Address: The Studio, 2a Kempson Road, London

Incorporation date: 22 Oct 2007

46171251 LTD

Status: Active

Address: 18 Roneo Corner, Romford

Incorporation date: 01 Oct 2019

462 LIMITED

Status: Active

Address: St. Martins Nymet Tracey, Bow, Crediton

Incorporation date: 14 Nov 2017

Address: 463a Lordship Lane, London

Incorporation date: 11 Apr 2022

4646MEDICAL LTD

Status: Active

Address: 51 Arundel Road, Romford

Incorporation date: 06 Mar 2023

Address: 46 Green Street, Chorleywood, Rickmansworth

Incorporation date: 15 Sep 2004

Address: 46 Hayes Lane, Kenley, Surrey

Incorporation date: 11 Feb 2000

Address: Flat 2, 46 Lansdowne Street, Hove

Incorporation date: 16 Aug 2018

Address: 46-48 Prince Of Wales Drive, London

Incorporation date: 28 Apr 2006

4649A LIMITED

Status: Active

Address: 3 Cavendish Square, London

Incorporation date: 20 Dec 2017

Address: Unit 8 Belmont Works Egerton Road, Belmont, Bolton

Incorporation date: 26 Sep 2006

465 EDIN LTD.

Status: Active

Address: 14 Bielside Gardens, West Barns, Dunbar

Incorporation date: 06 Sep 2007

465M LIMITED

Status: Active

Address: 24 Church Street, Rickmansworth

Incorporation date: 01 Feb 2018

465NEOCV LTD

Status: Active

Address: 33 Bruton Street, 3rd Floor, London

Incorporation date: 27 Nov 2019

Address: 46-60 Arundel Terrace, London

Incorporation date: 26 Apr 2002

Address: Bath House 6-8 Bath Street, Redcliffe, Bristol

Incorporation date: 02 Nov 2007

469 HORNSEY LIMITED

Status: Active

Address: Jackson House 95a Station Road, Chingford, London

Incorporation date: 06 May 2016

Address: Fff 46, Altenburg Gardens, London

Incorporation date: 01 Sep 2000

Address: Weeks Farm, Mutterton, Cullompton

Incorporation date: 10 Jul 2015

46 ARKWRIGHT ROAD LIMITED

Status: Active

Address: 46 Arkwright Road, Hampstead, London

Incorporation date: 23 May 2006

46 BASSETT ROAD LIMITED

Status: Active

Address: Malt Barn Cottage, Weavers Hill, Angmering

Incorporation date: 13 Jan 1997

46 BELSIZE AVENUE LIMITED

Status: Active

Address: 46 Belsize Avenue, London

Incorporation date: 05 Jun 2014

Address: 32 Beverley Road, Hull

Incorporation date: 20 Oct 2004

Address: Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter

Incorporation date: 22 Nov 2021

Address: 46 Brunswick Place, Hove, East Sussex

Incorporation date: 18 May 2001

Address: 60 Welbeck Street, London

Incorporation date: 03 Dec 2018

Address: 46b Castletown Road, London

Incorporation date: 03 Oct 2001

46 CECILE PARK LIMITED

Status: Active

Address: 88 Oakfield Road, London

Incorporation date: 11 Oct 1991

46 CHARLWOOD STREET LTD

Status: Active

Address: 107 Bell Street, London

Incorporation date: 19 Jul 2019

Address: 46 Christchurch Avenue, London

Incorporation date: 14 Mar 2011

Address: Sloan Block Management, 68 Queens Gardens, London

Incorporation date: 07 Sep 1989

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 06 Nov 1981

46 CLYDE RD LTD

Status: Active

Address: 35 Hall Pool Drive, Offerton, Stockport

Incorporation date: 11 Sep 2015

46 COLLIERS WOOD LIMITED

Status: Active

Address: 8 Sutherland Avenue, London

Incorporation date: 01 Sep 2021

Address: 46b Crouch Hill, London

Incorporation date: 06 May 1998

Address: Apartment 1, 46 De Beauvoir Crescent, London

