WP ACCOUNTANCY LTD

Status: Active

Address: Holly Cottage Brockswood Court, Walton, Wakefield

Incorporation date: 20 Jan 2011

WP ACCOUNTING 4 YOU LTD

Status: Active

Address: 4 Thuro Grove, Orton Goldhay, Peterborough

Incorporation date: 27 Jan 2021

WP AGENCY SUPPORT LIMITED

Status: Active

Address: 101 King's Cross Road, London

Incorporation date: 04 May 2022

WP AID LTD

Status: Active

Address: 8 Clandon Avenue, Egham

Incorporation date: 27 Mar 2018

WP ANNE LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 13 Dec 2017

WP APPLEBY LTD

Status: Active

Address: 44 Great Hill, Chudleigh, Newton Abbot

Incorporation date: 28 Sep 2021

WP ASSOCIATES LIMITED

Status: Active

Address: Atria, Spa Road, Bolton

Incorporation date: 06 Aug 2007

Address: Unit 16, Hill Farm Estate, Little Addington, Northamptonshire

Incorporation date: 30 Nov 2007

WP AUDIT LIMITED

Status: Active

Address: C/o Wilson Partners Limited Tor, Saint-cloud Way, Maidenhead

Incorporation date: 17 Feb 2011

WP BAR LTD

Status: Active

Address: Woolpack New Road, Yeadon, Leeds

Incorporation date: 16 Dec 2020

WP BISTRO LTD

Status: Active

Address: 2 Church Place, Lurgan, Craigavon

Incorporation date: 10 Feb 2017

WP BUZZ LTD

Status: Active

Address: 60 Hawes Way, Waverley, Rotherham

Incorporation date: 30 Dec 2020

WP CLAIMS LIMITED

Status: Active

Address: 145 Albert Road, Middlesbrough

Incorporation date: 30 Sep 2010

WP CNC LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 13 Dec 2021

Address: C/o R.a. Clement & Co., 1 Seaford Street, Kilmarnock

Incorporation date: 28 Feb 2017

Address: 65 Eastcote Avenue, Greenford

Incorporation date: 09 Jan 2015

WP CONSTRUCTION LTD

Status: Active

Address: 19 Morton Drive, Ayr, Dalrymple

Incorporation date: 17 May 2018

Address: 67 Chorley Old Road, Bolton

Incorporation date: 16 May 2016

WP CORP INTERNATIONAL LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 11 Dec 2019

WP COURIERS LIMITED

Status: Active

Address: 136 Newcomen Road, Wellingborough

Incorporation date: 10 Dec 2021

WP DIGITAL LIMITED

Status: Active

Address: Lynwood House, Crofton Road, Orpington

Incorporation date: 19 Aug 1998

WP DIPLOMAT LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 18 Dec 2019

WP EXPANSION LIMITED

Status: Active

Address: 1 Skedge Way, Blofield, Norwich

Incorporation date: 29 Apr 2021

WP FLASH SERVICE LTD

Status: Active - Proposal To Strike Off

Address: 9 Primula Close, Shirebrook, Mansfield

Incorporation date: 11 May 2017

WP GRID LIMITED

Status: Active

Address: 483 Green Lanes, London

Incorporation date: 17 Jul 2019

Address: Fourth Floor, 2, Kingsway, Cardiff

Incorporation date: 14 May 2021

Address: Fourth Floor,, 2 Kingsway, Cardiff

Incorporation date: 09 Mar 2023

WP GRID STORAGE 2 LIMITED

Status: Active

Address: Fourth Floor, 2, Kingsway, Cardiff

Incorporation date: 13 Apr 2022

WP GRID STORAGE 4 LIMITED

Status: Active

Address: Fourth Floor,, 2 Kingsway, Cardiff

Incorporation date: 15 Apr 2022

WP GRID STORAGE 6 LIMITED

Status: Active

Address: Fourth Floor,, 2 Kingsway, Cardiff

Incorporation date: 07 Mar 2023

WP GRID STORAGE 7 LIMITED

Status: Active

Address: Fourth Floor,, 2 Kingsway, Cardiff

Incorporation date: 07 Mar 2023

WP HART INVESTMENTS LTD

Status: Active

Address: 18 Spencer View, Ellistown, Coalville

Incorporation date: 09 Jun 2022

Address: Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 06 Jan 2023

Address: 137 Buckswood Drive, Gossops Green, Crawley

Incorporation date: 09 Sep 2019

WP HOUSING LTD

Status: Active - Proposal To Strike Off

Address: Centrum House, 36 Station Road, Egham

Incorporation date: 14 Nov 2018

WP INDUSTRIAL LIMITED

Status: Active

Address: 26 Mead Avenue, Houndstone Business Park, Yeovil

Incorporation date: 11 Apr 2012

WP INVESTMENTS LIMITED

Status: Active

Address: Abbey House, Oakley Road, Pipewell, Kettering

Incorporation date: 23 Oct 2002

WP LOCKERBIE LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 07 Jul 2023

WP LOD5 LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 13 Dec 2017

WP LODGE LIMITED

Status: Active

Address: 20 Cranley Road, Hersham

Incorporation date: 04 Oct 2021

WP MALPRACTICE LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 17 Dec 2020

