CONIAK LIMITED

Status: Active

Address: 2 Titness Cottages, Sunninghill

Incorporation date: 15 Jul 2004

Address: Lloyds Bank Chambers, High Street, Crediton

Incorporation date: 30 Jul 2014

CONIBEAR CONTRACTING LTD

Status: Active

Address: 9 Heath Way, Burton Latimer, Kettering

Incorporation date: 03 Feb 2015

Address: 8 Hamlin Lane, Exeter

Incorporation date: 01 Nov 2022

CONICA HOLDINGS LIMITED

Status: Active

Address: Conica, Jessop Way, Newark

Incorporation date: 11 Oct 2013

CONICAL FUSION FILMS LTD

Status: Active

Address: 23, Frodsham Close,, Standish Lower Ground,, Wigan,

Incorporation date: 21 Aug 2008

CONICALITY LTD

Status: Active

Address: 13 Carn Mor, Culbokie, Dingwall

Incorporation date: 12 Jul 2023

CONICAL LIMITED

Status: Active

Address: Suite 15 Stanta Business Centre, 3 Soothouse Spring, St. Albans

Incorporation date: 14 Aug 1998

CONICA LTD

Status: Active

Address: Conica, Jessop Way, Newark

Incorporation date: 11 Oct 1990

CONI CARE LTD

Status: Active

Address: 52 Crouch Avenue, Barking

Incorporation date: 07 Feb 2022

CONIC BIDCO LIMITED

Status: Active

Address: Beaufort House, Cricket Field Road, Uxbridge

Incorporation date: 28 May 2021

CONICH HOLDINGS LIMITED

Status: Active

Address: Violet Cottage, Balmaha, Glasgow

Incorporation date: 25 Apr 2016

CONIC HOLDCO LIMITED

Status: Active

Address: Beaufort House, Cricket Field Road, Uxbridge

Incorporation date: 28 May 2021

Address: Lyndhurst, 1 Cranmer Street, Nottingham

Incorporation date: 16 Aug 2015

Address: Dunlop House, 23a Spencer Road, New Milton

Incorporation date: 04 May 2023

CONICOSIA LTD

Status: Active

Address: Office 4, Woodland View, 478-482 Manchester Road East, Little Hulton

Incorporation date: 06 Jan 2023

CONIC TOPCO LIMITED

Status: Active

Address: Beaufort House, Cricket Field Road, Uxbridge

Incorporation date: 28 May 2021

Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth

Incorporation date: 31 Mar 2000

CONIFE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 13 May 2020

CONIFER CLOSE LIMITED

Status: Active

Address: Suite H The Old Dutch Barn, Westend, Stonehouse

Incorporation date: 09 Aug 2022

Address: Octagon House, 20 Hook Road, Epsom

Incorporation date: 13 Aug 1993

Address: Summit House, 170 Finchley Road, London

Incorporation date: 18 Jun 2019

Address: 4 Conifer Court Phillips Lane, Formby, Liverpool

Incorporation date: 26 Mar 1982

Address: C/o Vantage Accounting Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 17 Nov 2005

CONIFER DATA LTD

Status: Active

Address: 9 Cheam Road, Cheam Road, Epsom

Incorporation date: 01 May 2013

Address: 24 Conifer Drive, Meopham, Gravesend

Incorporation date: 19 Sep 2014

Address: 12 Chadbone Close, Aylesbury

Incorporation date: 23 Jul 1982

CONIFER GLOBAL LTD

Status: Active

Address: Suite 4, Offices 4 & 5, 38 Moorgate Road, Rotherham

Incorporation date: 02 Feb 2012

CONIFER HOLDINGS LIMITED

Status: Active

Address: 6 Polegate, Luton

Incorporation date: 31 Aug 2020

Address: Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester

Incorporation date: 10 Sep 2007

Address: 3 Conifer Court, 5 Corkran Road, Surbiton

Incorporation date: 15 Apr 1980

CONIFER PROPERTY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph

Incorporation date: 30 Mar 2009

CONIFER RECORDS LIMITED

Status: Active

Address: 2 Canal Reach, London

Incorporation date: 03 Oct 1986

CONIFERS CARE HOMES LTD

Status: Active

Address: 62 Carrwood, Hale Barns, Altrincham

Incorporation date: 01 Aug 2005

CONIFERS CARE LTD

Status: Active

Address: 23 Marsham Way, Gerrards Cross

Incorporation date: 27 Oct 2006

Address: The Old School House, 1 The Uplands, Smethwick

Incorporation date: 15 Jun 2017

Address: 41b Beach Road, Littlehampton

Incorporation date: 29 Aug 2014

Address: 17 St Peters Place, Fleetwood, Lancashire

Incorporation date: 07 Nov 1983

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 17 Jan 1967

CONIFER TOPCO LIMITED

Status: Active

Address: 1 Hameldown Road, Exeter Road Industrial Estate, Okehampton

Incorporation date: 24 Mar 2020

CONIGI LIMITED

Status: Active

Address: The Mill House, 6 Station Road, Wheathampstead, St. Albans

Incorporation date: 08 Feb 2000

CONIGLIERA PROPERTY LTD.

