MAGNUS AND WOLF LIMITED

Status: Active

Address: 47 Wagonway Drive, Newcastle Upon Tyne

Incorporation date: 13 Nov 2023

MAGNUS ASSETS ONE LIMITED

Status: Active

Address: 6th Floor, St Magnus House, 3 Lower Thames Street, London

Incorporation date: 20 Feb 2018

MAGNUS ASSETS TWO LIMITED

Status: Active - Proposal To Strike Off

Address: 6th Floor St Magnus House, 3 Lower Thames Street, London

Incorporation date: 04 Nov 2019

MAGNUS BRANDS LIMITED

Status: Active

Address: 18 Commercial Street, Cheltenham

Incorporation date: 15 May 2022

MAGNUS (BUZZARD) LIMITED

Status: Active

Address: Grey House, 21 Greystone Road, Carlisle

Incorporation date: 23 Apr 2008

MAGNUS CARE GROUP LIMITED

Status: Active

Address: 2nd Floor The Priory Stomp Road, Burnham, Slough

Incorporation date: 02 May 2018

Address: The Priory Stomp Road, Burnham, Slough

Incorporation date: 14 Oct 2020

MAGNUS CARE LTD

Status: Active

Address: The Town Hall, High Street East, Wallsend

Incorporation date: 03 Mar 2020

Address: 10 Chancel Drive, Wainscott, Rochester

Incorporation date: 15 Mar 2013

Address: 49 Rye Road, London

Incorporation date: 30 Apr 2002

MAGNUS CONTRACTS LTD

Status: Active

Address: 5a Bath Place, Taunton

Incorporation date: 18 May 2017

Address: 16 Bowerdean Street, London

Incorporation date: 22 Mar 2016

Address: 6-8 Achamore Road, Glasgow

Incorporation date: 06 Jun 2000

Address: 20 Elizabeth Crescent, Whitehaven

Incorporation date: 21 Nov 2016

MAGNUS ESTATES LIMITED

Status: Active

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 05 May 1998

MAGNUS EUROPE LTD

Status: Active

Address: Cooper House 5, Lower Charlton Trading Estate, Shepton Mallet

Incorporation date: 24 Feb 2015

MAGNUS FLOW LIMITED

Status: Active

Address: 13 C/o Richard Slade And Company, 13 Gray's Inn Square, London

Incorporation date: 19 Sep 2013

Address: Livermore House, 46 High Street, Dunmow

Incorporation date: 12 Jun 2018

Address: 6-8 Achamore Road, Glasgow

Incorporation date: 27 Oct 2010

Address: Third Floor Connexions Building, 159 Princes Street, Ipswich

Incorporation date: 20 Jun 2019

MAGNUSIT LIMITED

Status: Active

Address: 4 Dane Valley Road, Congleton

Incorporation date: 02 Mar 2020

MAGNUS LOGISTIK LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Oct 2021

MAGNUS MAKSYMUS LTD

Status: Active

Address: 21 Queens Crescent, Upton, Chester

Incorporation date: 12 Oct 2021

MAGNUS MARINE LIMITED

Status: Active

Address: 13 Chestnut Drive, Wymondham Business Park, Wymondham

Incorporation date: 11 Dec 2002

MAGNUS MIDLAND LTD.

Status: Active

Address: 16-18 Warrior Square, Southend-on-sea

Incorporation date: 03 Apr 1991

Address: 21 Magnus Drive, Dunfermline

Incorporation date: 10 Nov 2021

Address: 33 Leslie Street, Blairgowrie

Incorporation date: 13 Feb 2014

Address: Bon Accord, New Scapa Road, Kirkwall

Incorporation date: 23 Dec 2015

MAGNUSON LIMITED

Status: Active

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

Incorporation date: 27 Nov 2018

Address: Evolution House Iceni Court, Delft Way, Norwich

Incorporation date: 08 Nov 2013

Address: Grey House, 21 Greystone Road, Carlisle

Incorporation date: 07 Aug 2006

Address: 4 Arkwright Road, South Croydon

Incorporation date: 26 Feb 2013

MAGNUS QUILL LIMITED

Status: Active

Address: 1/307 Garratt Lane, London

Incorporation date: 28 Mar 2013

Address: 3rd Floor, 43-45 Dorset Street, London

Incorporation date: 24 Nov 2014

Address: 56 The Parchments, Newton-le-willows

Incorporation date: 15 Aug 2011

Address: The Cop, Maerdy, Corwen

Incorporation date: 09 Oct 2017

MAGNUS SHOES LIMITED

Status: Active

Address: 310 Wellingborough Road, Northampton

Incorporation date: 24 Jan 2014

MAGNUS TOREMAR LTD

Status: Active

Address: Toremar, 2 Birchgate,, Argyll Road, Dunoon

Incorporation date: 12 Jan 2016

MAGNUS VENTURES LTD

Status: Active

Address: 26 Gilbert Road, Chafford Hundred, Grays

Incorporation date: 01 Dec 2020