ANGLE ADAPTIONS LTD

Status: Active

Address: 109 Green Street, Sunbury On Thames

Incorporation date: 12 Oct 2010

ANGLEA IT SOLUTIONS LTD

Status: Active

Address: 350-352 Ilford Lane, Ilford

Incorporation date: 04 Mar 2022

ANGLE AND CURVE LIMITED

Status: Active

Address: 184 Banbury Road, Stratford-upon-avon

Incorporation date: 08 Sep 2009

ANGLE AND LIGHT LTD

Status: Active

Address: 36 Clarkson Street, London

Incorporation date: 29 Dec 2011

Address: 939 Lincoln Road Angle Gaming Lounge, 939 Lincoln Road, Peterborough

Incorporation date: 04 Jan 2021

ANGLEBURY LIMITED

Status: Active

Address: Navigation House Unit 6, Town Quay Wharf, Abbey Road, Barking

Incorporation date: 05 Aug 1998

ANGLE CARE LTD

Status: Active - Proposal To Strike Off

Address: Office 6, Marlowe House Watling Street, Hockliffe, Leighton Buzzard

Incorporation date: 06 Jul 2018

ANGLE CONSULTANTS LIMITED

Status: Active

Address: Harvest Cottage, Church Street, Wetherden, Stowmarket

Incorporation date: 04 Aug 2016

Address: Treinney Farm, Trewen Pipers Pool, Launceston

Incorporation date: 25 Oct 1995

ANGLE DIGITAL LTD

Status: Active

Address: 6 Perry Road, Long Ashton, Bristol

Incorporation date: 22 Jun 2016

Address: 42 Alfreton Road, Underwood, Nottingham

Incorporation date: 06 Dec 2012

ANGLE ENGINEERING LIMITED

Status: Active

Address: Llys Y Coed, Capel Iwan, Newcastle Emlyn

Incorporation date: 16 Mar 1994

Address: Orchard Place, Doncaster Road Conisbrough, Doncaster

Incorporation date: 21 Feb 2002

ANGLE EURO LIMITED

Status: Active

Address: 20 Brickfield Road, Birmingham

Incorporation date: 21 Jul 2020

Address: 4 Carnarvon Road, Clacton-on-sea

Incorporation date: 24 Jun 2005

ANGLE FLATS LIMITED

Status: Active

Address: 2 Sherborne Avenue, Cardiff

Incorporation date: 10 Mar 2014

Address: 939 Lincoln Road, Peterborough

Incorporation date: 18 Nov 2021

Address: 334 Whitchurch Lane, Edgware

Incorporation date: 19 Apr 2018

Address: 334 Whitchurch Lane, Edgware

Incorporation date: 10 Jan 2017

Address: 334 Whitchurch Lane, Edgware

Incorporation date: 13 Feb 2014

ANGLE LABOUR SUPPLY LTD

Status: Active

Address: Suite 1, 96 High Street, Henley In Arden

Incorporation date: 16 May 2022

ANGLE MANAGEMENT LIMITED

Status: Active

Address: 724 Oldham Road, Failsworth, Manchester

Incorporation date: 27 Jul 2022

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 12 Oct 2012

ANGLEMARINE LIMITED

Status: Active

Address: The Court, 28 Angle, Pembroke

Incorporation date: 06 Apr 2017

ANGLE MARKETING LIMITED

Status: Active

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

Incorporation date: 06 Nov 2007

ANGLEMASTER LIMITED

Status: Active

Address: Bureau, 90 Fetter Lane, London

Incorporation date: 09 Dec 1901

ANGLEN LOGISTICS LTD

Status: Active

Address: 16 Ashley Avenue, Corby

Incorporation date: 02 May 2017

Address: 45/1 Spylaw Road, Edinburgh

Incorporation date: 22 Jan 1986

Address: Melville Gates, Ladybank, Fife

Incorporation date: 12 Jun 1978

Address: Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford

Incorporation date: 26 Apr 2006

ANGLE PLACE LIMITED

Status: Active

Address: 1007 London Road, Leigh-on-sea

Incorporation date: 19 Jul 2004

ANGLEPOINT (UK) LTD.

