Address: F25 Waterfront Studios, 1 Dock Road, London

Incorporation date: 24 Sep 2014

Address: 56 Draycott Road, Tean, Stoke-on-trent

Incorporation date: 29 Oct 2015

BEN WALLS CONSULTANCY LTD

Status: Active

Address: 55-57 West High Street, Inverurie

Incorporation date: 20 Apr 2017

BEN WALTON CLOTHING LTD

Status: Active

Address: 6 High Terrace, Caergybi

Incorporation date: 03 Oct 2022

BEN WALTON FILMS LIMITED

Status: Active

Address: Glebe House, Wiston, Haverfordwest

Incorporation date: 12 Sep 2013

Address: Unit 1, Naunton Park Industrial Estate, Churchill Road, Cheltenham

Incorporation date: 02 Oct 2020

Address: C/o The Financial Mangement Centre, The Meads Business Centre, 19 Kingsmead

Incorporation date: 08 Sep 2022

Address: 230 Carter Street, Fordham, Ely

Incorporation date: 08 May 2019

Address: The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford

Incorporation date: 10 Nov 2021

Address: The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford

Incorporation date: 18 Jul 2022

Address: Fisher Michael, The Old Grange, Lordship Road, Writtle

Incorporation date: 23 Nov 2015

Address: The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford

Incorporation date: 12 Nov 2021

BEN WATERS LIMITED

Status: Active

Address: Armitage House Victor Jackson Avenue, Poundbury, Dorchester

Incorporation date: 16 Jul 2010

BEN WATSON SPORTS LTD

Status: Active

Address: The Folly Park Lane, Lambley, Nottingham

Incorporation date: 02 Oct 2019

Address: 104 Clinton Road, Shirley, Solihull

Incorporation date: 17 Aug 2007

BEN WHATLEY LIMITED

Status: Active - Proposal To Strike Off

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 10 Nov 2011

Address: 102b Blackamoor Lane, Maidenhead

Incorporation date: 21 Sep 2019

BEN WHEELER MUSIC LIMITED

Status: Active

Address: 8 Church Green East, Redditch

Incorporation date: 05 Dec 2012

BEN WHITCOMBE LIMITED

Status: Active

Address: Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter

Incorporation date: 09 Jul 2010

Address: The Old Carriage Works, Moresk Road, Truro

Incorporation date: 21 Jun 2016

BEN WHITEHOUSE LIMITED

Status: Active

Address: Unit 1, Block D Minerva Avenue, Chester West Employment Park, Chester

Incorporation date: 03 May 1950

BEN WILD MOTORS LTD

Status: Active

Address: Watergate Buildings, New Crane Street, Chester

Incorporation date: 17 Nov 2011

BEN WILD STUDIOS LIMITED

Status: Active

Address: Tax Assist, 35, Stamford New Road, Altrincham

Incorporation date: 21 Sep 2020

Address: 42 Hankinson Road, Bournemouth

Incorporation date: 14 Jul 2020

BEN WILKES LIMITED

Status: Active

Address: ""the Old Doctor's House"", 74 Grange Road, Dudley

Incorporation date: 07 Mar 2023

BEN WILLIAMS ADVISORY LTD

Status: Active

Address: 1-2 The Grange, High Street, Westerham

Incorporation date: 27 Nov 2014

Address: Suite 2, 1 Kings Road, Crowthorne

Incorporation date: 16 Aug 2019

BEN WILLIAMS IP LIMITED

Status: Active

Address: St John's House, St. Johns Street, Chichester

Incorporation date: 09 Oct 2014

Address: Market House, Church Street, Harleston

Incorporation date: 22 Oct 2012

BEN WILSON BATHROOMS LTD

Status: Active

Address: 43 Wellington Hill, Bristol

Incorporation date: 20 Mar 2012

BEN WILSON LIMITED

Status: Active

Address: 7 Austhorpe View, Whitkirk, Leeds

Incorporation date: 06 Jan 2004

BEN WILSON & SONS LTD

Status: Active

Address: 4 Martins Lane, Dorans Hill, Newry

Incorporation date: 17 Aug 2011

Address: C/o Intouch Accounting Ltd Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 10 Feb 2016

BEN WOODHOUSE LIMITED

Status: Active

Address: 16 Godwin Road, London

Incorporation date: 01 Jun 2016

BEN WRIGHT LIMITED

Status: Active

Address: Crew House, 15 Market Place, Tetbury

Incorporation date: 24 Feb 2014

BEN WRIGHT O&G LIMITED

Status: Active

Address: 100 Myrtle Crescent, Newcastle Upon Tyne

Incorporation date: 26 May 2021

BEN WYATT HAULAGE LTD

Status: Active

Address: 14 Armadale Close, Hinckley

Incorporation date: 06 May 2021