Address: 1 Kingdom Street, London

Incorporation date: 21 Jan 2019

Address: 1 Kingdom Street, London

Incorporation date: 20 Feb 1996

Address: 1 Kingdom Street, London

Incorporation date: 19 Feb 2009

Address: 1 Kingdom Street, London

Incorporation date: 11 Oct 2010

EQUINOR UK LIMITED

Status: Active

Address: 1 Kingdom Street, London

Incorporation date: 10 Nov 1976

EQUINOR WOS LIMITED

Status: Active

Address: 1 Kingdom Street, London

Incorporation date: 17 Feb 1970

EQUINOX 110 LTD

Status: Active

Address: 80 Borough Road, Middlesbrough

Incorporation date: 22 Mar 2013

Address: Unit 14e, Dickson Street, Dunfermline

Incorporation date: 23 Nov 2009

Address: 104 Glapton Road, Nottingham

Incorporation date: 01 Mar 2022

EQUINOX A&D LTD

Status: Active

Address: 65 Purbrook Estate, Tower Bridge Road, London

Incorporation date: 19 Jul 2020

EQUINOX ADVISORS LIMITED

Status: Active

Address: Rock Cottage, Harbour Way, Cockwood, Exeter

Incorporation date: 05 Feb 2002

Address: Hawthorn Farm Main Street, Scropton, Derby

Incorporation date: 27 Feb 2021

Address: 5 New Street Square, London

Incorporation date: 12 May 2017

EQUINOX (BRACKNELL) 3 LTD

Status: Active

Address: First Floor Winston House, 349 Regents Park Road, London

Incorporation date: 30 Aug 2019

Address: First Floor Winston House, 349 Regents Park Road, London

Incorporation date: 11 Oct 2019

Address: First Floor Winston House, 349 Regents Park Road, London

Incorporation date: 25 Aug 2020

Address: First Floor Winston House, 349 Regents Park Road, London

Incorporation date: 18 Dec 2018

Address: Unit 27b Mitton Road Business Park, Mitton Road, Whalley

Incorporation date: 23 Feb 2000

EQUINOX BULK LTD

Status: Active

Address: C/o Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool

Incorporation date: 10 Jul 2020

EQUINOX BUSINESS LTD

Status: Active

Address: 112 Alexandra Road, Illogan, Redruth

Incorporation date: 30 Apr 2020

EQUINOX CARE

Status: Active

Address: Unit 1 Waterloo Gardens, Milner Square, London

Incorporation date: 23 Mar 1987

Address: Manor House, 58 Galmington Road, Taunton

Incorporation date: 19 Aug 2013

Address: Pen Y Dalar Main Street, Thornton Le Moor, Northallerton

Incorporation date: 23 Apr 2019

EQUINOX COMPUTERS LIMITED

Status: Active

Address: 29 Shackleton Place, Oldbrook, Milton Keynes

Incorporation date: 01 Oct 2022

Address: 21-25 Goldhawk Road, Goldhawk Road, London

Incorporation date: 15 Nov 2019

Address: 1 Tall Trees, Hessle

Incorporation date: 04 Jun 2021

Address: Oakfield Wield Road, Medstead, Alton

Incorporation date: 01 Jun 2011

Address: Unit 3, Campbell Street, Brierley Hill

Incorporation date: 05 Aug 1993

Address: 3365 Century Way, Thorpe Park, Leeds

Incorporation date: 10 Feb 2015

EQUINOX ELECTRICAL LTD

Status: Active

Address: 51 Beechwood Grove, Uphall Station, Livingston

Incorporation date: 13 Feb 2014

EQUINOX ESCAPES LTD

Status: Active

Address: 1 The Bridgeway Portsmouth Road, Woolston, Southampton

Incorporation date: 02 Sep 2022

EQUINOX ESTATES MCR LTD

Status: Active - Proposal To Strike Off

Address: 53 King Street, Manchester

Incorporation date: 15 Aug 2015

EQUINOX EU LIMITED

Status: Active

Address: 57a Broadway, Leigh On Sea, Essex

Incorporation date: 14 Mar 2006

EQUINOX EVENTS LIMITED

Status: Active

Address: 54 Roseville Road, Hayes

Incorporation date: 01 Oct 2016

Address: 150 London Road, Hackbridge

Incorporation date: 25 Feb 2020

Address: 5 New Street Square, London

Incorporation date: 29 Jun 2016

Address: 1 The Bridgeway, Portsmouth Road, Southampton

Incorporation date: 11 Sep 2018

Address: 49 Victoria Street, Wolverhampton

Incorporation date: 10 Aug 2000

EQUINOX GLOBAL LIMITED

Status: Active

Address: The Hallmark Building, 52 Leadenhall Street, London

Incorporation date: 05 Nov 2009

EQUINOX HAIRDRESSING LTD

Status: Active

Address: Sunnycrest 1 Marsh Common Road, Pilning, Bristol

Incorporation date: 24 Nov 2005

EQUINOX HOLDINGS LIMITED

Status: Active

Address: 12 Hatherley Road, Sidcup

Incorporation date: 23 Nov 2015

