EMPL 1 LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 02 Jul 2019

EMPLAS OVERSEAS LTD

Status: Active

Address: Huxley Close, Park Farm South, Wellingborough

Incorporation date: 14 Feb 2011

EMPL ASSOCIATES LTD

Status: Active

Address: 2 Cawdale Walk, Redcar

Incorporation date: 15 Apr 2021

EMPLAW ASSIST LIMITED

Status: Active

Address: First Floor, 36, Walmersley Road, Bury

Incorporation date: 20 Feb 2020

EMPLAW SOLUTIONS LTD

Status: Active

Address: The Coach House, Yafforth, Northallerton

Incorporation date: 01 Nov 2010

EMPLAWYER LIMITED

Status: Active

Address: 4 Albourne Court Henfield Road, Albourne, Hassocks

Incorporation date: 05 Oct 1999

Address: 84 Wimbledon Road, Sherwood, Nottingham

Incorporation date: 15 Apr 2013

EMPLEX LIMITED

Status: Active

Address: 9 Fairbourne Gardens, Redditch

Incorporation date: 21 Jun 2013

EMPLEYO UK LTD

Status: Active

Address: 85 Great Portland Street, 85 Great Portland Street, London

Incorporation date: 10 Mar 2023

EMPLINK LIMITED

Status: Active

Address: 1 Tower House, Tower Centre, Hoddesdon

Incorporation date: 14 Aug 2017

EMPLIRY LIMITED

Status: Active

Address: 38 Wychwood Park, Weston, Crewe

Incorporation date: 28 Jun 2012

EMPLO CONNECT LIMITED

Status: Active

Address: 125 Temple Hill, Dartford

Incorporation date: 09 Aug 2022

EMPLORIUM LTD

Status: Active

Address: 128 Brent Park Road, London

Incorporation date: 15 May 2023

EMPLOYABILITY ORKNEY

Status: Active

Address: 62 Junction Road, Kirkwall

Incorporation date: 07 Nov 2005

EMPLOYABILITY REACH LTD

Status: Active - Proposal To Strike Off

Address: 121 Granville Road, London

Incorporation date: 06 Jun 2022

Address: 15 Holmdene Avenue, London

Incorporation date: 12 Nov 2014

Address: 20-22 Wenlock Road, London

Incorporation date: 23 May 1994

Address: 21 Old Dike Lands, Haxby, York

Incorporation date: 04 Sep 2017

Address: St Johns House, 18 St Johns Road, Penn

Incorporation date: 08 Oct 2003

Address: 1 Minster Court, Tuscam Way, Camberley

Incorporation date: 23 Nov 2004

Address: Churchill House, 137 Brent Street, London

Incorporation date: 16 Feb 2017

Address: Fifth Floor, 80 Hammersmith Road, London

Incorporation date: 02 Jan 1997

EMPLOYEE OWNER LTD

Status: Active

Address: Suite 2, The Wellington, 78 High Street, Uttoxeter

Incorporation date: 05 Dec 2022

Address: The Framing Yard, East Cornworthy, Totnes

Incorporation date: 31 May 2006

Address: Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough

Incorporation date: 15 May 1979

Address: Employee Purchase Facility, Dock Road South, Bromborough

Incorporation date: 11 Jun 1997

Address: 17 St Johns Terrace, East Boldon

Incorporation date: 19 Jul 2013

EMPLOYEE SUPERMARKET LTD

Status: Active

Address: 103 Sipson Road, West Drayton

Incorporation date: 14 Oct 2014

EMPLOYEE SUPPORT LIMITED

Status: Active

Address: 33-35 Exchange Street, Driffield

Incorporation date: 06 Aug 2002

Address: 27 Okehampton Drive, West Bromwich

Incorporation date: 23 Aug 2022

EMPLOYEE WELLBEING LTD

Status: Active

Address: Victoria House, Gloucester Street, Belfast

Incorporation date: 01 Jul 2005

EMPLOYEE ZERO LTD

Status: Active

Address: Dock 75 Exploration Drive, Pioneer Science & Technology Park, Leicester

Incorporation date: 21 Oct 2014

Address: 43-45 High Street, Little Wilbraham, Cambridge

Incorporation date: 31 Dec 2010

Address: Ivy Cottage, Duncton, Petworth

Incorporation date: 12 Sep 2013

EMPLOYER LTD

Status: Active

Address: 18 Gailey Croft, Great Barr, Birmingham

Incorporation date: 09 Dec 2015

Address: Banbridge District Enterprises, Scarva Road Industrial Estate, Banbridge

