Address: Athena Pts, Low Mill Business Park, Ulverston

Incorporation date: 27 Apr 2016

Address: Rockswood Rocks Lane, High Hurstwood, Uckfield

Incorporation date: 04 Apr 2019

3S CONSULTANCY LTD.

Status: Active - Proposal To Strike Off

Address: Taylon Old Worcester Road, Waresley, Kidderminster

Incorporation date: 16 Jan 2014

3S CREATIONS LIMITED

Status: Active

Address: 112 Morden Road, London

Incorporation date: 09 Mar 2007

3SCREENS LIMITED

Status: Active - Proposal To Strike Off

Address: Portland House, 4 Great Portland Street, London

Incorporation date: 23 Nov 2016

3SD RESEARCH LTD

Status: Active

Address: 28a Waterloo Road, Falmouth

Incorporation date: 29 Aug 2018

3SEARCH LIMITED

Status: Active

Address: Formal House, 60 St. Georges Place, Cheltenham

Incorporation date: 17 Jul 2014

3SETMEDIA LIMITED

Status: Active

Address: 3rd Floor 86-90, Paul Street, London

Incorporation date: 20 Sep 2012

Address: Hampshire Fire And Rescue Service Hq, Leigh Road, Eastleigh

Incorporation date: 20 Feb 2013

3SG MARE STREET LIMITED

Status: Active

Address: C/o Aurient Management Ltd, Argyle House, Joel Street, Northwood

Incorporation date: 20 Apr 2018

3SGUK LIMITED

Status: Active

Address: Unit F6 Phoenix Business Centre, Rosslyn Crescent, Harrow

Incorporation date: 25 Sep 2015

Address: 4 Cresta Road, Abergavenny

Incorporation date: 14 Sep 2023

3SHIRES ATM SOLUTIONS LTD

Status: Active

Address: Unit 9, Aspen Court, Rotherham

Incorporation date: 24 Sep 2019

3SIC LTD

Status: Active

Address: 7 7 Cadbury Close, Frampton On Severn, Frampton On Severn

Incorporation date: 10 Jan 2019

3SIGHTS LTD

Status: Active

Address: 66 66 Warren Wood Drive, High Wycombe

Incorporation date: 21 May 2016

3SIXT5 LOGISTICS LTD

Status: Active

Address: 47-49 New Hall Lane, Preston

Incorporation date: 16 Aug 2018

3SIXTY 3PL LTD

Status: Active

Address: 5 Waldridge Way, South Shields

Incorporation date: 16 Jul 2021

3SIXTY CARE LIMITED

Status: Active

Address: St Mary's Hospital, Huxlow House, London Road, Kettering

Incorporation date: 24 Jul 2014

Address: 29 Cargagh Road, Downpatrick

Incorporation date: 19 Oct 2016

Address: 83 Elmcroft Road, Yardley, Birmingham

Incorporation date: 14 Aug 2019

3SIXTY CONSULTING LIMITED

Status: Active

Address: 9 Green Close, Kingsbridge

Incorporation date: 13 Jun 2003

3SIXTY CREATIVE LIMITED

Status: Active

Address: Studio 360 Unit 30c, Shrivenham Hundred Business Park, Watchfield

Incorporation date: 11 Aug 2010

3SIXTY CUSTOMZ LTD

Status: Active

Address: 1 Rutherglen Road, Rutherglen, Glasgow

Incorporation date: 15 Sep 2023

3SIXTY FOODS LIMITED

Status: Active

Address: Elliott Street, Aqueduct Street, Preston

Incorporation date: 23 Mar 2009

3SIXTY GLOBAL LIMITED

Status: Active

Address: St John's House 5 South Parade, Summertown, Oxford

Incorporation date: 08 Oct 2009

3SIXTYMEDIA LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 24 Jul 2000

Address: 1 Billing Road, Northampton

Incorporation date: 30 Sep 2021

Address: 4 Stables, Howbery Park, Wallingford

Incorporation date: 17 Sep 2020

Address: 27 Fleet Street, Birmingham

Incorporation date: 23 Feb 2011

3SIXTY VIDEO LTD

Status: Active

Address: Lynwood House 373/375, Station Road, Harrow

Incorporation date: 13 Jul 2021

Address: 15 Chatsworth Court, Stanhope Road, St. Albans

Incorporation date: 13 May 2019

3SIXTYWRAPS LTD

Status: Active

Address: 14 Scotia Close, Brackmills Industrial Estate, Northampton

Incorporation date: 11 Sep 2014

3SIZEDOWN LIMITED

Status: Active

Address: 83 Vicarage Lane, London

Incorporation date: 13 Mar 2022

3SJ LTD

Status: Active

Address: Unit 2 Lakeview Stables, St. Clere Kemsing, Sevenoaks

Incorporation date: 20 Mar 2007

3SJP LTD

Status: Active

Address: 3 St John's Place, Perth

Incorporation date: 05 Aug 2021

3S KENT LTD

Status: Active - Proposal To Strike Off

Address: 27 Hoades Wood Road, Sturry, Canterbury

Incorporation date: 02 Nov 2021

3S KNOWLEDGE LIMITED

Status: Active

Address: Innovation Centre Warwick Technology Park, Gallows Hill, Warwick

