RESEAL LIMITED

Status: Active

Address: Unit 7 Treadaway Tech Centre Treadaway Hill, High Wycombe, High Wycombe

Incorporation date: 02 May 2019

RESEARCH2PRODUCTION LTD

Status: Active

Address: Brook Cottage Burley Road, Bockhampton, Christchurch

Incorporation date: 21 Jul 2021

RESEARCH ACADEMY LIMITED

Status: Active

Address: 34b York Way, London

Incorporation date: 23 May 2013

Address: 6 Yew Close, Saxmundham

Incorporation date: 20 Sep 2017

RESEARCH AETHER LIMITED

Status: Active

Address: Mentor House, Ainsworth Street, Blackburn

Incorporation date: 23 Dec 2016

Address: Suite 5, 7th Floor, 50 Broadway, London

Incorporation date: 04 Sep 2012

RESEARCH AI LTD

Status: Active

Address: Carlyle House, Lower Ground Floor, 235-237 Vauxhall Bridge Road, London

Incorporation date: 02 Jan 2018

Address: 50 Station Road, Worthing

Incorporation date: 01 Jun 2023

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

Incorporation date: 16 Dec 2022

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

Incorporation date: 04 Oct 2022

Address: 182-184 High Street North, East Ham, London

Incorporation date: 02 Mar 2022

Address: 493 Lea Bridge Road, London

Incorporation date: 04 May 2017

Address: 7 Quidditch Lane, Lower Cambourne, Cambridge

Incorporation date: 16 Jun 1971

Address: 124 City Road, London

Incorporation date: 14 Apr 2022

Address: Eden Point Three Acres Lane, Cheadle Hulme, Cheadle

Incorporation date: 16 Apr 2020

Address: 1 The Mews, Little Brunswick Street, Huddersfield

Incorporation date: 03 Jul 2015

Address: 4 Rosebery Gardens, London

Incorporation date: 15 Mar 2012

Address: 63-66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 18 May 2018

Address: 24 Landport Terrace, Portsmouth

Incorporation date: 07 Mar 2019

RESEARCH CAPACITY LTD

Status: Active

Address: 23 Rosethorn Close, Balham, London

Incorporation date: 05 Jun 2020

Address: 8-9 Windsor Court, Windsor Business Park, Trent Valley Road, Lichfield

Incorporation date: 13 May 2020

RESEARCH & COMMERCE LTD

Status: Active

Address: Unit 45 2 Hellidon Close, Ardwick, Manchester

Incorporation date: 09 Nov 2018

Address: The Ingenuity Centre University Of Nottingham Innovation Park, Triumph Road, Nottingham

Incorporation date: 28 Jan 2013

Address: 42 Vanbrugh Park, Ground Floor, London

Incorporation date: 11 Apr 1995

RESEARCH COUNTS LTD

Status: Active

Address: 18 Glen Albyn Road, London

Incorporation date: 26 Jun 2013

RESEARCH CULTURE LIMITED

Status: Active

Address: Highburgh House, Packhorse Road, Gerrards Cross

Incorporation date: 09 Jun 2021

Address: Boone's Chapel, Lee High Road, London

Incorporation date: 07 Nov 2003

Address: C/o Primas Law Level 10, Tower 12, 18-22 Bridge Street, Manchester

Incorporation date: 16 Dec 2014

Address: 2 Tremanor Way, Falmouth

Incorporation date: 05 Nov 2018

Address: 34 Parkwood Avenue, Roundhay, Leeds

Incorporation date: 09 Apr 2003

Address: The Enterprise Centre, University Of East Anglia, Norwich

Incorporation date: 28 Aug 2019

RESEARCH DYNAMICS LIMITED

Status: Active

Address: 23 Arkley Lane, Barnet

Incorporation date: 29 Jan 2018

Address: Np-105, Icentre Howard Way, Newport Pagnell, Milton Keynes

Incorporation date: 31 Aug 2011

RESEARCH EDITORS LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 20 Jul 2010

