Address: 26 Connaught House, Benarth Road, Conwy

Incorporation date: 09 Jul 2015

1-10 SALISBURY MEWS LTD

Status: Active

Address: 4 Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 16 May 1995

Address: C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood

Incorporation date: 20 Jan 1983

1-11 LLOYD VILLAS LIMITED

Status: Active

Address: 10 Lewisham Way, Brockley, London

Incorporation date: 09 Nov 2017

Address: The Cottage Toot Hill Road, Greensted, Ongar

Incorporation date: 28 Sep 1989

Address: 10 Brondesbury Park Mansions, 132 Salusbury Road, London

Incorporation date: 05 Mar 2014

Address: Your Home Property Management Ltd Fanton Hall; Office 12b, Off Arterial Road, Wickford

Incorporation date: 21 Apr 2015

Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes

Incorporation date: 19 Oct 2018

Address: Warwick House 2 Oaks Court, Warwick Road, Borehamwood

Incorporation date: 07 Aug 2009

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 22 Apr 2014

Address: 42 New Road, Ditton, Aylesford

Incorporation date: 23 Jun 2011

Address: 42 New Road, Ditton, Aylesford

Incorporation date: 24 Jun 2011

Address: Harben House Harben Parade, Finchley Road, London

Incorporation date: 17 Sep 2010

1-1 SERVICES LTD

Status: Active

Address: First Floor, 459 Finchley Road, Hampstead, London

Incorporation date: 20 Sep 2021

Address: Flat 7a Prince Of Wales Mansions, Prince Of Wales Drive, London

Incorporation date: 20 Dec 2004

1-2-10 TRANSFORMATION LTD

Status: Active

Address: Oakmere House, Mereside Road, Knutsford

Incorporation date: 09 Jan 2020

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware

Incorporation date: 26 Oct 2012

Address: 71 Ham Drive, Plymouth

Incorporation date: 25 Jun 2018

Address: American National Bank Building, 1912 Capitol Ave, Cheyenne

Incorporation date: 14 Apr 1993

1-2-1 ESTATE PLANNING LTD

Status: Active

Address: 14a Huggins Lane, Welham Green

Incorporation date: 22 Mar 2022

Address: Suite 1 Concept House, 23 Billet Lane, Hornchurch

Incorporation date: 23 Aug 2010

1-2-1 INVESTMENTS LIMITED

Status: Active

Address: 105 Reepham Road, Norwich

Incorporation date: 05 Sep 2017

1-2-1 MORTGAGES LTD

Status: Active

Address: 110-112 Westoe Road, South Shields

Incorporation date: 16 Nov 2021

Address: C/o Pjw Accounting Limited Newborough Road, Needwood, Burton-on-trent

Incorporation date: 20 Apr 2015

1-2-1 PRODUCTS LTD

Status: Active

Address: 106 Carter Lane, Mansfield

Incorporation date: 01 Jun 2010

Address: Melrose House 42 Dingwall Road, 5th Floor, Croydon

Incorporation date: 06 Jul 2004

Address: Wenrisc House 4 Meadow Court, High Street, Witney

Incorporation date: 25 Jun 2008

Address: 41 Portmore Gardens, Weymouth

Incorporation date: 07 Jan 2003

Address: 322 Upper Richmond Road, London

Incorporation date: 02 Jun 2010

Address: 1 Tidenham Gardens, Croydon

Incorporation date: 24 Sep 1999

Address: 67 Osborne Road, Southsea

Incorporation date: 09 Aug 2011

Address: 11 High Street, Seaford

Incorporation date: 20 Mar 1998

1-2-4 SERVICES LIMITED

Status: Active

Address: C/o Torevell Dent, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford

Incorporation date: 25 Mar 2008

1-2 ACHIEVE LTD

Status: Active

Address: 9 Coronation Avenue, Nordelph, Downham Market

Incorporation date: 03 Aug 2021

1- 2 CALL WORK SAFE LTD

Status: Active

Address: 1 Empire Avenue, King's Lynn

Incorporation date: 21 Sep 2010

1-2-MOBILE LIMITED

Status: Active

Address: Old Stables Court Old Stables Court, 6a Queen Street, Newcastle

Incorporation date: 25 Mar 2009

1-2 RAVEY STREET LIMITED

Status: Active

Address: 1-2 Ravey Street, London

Incorporation date: 04 Jun 2008

Address: Whitelands, Hillbrow Road, Esher

Incorporation date: 02 Feb 2018

Address: 11 High Street, Seaford

Incorporation date: 19 Oct 1993

Address: C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, London

Incorporation date: 09 Feb 2006

Address: 2 Honey Mews, Romford

Incorporation date: 19 Apr 2013

Address: The White House, 140a Tachbrook Street, London

Incorporation date: 01 Aug 1991

Address: 105 Wigmore Street, 7th Floor

Incorporation date: 17 Oct 2016

1-40 WAMLA LIMITED

Status: Active

Address: 4th Floor 192-198 Vauxhall Bridge Road, London

Incorporation date: 08 Jun 2003

1-48 THE GREENWAY LIMITED

Status: Active

Address: 5 Sentinel Square, London

Incorporation date: 08 Dec 2022

Address: Hine House, 25 Regent Street, Nottingham

Incorporation date: 11 Oct 2022

1-4 HAMLIN ROAD LIMITED

Status: Active

Address: 20 Culverden Park, Tunbridge Wells

Incorporation date: 16 Nov 2009

Address: 2 Jubilee Way, Holmer Green

Incorporation date: 09 May 2012

Address: 1 Richards Court, High Street, Stanstead Abbotts

Incorporation date: 27 Aug 2003

Address: 1 West Street, Lewes

Incorporation date: 02 Apr 2020

Address: 1 Sussex Place, Knaphill, Woking

Incorporation date: 24 Jul 2003

1-4-U LTD

Status: Active

Address: The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol

Incorporation date: 02 Aug 2021

1-5 CANAL STREET LIMITED

Status: Active

Address: Maghull Business Centre, 1 Liverpool Road North, Maghull

Incorporation date: 09 Sep 2015

Address: 561 Upper Newtownards Road, Belfast

Incorporation date: 22 Dec 2020

Address: 1-3 Merstow Green, Evesham, Worcestershire

Incorporation date: 05 Oct 2004

1-6 BEAUMONT MEWS LIMITED

Status: Active

Address: 4 Beaumont Mews, Flitwick, Bedford

Incorporation date: 08 Apr 2009

Address: 137 Burnt Oak Broadway, Edgware

Incorporation date: 27 Nov 2019

1-6 CHESTER COURT LIMITED

Status: Active

Address: 3rd Floor Collegiate House, 9 St Thomas Street, London

Incorporation date: 16 Nov 2006

Address: Sadlers, 175 High Street, Barnet

Incorporation date: 20 Nov 2002

Address: The Clockhouse Bath Hill, Keynsham, Bristol

Incorporation date: 08 Feb 2013

Address: 7 Laburnum Terrace, Ashington

Incorporation date: 27 Apr 1995

1-6 SAMUELS COURT LTD

Status: Active

Address: 58 Bush Elms Road, Hornchurch

Incorporation date: 12 May 2015

Address: Flat 2a 49-51 Lisson Grove Flat 2a, 49-51 Lisson Grove, London

Incorporation date: 15 Jan 2009

Address: 296 King Street, London

Incorporation date: 03 Feb 2000

Address: Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich

Incorporation date: 13 Apr 2017

1-7 UPPER STREET LIMITED

Status: Active

Address: 105 Wigmore Street, 7th Floor, London

Incorporation date: 20 May 2021

Address: 2 Tower Centre, Hoddesdon

Incorporation date: 29 Apr 2016

Address: 2nd Floor Northumberland House, 303-306 High Holborn, London

Incorporation date: 23 May 2013

Address: 49/50 Queen Street, Derby

Incorporation date: 30 Mar 2015

Address: Harben House 13a Harben Parade, Finchley Road, London

Incorporation date: 01 Oct 2021

Address: 3 Southwood Mansions, Southwood Lane, London

Incorporation date: 17 Nov 1988

Address: Mitchellson House Horton Trading Estate, Stanwell Road, Horton, Slough

Incorporation date: 17 Jun 2008

Address: 18 Mill Road, Cambridge

Incorporation date: 23 Aug 1999

1-FIX LIMITED

Status: Active

Address: Suite 1f02 Arena Business Centre, 100 Berkshire Place, Winnersh, Wokingham

Incorporation date: 25 Mar 2008

1-WALL HANDBALL LTD

Status: Active

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

Incorporation date: 05 Jan 2021

Address: 5 Den Road, Teignmouth

Incorporation date: 09 Mar 2012