BRANCA BELL LTD

Status: Active

Address: 10 Wilcox Road, London

Incorporation date: 27 Jul 2020

Address: Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn

Incorporation date: 26 Oct 2012

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 30 Jan 1989

Address: 4 Yard 77, Highgate, Kendal

Incorporation date: 20 May 2008

Address: 30 Cattle Market Street, Norwich

Incorporation date: 04 Nov 2020

BRANCASTER HOUSE LTD

Status: Active

Address: 30 Cattle Market Street, Norwich

Incorporation date: 09 Jan 2004

Address: 21 New Walk, Leicester

Incorporation date: 22 Aug 2017

BRANCASTER PHARMA LIMITED

Status: Active

Address: The Office Heath View Ray Lane, Blindley Heath, Lingfield

Incorporation date: 15 Aug 2012

Address: 30 Cattle Market Street, Norwich

Incorporation date: 04 Nov 2020

BRANCASTER STAITHE LTD

Status: Active

Address: Suite 8, 1st Floor Crescent House, Broad Street, Wolverhampton

Incorporation date: 20 Sep 2021

Address: Brancaster Staithe Sailing Club, Brancaster Staithe, Kings Lynn

Incorporation date: 17 Dec 1991

Address: The Club House, Brancepeth, Co Durham

Incorporation date: 18 Dec 1931

Address: The Club House, Brancepeth

Incorporation date: 12 Oct 2019

Address: Systems Hub Brancepeth Place, Armley Road, Leeds

Incorporation date: 21 Oct 2020

BRANCH ADVISORY LIMITED

Status: Active

Address: 6 Derby Street, London

Incorporation date: 08 Jan 2020

Address: 12502309 - Companies House Default Address, Cardiff

Incorporation date: 06 Mar 2020

Address: 12889336 - Companies House Default Address, Cardiff

Incorporation date: 18 Sep 2020

BRANCH AND BIRD LTD

Status: Active

Address: 27 Downsway, South Croydon

Incorporation date: 20 Aug 2020

BRANCH AND BONE LTD

Status: Active

Address: 11 Clifton Terrace, Newcastle Upon Tyne

Incorporation date: 08 Apr 2022

Address: 12570935 - Companies House Default Address, Cardiff

Incorporation date: 24 Apr 2020

BRANCHBOT LTD.