Incorporation date: 07 Jun 1996

Address: 52 Bynghams, Harlow

Incorporation date: 17 May 2021

Address: 137 Sauchiehall Street, 5th Floor, Glasgow

Incorporation date: 06 Apr 1998

Address: Linford Wood House 6-12 Capital Drive, Linford Wood, Milton Keynes

Incorporation date: 16 Jul 2009

Address: 130 Shaftesbury Avenue, London

Incorporation date: 05 May 1966

Address: Unit 113, 22 Screenworks, Highbury Grove, London

Incorporation date: 30 Sep 2002

Address: The Old Court House, Clark Street, Morecambe

Incorporation date: 13 Jan 2003

Address: Office 637, Spaces Crossway, 156, Great Charles Street Queensway, Birmingham

Incorporation date: 07 Apr 2015

EMPLOYERTUBE LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, London

Incorporation date: 12 Dec 2019

Address: 2d Station Yard, Thame

Incorporation date: 12 Jun 2000

Address: 17-19 Park Lane, Poynton, Stockport, Cheshire

Incorporation date: 23 Sep 2004

EMPLOYMENT CHOICE LTD

Status: Active

Address: 97 Longbridge Way, London

Incorporation date: 15 Aug 2003

Address: New Brook Buildings 2nd Floor, 16 Great Queen Street, London

Incorporation date: 08 Nov 1971

Address: The Station House, Hever, Kent

Incorporation date: 13 Feb 2006

Address: F2.1 The Granary Business Centre, Cupar

Incorporation date: 11 Sep 1986

Address: Wodeham Centre, 1 Wodeham Gardens, London

Incorporation date: 24 May 2002

EMPLOYMENT GROUP LTD

Status: Active

Address: 49 Greek Street, London

Incorporation date: 16 May 2022

Address: 18 Silver Street, Enfield

Incorporation date: 09 Jul 2021

EMPLOYMENT INPUT LTD

Status: Active

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 10 Nov 2011

Address: 7 Bell Yard, London

Incorporation date: 06 Aug 2020

Address: 10 Bristol Close, Heath Hayes, Cannock

Incorporation date: 07 Jul 2009

Address: 5 The Chambers, Vineyard, Abingdon

Incorporation date: 30 Apr 2007

Address: 128 City Road, London

Incorporation date: 28 May 2021

Address: Cameo House C/o Scenic International Group Ltd, 11 Bear Street, Leicester Square, London

Incorporation date: 03 Dec 2007

Address: Merlin House Second Floor, Suite 5, 20 Mossland Road, Hillington Park, Glasgow

Incorporation date: 16 Dec 2008

Address: Finchley Park Emmet Hill Lane, Laddingford, Maidstone

Incorporation date: 01 Jul 1999

Address: 20-22 Wenlock Road, London

Incorporation date: 01 May 2020

EMPLOYMENT LEGAL LTD

Status: Active

Address: 14 St. John Street, Newport Pagnell

Incorporation date: 13 Dec 2021

Address: C/o The Paris Partnership, Russell House 140 High Street, Edgware

Incorporation date: 26 Apr 2000

Address: 25 North Row, London

Incorporation date: 30 Dec 2010

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 16 Mar 2017

Address: Employment Partners Group House Romsey Road, Michelmersh, Romsey

Incorporation date: 18 Mar 2015

Address: First Floor, 84 Windsor Road, Penarth

Incorporation date: 07 Feb 2002

EMPLOYMENT RESEARCH LTD

Status: Active

Address: 100 Church Street, Brighton, East Sussex

Incorporation date: 18 Oct 2002

EMPLOYMENT RIGHTS REPRESENTATIONS & ADVISORY SERVICE LTD

Status: Active - Proposal To Strike Off

Address: 1 Anglesea Road, Woolwich, London

Incorporation date: 10 Sep 2010

Address: 86-90 Paul Street, London

Incorporation date: 14 Jan 2023

Address: Sapphire House Unit 2 Cristal Business Centre, 47 Knightsdale Road, Ipswich

Incorporation date: 21 Jul 2009

EMPLOYMENT SUPPORT LTD

Status: Active

Address: 35 Thorne Road, Doncaster

Incorporation date: 05 Jan 2018

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 13 Oct 2004

Address: Maynes Lodge, Gorhambury, St. Albans

Incorporation date: 13 May 2016

Address: 7 Bell Yard, London

Incorporation date: 15 Jul 2022

Address: Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester

Incorporation date: 20 Aug 2014

EMPLOYSMART LIMITED

Status: Active

Address: 2001 Amory Tower, 203 Marsh Wall, London

Incorporation date: 21 Sep 2006

EMPLOY STAFF LIMITED

Status: Active

Address: Unit 3, Ty Cefn, Rectory Road, Cardiff

Incorporation date: 03 Jul 2003

EMPLOY SUPPORT LTD

Status: Active

Address: 21 Balls Hill, Hitcham, Ipswich

Incorporation date: 23 May 2012