RESEARCH ENERGY LIMITED

Status: Active

Address: 21 Silver Street, Ottery St. Mary

Incorporation date: 01 Aug 2014

Address: Misbourne Court, Rectory Way, Amersham

Incorporation date: 17 Jun 1996

RESEARCHERLY LTD

Status: Active

Address: 203, Filwood Green Business Park, 1 Filwood Park Lane, Bristol

Incorporation date: 12 Mar 2019

RESEARCHERSLINKS LTD

Status: Active

Address: 35 Oxford Road, Burnley

Incorporation date: 17 Apr 2013

Address: 11 Chosen Way, Hucclecote, Gloucester

Incorporation date: 11 Oct 2018

RESEARCH EXPERTS LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road,, Ruislip,

Incorporation date: 04 May 2022

Address: Mair's Quay, Holmsgarth, Lerwick

Incorporation date: 02 Mar 1987

Address: 274 Upper Halliford Road, Shepperton

Incorporation date: 26 Jul 2012

Address: 108 Chase Way, London

Incorporation date: 13 Aug 2021

RESEARCHFUL LIMITED

Status: Active

Address: 4 Huttles Green, Shepreth, Royston

Incorporation date: 01 Feb 2016

Address: London Road, Hinckley, Leicestershire

Incorporation date: 17 Aug 1971

RESEARCHGATE LIMITED

Status: Active

Address: 1 The Green, Richmond

Incorporation date: 11 Mar 2021

RESEARCH GATEWAY LIMITED

Status: Active

Address: 44 Broadway, London

Incorporation date: 20 Jun 2015

Address: 3 Manor Road, Sandown

Incorporation date: 05 Feb 2015

RESEARCH HEALTH LTD

Status: Active

Address: Hermes House, Fire Fly Avenue, Swindon

Incorporation date: 17 Jul 2014

Address: Ellerbeck House, 71 Woodland Road, Darlington

Incorporation date: 22 Feb 1991

Address: 80 Coleman Street, London

Incorporation date: 12 Mar 2013

RESEARCH IN FOCUS LIMITED

Status: Active

Address: Innovation House, Molly Millars Close, Wokingham

Incorporation date: 18 Nov 2013

Address: 52 Carlines Avenue, Ewloe, Deeside

Incorporation date: 21 Jun 1993

RESEARCHING PEOPLE LTD

Status: Active

Address: 127 Fencepiece Road, Ilford

Incorporation date: 26 Mar 2018

Address: Ridc Impact Hub 34b York Way, Kings Cross, London

Incorporation date: 10 Dec 1991

Address: Research Instruments Ltd, Bickland Industrial Park, Falmouth

Incorporation date: 13 Aug 1997

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 01 Aug 2006

RESEARCH INTERACTIVE LTD

Status: Active

Address: 34 Bedford Row, London

Incorporation date: 29 Sep 2010

Address: 20-22 Wenlock Road, London

Incorporation date: 19 Jan 2018

Address: University Of Edinburgh Old College, South Bridge, Edinburgh

Incorporation date: 16 Jul 2010

RESEARCH IP DESIGN LTD

Status: Active

Address: 16 The Mall, Surbiton

Incorporation date: 04 Oct 2019

RESEARCHITECTS LIMITED

Status: Active

Address: 55 Station Road, Beaconsfield

Incorporation date: 04 Apr 2005

Address: 50 Beech Road, Harrogate

Incorporation date: 03 May 2023

RESEARCH MASTERS LTD

Status: Active

Address: 35 Pennine Vale, Shaw, Oldham

Incorporation date: 05 Mar 2021

RESEARCH MAZE LTD

Status: Active

Address: Bide Cottage, Rock Channel, Rye

Incorporation date: 28 Apr 2016

Address: 34 Green Lane, Burnham, Slough

Incorporation date: 02 Mar 1999

Address: 72 Underwood Road, Birmingham

Incorporation date: 26 Jul 2021

RESEARCH MY PAST LTD

Status: Active - Proposal To Strike Off

Address: 39 High Street, Caythorpe, Grantham

Incorporation date: 12 Feb 2020

RESEARCH NOMADS LTD

Status: Active

Address: 1 Strutt Close, Newton, Alfreton

Incorporation date: 02 Feb 2018

