Address: Shalford, Lock Lane, Birdham

Incorporation date: 05 Aug 2020

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

Incorporation date: 22 Nov 2022

Address: 10 York Road, London

Incorporation date: 07 May 2015

Address: 2 Eastfield Road, Cotham, Bristol

Incorporation date: 07 Mar 1984

2 EFFIE PLACE LIMITED

Status: Active

Address: 2 Effie Place, Fulham, London

Incorporation date: 17 Apr 2002

Address: The Elsie Whiteley Innovation Centre C/o Pinnacle, Hopwood Lane, Halifax

Incorporation date: 04 Sep 2018

Address: 30-32 Trebarwith Crescent, Newquay

Incorporation date: 15 Jun 2011

2 ENTERPRISES LIMITED

Status: Active

Address: Bourne House, Queen Street, Gomshall

Incorporation date: 16 Apr 2007

2 EXCEL CORPORATE LIMITED

Status: Active

Address: 72 Fielding Road, Chiswick, London

Incorporation date: 18 Jul 2006

Address: 72 Fielding Road, London

Incorporation date: 28 Mar 2014

Address: 72 Fielding Road, London

Incorporation date: 07 Mar 2017

Address: The Tiger House Sywell Airodrome, Wellingborough Road, Northampton

Incorporation date: 24 Jul 2012

Address: 2 Exeter Road, Kingsteignton, Newton Abbot

Incorporation date: 19 Jun 2006

Address: Side Entrance 2 Exeter Road, Cricklewood, London

Incorporation date: 09 Aug 1995

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

Incorporation date: 27 Jun 2013