EQUINOX HOME DECOR LTD

Status: Active

Address: 89 Langworthy Road, Manchester

Incorporation date: 07 Sep 2022

Address: 60 Windsor Avenue, London

Incorporation date: 28 Nov 2014

EQUINOX INNOVATIONS LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden

Incorporation date: 19 May 2011

EQUINOX INSTRUMENTS LTD

Status: Active

Address: Unit 0.08, Beevor Street, Lincoln

Incorporation date: 12 Aug 2005

Address: Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage

Incorporation date: 19 Feb 2016

EQUINOX IP LIMITED

Status: Active

Address: Unit 69, Basepoint, Andersons Road, Southampton Unit 69, Basepoint, Andersons Road, Southampton

Incorporation date: 13 Sep 2006

Address: 5 New Street Square, London

Incorporation date: 06 Oct 2011

EQUINOX LEATHER LIMITED

Status: Active

Address: Tyersal Crescent, 1a Tyersal Crescent, Bradford

Incorporation date: 28 Feb 2023

Address: Suite 1, Liberty House, South Liberty Lane, Bristol

Incorporation date: 03 Jan 2003

EQUINOX LICENSING LIMITED

Status: Active

Address: Highdown House, 11 Highdown Road, Leamington Spa

Incorporation date: 09 Aug 2006

EQUINOX LIGHTING LTD

Status: Active

Address: 161 Churchfield Lane, Darton, Barnsley

Incorporation date: 16 Sep 2014

EQUINOX LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 13 Feb 2007

EQUINOX (LUTON) LIMITED

Status: Active

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 13 Jun 2017

Address: 1 Hillside Gardens, London

Incorporation date: 05 Aug 2020

EQUINOX MANAGEMENT NE LIMITED

Status: Active - Proposal To Strike Off

Address: 26 Whitewell Road, Blaydon-on-tyne

Incorporation date: 20 Feb 2019

EQUINOX MARKETS LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 01 Jul 2020

Address: Unit 3 Lendal Court, Gamble Street, Nottingham

Incorporation date: 24 Oct 2014

EQUINOX MEDICAL LIMITED

Status: Active

Address: 12 Appledown Way, Littleover, Derby

Incorporation date: 25 May 2010

EQUINOX MOULDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Hatherley Road, Sidcup

Incorporation date: 04 Dec 2012

EQUINOX PHOTOGRAPHY LTD

Status: Active - Proposal To Strike Off

Address: 33 Roundhill, Stone, Aylesbury

Incorporation date: 03 Aug 2011

EQUINOX POWER (UK) LTD

Status: Active

Address: Cherry Tree House 11-a, Forty Lane, Wembley Park, Wembley

Incorporation date: 01 Nov 1999

Address: 53 King Street, Manchester

Incorporation date: 08 Apr 2014

Address: Greyfriars House, Greyfriars Way, Great Yarmouth

Incorporation date: 16 Sep 2019

Address: A Melcombe Regis Court, 59 Weymouth Street, London

Incorporation date: 01 Feb 2016

Address: Riverside House, 27d Highstreet, Ware

Incorporation date: 12 Feb 2020

EQUINOX RECYCLING LTD

Status: Active

Address: 210 Pentonville Road, London

Incorporation date: 24 Jan 2012

EQUINOX RE LTD

Status: Active

Address: 48 Charlotte Street, London

Incorporation date: 17 Mar 2009

Address: Elthorne Gate, 64 High Street, Pinner

Incorporation date: 28 May 2021

EQUINOX RISING LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 18 Dec 2020

Address: 4 Parade Walk, Shoeburyness, Southend-on-sea

Incorporation date: 08 Dec 2008

EQUINOX SERVICES (UK) LTD

Status: Active

Address: 1 Barn Cottage Catherine Ford Road, Dinton, Salisbury

Incorporation date: 08 Apr 1999

Address: 5 New Street Square, London

Incorporation date: 08 Jul 2016

EQUINOX SOFTWARE LIMITED

Status: Active

Address: Suite 3 Middlesex House, Meadway Technology Park, Rutherford Close

Incorporation date: 20 Dec 1989

EQUINOX SOLUTIONS LIMITED

Status: Active

Address: 33 William Morris Way, Tadpole Garden Village, Swindon

Incorporation date: 26 Jul 2011

EQUINOX ST JAMES LIMITED

Status: Active

Address: 5 New Street Square, London

Incorporation date: 08 Jul 2016

Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth

Incorporation date: 13 Jul 2001

EQUINOX TRAINING LTD

Status: Active

Address: Grosvenor House, 11 St. Pauls Square, Birmingham

Incorporation date: 29 Nov 2021

Address: Venture Court 2 Debdale Road, Wellingborough, Northamptonshire

Incorporation date: 18 Mar 1998