CRAWFHEIM PROPERTY LTD

Status: Active

Address: 116 Whitehedge Road, Liverpool

Incorporation date: 15 Jun 2022

CRAWFORD ABSIEL LTD

Status: Active

Address: 67 Dunbeth Road, Coatbridge

Incorporation date: 07 Aug 2023

Address: 135 Notting Hill Gate, London

Incorporation date: 16 May 2013

Address: The Hallmark Building, 106 Fenchurch Street, London

Incorporation date: 27 Apr 1982

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 04 Nov 1970

CRAWFORD AVIATION LIMITED

Status: Active

Address: The Hallmark Building, 106 Fenchurch Street, London

Incorporation date: 28 Nov 1989

CRAWFORD BASSLER LTD

Status: Active

Address: Unit 3,, 6 Spa Lane, Wigston, Leicester

Incorporation date: 23 Feb 2023

Address: Unit 1c Eagle Industrial Estate, Church Green, Witney

Incorporation date: 16 Jun 2008

Address: 16 Cornhill Crescent, Stirling

Incorporation date: 05 Jan 2023

CRAWFORD CARPETS LIMITED

Status: Active

Address: Mad About Tax Limited, Station Approach, Seaford

Incorporation date: 20 Aug 1990

Address: 1/307 Garratt Lane, London

Incorporation date: 16 Jul 2013

Address: 794 High Street, Kingswinford

Incorporation date: 03 Oct 2003

CRAWFORD-CLARKE LIMITED

Status: Active

Address: Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry

Incorporation date: 22 Apr 2009

CRAWFORD CLOTHING LTD

Status: Active

Address: 100 Queen Street, Newton Abbot

Incorporation date: 16 Mar 2020

Address: 2 Meadow Court, High Street, Witney

Incorporation date: 23 Sep 2013

Address: 391 Flagstaff House, 10 St Georges Wharf, Vauxhall

Incorporation date: 17 Mar 1999

Address: The Hallmark Building, 106 Fenchurch Street, London

Incorporation date: 23 Oct 1986

Address: The Hallmark Building, 106 Fenchurch Street, London

Incorporation date: 21 Sep 1993

CRAWFORD CONSTRUCTION LTD

Status: Active

Address: 34 Cornmoor Road, Whickham, Newcastle Upon Tyne

Incorporation date: 11 Feb 2015

Address: 43 Argyll Place, Kilsyth, Glasgow

Incorporation date: 04 Sep 2020

CRAWFORD CONTRACTS LTD

Status: Active

Address: 1c The Square, Ballyclare

Incorporation date: 26 Jan 2021

CRAWFORD COOK LTD

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 27 Jan 2016

CRAWFORD & CO SCAFFOLDING LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Willow Way, Epsom

Incorporation date: 06 Mar 2013

Address: Suites 1 And 2, Brindley Court, Gresley Road, Worcester

Incorporation date: 22 Sep 2015

CRAWFORD DC GROUP LIMITED

Status: Active

Address: Priestfield Farm Henfield Road, Albourne, Hassocks

Incorporation date: 13 Mar 2015

CRAWFORD DIRECT LIMITED

Status: Active

Address: Iveco House, Office 2.15, Station Road, Watford

Incorporation date: 29 Jan 2019

CRAWFORD ESTATES (SW) LTD

Status: Active

Address: Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury

Incorporation date: 02 May 2014

CRAWFORD FH LIMITED

Status: Active

Address: 7 Chapel Street, Bildeston, Ipswich

Incorporation date: 19 Jan 2010

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 26 Mar 2004

Address: The Hallmark Building, 106 Fenchurch Street, London

Incorporation date: 05 Nov 1986

CRAWFORD HAIR LTD

Status: Active

Address: 54a High Street, Stony Stratford, Milton Keynes

Incorporation date: 24 Apr 2017

Address: King Edward Court, King Edward Road, Knutsford

Incorporation date: 11 Oct 1996

Address: 1 Fore Street, Hexham, Northumberland

Incorporation date: 09 Apr 2001

Address: 4 Crawford Close, Freshbrook, Swindon

Incorporation date: 27 Oct 2021

CRAWFORD HIRE LTD.

