Address: 377 Hoylake Road, Wirral

Incorporation date: 12 Oct 2015

CANDIA CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: Salatin House, 19 Cedar Road, Sutton

Incorporation date: 06 Jan 2015

CANDIA FILMS LTD

Status: Active

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 18 Feb 2015

Address: New Media House, Davidson Road, Lichfield

Incorporation date: 14 Sep 2016

CANDICE ANDERSON LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 09 Feb 2016

CANDICE BENDER DESIGN SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Whittle Apartments, Apartment 1, Hawker Drive, Addlestone

Incorporation date: 21 Jul 2020

CANDICE BLACKBURN LIMITED

Status: Active

Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich

Incorporation date: 22 Oct 2019

Address: Riverdale House, 21a High Street, Wheathampstead

Incorporation date: 20 Aug 2015

Address: Kemp House, 160 City Road, London

Incorporation date: 19 Jul 2020

CANDI COMMS LTD

Status: Active

Address: 37 Warren Street, London

Incorporation date: 28 Aug 2008

CANDI CREATIONS LTD

Status: Active

Address: 1 Clyde Avenue, Keynsham, Bristol

Incorporation date: 16 Jan 2012

Address: 65 Leadenhall Street, London

Incorporation date: 15 Oct 1999

CANDID BEAR LIMITED

Status: Active

Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 28 Apr 2017

Address: Units 4&5 Woodings Yard, Bailey Street, Stafford

Incorporation date: 16 Oct 2017

Address: 121c Melfort Road, Thornton Heath

Incorporation date: 28 Jul 2009

CANDID CO100 LTD

Status: Active

Address: Conavan Court, 12 Blackfriars Street, Manchester

Incorporation date: 20 Dec 2021

CANDID COMMERCIAL LIMITED

Status: Active

Address: The Coach House, Uppaton Lane, Ivybridge

Incorporation date: 20 Sep 2017

Address: 1 Meridan Rise, Ipswich

Incorporation date: 14 Mar 2022

Address: Morris & Young Chartered Accountants, Atholl Crescent, Perth

Incorporation date: 24 Aug 2017

CANDID EIGHT LTD

Status: Active

Address: Heywood House, Brookhouse, Lancaster

Incorporation date: 05 Aug 2021

CANDIDE LTD

Status: Active

Address: 40 Queen Square, Bristol

Incorporation date: 08 Sep 2014

Address: 50 Malham Drive, Lincoln

Incorporation date: 10 Dec 2015

CANDID FILMS LTD

Status: Active

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 16 Sep 2020

CANDID FINANCE LIMITED

Status: Active

Address: Unit 3-4, Station Road, Teddington

Incorporation date: 15 Mar 2021

Address: Herons Way, Chester Business Park, Chester

Incorporation date: 08 Dec 2011

Address: 31 River Road, Barking

Incorporation date: 22 Oct 2015

CANDID HEALTHCARE LIMITED

Status: Active

Address: 43 Shalimar Gardens, London

Incorporation date: 22 Jun 2021

CANDID HR LIMITED

Status: Active

Address: 28 Leeds Road, Ilkley

Incorporation date: 03 Apr 2018

CANDID LONDON LIMITED

Status: Active

Address: 16 Abbey Close, Sawtry, Huntingdon

Incorporation date: 11 Jun 2018

Address: 81c Northchurch Road, London

Incorporation date: 16 Jan 2023

CANDID OWL LIMITED

Status: Active

Address: 190 Walkwood Road, Redditch

Incorporation date: 12 Aug 2020

CANDID PICTURES LIMITED

Status: Active

Address: 50 Shenstone Valley Road, Halesowen

Incorporation date: 02 Feb 2016

Address: 7 Torque Close, Basingstoke

Incorporation date: 03 Sep 2020

CANDID STORIES LTD

Status: Active - Proposal To Strike Off

Address: 4 Corhampton Crescent, Atherton, Manchester

Incorporation date: 31 May 2022

CANDID STUDIOS LTD

Status: Active

Address: 101b Kensington Church Street, London

Incorporation date: 05 Apr 2023

CANDID TECHNOLOGY LTD

Status: Active

Address: 300 Carlton Hill, Carlton, Nottingham

Incorporation date: 23 Jun 2022

CANDID TOTAL CARE LTD

Status: Active

Address: 48 The Ridings, Grange Park, Northampton

Incorporation date: 05 Dec 2022

CANDIEM LIMITED

Status: Active

Address: 239-241 Kennington Lane, London

Incorporation date: 18 Feb 2019

CANDI ENTERTAINMENT LTD

Status: Active

Address: 424 Margate Road, Westwood, Ramsgate

Incorporation date: 08 Jul 2011

CANDI GIFTS LIMITED

Status: Active

Address: 61 Alexandra Road, Lowestoft

Incorporation date: 23 Mar 2009

CANDI HOMES LTD

Status: Active

Address: 96 High Street, Ilfracombe

Incorporation date: 14 Nov 2017

CANDII BATH LIMITED

Status: Active

Address: Flat 35, 81a, Halifax Road, Huddersfield

Incorporation date: 20 Feb 2015

Address: C/o Azets, Lulworth Close, Chandlers Ford

Incorporation date: 29 Nov 2018

CANDILAND LTD

Status: Active

Address: Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester

Incorporation date: 19 Feb 2020

CANDINON LTD

Status: Active

Address: No.33 Cathedral Road, Cardiff

Incorporation date: 11 Jun 2016

CANDI PROPERTY LIMITED

Status: Active

Address: 10 Trafalgar Way, Lichfield

Incorporation date: 27 Mar 2018

CANDIR DAGI LTD

Status: Active

Address: 500 White Hart Lane, London

Incorporation date: 03 May 2012

CANDISPO LIMITED

Status: Active

Address: Langby Lodge, Leeming Lane, Boroughbridge

Incorporation date: 11 May 2010

CANDITAN LTD

Status: Active

Address: Stonegate House, Stoneygate Lane, Gateshead

Incorporation date: 09 Jun 2023

CANDITFA LTD

Status: Active

Address: 60 Springfield, Epping

Incorporation date: 26 May 2015