Address: Bourne House Queen Street, Gomshall, Guildford

Incorporation date: 29 Apr 2008

Address: Chipping Court, Alveston Hill, Stratford-upon-avon

Incorporation date: 05 Jan 2021

BEAUFIELD HOMES LIMITED

Status: Active

Address: Bourne House Queen Street, Gomshall, Guildford

Incorporation date: 03 Aug 1989

BEAUFIZZLE LTD

Status: Active

Address: Sigma House Oak View Close, Edginswell Park, Torquay

Incorporation date: 25 Oct 2017

BEAUFORD CAPITAL LTD

Status: Active - Proposal To Strike Off

Address: 5 The Quadrant, Coventry

Incorporation date: 23 Oct 2017

BEAUFORD CARS LIMITED

Status: Active

Address: 1 Meadowside, Knypersley, Stoke-on-trent

Incorporation date: 25 Sep 2014

BEAUFORD COMMERCIAL LTD

Status: Active

Address: 5 The Quadrant, Coventry

Incorporation date: 28 Apr 2020

BEAUFORD CONSULTING LTD

Status: Active

Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge

Incorporation date: 08 Dec 2020

BEAUFORD HOMES LTD

Status: Active

Address: 5 The Quadrant, Coventry

Incorporation date: 20 Mar 2017

BEAUFORD PROPERTY LTD

Status: Active

Address: 5 The Quadrant, Coventry

Incorporation date: 21 Nov 2018

BEAUFORT 12 LIMITED

Status: Active

Address: The Dutch Barn Bremhill Grove Farm, East Tytherton, Chippenham

Incorporation date: 10 Aug 2012

BEAUFORT 4 LIMITED

Status: Active

Address: Bentinck House, Bentinck Road, West Drayton

Incorporation date: 20 Mar 2009

Address: 184 London Road, Cheltenham

Incorporation date: 13 Jan 2020

BEAUFORT ARMS LIMITED

Status: Active

Address: The Old Schoolhouse 75a Jacobs Wells Road, Clifton, Bristol

Incorporation date: 05 Jun 2003

BEAUFORT ASSETS LIMITED

Status: Active

Address: 66 Moyser Road, London

Incorporation date: 03 Nov 2020

BEAUFORT & BLAKE LIMITED

Status: Active

Address: 6 Morie Street, London

Incorporation date: 13 Jun 2012

BEAUFORT BROOK LIMITED

Status: Active

Address: Fifth Floor Watson House, 54-60 Baker Street, London

Incorporation date: 04 Jun 2021

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 20 Sep 2013

Address: Unit 2 Hollygrove Business Park, Verwood Road, Ringwood

Incorporation date: 07 Mar 2003

BEAUFORT CARE LIMITED

Status: Active

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 13 May 2004

BEAUFORT CHANCERY LIMITED

Status: Active

Address: 5 The Heights, Weybridge

Incorporation date: 30 Jul 2009

BEAUFORT CHILDREN LLP

Status: Active

Address: 68 Grafton Way, London

Incorporation date: 18 Jul 2008

Address: 134 St. John's Hill, Clapham, London

Incorporation date: 11 Feb 2016

Address: 57 Red Bank Road, Bispham, Blackpool

Incorporation date: 22 Sep 2010

Address: Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol

Incorporation date: 21 Dec 1981

Address: 37 Alma Vale Road, Clifton, Bristol

Incorporation date: 06 Oct 1977

Address: 6 Cochrane House, Admirals Way, London

Incorporation date: 30 Oct 1987

Address: 134 St. John's Hill, Clapham, London

Incorporation date: 09 Feb 2016

Address: 100 Church Street, Brighton

Incorporation date: 15 Jan 2014

BEAUFORT EAST LTD

Status: Active

Address: 103 Elm Grove, Southsea, Portsmouth

Incorporation date: 01 Dec 2017

BEAUFORTE DEVELOPMENTS LTD

Status: Active - Proposal To Strike Off

Address: Ency Associates Printware Court, Cumberland Business Centre, Portsmouth

Incorporation date: 18 Nov 2013

BEAUFORT EDITS LIMITED

Status: Active

Address: 14 Lance Road, Harrow

Incorporation date: 14 Apr 2015

Address: Unit 2 Hollygrove Business Park Verwood Road, Ashley, Ringwood

Incorporation date: 24 Nov 2022

Address: C/o B.h. Accountancy Ltd, 363 West Road, Newcastle Upon Tyne

Incorporation date: 10 Jan 1986

Address: Brennan House, Farnborough Aerospace Centre Business Park, Farnborough

Incorporation date: 20 Dec 2011

BEAUFORT ESTATES LIMITED

Status: Active

Address: 36 Lincoln Gardens, Ilford

Incorporation date: 05 Apr 2019

BEAUFORT FILMS LIMITED

Status: Active

Address: 46 Haldon Road, Haldon Road, London

Incorporation date: 04 Nov 2014

Address: 20 Meeks Road, Falkirk

Incorporation date: 10 Jan 2020

Address: Carew Airfield Business Park Carew, Sageston, Tenby

Incorporation date: 15 May 2020

Address: Birch House Ransom Wood Business Park, Southwell Road, Mansfield

Incorporation date: 10 Oct 2007

Address: Boston House 214 High Street, Boston Spa, Leeds

Incorporation date: 17 Oct 2009

Address: 94 Park Lane, Croydon

Incorporation date: 31 May 1994

Address: Suite 7 Branksome Park House, Branksome Business Park, Poole

Incorporation date: 05 Jan 2010

BEAUFORT GARDENS LIMITED

Status: Active

Address: Flat 6 Beaufort Gardens, Lothian Place, Derby