Incorporation date: 08 Aug 2018

3SK PROPERTIES LIMITED

Status: Active

Address: Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot

Incorporation date: 07 Aug 2017

3SL CONSULTING LTD

Status: Active

Address: Peine House, Hind Hill Street, Heywood

Incorporation date: 29 Jul 2014

3S LONDON GROUP LIMITED

Status: Active

Address: 39 High Street, Pinner

Incorporation date: 14 Jul 2022

3SM CONSULTANTS LTD

Status: Active

Address: D S House, 306 High Street, Croydon

Incorporation date: 22 Dec 2020

3S (MK) LTD

Status: Active

Address: Artemis House, 4a Bramley Rd, Mount Farm

Incorporation date: 03 Jul 2020

3S MONEY CLUB LIMITED

Status: Active

Address: 45 Folgate Street, London

Incorporation date: 18 Jun 2013

3S MORTGAGES LTD

Status: Active

Address: 4, Sandford Rise, Tettenhall, Wolverhampton

Incorporation date: 15 May 2007

3SN PROPERTIES LTD

Status: Active

Address: 1a Sunnydale Road, Hinckley

Incorporation date: 18 Jan 2021

3SON'S COMPANY LIMITED

Status: Active

Address: 41 Hawker Drive, Addlestone

Incorporation date: 25 Jun 2013

3SPACE NOTTINGHAM LIMITED

Status: Active

Address: Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham

Incorporation date: 19 Sep 2013

3SPACE TRADING LTD

Status: Active

Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London

Incorporation date: 02 Jul 2010

3SPHERES UK LTD

Status: Active

Address: Lane End House Northend Lane, Sampford Arundel, Wellington

Incorporation date: 11 Mar 2009

3SPICE TRANS LIMITED

Status: Active

Address: 32 Rosemary Drive, Banbury

Incorporation date: 17 Apr 2018

3SPN 1.0 LTD

Status: Active

Address: Suit 2, Parkway 5 Princess Road, 300 Princess Road, Manchester

Incorporation date: 04 Oct 2021

Address: 11 Hallot Close, Birmingham

Incorporation date: 13 Apr 2015

Address: 95 Greatdown Road, London

Incorporation date: 06 Apr 2016

3SQUIRES WINES LTD

Status: Active

Address: 98 Lancaster Road, Newcastle

Incorporation date: 15 May 2018

3S SCOTLAND LTD.

Status: Active

Address: Tocherford House, Meikle Wartle, Inverurie

Incorporation date: 31 Mar 2017

3S SERVICES LIMITED

Status: Active

Address: 1 Ann's House, 1 Banim Street, London

Incorporation date: 07 Jul 2015

3SS HOLDINGS LIMITED

Status: Active

Address: 8 Fisher Close, Fisher Close, Basingstoke

Incorporation date: 04 Sep 2017

3SS LIMITED

Status: Active

Address: 8 Fisher Close, Basingstoke

Incorporation date: 29 Dec 2011

3S SQUAD LTD

Status: Active

Address: Unit 3 D14 Premier House, Rolfe Street, Smethwick

Incorporation date: 06 Jul 2021

3S SWIM SCHOOL LTD

Status: Active

Address: 102 Attlee Drive, Dartford

Incorporation date: 04 Nov 2013

3STAGE LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 10 Mar 2020

3ST BUILDINGS LIMITED

Status: Active

Address: 57 Tinshill Mount, Leeds

Incorporation date: 06 Aug 2020

3STIM8 LTD

Status: Active

Address: 20 Glencoe Road, Portsmouth

Incorporation date: 04 Feb 2022

3STMROAD LIMITED

Status: Active

Address: 3 St. Michael's Road, London

Incorporation date: 26 May 2020

3S TRADING LIMITED

Status: Active

Address: 80 Sycamore Road, Houghton Regis, Dunstable

Incorporation date: 26 Sep 2016

3S TRAVEL LTD

Status: Active

Address: 49 Saxon Road, Ilford

Incorporation date: 15 Feb 2022

3STYLE APPAREL LIMITED

Status: Active

Address: Simpson Wreford Llp, Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London

Incorporation date: 31 Jul 2020

3SUD EST LTD

Status: Active

Address: 1 Cypress Road, Harrow

Incorporation date: 15 Jun 2020

3SUN ACADEMY LIMITED

Status: Active

Address: 27 Great West Road, Brentford

Incorporation date: 03 Jul 1997

3SUN GROUP LIMITED

Status: Active

Address: 27 Great West Road, Brentford

Incorporation date: 23 Dec 2008

3SVP LIMITED

Status: Active

Address: Maidencraig House, 192 Queensferry Road, Edinburgh

Incorporation date: 27 May 2011

3SYDE LIMITED

Status: Active

Address: C/o Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square, William Street, Herne Bay

Incorporation date: 18 Aug 2017