Address: C/o Moore Braniff 2 Beechill Business Park, 96 Beechill Road, Belfast

Incorporation date: 29 Jan 2019

REDBRAIN B LIMITED

Status: Active

Address: Office 3, St Ann's House, 111 Guildford Road, Lightwater

Incorporation date: 13 Jan 2015

REDBRAVE LIMITED

Status: Active

Address: 20 Havelock Road, Hastings

Incorporation date: 17 Jul 2018

Address: Suite 3, Old Kings Head Court, High Street, Dorking

Incorporation date: 06 Dec 2017

Address: The Old Court House 19 Market Square, Stony Stratford, Milton Keynes

Incorporation date: 11 Apr 2007

REDBRICK ACCOUNTING LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 16 Oct 2017

REDBRICK CAPITAL LTD

Status: Active

Address: 49 London Street, Reading

Incorporation date: 09 Oct 2018

Address: 10 Ellesmere Avenue, Brackley

Incorporation date: 20 Jan 2020

Address: Stoneacre, Streetly Wood, Sutton Coldfield

Incorporation date: 23 Apr 2009

REDBRICK CPC LTD

Status: Active - Proposal To Strike Off

Address: 16 Heron Grane, Burton Upon Trent

Incorporation date: 09 Dec 2019

REDBRICK DEVELOPMENT LTD

Status: Active

Address: 47 Lightburne Avenue, Lytham St. Annes

Incorporation date: 08 Aug 2019

REDBRICK HOUSING LIMITED

Status: Active

Address: 179 Banbury Road, Oxford

Incorporation date: 15 Dec 2015

Address: 190 High Road, Chadwell Heath, Romford

Incorporation date: 08 Jun 2023

REDBRICK PLACE LIMITED

Status: Active

Address: 37 Marsh Parade, Newcastle

Incorporation date: 07 Feb 2018

Address: 7 Field Close, Grafham, Huntingdon

Incorporation date: 24 Jul 2003

REDBRICK PROJECTS LTD

Status: Active

Address: 243a Roundhay Road, Leeds

Incorporation date: 27 May 2020

Address: 8 Maners Way, Cambridge

Incorporation date: 07 Jul 2016

Address: 38 Adamsrill Road, Sydenham, London

Incorporation date: 24 May 2005

Address: 5-7 Corporation Street, Hyde

Incorporation date: 20 Apr 2010

Address: Oakland House Flat 4, 59-65 Belsize Road, London

Incorporation date: 30 Oct 2017

REDBRICK RURAL LIMITED

Status: Active

Address: Morley Hill Grange Coach Lane, Hazlerigg, Newcastle Upon Tyne

Incorporation date: 21 Jun 2007

Address: 33-35 Pillings Road, Pillings Road, Oakham

Incorporation date: 16 Nov 2001

REDBRICK WEALTH LTD

Status: Active

Address: 49 London Street, Reading

Incorporation date: 25 Mar 2003

Address: Bayley House, 22 - 23 Bayley Lane, Coventry

Incorporation date: 04 May 2017

REDBRIDGE ACCOUNTANT LTD

Status: Active

Address: 111-113 Victoria Road, Midland House Unit 1, Romford

Incorporation date: 05 May 2010

REDBRIDGE ADVICE LIMITED

Status: Active

Address: Flat 8 Emma Court, 142 Maidstone Road, Rochester

Incorporation date: 29 Apr 2022

REDBRIDGE APPLIANCES LTD

Status: Active

Address: 757 High Road, Seven Kings

Incorporation date: 06 Sep 2002

Address: 304 Camp Road, St. Albans

Incorporation date: 10 Apr 2016

Address: 12 Cringle Drive, Cheadle, Cheshire

Incorporation date: 06 Dec 2006

Address: 109 Highwood Gardens, Ilford

Incorporation date: 17 Feb 1997

Address: 5 Auckland Road, Ilford

Incorporation date: 25 Feb 2022

Address: 227 Clayhall Avenue, Ilford

Incorporation date: 12 Feb 2007

Address: Fernhills House Foerster Chambers, Todd Street, Bury

Incorporation date: 08 Apr 2021

REDBRIDGE BURY LIMITED

Status: Active

Address: Millet House, Millet Street, Bury

Incorporation date: 20 May 2008

Address: 12 Clements Court, Clements Lane, Ilford

Incorporation date: 17 Aug 1994

Address: Redbridge Car Sales Limited, Manor Gate Road, Bolton

Incorporation date: 29 Oct 2014

