H2O2 HOLDINGS LTD

Status: Active

Address: 2nd Floor, 167-169 Great Portland Street, London

Incorporation date: 02 Aug 2021

H2O ACTIVE LTD.

Status: Active

Address: 3 Llwyn Rhosyn, Cardiff

Incorporation date: 29 May 2012

H2OADVENTURES LTD

Status: Active

Address: 170 Kings Road West, Swanage

Incorporation date: 02 Mar 2016

H2O AM LLP

Status: Active

Address: 33 Cavendish Square, London

Incorporation date: 05 Jul 2010

H2OAQUA SOLUTIONS LIMITED

Status: Active

Address: 554 Streatham High Road, London

Incorporation date: 21 Jun 2016

H2O AUTO VALET LTD

Status: Active

Address: H2o Auto Valet Ltd, Mill Lane, Bradford

Incorporation date: 01 May 2018

Address: 10 Stirling Court, Eleventh Avenue North, Team Valley Gateshead

Incorporation date: 24 Oct 2002

Address: 49 Knott Memorial Flats, North Shields

Incorporation date: 11 Jun 2018

H2O BRISTOL LTD

Status: Active

Address: Yew Tree Cottage Scot Lane, Chew Stoke, Bristol

Incorporation date: 25 Jan 2018

H2O CANINE THERAPY LTD

Status: Active

Address: 9 High Street, Wellington

Incorporation date: 11 Apr 2012

H2O CARE LTD

Status: Active

Address: 3 Fane Way, Maidenhead

Incorporation date: 15 Aug 2019

H2O CLEAN DRAIN CARE LTD

Status: Active

Address: 15, Raven Court, Shildon

Incorporation date: 19 Mar 2018

H2O CLEAR LTD

Status: Active

Address: 30 Bellenden Gardens, Edinburgh

Incorporation date: 10 Nov 2022

Address: 30 Moorland Road, Weston-super-mare

Incorporation date: 21 Feb 2012

H2O COMPLY LIMITED

Status: Active

Address: 11 Everest Lane, Rochester

Incorporation date: 19 Feb 2014

H2ODGSON HEATING LTD

Status: Active

Address: 35 Lingarth, Lindale, Grange-over-sands

Incorporation date: 28 Aug 2019

Address: 373-375, Croydon Road, Wallington

Incorporation date: 10 Oct 2022

H2O ECO-TRADE LTD

Status: Active

Address: 27 The Avenue, St. Marys Island, Chatham

Incorporation date: 25 Mar 2020

Address: 11 Portland Road, Edgbaston, Birmingham

Incorporation date: 21 May 2003

H2O ESTATES LIMITED

Status: Active

Address: Trench Hall, Ravensworth Park Estate, Gateshead

Incorporation date: 01 Feb 2005

H2O EXTERNAL CLEANING LTD

Status: Active

Address: Landmark House, 43-45, Merton Road, Merseyside, Liverpool

Incorporation date: 05 Apr 2022

H2O FIRE PROTECTION LTD

Status: Active

Address: 1 The Oaks, Aylesford

Incorporation date: 07 Oct 2008

Address: 44a Queen Street, Edinburgh

Incorporation date: 25 May 2010

H2O FLOW CONTROL LTD

Status: Active

Address: 10 Granville Road, Wellesbourne, Warwick

Incorporation date: 04 Oct 2021

H2O GRAPHICS LTD

Status: Active

Address: 18 Llandilo Close, Dinas Powys

Incorporation date: 09 Aug 2021

H2O HIRE LIMITED

Status: Active

Address: 5 Warford Crescent, Alderley Edge

Incorporation date: 05 Nov 2015

H2O HOLDINGS LIMITED

Status: Active

Address: Unit 4, Bayley Industrial Estate, Stalybridge, Cheshire

Incorporation date: 14 Apr 2005

H2O HYGIENE STREAM LTD

Status: Active

Address: 41 Landywood Lane, Cheslyn Hay, Walsall

Incorporation date: 22 Jul 2020

H2OIL AND GAS LTD

Status: Active

Address: Unit 8 Norwood Industrial Estate, Longridge Road, Whitburn

Incorporation date: 18 May 2006

H2OIL LIMITED

Status: Active

Address: 85 High Road, Gorleston, Great Yarmouth

Incorporation date: 18 Jun 2019

H2O INSTALLATION CC LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 4, Earls House, Earlsway, Team Valley Trading Estate, Gateshead

