Address: The Mill, Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 16 Aug 2011

EDGECAST LIMITED

Status: Active

Address: Suite 4, 7th Floor, 50 Broadway, London

Incorporation date: 10 May 2013

Address: 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon

Incorporation date: 14 Oct 2003

Address: 13 Portland Road, Birmingham

Incorporation date: 08 Feb 2023

EDGECOMBE TRADING LTD

Status: Active

Address: 4 Ellis Square, Selsey, Chichester

Incorporation date: 16 Jan 2023

Address: 34 Hill End, Bradford

Incorporation date: 25 May 2023

EDGECONNEX U.K. LTD

Status: Active

Address: Endeavour House, 78 Stafford Road, Wallington

Incorporation date: 18 Aug 2015

EDGECONSULT LIMITED

Status: Active

Address: Old Gunn Court, North Street, Dorking

Incorporation date: 14 Sep 2006

EDGECOP LIMITED

Status: Active

Address: 19 The Poplars, Cheshunt

Incorporation date: 03 Jun 2014

Address: 11 Walnut Close, Pewsey

Incorporation date: 19 May 2008

EDGECOT LIMITED

Status: Active

Address: 13 Moneyhill Parade, Rickmansworth

Incorporation date: 12 Aug 2014

EDGECROFT WINNER LTD

Status: Active

Address: Flat 8, Bridgeman House, Frampton Park Road, London

Incorporation date: 05 May 2015

EDGECROSS LIMITED

Status: Active

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 15 Apr 2002

Address: Whitefriars, Lewins Mead, Bristol

Incorporation date: 15 Mar 1995

Address: The Old Office Tims Boatyard, Timsway, Staines Upon Thames

Incorporation date: 05 Aug 2016

EDGECUMBE HOUSE LTD

Status: Active

Address: 122 Feering Hill, Feering, Colchester

Incorporation date: 09 Feb 2021