V44 LIMITED

Status: Active

Address: 0/1 16 Ascog Street, Glasgow

Incorporation date: 02 Sep 2022

V45 LIMITED

Status: Active

Address: 14 Newton View, Flitwick, Bedford

Incorporation date: 08 Apr 2021

V4 ARCHITECTS LTD

Status: Active

Address: Studio Ag Witan Studios, 300 Witan Gate, Central Milton Keynes

Incorporation date: 14 May 2021

Address: Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham

Incorporation date: 01 Feb 2018

Address: Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham

Incorporation date: 18 Mar 2015

V4B LTD

Status: Active

Address: Ellkat House Coed Aben Road,, Wrexham Industrial Estate,, Wrexham,

Incorporation date: 20 Jan 2014

V4 CAPITAL LIMITED

Status: Active - Proposal To Strike Off

Address: 164 Upper Richmond Road West, London

Incorporation date: 14 Nov 2014

Address: 9 Duffryn Terrace, Tonyrefail, Porth

Incorporation date: 13 Jan 2023

V4C GLOBAL LIMITED

Status: Active

Address: 82a James Carter Road, Mildenhall, Suffolk

Incorporation date: 14 Mar 2022

V4 CONSUMER LTD

Status: Active

Address: Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry

Incorporation date: 17 May 2022

V4 DESIGN LTD

Status: Active

Address: Larkfield, Farmhill Lane, Stroud

Incorporation date: 24 Oct 2016

V4 DEVELOPMENTS LIMITED

Status: Active

Address: Fort Luton, Magpie Hall Road, Luton

Incorporation date: 18 Aug 2016

V4DYY LTD

Status: Active

Address: 2 Bays Farm Court, 480 Bath Road, West Drayton

Incorporation date: 08 Aug 2023

V4-HAWKSWORTH LTD

Status: Active

Address: The Thames Suite, 133 Creek Road, London

Incorporation date: 30 Apr 2013

V4M FINANCIALS LIMITED

Status: Active

Address: 9 Mansfield Street, London

Incorporation date: 24 Apr 2012

V4M LIMITED

Status: Active

Address: Hisbah Llp, 7 Greenfield Crescent, Birmingham

Incorporation date: 15 Mar 2022

V4 NORTH LIMITED

Status: Active

Address: 3 Park Square East, Leeds

Incorporation date: 04 Mar 2019

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 17 Feb 2021

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 20 Dec 2018

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 03 Apr 2023

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 07 Dec 2021

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 12 Jul 2019

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 01 Apr 2022

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 10 Sep 2019

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 02 Jan 2018

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 01 Jun 2018

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 13 Dec 2019

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 17 Dec 2021

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 06 Dec 2021

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 27 Apr 2018

V4P (HULL) NEWCO LIMITED

Status: Active

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 21 Jul 2017

V4 PLUS LIMITED

Status: Active

Address: Unit 338, Haydock Lane Industrial Estate, St Helens

Incorporation date: 12 Jan 2004

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 01 Aug 2019

V4P (POOLE) NEWCO LIMITED

Status: Active

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 28 Sep 2017

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 20 Dec 2021

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 03 Apr 2023

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 01 Nov 2021

V4 SERVICES LIMITED

Status: Active

Address: Point 5 New Eden House, Fletcher Road, Gateshead

Incorporation date: 23 Apr 2008

V4TECH LIMITED

Status: Active

Address: International House,, 36-38 Cornhill, London

Incorporation date: 03 Mar 2014

V4T LIMITED

Status: Active

Address: 338a Regents Park Road, Office 3 And 4, London

Incorporation date: 18 May 2022

V4UCARE LIMITED

Status: Active

Address: 62 South Street, Unit 1, Yeovil

Incorporation date: 26 Jan 2017

V4 UK HOLDINGS LIMITED

Status: Active

Address: Point 5 New Eden House, Fletcher Road, Gateshead

Incorporation date: 15 Sep 2016

V4VEGAN LTD

Status: Active

Address: 12 Samuel Parkes Vale, Tamworth

Incorporation date: 18 Jan 2021

V4 VISION LTD

Status: Active

Address: 4 Coronation Street, Wick

Incorporation date: 27 Mar 2007

V4VOIP LTD

Status: Active

Address: Amc House, 12 Cumberland Avenue, Park Royal

Incorporation date: 18 Dec 2008

Address: 29-31 Shoebury Road, C/o Mcl Accountants, Thorpe Bay

Incorporation date: 25 Jan 2021