Address: 46 Fairmead Crescent, Edgware

Incorporation date: 01 Aug 2019

Address: Mclaren Building, 46 Priory Queensway, Birmingham

Incorporation date: 19 May 1998

Address: 35 Somerset Road, Farnborough

Incorporation date: 17 Aug 2006

CLANCY-BLOOM LTD

Status: Active

Address: 20 Park View, Caterham

Incorporation date: 04 Apr 2003

Address: Chargrove House Main Road, Shurdington, Cheltenham

Incorporation date: 14 Feb 1996

CLANCY CARE HOME LTD

Status: Active - Proposal To Strike Off

Address: 10 Carr Street, Preston

Incorporation date: 09 Jul 2019

Address: Clare House, Coppermill Lane, Harefield, Uxbridge

Incorporation date: 05 Jun 1963

CLANCY DOCWRA LIMITED

Status: Active

Address: Clare House, Coppermill Lane, Harefield, Uxbridge

Incorporation date: 31 Mar 1947

Address: 125 Acre Lane, Northampton

Incorporation date: 12 May 2023

CLANCY ESTATES LTD

Status: Active

Address: Race House, Queen Street, Bexleyheath

Incorporation date: 17 Feb 2020

CLANCY FINANCIAL LIMITED

Status: Active

Address: Avondale House, 262 Uxbridge Road, Hatch End

Incorporation date: 11 May 2016

CLANCY ISW LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 01 Jul 2020

CLANCY KERRIGAN LTD

Status: Active

Address: 13 Horsley Terrace, North Shields

Incorporation date: 04 Dec 2019

CLANCY LTD

Status: Active

Address: 22 Backbrae Street, Kilsyth, Glasgow

Incorporation date: 26 Jan 2018

CLANCY SOLUTIONS LTD

Status: Active

Address: 58 Beatrice Place, Hitchin

Incorporation date: 30 Mar 2020

CLANCY STUDIOS LTD

Status: Active

Address: 4 Mayne Road, Elgin

Incorporation date: 10 May 2019