Status: Active

Address: 30 Dukes Place, London

Incorporation date: 24 Aug 2010

Address: Birch House Forest Road, Denmead, Waterlooville

Incorporation date: 29 Sep 1975

ANGLEPOISE LIMITED

Status: Active

Address: Birch House Forest Road, Denmead, Waterlooville

Incorporation date: 16 Feb 2004

Address: Third Floor Queensberry House, 3 Old Burlington Street, London

Incorporation date: 06 Feb 2015

Address: Third Floor Queensberry House, 3 Old Burlington Street, London

Incorporation date: 19 Apr 2017

Address: Harwood House, 43 Harwood Road, London

Incorporation date: 15 Apr 2015

Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey

Incorporation date: 20 Jul 1966

ANGLES9 LTD

Status: Active

Address: 29 Broadfields Avenue, Edgware

Incorporation date: 12 Aug 2020

Address: 71 Exeter Road, Exeter Road, Harrow

Incorporation date: 14 Mar 2012

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 20 Feb 1964

Address: 6 Anglesea Terrace, St. Leonards-on-sea

Incorporation date: 10 Feb 2015

Address: 16 Millers Lane, Newport

Incorporation date: 02 Nov 2010

ANGLESEY ACADEMY LIMITED

Status: Active

Address: 7 Walthew Avenue, Holyhead

Incorporation date: 26 Apr 2012

Address: St Davids Building, Lombard Street, Porthmadog

Incorporation date: 07 Nov 2017

ANGLESEY ADVENTURES LTD

Status: Active

Address: 31 Ffordd Beibio, Holyhead

Incorporation date: 19 Sep 2018

Address: 6 St James's Square, London

Incorporation date: 30 Jun 1967

Address: Black Point, Beaumaris

Incorporation date: 25 Oct 2011

ANGLESEY ARMS LIMITED

Status: Active

Address: Anglesey Arms, Harbour Front, Caernarfon

Incorporation date: 30 May 2013

Address: Beauchamp House, 402-403 Stourport Road, Kidderminster

Incorporation date: 15 Feb 2005

Address: Porth Lafan, Beaumaris, Anglesey

Incorporation date: 15 Oct 1980

ANGLESEY CAPITAL LIMITED

Status: Active

Address: 5 Victoria Street, Knutsford

Incorporation date: 17 Dec 2020

Address: The Office, Llain Y Bwthyn, Trearddur Bay

Incorporation date: 27 Apr 1970

ANGLESEY CATERERS LIMITED

Status: Active

Address: 2 High Street, Menai Bridge, Gwynedd

Incorporation date: 28 May 1959

Address: The Old Police Station, Holyhead Road, Gaerwen

Incorporation date: 07 Dec 2007

Address: Hlb House, 68 High Street, Tarporley

Incorporation date: 08 Apr 2021

Address: Unit 44, Gaerwen Industrial Estate, Gaerwen

Incorporation date: 15 Mar 2010

ANGLESEY CONTRACTING LTD

Status: Active

Address: Penrallt, Llanddaniel, Gaerwen

Incorporation date: 14 Jul 2014

Address: 11248275 - Companies House Default Address, Cardiff

Incorporation date: 10 Mar 2018

ANGLESEY DIAMOND DRILLING LTD

Status: Active - Proposal To Strike Off

Address: Highgate, Gwalchmai, Holyhead

Incorporation date: 26 Jun 2018

Address: 8 Lon Y Wylan, Llanfairpwllgwyngyll

Incorporation date: 08 Jul 2020

Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 14 Feb 2022

Address: Oval Office The Whitehouse, High Green, Cannock

Incorporation date: 27 May 1992

ANGLESEY FABRICATION LTD

Status: Active

Address: 6 Efail Newydd, Benllech, Tyn-y-gongl

Incorporation date: 28 Oct 2003

Address: Wi Hall, Holyhead Road, Llanfairpwll

Incorporation date: 07 Nov 2012

Address: 8-9 Whitehouse Court, Whitehouse Court Broad Street, Cannock

Incorporation date: 06 Jan 1992

ANGLESEY FUELS LTD

Status: Active

Address: 24 Grove Road, A12 South Band, Woodbridge

Incorporation date: 01 Jun 2012

Address: The Golf House, Station Road, Rhosneigr, Anglesey

Incorporation date: 14 Oct 1914

ANGLESEY HOLIDAYS LIMITED

Status: Active

Address: The Cliff Lon Isallt, Trearddur Bay, Holyhead

Incorporation date: 07 Apr 2014

ANGLESEY HOMES LTD

Status: Active

Address: C/o P1 Accounting Services C11 Tweedale Industrial Estate, Madeley, Telford