Address: 65 Compton, Street, London

Incorporation date: 22 Jul 2020

Address: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey

Incorporation date: 19 Aug 2019

Address: 27 Old Gloucester Street, London

Incorporation date: 12 Apr 2018

Address: Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford

Incorporation date: 11 Apr 1991

Address: Maria House, 35 Millers Road, Brighton

Incorporation date: 18 Feb 2011

RESEARCH PLANNING LTD

Status: Active

Address: 31 Affleck Avenue, Radcliffe, Manchester

Incorporation date: 08 Jan 2020

Address: 94 Islington High Street, London

Incorporation date: 27 Feb 1996

Address: 3 Wherry Lane, Ipswich, Suffolk

Incorporation date: 18 Feb 1997

RESEARCH RELAY LIMITED

Status: Active

Address: New Horries, Deerness, Orkney

Incorporation date: 02 Feb 2005

RESEARCH REMEDY LIMITED

Status: Active

Address: 11 Villa Gardens, Shelf, Halifax

Incorporation date: 16 Aug 2011

Address: 10 Lake Avenue, Lanark

Incorporation date: 25 Nov 2009

RESEARCH SCOTLAND LTD

Status: Active

Address: Spiersbridge House Spiersbridge Way, Thornliebank, Glasgow

Incorporation date: 22 Jan 2015

RESEARCHSEA LIMITED

Status: Active

Address: Lakin Rose Limited Pioneer House, Vision Park, Histon, Cambridge

Incorporation date: 29 Jul 2004

Address: International House, 36-38 Cornhill, London

Incorporation date: 03 Aug 2015

RESEARCH SERIES LIMITED

Status: Active

Address: 1 Meadway, Woodford Green

Incorporation date: 30 Jun 2008

Address: 167-169 Great Portland Street, Fifth Floor, London

Incorporation date: 21 Jul 2017

Address: Moss Cottage Nursery Road, Alsager, Stoke On Trent

Incorporation date: 19 Aug 2011

Address: 6 Priory House, 8 Battersea Park Road, London

Incorporation date: 29 Aug 1996

RESEARCH SQUARED LTD

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 02 Oct 2020

RESEARCH STORIES LTD

Status: Active

Address: 21 Chisholm Road, Richmond

Incorporation date: 22 Jan 2013

Address: 54a Sixtowns Road, Draperstown, Magherafelt

Incorporation date: 29 Nov 2016

Address: 2nd Floor, Heathmans House, 19 Heathmans Road, London

Incorporation date: 22 Nov 2012

Address: 13th Floor, City Tower, Piccadilly Plaza, Manchester

Incorporation date: 15 Oct 2018

Address: 73 Westbury Road, Ipswich

Incorporation date: 04 Nov 2022

RESEARCH TREE LTD

Status: Active

Address: 32 Cornhill, London

Incorporation date: 11 Mar 2015

Address: Research Triangle Institute, 3040 East Cornwallis Road, Research Triangle Park

Incorporation date: 05 Sep 1998

RESEARCHTRIBE LTD

Status: Active

Address: 44 Faldo Close, Leicester

Incorporation date: 18 Oct 2022

RESEARCH VISION LIMITED

Status: Active

Address: The Old Stables, Foxhole Lane, Wadhurst

Incorporation date: 11 Mar 1993

RESEARCH WORKS LIMITED

Status: Active

Address: Regus, 2 Victoria Square, St. Albans

Incorporation date: 12 Jun 1989

Address: Wallingford House, 46 High Street, Wallingford

Incorporation date: 19 Feb 2002

RESEARCH YOUR WAY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Apr 2022

RESEAR-LIGENT LIMITED

Status: Active

Address: 9 Barbers Wharf, Poole Quay

Incorporation date: 12 Sep 2022

RESEARTY LTD

Status: Active

Address: 3rd Floor, 207 Regent Street, London

Incorporation date: 08 Mar 2022

RESEAU LTD

Status: Active

Address: C/o Sg Accounting, Cedar Office Park Unit 1, Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 03 Nov 2021