Incorporation date: 15 Mar 2018

H2O IT LIMITED

Status: Active

Address: Cavendish House, 369 Burnt Oak Broadway, Burnt Oak Broadway, Edgware

Incorporation date: 18 Feb 2004

Address: Caledonia House Thornliebank Industrial Estate, Thornliebank, Glasgow

Incorporation date: 18 Jul 2012

Address: 84 New Road, Ditton, Aylesford

Incorporation date: 11 Jan 2023

H2O MINDS LTD

Status: Active - Proposal To Strike Off

Address: 7 Bell Yard, London

Incorporation date: 11 Jul 2022

H2O (NW) HOLDINGS LIMITED

Status: Active

Address: Ebenezer House, Ryecroft, Newcastle Under Lyme

Incorporation date: 27 Oct 2020

Address: Meon House, 189 Portswood Road Portswood, Southampton

Incorporation date: 08 Mar 2012

H2O POWER GENERATION LTD

Status: Active

Address: Wellington House, 273-275 High Street, London Colney, St. Albans

Incorporation date: 24 Nov 2014

H2O POWER (MSC3) LTD

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St Albans

Incorporation date: 10 Oct 2017

H2O PROPERTIES LIMITED

Status: Active

Address: Military House, 24 Castle Street, Chester

Incorporation date: 19 Jul 2012

Address: Media House 3 Topley Drive, High Halstow, Rochester

Incorporation date: 02 Dec 2015

H2O PURE CLEAN LTD

Status: Active

Address: 9 Westbury, Ringwood

Incorporation date: 11 Oct 2017

Address: 1386 London Road, Leigh On Sea

Incorporation date: 08 Aug 2012

H2O RENEWABLES LIMITED

Status: Active

Address: 6 Station View Rhino Court, Bramhall Moor Lane, Stockport

Incorporation date: 20 Oct 2017

H2O SCIENTIFIC LIMITED

Status: Active

Address: Unit 2 109 Fordham Road, Snailwell, Newmarket

Incorporation date: 26 Jul 2017

H2O SOLAR POWER LIMITED

Status: Active

Address: Unit So 07, Dover Place, Ashford

Incorporation date: 14 Sep 2022

H2O SPORTS LIMITED

Status: Active

Address: 91 Salterns Road, Poole

Incorporation date: 03 Dec 2003

H2OSQD LTD

Status: Active

Address: 10 Lumley Road, Horley

Incorporation date: 22 Sep 2020

H2O SURREY QUAYS LIMITED

Status: Active

Address: 24 Howland Way, Surrey Quays, London

Incorporation date: 05 Apr 2013

H2O SYNERGY LTD

Status: Active

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

Incorporation date: 08 Apr 2016

H2O TRAINING LTD

Status: Active

Address: 4 North Guildry Street, Elgin

Incorporation date: 07 Apr 2015

H2O UTILITIES LIMITED

Status: Active

Address: 32 Demontfort Street, Leicester

Incorporation date: 06 Oct 1994

Address: 6 Dormer Road, Thame

Incorporation date: 07 Jun 2019

H2O WATERSPORTS LTD

Status: Active

Address: Reading Lakes Hotel, Pingewood, Reading

Incorporation date: 30 May 2017

Address: 31 Pinecroft Avenue, Aberdare

Incorporation date: 11 Feb 2019

H2OXFORD LIMITED

Status: Active

Address: Walton Bridge Moorings, Walton Well Road, Oxford

Incorporation date: 23 Oct 2012

H2OX LIMITED

Status: Active

Address: Suite 2, The Great Barn, Baynards Green Farm, Bicester

Incorporation date: 25 Aug 2021