Status: Active

Address: 1 Inverleith Gardens, Edinburgh

Incorporation date: 15 Jan 2002

CRAWFORD HOMES LTD

Status: Active

Address: The Warren Northampton Road, Weston-on-the-green, Bicester

Incorporation date: 26 Feb 2021

Address: 2 Gwent Street, Toxteth, Liverpool

Incorporation date: 20 Oct 1995

Address: Flat 4 Crawford House, 75 Warner Road, London

Incorporation date: 04 May 2000

CRAWFORD HR LTD

Status: Active

Address: Mclintocks Business Centre, Summer Lane, Barnsley

Incorporation date: 05 Jan 2022

Address: 2 Melville Street, Falkirk

Incorporation date: 10 Apr 2012

CRAWFORDIND LIMITED

Status: Active

Address: 33 Edgeworth Drive, Manchester

Incorporation date: 14 May 2021

CRAWFORD JOHNSON LTD

Status: Active

Address: 3 Fisher Street, Carlisle

Incorporation date: 09 Jan 2006

Address: 4th Floor, Westworks White City Place, 195 Wood Lane, London

Incorporation date: 22 Feb 2019

CRAWFORD LYNN LIMITED

Status: Active

Address: 179 North End, Bassingbourn, Royston

Incorporation date: 17 Oct 2005

Address: Manchester Road, Ashton-under-lyne, Greater Manchester

Incorporation date: 04 Jul 2012

Address: 32 St Clements Mansions Lillie Road, Fulham, London

Incorporation date: 07 Jun 2017

CRAWFORD MEDIA LTD

Status: Active

Address: Office 3 Downs Meadow Stables, Ranmore Road, Dorking

Incorporation date: 20 Jun 2022

Address: 31a South Harbour Street, Ayr

Incorporation date: 10 May 2022

Address: 33 Couper Meadows, Exeter

Incorporation date: 08 May 2012

CRAWFORD NEILL LIMITED

Status: Active

Address: Unit 2 Channel Wharf, 21 Old Channel Road, Belfast

Incorporation date: 07 Jan 2022

CRAWFORD (NI) LIMITED

Status: Active

Address: 98 Sunningdale Park, Belfast

Incorporation date: 04 May 2007

CRAWFORD PORTUGAL LIMITED

Status: Active

Address: 17 Hertford Avenue, London

Incorporation date: 12 Sep 1996

Address: Unit 5, Cross Court Industrial Estate, Cross Street, Kettering

Incorporation date: 03 Sep 2019

Address: C/o Property Accounts Limited, 59 Castle Street, Reading

Incorporation date: 03 May 2021

Address: Eden House, Reynolds Road, Beaconsfield

Incorporation date: 23 Mar 2019

CRAWFORD PROPERTY LIMITED

Status: Active

Address: Braigh Varr, Minard, Inveraray

Incorporation date: 18 Feb 2013

CRAWFORD REDPATH LTD

Status: Active

Address: 65 Nether Currie Crescent, Currie

Incorporation date: 19 Aug 2022

Address: 97 Northcourt Avenue, Reading

Incorporation date: 10 May 2019

Address: The Dell, 5-7 Dellmount Avenue, Bangor

Incorporation date: 10 May 2019

Address: Priestley House, Priestley Gardens, Romford

Incorporation date: 09 May 2022

CRAWFORDSFARM LTD

Status: Active

Address: Gloagburn Farm, Tibbermore, Perth

Incorporation date: 30 Sep 2021

Address: 16 Fox Burrows Lane, Writtle, Chelmsford

Incorporation date: 11 May 2022

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 25 Nov 1955

CRAWFORDS HOMES LIMITED

Status: Active

Address: 38 Salisbury Road, Worthing

Incorporation date: 15 Mar 2002

Address: High Point, 3 Brewers Green Lane, Diss

Incorporation date: 08 Jul 2002

Address: 10 Fishbourne Grove, Ingleby Barwick, Stockton-on-tees

Incorporation date: 03 Jun 2014

Address: 23 Brambling Road, Carnbroe, Coatbridge

Incorporation date: 27 Mar 2013

Address: 78 York Street, London

Incorporation date: 23 Oct 2002

Address: 82 Oswald Road, Scunthorpe

Incorporation date: 24 Feb 2003

Address: 4th Floor Charles House, 108-110 Finchley Road, London

Incorporation date: 18 Apr 2007

CRAWFORD SYSTEMS LTD

Status: Active

Address: 37 Glenview Avenue, Belfast

Incorporation date: 08 Feb 2021

CRAWFORD (TAIWAN) LIMITED

Status: Active

Address: The Hallmark Building, 106 Fenchurch Street, London

Incorporation date: 27 Jun 1989

CRAWFORD TRADING LTD

Status: Active

Address: Suite 7 Savant House, 63-65 Camden High Street, London

Incorporation date: 03 Jun 2021

CRAWFORD + WEST LTD

Status: Active

Address: 6 Downie Way, Hillside, Montrose

Incorporation date: 24 Mar 2023

CRAWFORD YATES LIMITED

Status: Active

Address: 4 King Square, Bridgwater

Incorporation date: 24 Feb 2010

CRAWF SERVICES LTD

Status: Active

Address: 26 Summer Meadows View, Crescent Link, Derry

Incorporation date: 16 Jan 2008

CRAWFURD TRADING LIMITED

Status: Active

Address: 34 Anyards Road, Cobham

Incorporation date: 12 Jun 2003