Incorporation date: 17 Mar 1993

BEAUFORT GROVE LIMITED

Status: Active

Address: Higgison House, 381-383 City Road, London

Incorporation date: 17 May 2019

Address: Eastbrook House, 16 Eastbrook Avenue, Edmonton

Incorporation date: 09 Dec 1986

Address: 18 Badminton Road, Downend, Bristol

Incorporation date: 24 Feb 1993

Address: Beaufort Hill Welfare Community Hall Beaufort Hill, Beaufort, Ebbw Vale

Incorporation date: 04 Dec 2014

Address: 6 Downleaze, Sneyd Park, Bristol

Incorporation date: 02 Apr 1991

Address: 58 Oxford Road South, Chiswick, London

Incorporation date: 24 Jun 2009

Address: 69 Victoria Road, Surbiton

Incorporation date: 29 Sep 1987

Address: Beaufort House Pwlldu Limited, Beaufort House, Bishopston

Incorporation date: 14 May 1971

Address: 45-47 Beaufort Gardens, Knightsbridge, London

Incorporation date: 20 May 2002

BEAUFORT HUNT LIMITED

Status: Active

Address: 1 Marybrook Street, Berkeley

Incorporation date: 18 Jan 2012

BEAUFORT INK LIMITED

Status: Active

Address: 138 High Street, Crediton

Incorporation date: 30 Mar 2021

Address: The Mews Hounds Road, Chipping Sodbury, Bristol

Incorporation date: 01 Aug 2019

Address: 16 Palace Street, London

Incorporation date: 17 Dec 1902

Address: 106 Main Street, Moira, Craigavon

Incorporation date: 31 May 1984

Address: 19 Station Point,, 121 Sandycombe Road, Richmond

Incorporation date: 09 Sep 2020

BEAUFORT KIBBLE LTD

Status: Active

Address: Studio 17, Unit 2 1103 Argyle Street, The Hidden Lane, Glasgow

Incorporation date: 16 Jun 2022

Address: Ashcombe House, Upper Swainswick, Bath

Incorporation date: 03 Mar 2005

BEAUFORT MAJOR LIMITED

Status: Active

Address: The Old Barn Gibbs Lane, Offenham, Evesham

Incorporation date: 14 Oct 2014

Address: 231 Woodhouse Road, London

Incorporation date: 29 Dec 1971

BEAUFORT MARITIME LTD

Status: Active

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 30 Mar 2016

Address: 1 Beaufort Mews, Agincourt Square, Monmouth

Incorporation date: 04 Jun 2007

Address: Lansdowne House, Christchurch Road, Bournemouth

Incorporation date: 20 Feb 1985

Address: 4 Queen Street, Bath

Incorporation date: 23 Aug 2019

Address: 18 Heritage Avenue, London

Incorporation date: 21 Jul 2014

Address: 75 Maygrove Road, West Hampstead, London

Incorporation date: 30 Nov 1989

Address: C/o Goldwins, 75, Maygrove Road, London

Incorporation date: 11 Mar 1977

Address: 94 Park Lane, Croydon

Incorporation date: 20 Sep 2006

BEAUFORT PEEL LIMITED

Status: Active

Address: Wansfell 30 South Downs Road, Hale, Altrincham

Incorporation date: 23 Jan 2015

BEAUFORT PLACE LIMITED

Status: Active

Address: 2 The Campkins Station Road, Melbourn, Royston

Incorporation date: 13 Jan 1984

Address: 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester

Incorporation date: 13 Oct 2005

Address: Suites 19/20 Station Point, Sandycombe Road, Richmond

Incorporation date: 06 Jan 2020

Address: 29 Groathill Road South, Edinburgh

Incorporation date: 22 Apr 1997

Address: Pembroke House, Llantarnam Park Way, Cwmbran

Incorporation date: 22 Feb 2001

Address: 367b Church Road, Frampton Cotterell, Bristol

Incorporation date: 11 Sep 2013

Address: 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon

Incorporation date: 06 Jan 2020

Address: 3 The Wedges, Itchingfield, Horsham

Incorporation date: 05 Oct 2006

BEAUFORT SPIRIT LTD

Status: Active

Address: 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon

Incorporation date: 03 Apr 2017

Address: 94 Park Lane, Croydon

Incorporation date: 24 Mar 2005

BEAUFORT SUPPLIES LIMITED

Status: Active

Address: 22 Cathedral Road, Cardiff

Incorporation date: 12 Jun 2015

Address: 15 Liys Arthur Bangor N Wales, Llys Arthur, Bangor

Incorporation date: 02 Oct 1997

Address: 6 Agincourt Street, Monmouth

Incorporation date: 25 Aug 1993

BEAUFORT WEST LTD

Status: Active

Address: 11 Beaufort West, Bath

Incorporation date: 05 May 2021

BEAUFORT WIND LIMITED

Status: Active

Address: Connect House 133-137 Alexandra Road, Wimbledon, London

Incorporation date: 26 Mar 2003

BEAUFORT WOOD LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 11, 10 Ennismore Gardens, London

Incorporation date: 15 May 2001

BEAUFORT WRITING LIMITED

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 21 Mar 2002

Address: Flat 1, Beaufoy Apartments 33k Belmont Park, Blackheath, London

Incorporation date: 02 Oct 2015

Address: House And Son, Lansdowne House, Bournemouth

Incorporation date: 01 Jun 1981

BEAUFUSED LTD

Status: Active

Address: Beaufused Ltd, 124 City Road, London

Incorporation date: 06 Jan 2020