Address: Oxford Street, Sutton-in-ashfield, Notts

Incorporation date: 13 Apr 1965

HAROLD ALTMAN LIMITED

Status: Active

Address: 4th Floor Suite 375, 93 Hope Street, Glasgow

Incorporation date: 18 Nov 1992

HAROLD BENJAMIN LIMITED

Status: Active

Address: Hygeia House, 66-68, College Road, Harrow

Incorporation date: 31 Aug 1973

HAROLD B. PAYNTER LIMITED

Status: Active

Address: Rifle Range Farm, Yielden, Bedford

Incorporation date: 06 Jan 1944

HAROLD CLEMENT LIMITED

Status: Active

Address: 55 Grove Road, 55 Grove Road, Harrogate

Incorporation date: 22 May 2020

Address: Bridge House, 74 Broad Street, Teddington

Incorporation date: 17 Jun 1964

HAROLD CROSBY LTD

Status: Active

Address: 14630474 - Companies House Default Address, Cardiff

Incorporation date: 01 Feb 2023

Address: 41 Houndiscombe Road, Mutley, Plymouth

Incorporation date: 12 Dec 2019

Address: 17-19 Park Street, Lytham

Incorporation date: 19 Jan 1959

HAROLD EMMANUEL HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 48 Montagu Square, London

Incorporation date: 18 Jul 2021

Address: 33 Frederick Street, Sunderland

Incorporation date: 18 Nov 1941

HAROLD FERGUS LIMITED

Status: Active

Address: 6 Yeats Close, Eliot Park, London

Incorporation date: 16 Jun 2020

Address: Bent Ley Ind Est Bent Ley Rd, Meltham, Holmfirth

Incorporation date: 22 Jul 1957

HAROLD FITZROY LTD

Status: Active

Address: 3 Dorchester Road, Weybridge

Incorporation date: 17 Sep 2014

HAROLD & FRANKLIN LTD

Status: Active

Address: 6 Rush Drive, Pen-y-fan Industrial Estate, Crumlin, Newport

Incorporation date: 16 May 2011

HAROLD GRANT LIMITED

Status: Active

Address: 10 Broad Street, Abingdon

Incorporation date: 03 Jul 2019

Address: 27 Vicarage Road, Verwood

Incorporation date: 17 Feb 1989

Address: The Quay, Yarmouth, Isle Of Wight

Incorporation date: 07 May 1955

HAROLD HEATH LTD

Status: Active

Address: Precise Accountants Ltd Unit 6 Brooklands, Budshead Road, Plymouth

Incorporation date: 27 Jan 2021

Address: Stainsborough Hall Stainsbro Lane, Wirksworth, Matlock

Incorporation date: 13 Jan 2015

Address: Flat 4, 22 Terrapin Road, London

Incorporation date: 06 Feb 2023

HAROLD HINCHLIFFE LIMITED

Status: Active

Address: Hartcliffe Mills Wakefield Road, Denby Dale, Huddersfield

Incorporation date: 12 Oct 1962

HAROLD HOCKEY LIMITED

Status: Active

Address: 7 Hurle Road, Clifton, Bristol

Incorporation date: 27 Nov 1956

Address: Regus, Wellington House, Cambridge

Incorporation date: 06 Jan 2023

HAROLD HOOD LIMITED

Status: Active

Address: C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow

Incorporation date: 14 Jun 1977

HAROLD INVESTMENT LIMITED

Status: Active

Address: 36 Salford Road, Aspley Guise, Milton Keynes

Incorporation date: 06 Nov 2014

HAROLD JACKMAN LIMITED

Status: Active

Address: 264 Banbury Road, Oxford

Incorporation date: 17 Apr 1952

Address: 63 Eastney Road, Croydon

Incorporation date: 30 Dec 2011

Address: Unit 5 Glan Y Morfa Industrial Estate, Marsh Road, Rhyl

Incorporation date: 02 Oct 2020

HAROLD LAMBERT LIMITED

Status: Active

Address: 4 Brighton Square, Brighton

Incorporation date: 10 Mar 2022

Address: Stanley Mills, Whitley Street, Bingley

Incorporation date: 19 Oct 1999

Address: 12 Raleigh Close, Nottingham

Incorporation date: 16 Oct 2020

Address: 369 Hasland Road, Hasland, Chesterfield

Incorporation date: 09 Jan 2003

Address: Second Floor De Burgh House, Market Road, Wickford

Incorporation date: 18 Oct 1999

Address: Anvil Cottage 50 Main Road, East Hagbourne, Didcot

Incorporation date: 05 Apr 2018

Address: 27-29 Gordon Street, Belfast

Incorporation date: 24 Feb 1965

Address: 27-29 Gordon Street, Belfast

Incorporation date: 16 Sep 1986

Address: 27-29 Gordon Street, Belfast

Incorporation date: 20 Jan 2023

Address: 104 Whitchurch Road, Tavistock, Devon

Incorporation date: 28 Mar 1956

Address: Paragon House 471 Stanningley Road, Bramley, Leeds

Incorporation date: 20 Jul 2019

Address: Paragon House 471 Stanningley Road, Bramley, Leeds

Incorporation date: 28 Feb 2012

HAROLD NEWSOME LIMITED

Status: Active

Address: Paragon House 471 Stanningley Road, Bramley, Leeds

Incorporation date: 01 May 1937

HAROLD NWABOKU LTD

Status: Active

Address: Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford

Incorporation date: 16 Mar 2012

HAROLD PERCIVAL GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Oxford Street, St. Helens

