Address: Suite 8 20 Churchill Square, Kings Hill, West Malling

Incorporation date: 09 Sep 2022

Address: C/odawe Hawken & Dodd, 52 Fore Street, Callington

Incorporation date: 19 Dec 2003

Address: 51 Tylcha Fach Estate, Tonyrefail, Porth

Incorporation date: 19 Oct 2021

Address: Lakeview House, 4 Woodbrook Crescent, Billericay

Incorporation date: 16 May 2011

DIGNIFIED PRODUCTIONS LTD

Status: Active

Address: 36-38 Westbourne Grove, Newton Road, London

Incorporation date: 01 Apr 2005

DIGNIFY A GIRL LTD

Status: Active

Address: 4 Orient Terrace, St. Chads Road, Tilbury

Incorporation date: 23 Dec 2019

DIGNIFY SOLUTIONS LIMITED

Status: Active

Address: 14401637 - Companies House Default Address, Cardiff

Incorporation date: 06 Oct 2022

DIGNIO LIMITED

Status: Active

Address: West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen

Incorporation date: 09 Oct 2017

Address: 15-17 Church Street, Stourbridge

Incorporation date: 16 Jul 2021

DIGNIPETS LIMITED

Status: Active

Address: 15-17 Church Street, Stourbridge

Incorporation date: 05 Dec 2018

Address: 15-17 Church Street, Stourbridge

Incorporation date: 16 Mar 2021

DIGNIPETS TELFORD LIMITED

Status: Active

Address: 15-17 Church Street, Stourbridge

Incorporation date: 03 Sep 2021

Address: 36 Hope Road, Tipton

Incorporation date: 07 Feb 2017

DIGNITAS ESPORTS UK LTD.

Status: Active

Address: 112 Morden Road, London

Incorporation date: 22 Sep 2016

DIGNITAS LTD

Status: Active

Address: C/o Taxassist Accountants, 113 St.johns Road, Edinburgh

Incorporation date: 22 May 2015

DIGNITRIX LTD

Status: Active

Address: International House, The Mclaren Building, 46 The Priory Queensway, Birmingham

Incorporation date: 16 Sep 2022

Address: 136 Hall Street, Stockport

Incorporation date: 12 Jan 2021

Address: 13/1 Moray Park Terrace, Edinburgh

Incorporation date: 13 Dec 2007

Address: 181 Oxford Street, London

Incorporation date: 31 May 2002

DIGNITY BRANDS LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, London

Incorporation date: 25 Aug 2020

DIGNITY BY WADE LTD

Status: Active

Address: Storage King, Room 4f, Longfield Road, Tunbridge Wells

Incorporation date: 13 Mar 2019

Address: 58 Basepoint Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury

Incorporation date: 06 Aug 2021

Address: 26 Greek Street, Stockport

Incorporation date: 05 Jul 2022

Address: 116 Hill House Road, Dartford

Incorporation date: 25 Apr 2022

Address: 4 King Edwards Court, Sutton Coldfield

Incorporation date: 29 Jan 2004

Address: C 202/203 Access Self Storage Unit 1 Meridian Trading Estate, 20 Bugsby's Way, London

Incorporation date: 13 Feb 2015

Address: 70 Lorrimore Road, London

Incorporation date: 31 Jul 2008

Address: Brickfields Odiham Road, Winchfield, Hook

Incorporation date: 28 Dec 2017

Address: C/o Eam London Ltd, 215-221 Borough High Street, London

Incorporation date: 19 Oct 2015

DIGNITY FUNERALS LIMITED

Status: Active

Address: 4 King Edwards Court, Sutton Coldfield

Incorporation date: 17 Jul 1894

DIGNITY & GRACE LTD

Status: Active

Address: Ty Ysgol, Llanover, Abergavenny

Incorporation date: 17 Jan 2022

DIGNITY GROUP LIMITED

Status: Active

Address: The Old Rectory, Singleton, Chichester

Incorporation date: 14 Aug 1997

Address: Storage King, Room 4f, Longfield Road, Tunbridge Wells

Incorporation date: 08 Dec 2021

Address: 57 Samwell Lane, Upton, Northampton

Incorporation date: 17 Dec 2014

DIGNITY HEALTH CARE LTD

Status: Active

Address: Unit-1, New Business Centre, Durning Hall, Earlham Grove, London

Incorporation date: 24 Nov 2016

Address: 42 Town Road, Stoke-on-trent

Incorporation date: 16 May 2021

Address: 45 Barbara Avenue, Leicester

Incorporation date: 26 Feb 2021

Address: 3 More London Riverside, 4th Floor, London

Incorporation date: 09 Aug 2018

Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield

Incorporation date: 07 Aug 2014

Address: 194 Pontefract Road, Cudworth, Barnsley

Incorporation date: 25 Jul 2011

DIGNITY HOMES LIMITED

Status: Active

Address: Accountancy 4 Growth, 33 Wolverhampton Road, Cannock

Incorporation date: 15 May 1985

DIGNITY IN CARE LIMITED

Status: Active

Address: 124 City Road, London

Incorporation date: 06 Mar 2009

Address: 44 Burroughs Drive, Dartford

Incorporation date: 20 Jun 2020

DIGNITYOFNOBLE LTD

Status: Active

Address: Flat 14, The Cascades, 18 Valley Road, Kenley

Incorporation date: 18 Jun 2021

Address: 4 King Edwards Court, Sutton Coldfield

Incorporation date: 08 Nov 1984

Address: 3rd Floor, 24 Old Bond Street, London

Incorporation date: 23 Jan 2020

DIGNITY PVT LTD

Status: Active

Address: 14 Ford Road, Northfleet, Gravesend

Incorporation date: 03 Sep 2013

Address: 194 Pontefract Road, Cudworth, Barnsley

Incorporation date: 04 Mar 2016

Address: 4 King Edwards Court, Sutton Coldfield

Incorporation date: 05 Dec 1941

Address: 93 Southey Hall Road, Sheffield

Incorporation date: 27 May 2014

DIGNOSIS LTD

Status: Active

Address: 30 Durham Road, London

Incorporation date: 14 Dec 2017

DIGNUS GROUP LIMITED

Status: Active

Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 28 Jun 2016

DIGNUS LIMITED

Status: Active

Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 15 Mar 2018