Status: Active

Address: 31 Worplesdon Road, Guildford

Incorporation date: 11 Mar 2018

CONIG LTD

Status: Active

Address: 15 Riverside Gardens, London

Incorporation date: 16 Jun 2022

Address: 1st Floor, Mitsubishi Building Western Way, Melksham

Incorporation date: 07 Jan 2004

Address: 43 Murrell Green Business Park, London Road, Hook

Incorporation date: 24 Mar 2004

CONIJOHNSON LIMITED

Status: Active

Address: 57 Crawford Road, Hatfield

Incorporation date: 12 Jan 2015

CONIK CONSTRUCTION LTD

Status: Active

Address: 14 Wall House Road, Ross On Wye

Incorporation date: 16 Jun 2016

CONI LIGHTING LIMITED

Status: Active

Address: 531 Denby Dale Road West, Calder Grove, Wakefield

Incorporation date: 18 Feb 2010

CONILON LTD

Status: Active

Address: 81 Southwark Street, London

Incorporation date: 27 Aug 2013

CONIMP LTD

Status: Active

Address: 12 Middlemead, West Hanningfield, Chelmsford

Incorporation date: 10 Oct 2022

CONIMS LTD

Status: Active

Address: 50a Bridge Street, Northampton

Incorporation date: 21 Mar 2022

Address: 9-11 Victoria Street, St. Albans

Incorporation date: 24 Feb 2004

CONINGSBY COURT LIMITED

Status: Active

Address: 9-11 Victoria Street, St. Albans

Incorporation date: 04 May 1977

Address: 255 Green Lanes, Palmers Green, London

Incorporation date: 04 Nov 2014

CONINGSBY TRADING LIMITED

Status: Active

Address: 255 Green Lanes, London

Incorporation date: 27 Jun 1950

Address: Suite 7 Aspect House, Pattenden Lane, Marden

Incorporation date: 28 Sep 1992

Address: The Office Conington House, Church Lane, Peterborough

Incorporation date: 24 Apr 2018

CONINGTON TRADING LTD

Status: Active - Proposal To Strike Off

Address: 11 Windsor Gardens, Market Deeping, Peterborough

Incorporation date: 04 May 2016

CONISANCE GLOBAL LIMITED

Status: Active

Address: 87 Station Road, North Harrow

Incorporation date: 24 Jul 2019

CONISANCE LIMITED

Status: Active

Address: Stuart House, 15/17 North Park Road, Harrogate

Incorporation date: 15 Jun 2020

CONISBEE LIMITED

Status: Active

Address: Clova 20 Newmans Drive, Hutton, Brentwood

Incorporation date: 04 Apr 1956

CONISBOROUGH TAKEAWAY LTD

Status: Active

Address: 45 Conisborough Road, Glasgow

Incorporation date: 30 Sep 2022

CONISBROUGH BALTI LTD

Status: Active

Address: Denaby Main, Doncaster Road, Doncaster

Incorporation date: 09 Mar 2023

Address: Upper Floor The Indus Restaurant & Bar, Sheffield Road, Doncaster

Incorporation date: 30 Apr 2021

Address: Anglo-dal House, 5 Spring Villa Park, Edgware

Incorporation date: 06 Apr 2017

Address: 14 Elwin Lane, Darlington

Incorporation date: 22 Jun 1979

CONISEA LTD

Status: Active

Address: Cuffley Place, Office Suite 112, Sopers Road

Incorporation date: 02 Apr 2020

CONISON LIMITED

Status: Active

Address: C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 12 Dec 2018

CONISSAUNCE LIMITED

Status: Active

Address: Unstead Manor Trunley Heath Road, Bramley, Guildford

Incorporation date: 23 Mar 2003

CONISTON ASSETS LTD

Status: Active

Address: 11 Heathland Road, London

Incorporation date: 10 Apr 2023

CONISTON CARE SCHEME LTD

Status: Active

Address: C/o Bryan Redhead & Co, Market Street, Broughton In Furness

Incorporation date: 24 Nov 2000

Address: Unit 1b Airedale Trading Park, Cross Hills, Keighley

Incorporation date: 21 Jul 2015

Address: 54a Main Street, Cockermouth

Incorporation date: 07 Apr 2005