Incorporation date: 16 Nov 2018

Address: Sir A Wel, Carmel, Llannerch-y-medd

Incorporation date: 07 May 2021

ANGLESEY ICE CREAM CO LTD

Status: Active

Address: Caban Laura, Caban Laura, Moelfre

Incorporation date: 17 Apr 2018

Address: Holland View, Pentre Berw, Gaerwen

Incorporation date: 06 Dec 2016

ANGLESEY LNG LIMITED

Status: Active

Address: Business Centre, Hillhouse International Business Park, Thornton-cleveleys

Incorporation date: 26 Nov 2004

ANGLESEY LODGE SALES LTD

Status: Active

Address: Min Y Ffrwd, Brynteg

Incorporation date: 16 Feb 2016

ANGLESEY LTD

Status: Active

Address: Unit 7, Benllech Precinct, Bryn Siriol

Incorporation date: 08 Nov 2016

ANGLESEY LUXURY LODGES LTD

Status: Active - Proposal To Strike Off

Address: 2 Assarts Lane, Malvern

Incorporation date: 07 Jan 2020

Address: Anglesey Pet Clinic Cyttir Road, Kingsland, Holyhead

Incorporation date: 15 Dec 2006

Address: 10 Croft House Drive, Morley, Leeds

Incorporation date: 20 May 2008

Address: 114/120 Northgate Street, Chester

Incorporation date: 22 Nov 1996

Address: C/o Windowtec Ltd, Star, Gaerwen

Incorporation date: 11 Oct 1993

ANGLESEY RENTALS LIMITED

Status: Active

Address: Jubilee House, East Beach, Lytham St. Annes

Incorporation date: 07 Oct 2019

Address: Tal-y-foel Dwyran, Llanfairpwllgwyngyll, Anglesey

Incorporation date: 09 Aug 2010

Address: Brockmill, Caernarfon Road, Bangor

Incorporation date: 19 Aug 2005

ANGLESEY SALES LIMITED

Status: Active

Address: The Office, Llain Y Bwthyn, Trearddur Bay

Incorporation date: 19 Dec 1969

Address: Amlwch Industrial Estate, Amlwch, Ynys Mon

Incorporation date: 20 Jul 1979

Address: Military House, 24 Castle Street, Chester

Incorporation date: 14 Jan 2011

Address: Unit 6a, Tregarnedd Industrial Park, Llangefni

Incorporation date: 17 Feb 2021

ANGLESEY TAVERNS LIMITED

Status: Active

Address: 41 Chester Street, Flint

Incorporation date: 14 Oct 2013

Address: Regent House, Church Street, Beaumaris

Incorporation date: 22 Jan 2009

ANGLESEY TRAWLERS LTD

Status: Active

Address: Groesynyd House, 1, Cwrt Y Groes, Tyn-y-groes

Incorporation date: 02 Oct 2018

Address: The Wood Workshop, Bethel, Bodorgan

Incorporation date: 07 May 2014

ANGLESIDE BL LIMITED

Status: Active

Address: 138 High Street, Crediton

Incorporation date: 09 Feb 2023

ANGLES OF ART LIMITED

Status: Active

Address: 8 Park Lane, Tilehurst, Reading

Incorporation date: 17 Sep 2016

Address: International House, 61 Mosley Street, Manchester

Incorporation date: 17 Jan 2020

ANGLESOL LIMITED

Status: Active

Address: 2a Ennismore Gardens, London

Incorporation date: 08 Apr 2021

Address: 34 Radway Road, Upper Shirley, Southampton

Incorporation date: 19 Apr 2017

ANGLES PROPERTIES UK LIMITED

Status: Active - Proposal To Strike Off

Address: 44 Wheeldale Close, Leicester

Incorporation date: 05 Apr 2019

ANGLETAIN LIMITED

Status: Active

Address: The Lodge, Oakfield Road, Newcastle Upon Tyne

Incorporation date: 25 Mar 2008

Address: Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford

Incorporation date: 19 Jan 1998

ANGLE TERRACE LTD

Status: Active

Address: 127 Fencepiece Road, Ilford

Incorporation date: 24 Nov 2021

Address: 1 Goldhurst Mansions, 13 Goldhurst Terrace, London

Incorporation date: 16 Jan 2012

Address: 1 Goldhurst Mansions, 13 Goldhurst Terrace, London

Incorporation date: 15 Jul 2003

Address: Buckhole Farm Cottage Cooling Road, High Halstow, Rochester

Incorporation date: 07 May 2019

Address: Lynwood, Cross Park, Pembroke Dock

Incorporation date: 21 Oct 2014

Address: Abbey Mill, Abbey Village, Chorley

Incorporation date: 11 Jun 2003