WH 2013 LLP

Status: Active

Address: Sandgate House, 102 Quayside, Newcastle Upon Tyne

Incorporation date: 26 Oct 2010

WH 2021 LTD

Status: Active

Address: 10 Lodge Vale, Springfield, Chelmsford

Incorporation date: 23 Jun 2021

WH 459 LIMITED

Status: Active

Address: 32 (basement), Woodstock Grove, London

Incorporation date: 17 Jun 2016

WH 911 LIMITED

Status: Active

Address: Dingleberry Cottage Ossetts Hole Lane, Yarningale Common, Warwick

Incorporation date: 03 Dec 2004

WH ACCOUNTANCY LIMITED

Status: Active

Address: The White House, Station Road, West Hagley, Stourbridge

Incorporation date: 25 May 2004

WH AGRI LIMITED

Status: Active

Address: Estate Office Baronscourt Road, Newtownstewart, Omagh

Incorporation date: 02 Nov 2018

WH AUTO LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 11 Mar 2023

WH BARBER SHOP LTD

Status: Active

Address: Unit 6, Westside Plaza, Edinburgh

Incorporation date: 21 Jun 2023

WH BLAND LTD

Status: Active

Address: 30 Milburn Grove, Sothall, Sheffield

Incorporation date: 22 Oct 2021

WH BOYD LIMITED

Status: Active

Address: 49 Boyd Road, London

Incorporation date: 09 May 2014

Address: 30 Wordsworth Road, Wallington, Surrey

Incorporation date: 05 May 1998

WH BRICKWORK LIMITED

Status: Active

Address: Seven Grange Lane, Pitsford, Northampton

Incorporation date: 31 Mar 2017

WH CLINIC LIMITED

Status: Active

Address: 88 New House Farm Drive, Northfield, Birmingham

Incorporation date: 06 Jul 2022

Address: Tearmunn, Westerlix, Killin

Incorporation date: 13 Jan 2023

WH CONTRACTOR LIMITED

Status: Active

Address: 48 Toller Lane, Bradford

Incorporation date: 04 Oct 2015

Address: 21 Mill Lane, Romsey

Incorporation date: 30 Jul 2018

WH DIGITAL LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 May 2016

WH DRONE PHOTOGRAPHY LTD

Status: Active

Address: 14 Bowden Crescent, Melksham

Incorporation date: 01 Apr 2022

WH ECOM & SERVICES PROVIDERS LIMITED

Status: Active - Proposal To Strike Off

Address: 14132634: Companies House Default Address, Cardiff

Incorporation date: 26 May 2022

WH ENGINEERING LIMITED

Status: Active

Address: The Old Police House, Rackenford, Tiverton

Incorporation date: 18 Sep 2013

WH FINANCIAL LIMITED

Status: Active

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 06 Mar 2008

WH FLOORING + TILING LTD

Status: Active

Address: Unit 6 Brownroyd Business Park, 9 Duncombe Street, Bradford

Incorporation date: 06 Aug 2009

WH GRIFFIN LTD

Status: Active

Address: Unit 6 Bordesley Hall Farm Barns, Storage Lane, Alverchurch

Incorporation date: 29 Sep 2021

WH GROUP LTD

Status: Active

Address: 21 Church Road, Parkstone, Poole

Incorporation date: 09 Feb 2022

WH HEATH LTD

Status: Active

Address: Office 4 Bridge End Building, Orrell Lane, Burscough

Incorporation date: 06 Oct 2021

WH HOLIDAY RETREATS LTD

Status: Active

Address: 16 Queen Street, Ilkeston

Incorporation date: 04 Apr 2022

WH HUB LTD

Status: Active

Address: 14579741 - Companies House Default Address, Cardiff

Incorporation date: 09 Jan 2023

WH INDUSTRIES LIMITED

Status: Active

Address: Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh

Incorporation date: 14 Sep 2021

WH INVESTMENT GROUP LTD

Status: Active

Address: 108 Dunstable Road, Luton

Incorporation date: 12 Apr 2023

WH INVESTMENTS LIMITED

Status: Active

Address: 21 Dean Road, Dean Road, Leicester

Incorporation date: 07 Dec 2012

WH JAMES DEVELOPMENT LTD

Status: Active

Address: Unit H Cavendish House, Plumpton Road, Hoddesdon

Incorporation date: 29 Mar 2021

Address: Tower Buildings, 9 Oldgate, Morpeth

Incorporation date: 03 Sep 2019

WH LINCOLNSHIRE LTD

Status: Active

Address: Owmby Cliff Offices, Owmby By Spital, Market Rasen

Incorporation date: 17 Oct 2019

WH LIPEX LIMITED

Status: Active

Address: Stoneywood Road, Dyce, Aberdeen

Incorporation date: 05 Sep 2019

WH LONGMAN & SONS (FARMHOUSE CHEESEMAKERS) LIMITED

Status: Active - Proposal To Strike Off

Address: Down Ash Park, Sparkford, Yeovil

Incorporation date: 27 Oct 1983

WH MOTORS LTD

Status: Active

Address: Hawkstone House, Valley Road, Hebden Bridge

Incorporation date: 08 Apr 2015

WH NIRVANA LTD

Status: Active

Address: 1 Victoria Court, Bank Square, Morley, Leeds

Incorporation date: 07 Mar 2022

WH PARTS LTD

Status: Active

Address: 5 Pemberley Walk, Balmoral Close, Northampton

Incorporation date: 06 Sep 2012

WH PETERBOROUGH LIMITED

Status: Active

Address: Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough

Incorporation date: 27 Feb 2020

WH PHARMA LTD

Status: Active

Address: 47 Heaton Grove, Bradford

Incorporation date: 25 Jul 2014

WH POLYMERS LTD

Status: Active

Address: Unit 6 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye

Incorporation date: 03 Jan 2002

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 04 Jul 2022

WH PROPERTIES LEEDS LTD

Status: Active

Address: 26 Fearnville Terrace, Leeds

Incorporation date: 11 Feb 2019

WH PUBS LTD

Status: Active

Address: C/o The Little Brown Jug, Chiddingstone Causeway, Tonbridge

Incorporation date: 28 May 2020

WH REED LIMITED

Status: Active

Address: Swallow House, Parsons Road, Washington

Incorporation date: 14 Oct 2010

Address: Lomond House 4 South Street, Inchinnan, Renfrew

Incorporation date: 08 Apr 2021

Address: Greenbridge Road, Swindon

Incorporation date: 09 Apr 2008

Address: Greenbridge Road, Swindon, Wiltshire

Incorporation date: 14 Jul 1999

Address: W H Smith Plc, Greenbridge Road Swindon, Wiltshire

Incorporation date: 26 Jan 1989

Address: Greenbridge Road, Swindon

Incorporation date: 09 Apr 2008

Address: Greenbridge Road, Swindon

Incorporation date: 11 Oct 2018

WH TYRES LIMITED

Status: Active

Address: 1 Wellpark Terrace, Bonnybridge

Incorporation date: 17 Mar 2003

WH UK CONSULTANTS LIMITED

Status: Active

Address: 30 Harris Close, Hounslow

Incorporation date: 13 Nov 2023