Address: 22 Coniston Avenue, Upminster

Incorporation date: 09 Apr 2010

Address: Parkgates, Bury New Road, Prestwich

Incorporation date: 11 Sep 1989

CONISTON COTTAGES LIMITED

Status: Active

Address: Wheelgate, Little Arrow, Coniston

Incorporation date: 19 Jan 2012

Address: Prime Property Management, 29/31 Devonshire House, Elmfield Road, Bromley

Incorporation date: 26 Jan 1962

Address: 23 Coniston Court, Grasmere Road, Lightwater

Incorporation date: 16 Jun 1998

Address: Unit 3 Colindale Technology Park C/o Trust Property Management, Colindeep Lane, London

Incorporation date: 03 Mar 1970

Address: 4th Floor, 161-163 Preston Road, Brighton

Incorporation date: 07 Sep 2004

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

Incorporation date: 09 Jun 1982

Address: Anthony James Property Management, 35 -37 Hoghton Street, Southport

Incorporation date: 19 Nov 2013

Address: Unit 3 Colindale Technology Park, 126 Colindeep Lane, London

Incorporation date: 04 Nov 2002

Address: 28/29 Carlton Terrace, Portslade, Brighton

Incorporation date: 13 Oct 1997

CONISTON CRESCENT LTD

Status: Active

Address: The Ashes Rose Hill, Burnham, Slough

Incorporation date: 23 Jan 2014

CONISTON DARTFORD LIMITED

Status: Active

Address: Collingwood House Schooner Court, Crossways, Dartford

Incorporation date: 18 Jul 2012

Address: 22 Lofting Road, London

Incorporation date: 21 Nov 2003

Address: 29 Manor Park, Keswick, Cumbria

Incorporation date: 16 Jan 2006

CONISTON FREEHOLD LIMITED

Status: Active

Address: 30 Chapel Court, Billericay

Incorporation date: 23 Feb 2017

CONISTON GIFTS LIMITED

Status: Active

Address: Units 1a & 1b Lake Road Estate, Lake Road, Coniston

Incorporation date: 02 Feb 2007

CONISTON HOMES LIMITED

Status: Active

Address: 23 Holloway, Pershore

Incorporation date: 01 Jul 1994

Address: 74 Shrewsbury Road, Prenton

Incorporation date: 13 Oct 2000

Address: The Estate Office, Church Mews, Whippingham

Incorporation date: 14 Mar 1984

CONISTON KEYS LTD

Status: Active

Address: 10 Orchard Close, Bardsea, Ulverston

Incorporation date: 04 Jan 2021

CONISTON LIMITED

Status: Active

Address: Collingwood House Schooner Court, Crossways, Dartford

Incorporation date: 21 Dec 1982

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 05 Jul 1983

Address: 12 Chalton Drive, London

Incorporation date: 12 Aug 2021

CONISTON PROFILES LIMITED

Status: Active

Address: Coniston House Carr Lane, West Kirby, Wirral

Incorporation date: 30 Apr 2013

CONISTON PROPERTIES LTD

Status: Active

Address: 36 Cator Road, Sydenham, London

Incorporation date: 16 May 2016

Address: 19 King Street, King's Lynn

Incorporation date: 17 Nov 2009

CONISTON VIEW LTD

Status: Active

Address: South Lakeland House, Yealand Redmayne, Carnforth

Incorporation date: 16 Nov 2020

Address: 8 Gunville Road, Newport

Incorporation date: 07 Jun 2001

CONITOR LTD

Status: Active

Address: 4 Downs Cote Avenue, Bristol

Incorporation date: 12 Oct 2022

Address: 25 Bertha Park View, Inveralmond Industrial Estate, Perth

Incorporation date: 28 Sep 2022

CONIVANCE FOOD AND DRINK LTD

Status: Active - Proposal To Strike Off

Address: 107 Harehills Lane, Harehills Lane, Leeds

Incorporation date: 26 Jun 2020

CONIX.AI LTD

Status: Active

Address: Flat 21 Viewpoint Court, Elm Park Road, Pinner

Incorporation date: 09 Sep 2021

Address: 6 Brownlow Road, Croydon

Incorporation date: 22 Jul 1997