Incorporation date: 15 Sep 2015

HAROLD PINCHBECK LTD

Status: Active

Address: Exchequergate Arch, Exchequer Gate, Lincoln

Incorporation date: 02 Apr 2008

Address: Harold Potter Holdings Ltd, Trent Lane, Nottingham

Incorporation date: 02 Feb 2004

HAROLD POTTER LIMITED

Status: Active

Address: Harold Potter Limited, Trent Lane, Nottingham

Incorporation date: 30 Apr 2001

Address: Ditton Road, Widnes, Cheshire

Incorporation date: 02 Aug 1985

HAROLD PROPERTY LIMITED

Status: Active

Address: 22 West Avenue, Southall

Incorporation date: 25 Feb 2019

Address: 51 Swaffield Road, London

Incorporation date: 17 May 1990

Address: Davis Burton Williams And Co Office B11 Sutton Business Centre, Restmor Way, Wallington

Incorporation date: 13 May 1983

Address: The Old Coal Yard, Glanydon Industrial Estate, Pwllheli

Incorporation date: 23 Feb 1982

Address: 42-44 Nottingham Road, Mansfield

Incorporation date: 16 Jun 1956

Address: 56 Tempo Road, Enniskillen

Incorporation date: 28 Nov 2017

Address: Weedley Farm South Cave Road, Riplingham, Brough

Incorporation date: 27 Feb 1963

Address: 1 Harolds Field, Boughrood, Brecon

Incorporation date: 04 Feb 2005

HAROLD SHARP LIMITED

Status: Active

Address: 5 Brooklands Place, Brooklands Road, Sale

Incorporation date: 25 Apr 2013

HAROLDS LANDSCAPING LTD

Status: Active

Address: 24 Lubeck Drive, Andover

Incorporation date: 18 Aug 2020

Address: 52 Haroldslea Drive, Horley

Incorporation date: 07 Jun 2019

Address: Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph

Incorporation date: 14 Oct 2016

HAROLDS OIKIA LTD

Status: Active

Address: 85 The Enterprise Centre, Cranborne Road, Potters Bar

Incorporation date: 26 May 2017

HAROLDS ONLINE LTD

Status: Active

Address: 2 Bascote Close, Redditch

Incorporation date: 10 Apr 2022

Address: 50 High Street, Westbury On Trym, Bristol

Incorporation date: 12 May 2021

HAROLD STEPHENS LTD

Status: Active

Address: 50 High Street, Westbury On Trym, Bristol

Incorporation date: 20 Apr 2011

HAROLDSTONES LTD

Status: Active

Address: 12a Market Place, Kettering

Incorporation date: 05 Jun 2019

HAROLDS TOY STORE LTD

Status: Active

Address: 34 Ludlow Road, Church Stretton

Incorporation date: 19 Jan 2022

HAROLDS WATCHES LTD

Status: Active

Address: 28 The Mall, London

Incorporation date: 05 Feb 2021

Address: South Park Road, South Park Industrial Estate, Scunthorpe

Incorporation date: 04 Sep 1998

Address: Gibson House, Walpole Street, Blackburn

Incorporation date: 14 Apr 2014

Address: 21 Lodge Lane, Grays, Essex

Incorporation date: 01 Oct 1946

Address: 1/3 Waverley Street, Nottingham

Incorporation date: 08 May 1943

Address: 1-3 Waverley Street, Nottingham

Incorporation date: 07 Nov 1961

Address: Harold Wood Funeral Services Ltd, 45 New North Road, Ilford

Incorporation date: 09 Oct 1975

HAROLD WOOD HOMES LTD

Status: Active

Address: 113 Fairview Road, London

Incorporation date: 04 Jun 2021

Address: 80 Rosslyn Avenue, Romford

Incorporation date: 20 Mar 2018

Address: Suite D, The Business Centre, Faringdon Avenue, Romford

Incorporation date: 29 Aug 1995

Address: 35 High Street, Epworth, Doncaster

Incorporation date: 05 May 1987

Address: Unit 5, Earnshaw, Bridge Mill, Longmeanygate

Incorporation date: 25 Mar 2002

Address: Summit House Woodland Park, Bradford Road, Cleckheaton

Incorporation date: 31 Jan 1990