbarton Road, Glasgow

Incorporation date: 26 May 2015

TANTRUM ENTERTAINMENT GROUP LTD

Status: Active - Proposal To Strike Off

Address: 48 Mullion Place, Milton Keynes

Incorporation date: 27 Feb 2015

TANTRUM FILMS LIMITED

Status: Active

Address: 37 Fraser Close, Chelmsford

Incorporation date: 02 May 1995

TANTRUM RECORDS LIMITED

Status: Active

Address: 37 Greenway, London

Incorporation date: 05 Sep 2003

TANTRUM SOLUTIONS LIMITED

Status: Active

Address: 50 Eaton Drive, Kingston Upon Thames

Incorporation date: 08 Sep 2009

TANTRUM TIARA LTD

Status: Active

Address: 303 The Pill Box, 115 Coventry Road, London

Incorporation date: 07 Aug 2019

TANTRWM. LIMITED

Status: Active

Address: 66 Gadlys Road, Aberdare

Incorporation date: 26 Jul 2000

TANTT LTD

Status: Active

Address: 46 Trowbridge Gardens, Luton

Incorporation date: 09 Sep 2021

Address: 48 Trafalgar Road, Manchester

Incorporation date: 03 Nov 2015

TANTUMTECH LTD

Status: Active - Proposal To Strike Off

Address: Augustine House 7th Floor, 6a Austin Friars, London

Incorporation date: 29 Oct 2018

TANTUNG LTD

Status: Active

Address: 2b Haddo Street, Greenwich

Incorporation date: 16 Jan 2017

TANTUS LTD

Status: Active

Address: 20 Fleet Road, London

Incorporation date: 01 Feb 2006