Incorporation date: 17 Feb 2011

Address: 19 Diamond Drive, Irthlingborough, Wellingborough

Incorporation date: 22 Oct 2015

Address: 46 Denison Road, Victoria Park, Manchester

Incorporation date: 02 Apr 1991

Address: 206 The Hayes Apartments, The Hayes, Cardiff

Incorporation date: 15 Feb 2007

Address: 2 Wainwright Street, Bishop's Stortford

Incorporation date: 28 Aug 2013

Address: C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn

Incorporation date: 10 Apr 1972

Address: 46 Evelyn Street, London

Incorporation date: 16 Mar 1994

Address: 46 Ferme Park Road, London

Incorporation date: 17 Mar 1987

Address: Verdemar House, 230 Park View, Whitley Bay

Incorporation date: 05 Jan 2017

Address: 70-72 Victoria Road, Ruislip

Incorporation date: 10 Sep 1993

46 GRAFTON SQUARE LIMITED

Status: Active

Address: 46 Grafton Square, London

Incorporation date: 16 May 2019

46 GROVE ROAD LIMITED

Status: Active

Address: 46a Grove Road, Worthing

Incorporation date: 02 Aug 2002

Address: Stanley Skpm, 8 Milner Street, London

Incorporation date: 24 Jun 1996

Address: C/o Perseus Property Co Ltd, 128-130 Old Christchurch Road, Bournemouth

Incorporation date: 20 Sep 2004

46 HAZELWOOD LIMITED

Status: Active

Address: Robindale Adlams Lane, Sway, Lymington

Incorporation date: 06 Nov 2017

46 HIGH STREET LIMITED

Status: Active

Address: Wrencote House, 123 High Street, Croydon

Incorporation date: 21 Feb 2014

Address: 17 Abingdon Road, London

Incorporation date: 22 Dec 1989

46 HOLLAND ROAD LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 13 Jan 2006

46 HOMES LIMITED

Status: Active

Address: Donegall House, 7 Donegall Square North, Belfast

Incorporation date: 06 Sep 2017

Address: Flat 1, 46 Islington Park Street, London

Incorporation date: 04 May 2007

Address: 8 Milner Street, Milner Street, London

Incorporation date: 07 Aug 1996

Address: 46c Leopold Road, Leopold Road, London

Incorporation date: 10 Aug 2011

Address: 19 The Cornfields, Wick St Lawrence, Weston Super Mare

Incorporation date: 02 Dec 1994

46 LOWER STREET LTD

Status: Active

Address: 1 High Street, Thatcham

Incorporation date: 27 Oct 2021

Address: 46 Ground Floor Flat 46 Lowlands Road, Harrow

Incorporation date: 12 Jul 2019

46 MANAGEMENT LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 07 Feb 2019

Address: 46 Manor Park, Redland, Bristol

Incorporation date: 02 Mar 1990

46 MAPLE ROAD LIMITED

Status: Active

Address: 15 Penrhyn Road, Kingston Upon Thames

Incorporation date: 18 Jun 1986

46 MAUD ROAD LIMITED

Status: Active

Address: 11 Whitchurch Parade, Whitchurch Lane, Edgware

Incorporation date: 26 Jun 2019

46 MAYFLOWER ROAD LIMITED

Status: Active

Address: 46 Mayflower Road, London

Incorporation date: 15 Jan 2020

Address: 46 Mill Road, The Ground Floor Flat, Eastbourne

Incorporation date: 29 Nov 2005

46 MILL STREET LTD

Status: Active

Address: 89 Chancellors Road, Cloughoge, Newry

Incorporation date: 24 Mar 2022

Address: 46 Mount View Road, London

Incorporation date: 30 Nov 1999

46 MUNSTER ROAD LTD

Status: Active

Address: Flat 2, 46 Munster Road, London

Incorporation date: 11 Feb 2021

Address: 46 New King Street, Bath

Incorporation date: 13 Jan 1986

46 ONSLOW GARDENS LIMITED