WP MCMANUS LIMITED

Status: Active

Address: 73 Park Lane, Croydon

Incorporation date: 12 Jun 2014

WP METHODS CORP LTD

Status: Active

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

Incorporation date: 16 Sep 2022

WP MEWS LIMITED

Status: Active

Address: Topkhana, 40 Wellington Parade, Walmer, Deal

Incorporation date: 19 Apr 2017

WP NICHOLAS LTD

Status: Active

Address: 75a Derby Road, Long Eaton, Nottingham

Incorporation date: 29 Mar 2022

Address: Uglow Farm Broadhead Road, Turton, Bolton

Incorporation date: 20 Apr 2020

Address: Suite 600 8 Shepherd Market, Mayfair, London

Incorporation date: 20 Oct 2020

WP PAYROLL LTD

Status: Active

Address: 16 Ingestre Place, London

Incorporation date: 09 Mar 2016

WP PEMBROKESHIRE LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 23 Jul 2019

WP PLUGIN FACTORY LIMITED

Status: Active

Address: Summit House, 4 - 5 Mitchell Street, Edinburgh

Incorporation date: 27 Mar 2023

WP PROPERTIES LIMITED

Status: Active

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 31 Mar 1998

Address: 12 Bishops Way, Exeter

Incorporation date: 19 Nov 2018

WP RAIL LTD

Status: Active

Address: Office 2c Oxford Point, 19 Oxford Road, Bournemouth

Incorporation date: 01 Sep 2016

WP REAL ESTATE LTD

Status: Active

Address: Flat 2, 13 Goldcrest Place, Edinburgh

Incorporation date: 11 Sep 2023

WP RECOVERY LTD

Status: Active

Address: Belfry House, Bell Lane, Hertford

Incorporation date: 10 Oct 2013

WP REILLY GROUP LIMITED

Status: Active

Address: 28 Rochester Road, London

Incorporation date: 22 Mar 2005

WP RESIDENTIAL LIMITED

Status: Active

Address: Two Snowhill, 7th Floor, Birmingham

Incorporation date: 13 Jul 2021

WP RESOURCE LIMITED

Status: Active

Address: 30 Market Place, Swaffham

Incorporation date: 06 Dec 2016

WP R HOLDCO LIMITED

Status: Active

Address: Reiss Building, 12 Picton Place, London

Incorporation date: 21 Mar 2016

WP R MIDCO 1 LIMITED

Status: Active

Address: Reiss Building, 12 Picton Place, London

Incorporation date: 21 Mar 2016

WP ROOFING (NW) LIMITED

Status: Active

Address: The Bungalow, Riverside Gardens, Barrow-in-furness

Incorporation date: 21 May 2014

Address: Beke Lodge, Beke Hall Chase North,, Rayleigh,

Incorporation date: 21 Feb 2011

WP SIMPLY LTD

Status: Active

Address: Unit A30 Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston

Incorporation date: 17 Jul 2018

WP SK FRANCE LIMITED

Status: Active

Address: Profile West, 950 Great West Road, Brentford

Incorporation date: 21 May 2004

WP SK LIMITED

Status: Active

Address: Profile West, 950 Great West Road, Brentford

Incorporation date: 21 May 2004

WP SOLE TRUSTEE LIMITED

Status: Active

Address: C/o Vibrant Accountancy Limited, The Mill, Lodge Lane, Derby

Incorporation date: 15 Apr 2019

WP SYMPOSIUM LTD

Status: Active

Address: 3 Cardigan Street, Newmarket

Incorporation date: 11 Dec 2012

Address: 6 Easter Langside Place, Dalkeith

Incorporation date: 12 Oct 2020

WP TRANSPORT LIMITED

Status: Active - Proposal To Strike Off

Address: Brechfa Farm Caerleon Road, Llanfrechfa, Cwmbran

Incorporation date: 04 Sep 2017

WP TWEED & CO. LTD

Status: Active

Address: Forsyth House, Cromac Square, Belfast

Incorporation date: 16 Nov 2009

Address: Fourth Floor, 2, Kingsway, Cardiff

Incorporation date: 13 May 2021

Address: Fourth Floor, 2, Kingsway, Cardiff

Incorporation date: 13 May 2021

WP VTECH LTD

Status: Active

Address: Flat 101 Bath Street, Rivermead House, Derby

Incorporation date: 13 Jan 2020

Address: 3 Hagley Court South Waterfront East, Level Street, Brierley Hill

Incorporation date: 03 Jan 2024