Address: Kaye Aluminium Ltd, Ogden Road, Doncaster

Incorporation date: 17 Jun 2011

Address: Ogden Road, Wheatley Hills, Doncaster

Incorporation date: 20 Feb 2001

EXLAIN LIMITED

Status: Active

Address: Suite 2/3, 2nd Floor, 48 West George Street, Glasgow

Incorporation date: 27 Oct 2016

Address: 17 Beach Road, Lytham St Annes

Incorporation date: 19 Oct 2012

EXLEVE LTD.

Status: Active

Address: 70 Long Lane, London

Incorporation date: 06 Feb 2023

EXL EXPRESS LOGISTICS LTD

Status: Active

Address: 23 Mount Street, Swinton, Manchester

Incorporation date: 20 Jun 2020

EXLEY CAPITAL LTD

Status: Active

Address: 23 Ridgeway Mount, Keighley

Incorporation date: 21 Oct 2021

Address: Ty Mwnt, Monkswood, Usk

Incorporation date: 01 Oct 2020

Address: 16 Chalk Hill, Watford, Hertfordshire

Incorporation date: 21 May 1997

EXLEY RENTALS LIMITED

Status: Active

Address: 1 Albrighton Road, Lostock Hall, Preston

Incorporation date: 08 Jun 2022

Address: Ebony House, Queen Margarets Road, Scarborough

Incorporation date: 09 Sep 2011

EXLEY TILING LIMITED

Status: Active

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 03 Dec 2015

EXLHOMES LIMITED

Status: Active

Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 07 Apr 2010

EXLINE CO LTD

Status: Active

Address: 55 Ellwoodfields Ellwood Fields, Binfield, Bracknell

Incorporation date: 17 Jul 2019

EXLIN LTD

Status: Active

Address: Kemp House 152-160, City Road, London

Incorporation date: 31 May 2019

EXLION LIMITED

Status: Active

Address: Suite 2310, Unit 3a,34-35 Hatton Garden,holborn, London

Incorporation date: 16 Sep 2022

EXLNC ELECTRICS LIMITED

Status: Active

Address: 57 Elmfield Road, London

Incorporation date: 14 Jul 2022

EXLOG LTD

Status: Active

Address: 9 Fordham Grove, Pendeford, Wolverhampton

Incorporation date: 02 Jun 2021

EXLO LIMITED

Status: Active

Address: Anglo-dal House, 5 Spring Villa, Park, Edgware, Middlesex

Incorporation date: 09 Jan 2007

EXLON PROPERTY LIMITED

Status: Active

Address: 1-9 St. Anns Road, Harrow

Incorporation date: 14 May 2015

EXL PRIVATE SERVICES LTD

Status: Active

Address: 11706753: Companies House Default Address, Cardiff

Incorporation date: 03 Dec 2018

Address: Newport Bridge Road, Bursledon, Southampton

Incorporation date: 03 Feb 2020

EXLR8 LTD

Status: Active

Address: 29 West Hatch Manor, Ruislip

Incorporation date: 12 May 2017

EXL TENNIS LTD

Status: Active

Address: C/o 6, Linenhall Street, Limavady

Incorporation date: 25 Jan 2021

Address: Glannant, Llanfihangel Ar Arth, Pencader

Incorporation date: 06 Dec 1995