Status: Active

Address: 30 Thurloe Street, London

Incorporation date: 25 Apr 2006

Address: Flat 3 Rowan Court, 46 Orwell Road, Felixstowe

Incorporation date: 08 Nov 1999

Address: 61 St Thomas Street, Weymouth

Incorporation date: 15 Jan 2013

Address: 36 Sandford Leaze Sandford Leaze, Avening, Tetbury

Incorporation date: 28 Feb 2014

Address: 37 Alma Vale Road, Clifton, Bristol

Incorporation date: 02 Dec 1983

Address: 46 Queens Gate Terrace, London

Incorporation date: 12 Feb 1980

46RED LTD

Status: Active

Address: Unit 12 Webner Industrial Est, Ettingshall Road, Wolverhampton

Incorporation date: 02 Jun 2016

Address: 46 Reighton Road, London

Incorporation date: 22 May 2018

46 ROCHESTER ROW LTD

Status: Active

Address: The Old Bank The Triangle, Paulton, Bristol

Incorporation date: 11 Feb 2021

Address: 24 Wesley Place, Bristol

Incorporation date: 17 Oct 2003

Address: 46 Sackville Gardens, Hove, East Sussex

Incorporation date: 02 Jun 2005

Address: C/o Crestwood Property Solutions, Hillside Farm, Franks Hollow Road, Bidborough, Tunbridge Wells

Incorporation date: 12 Mar 2009

46 SCHUBERT ROAD LIMITED

Status: Active

Address: 143 Station Road, Hampton

Incorporation date: 08 Apr 2016

46 SEAFRONT LTD

Status: Active

Address: 2 Ebbisham Close, Nower Road, Dorking

Incorporation date: 17 Mar 2003

46 SECURITY LIMITED

Status: Active

Address: Goetre, Bwlch-y-ffridd, Newtown

Incorporation date: 05 Sep 2023

Address: 25 Clinton Place, Seaford

Incorporation date: 17 Oct 2011

Address: 46 Shandon Road, Clapham South, London

Incorporation date: 10 Apr 2014

46 SHAW ROAD LTD

Status: Active

Address: 34 Queens Highlands, Aberdeen

Incorporation date: 24 May 2017

Address: 43 Beech Road, Beech Road, Saxmundham

Incorporation date: 12 Jul 2021

46SM LTD

Status: Active

Address: 16 Kingfisher Drive, Rochdale

Incorporation date: 03 Apr 2022

Address: 161 Ley Street, Ilford, Essex

Incorporation date: 12 Nov 1997

Address: Suite 11, Roselands 3 Cross Green, Formby, Liverpool

Incorporation date: 11 Aug 2020

Address: Uplands, Upper West Terrace, Budleigh Salterton

Incorporation date: 13 Jun 1989

Address: 52 Lonsdale Road, Notting Hill, Kensington, London

Incorporation date: 21 Jul 2000

Address: 46 Sutherland Street, London

Incorporation date: 18 Apr 1995

46 - SW17 8RW LIMITED

Status: Active

Address: 46 Louisville Road, Tooting Bec, London

Incorporation date: 22 May 2013

Address: 91 Houndiscombe Road, Plymouth

Incorporation date: 14 Jan 2005

46 THE DRIVE LIMITED

Status: Active

Address: Ground Floor East, 30-40 Eastcheap, London

Incorporation date: 15 May 2014

46 TITE STREET LIMITED

Status: Active

Address: 102 Fulham Palace Road, London

Incorporation date: 19 Jul 2005

Address: 8-10 East Prescot Road, East Prescot Road, Liverpool

Incorporation date: 04 Apr 2002

Address: 46 Victoria Crescent, Upper Norwood, London

Incorporation date: 12 Jul 2004

Address: 47 Westbourne Gardens, Hove

Incorporation date: 02 Oct 1998

Address: 1 Lowther Gardens, Bournemouth

Incorporation date: 13 Aug 1986

Address: 46 Westgate Bay Avenue, Flat 2 ,46, Westgate-on-sea

Incorporation date: 20 Dec 2007

Address: 46 Clapham Common West Side, Clapham, London

Incorporation date: 08 Nov 2000