Status: Active

Address: 3 Whitebaker Court, Neath Hill, Milton Keynes

Incorporation date: 26 Jun 2012

BRANCH BREWING LTD

Status: Active

Address: 17 Carsons Road, Bristol

Incorporation date: 11 Jan 2021

BRANCH CARS LIMITED

Status: Active

Address: 8 Ivegate, Yeadon, Leeds

Incorporation date: 04 Feb 2015

BRANCHCAST LIMITED

Status: Active

Address: Flat 2, 51 Finchley Lane, London

Incorporation date: 02 Apr 2004

Address: 30 Burston Drive, Park Street, St. Albans

Incorporation date: 03 Aug 1992

BRANCH COMPANY LIMITED

Status: Active

Address: 361 Rayleigh Road, Eastwood, Leigh-on-sea

Incorporation date: 16 Dec 1998

Address: 100 Shoreditch High Street, London

Incorporation date: 27 Sep 2021

BRANCH CONSULTING LIMITED

Status: Active

Address: Hyde Park House, Cartwright Street, Hyde

Incorporation date: 19 Apr 2012

BRANCH COURT LIMITED

Status: Active

Address: 98 Godstone Road, Kenley

Incorporation date: 23 Jan 2012

Address: 26 Askrigg Avenue, Wallsend

Incorporation date: 07 Apr 2011

Address: 12 Ty Isaf Park Circle, Risca, Newport

Incorporation date: 10 Dec 2018

BRANCHEE LTD

Status: Active

Address: 308 Kennet Side, Reading

Incorporation date: 17 May 2021

Address: 10 Queens Road, Thame

Incorporation date: 24 Dec 2014

Address: 16 The Birches The Birches, Sunniside, Newcastle Upon Tyne

Incorporation date: 24 Sep 1982

Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool

Incorporation date: 31 Oct 2022

BRANCHES CARPENTRY LTD

Status: Active

Address: 12 Church Street, Wistow, Huntingdon

Incorporation date: 22 Sep 2022

Address: Anglo House, Worcester Road, Stourport-on-severn

Incorporation date: 18 Sep 2019

Address: Drakelow Grange Drakelow Lane, Wolverley, Kidderminster

Incorporation date: 22 Oct 2018

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 26 Feb 2009

Address: Sedgeford Hall, Fring Road, Sedgeford

Incorporation date: 01 Aug 2023

BRANCHFLOWER FARM LTD

Status: Active

Address: 2 Wade Close, Westonzoyland, Bridgwater

Incorporation date: 15 Jan 2023

BRANCH INDUSTRIES LIMITED

Status: Active

Address: 15 Hartland Road, Camden, London

Incorporation date: 20 Nov 2013

Address: Old Hill Farm Old Hill, Winford, Bristol

Incorporation date: 15 Apr 2009

Address: 68 Copse Avenue, Farnham

Incorporation date: 09 Sep 2014

Address: 11 Whitchurch Parade, Whitchurch Lane, Edgware

Incorporation date: 08 Oct 2014

Address: 38 Station Road, Lower Stondon, Henlow

Incorporation date: 27 Jul 2016

BRANCHING OUT PROPERTY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 83 Great Bridge, Tipton

Incorporation date: 08 Jan 2019

Address: 1386 London Road, Leigh On Sea

Incorporation date: 01 Apr 2020

BRANCHING SOFTWARE LIMITED

Status: Active - Proposal To Strike Off

Address: Innovation House, Wincombe Lane, Shaftesbury

Incorporation date: 01 Oct 2021

BRANCHLINE LIMITED

Status: Active

Address: 1 The Cygnets, Sellinge

Incorporation date: 25 Nov 2016

BRANCH MANAGEMENT LTD

Status: Active

Address: Brackenrigg Old Crow Hall Lane, Nelson Village, Cramlington

Incorporation date: 19 Oct 2021

Address: Figurit Niddry Lodge, 51 Holland Street, Kensington

Incorporation date: 20 Apr 2018

BRANCH MUSIC LIMITED

Status: Active

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 27 Oct 2014

BRANCHOR LTD

Status: Active

Address: 21 Thicketford Road, Bolton

Incorporation date: 17 May 2016

Address: The Studio, Sheep Street, Charlbury

Incorporation date: 26 May 2017

Address: 21 High Street, Overton, Basingstoke

Incorporation date: 20 Jul 2020

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 10 Jun 2009

BRANCHOUT LIMITED

Status: Active

Address: 15 Jubilee Street, Ruskington, Sleaford

Incorporation date: 24 Mar 2006

BRANCH PERSONNEL LIMITED

Status: Active - Proposal To Strike Off

Address: 11427601: Companies House Default Address, Cardiff

Incorporation date: 21 Jun 2018

BRANCHPOINT LIMITED

Status: Active

Address: Leonard House, 7, Newman Road, Bromley

Incorporation date: 04 Feb 1980

Address: 3rd Floor Office, 207 Regent Street, London

Incorporation date: 17 Jan 2023

Address: 6th Floor Charlotte Building, 17 Gresse Street, London

Incorporation date: 22 Sep 2020

BRANCH ROAD HOLDINGS LTD

Status: Active

Address: Branch House, 31-33 Branch Road, Batley

Incorporation date: 13 Sep 2020

Address: 12394932 - Companies House Default Address, Cardiff

Incorporation date: 09 Jan 2020

BRANCHSOUND LIMITED

Status: Active

Address: 2 High Street, Burnham On Crouch, Essex

Incorporation date: 14 Jul 1982

BRANCHSPACE LIMITED

Status: Active

Address: 1 Rosemont Road, London

Incorporation date: 17 Feb 2011

BRANCHUB LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 21 Aug 2014

Address: 86-90 Paul Street, London

Incorporation date: 07 Nov 2022

BRANCHY LIMITED

Status: Active

Address: Skyview House, 10 St. Neots Road, Sandy

Incorporation date: 20 Dec 2016

BRANCO CAPITAL LTD

Status: Active

Address: Langley House, Park Road, London

Incorporation date: 14 Jul 2021

BRANCO FLEX LIMITED

Status: Active

Address: 33f Mill Lane, London

Incorporation date: 06 Mar 2023

Address: Langley House, Park Road, London

Incorporation date: 16 Jun 2020

BRANCO SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 146 Manor Way, Borehamwood

Incorporation date: 24 Jul 2019

BRANCOTE FARM LTD

Status: Active

Address: Brancote Farm, Tixall, Stafford

Incorporation date: 12 Aug 2021

Address: Spring Farm, Muckhatch Lane, Thorpe

Incorporation date: 18 Oct 2019

Address: 93 Aldwick Road, Bognor Regis, West Sussex

Incorporation date: 07 Feb 2001