Address: 1st Floor Redbridge Central Library, Clements Road, Ilford

Incorporation date: 10 Jul 2001

Address: 24 Vista Drive, Ilford

Incorporation date: 14 Mar 2016

REDBRIDGE COURSES LIMITED

Status: Active

Address: The Belmont, Belmont Road, Uxbridge

Incorporation date: 06 Dec 2016

REDBRIDGE DESIGN LTD

Status: Active

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 27 Feb 2021

Address: 7 Redbridge Lane East, Ilford

Incorporation date: 20 May 2016

Address: 7 Redbridge Lane East, Ilford

Incorporation date: 26 Jun 2017

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 30 Apr 2001

REDBRIDGE DTX LIMITED

Status: Active

Address: 30 St. Georges Place, Canterbury

Incorporation date: 09 Apr 2021

REDBRIDGE EVENTS LTD

Status: Active

Address: 3 Town Wood Close, Town Wood Close, Lindfield

Incorporation date: 14 Dec 2020

Address: 22 Upper Grotto Road, Twickenham

Incorporation date: 28 Mar 2018

Address: Total Produce Enterprise Way, Pinchbeck, Spalding

Incorporation date: 29 Aug 2003

Address: King Solomon High School, Forest Road, Ilford

Incorporation date: 22 Jan 1993

Address: 238a Kingsway, Dunmurry, Belfast

Incorporation date: 05 Dec 2014

REDBRIDGE MED LIMITED

Status: Active

Address: 124 Butt Road, Butt Road, Colchester

Incorporation date: 24 Aug 2018

REDBRIDGE P&L LIMITED

Status: Active

Address: 42 Falmouth Gardens, Ilford, Essex

Incorporation date: 28 Dec 2005

Address: 32 Levett Gardens, Ilford

Incorporation date: 04 Nov 2020

Address: 1 Stockport Road, Marple, Stockport

Incorporation date: 17 Aug 2016

Address: 215 Church Road, Bexleyheath

Incorporation date: 12 Oct 2018

Address: 142 Station Road, Chingford, London

Incorporation date: 14 Jul 2016

Address: 3rd Floor, Sterling House, Langston Road, Loughton

Incorporation date: 30 Sep 2016

Address: Mereside Apconix, The Biohub Alderley Park, Alderley Edge, Macclesfield

Incorporation date: 19 Nov 2015

Address: Headley House, 16a Orsett Road, Grays

Incorporation date: 11 Mar 2009

Address: 60 Ashgrove Road, Ilford

Incorporation date: 31 May 2016

Address: Fernhills Business Centre Foerster Chambers, Todd Street, Bury

Incorporation date: 22 Apr 2021

Address: Forest Rd., Barkingside, Essex

Incorporation date: 22 Jan 1971

REDBRIDGE SUPERSTORE LTD

Status: Active

Address: 220 Redbridge Lane East, Ilford

Incorporation date: 21 May 2019

REDBRIDGE TRACK LIMITED

Status: Active

Address: 89 Beaufoys Avenue, Ferndown

Incorporation date: 01 Sep 2016

Address: Office 1, 21, Hatherton Street, Walsall

Incorporation date: 07 Mar 2018

Address: 13 Hockley Lane, Wingerworth, Chesterfield

Incorporation date: 24 Apr 2014

REDBRIK LETTINGS LIMITED

Status: Active

Address: 13-15 Glumangate, Glumangate, Chesterfield

Incorporation date: 15 Apr 2015

REDBRIK MEDIA LIMITED

Status: Active

Address: Unit 13, 92 Burton Road, Neepsend, Sheffield

Incorporation date: 05 Mar 2019

REDBRIX LIMITED

Status: Active - Proposal To Strike Off

Address: 68 Greenway Avenue, London

Incorporation date: 08 Sep 2003

REDBROOK DIGITAL LIMITED

Status: Active

Address: Suite 17 Apex House, Thomas Street, Caerphilly

Incorporation date: 24 Jun 2019

Address: Office 6, 82, Perkin House, Grattan Road, Bradford

Incorporation date: 06 Jan 2023

Address: 3 Castlegate, Grantham

Incorporation date: 13 May 2013

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 06 Mar 2020

Address: C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester

Incorporation date: 27 Oct 2004