Address: Chase Green House 42 Chase Side, Enfield, Middx

Incorporation date: 16 Dec 2005

7 CANNING ROAD LIMITED

Status: Active

Address: 7 Canning Road, Croydon, Surrey

Incorporation date: 07 Feb 2006

Address: 7 Carlingford Road, London

Incorporation date: 10 Sep 2002

Address: 7 Cavendish Crescent, Bath

Incorporation date: 02 Oct 1996

7 CHAKRA CRYSTAL LTD

Status: Active

Address: 284 Chase Road, A Block 2nd Floor, London

Incorporation date: 16 Aug 2022

Address: 58 Adam Avenue, Great Sutton

Incorporation date: 28 May 1991

Address: 7 Chiswick Place, Eastbourne

Incorporation date: 02 Jul 2020

Address: First Floor Suite, 1 Royal Crescent, Cheltenham

Incorporation date: 16 Aug 2018

Address: 54 Eddrington Grove, Newcastle Upon Tyne

Incorporation date: 03 Aug 1992

Address: 7 Clement Avenue, Llandudno

Incorporation date: 25 Jul 2008

7 CLIFTON ROAD LIMITED

Status: Active

Address: Flat B, 7 Clifton Road, London

Incorporation date: 13 Oct 2010

7 CLIFTON VILLAS LIMITED

Status: Active

Address: Whitestone Estates 13a, Heath Street, London

Incorporation date: 07 Oct 1987

Address: Marine House, 151 Western Road, Haywards Heath

Incorporation date: 09 Feb 2021

7 COCONUTS LTD

Status: Active

Address: 98c Bell Street, Marylebone, London

Incorporation date: 30 Jan 2020

7 COLEHERNE ROAD LIMITED

Status: Active

Address: The Studio, 16 Cavaye Place, London

Incorporation date: 08 Jan 1993

7 COLLEGE ROAD LIMITED

Status: Active

Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 22 Jul 2016

Address: 168 Church Road, Hove

Incorporation date: 12 Aug 2002

Address: 7 Collingwood Road, Redland, Bristol

Incorporation date: 01 Oct 1984

Address: Devonshire House, 29/31, Elmfield Road, Bromley

Incorporation date: 25 Aug 1995

Address: 8 Wrights Road, London

Incorporation date: 20 Jan 2014

Address: Office 6, Acorn House, Lindum Business Park Station Road, North Hykeham, Lincoln

Incorporation date: 03 Jul 2007

7 CORNERS CAPITAL LIMITED

Status: Active

Address: 105 Walmington Fold, London

Incorporation date: 01 Sep 2022

Address: Peterscourt Walkern Road, Benington, Stevenage

Incorporation date: 01 Jun 2010

Address: Astberrys Property Services Ltd., 36a Kenway Road, London

Incorporation date: 30 Sep 1988

Address: Flat 2, 7 Cranbrook Road, Cranbrook Road, Bristol

Incorporation date: 07 Jan 2008

Address: 7 Crealock Street, London

Incorporation date: 14 Feb 2002

7 CRESCENT EAST LTD

Status: Active

Address: Vantage House Euxton Lane, Euxton, Chorley

Incorporation date: 08 Dec 2021

7 CUMBERLAND PARK LTD

Status: Active

Address: 10-11 Heathfield Terrace, London

Incorporation date: 04 Nov 2015