FREESBE LTD

Status: Active - Proposal To Strike Off

Address: Bespoke Spaces 465c, C/o Feotex, Hornsey Road, London

Incorporation date: 16 Jun 2016

FREESCAPE LTD

Status: Active

Address: 43 Hetley, Orton Goldhay, Peterborough

Incorporation date: 03 Sep 2020

FREESERVE LIMITED

Status: Active

Address: 16 Rookwood Road, London

Incorporation date: 06 Jun 2016

FREESIA CARE LTD

Status: Active

Address: 26 Mayfair Mount, Crossgates, Leeds

Incorporation date: 03 Dec 2019

Address: 4th Floor, 399-401 Strand, London

Incorporation date: 21 May 2019

FREESIAVASERVICES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 23 Jun 2021

FREESIDE MEDIA LIMITED

Status: Active

Address: 62-66 Deansgate, Manchester

Incorporation date: 16 Apr 2007

Address: 277-279 Chiswick High Road, Chiswick, London

Incorporation date: 03 Jun 2020

FREESOL FITNESS LIMITED

Status: Active

Address: 33 Kiln Drive, Curridge, Thatcham

Incorporation date: 12 Jan 2021

FREESOLODESIGN LIMITED

Status: Active

Address: 12 Hatherley Road, Sidcup

Incorporation date: 21 Nov 2019

FREESPACE DESIGN LTD

Status: Active

Address: 45 Bramber Road, London

Incorporation date: 18 Apr 2019

FREESPACE LIVING LIMITED

Status: Active

Address: 26 Charlotte Square, Edinburgh

Incorporation date: 17 Aug 2007

FREESPARK LTD

Status: Active

Address: 124 City Road, City Road, London

Incorporation date: 06 Nov 2021

Address: 1st Floor, 264, Manchester Road, Warrington

Incorporation date: 09 May 2018

FREESPIRIT AGENCY LIMITED

Status: Active

Address: Palmeira Avenue Mansions, 19 Church Road, Hove

Incorporation date: 28 Feb 2019

Address: 36 Bridgewater Way, Ravenfield, Rotherham

Incorporation date: 23 Aug 2021

Address: 2 Douglas Close, Stanmore

Incorporation date: 10 Jun 2019

FREESPRINGS LIMITED

Status: Active

Address: 10 Devon Close, London

Incorporation date: 18 Feb 2019

FREESTAR PROPERTY LIMITED

Status: Active

Address: 38 Stanford Avenue, Hassocks

Incorporation date: 07 Nov 2017

FREESTONE ASSETS LIMITED

Status: Active

Address: Mill Cottage Mill Road, Hengrave, Bury St. Edmunds

Incorporation date: 12 Jan 2022

Address: The Old Pump House, Calverton Road, Stony Stratford

Incorporation date: 06 Mar 2009

Address: 49 Station Road, Backwell, Bristol

Incorporation date: 20 Jan 1988

Address: 16 Wessex Gardens, Fareham

Incorporation date: 13 Mar 2018

FREESTONE JACOBS LIMITED

Status: Active

Address: 3 Eastern Road, Havant

Incorporation date: 12 Dec 2016

Address: Office 6, 3 Edgar Buildings, Bath

Incorporation date: 21 Jul 2020

FREESTONE PROPERTY LTD

Status: Active

Address: Mickleden Ladderbanks Lane, Baildon, Shipley

Incorporation date: 23 Dec 2016

FREESTONE QA LIMITED

Status: Active

Address: Unit 31, The Linen Quarter, Bournemouth

Incorporation date: 24 Mar 2014

Address: 2 Bessemer Road, Norwich

Incorporation date: 20 Mar 2003

Address: 1 Freestone Court, 61 Borough Road, London

Incorporation date: 22 Jul 1998

Address: 200 Oxford Road, Windsor

Incorporation date: 28 Sep 2018

FREESTONE & WARE LIMITED

Status: Active

Address: 8 Jury Street, Warwick

Incorporation date: 30 May 2002

FREESTONE WRIGHT LIMITED

Status: Active

Address: Bradshaws Chartered Accountants, 2 Well House Barn Chester Road, Bretton, Chester

Incorporation date: 14 Nov 2018

FREESTON LIMITED

Status: Active

Address: 5a The Gardens, Broadcut, Fareham

Incorporation date: 02 Mar 2012

Address: C/o Rayner Essex, Tavistock House South, Tavistock Square

Incorporation date: 23 Oct 1989

Address: C/o Rayner Essex, Tavistock House South, Tavistock Square

Incorporation date: 25 Sep 2007

Address: C/o Rayner Essex, Tavistock House South, Tavistock Square

Incorporation date: 02 Oct 1996

FREESTYLE 360 LIMITED

Status: Active

Address: Sheaf House Farm, Draycott Road, Blockley

Incorporation date: 19 Apr 2018

Address: Leofric House 18b Binley Road, Gosford Green, Coventry

Incorporation date: 25 Aug 2006

Address: 1 Cockburn Place, Riverside Business Park, Irvine

Incorporation date: 27 Sep 2004

Address: 60 Midland Road, Wellingborough

Incorporation date: 19 Jan 2010

Address: The Old School, The Stennack, St Ives

Incorporation date: 10 Apr 2000

Address: 60 Midland Road, Wellingborough

Incorporation date: 27 Aug 2013

Address: 47 Rectory Grove, London

Incorporation date: 14 Feb 2018

Address: 28 Alexandra Terrace, Exmouth

Incorporation date: 12 Dec 2019

FREESTYLE GRAPHICS LTD

Status: Active

Address: 2 Maxted Park Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead

Incorporation date: 11 Feb 2014

FREESTYLE GRIPS LTD

Status: Active

Address: 9 Abbey Business Park, Monks Walk, Farnham

Incorporation date: 16 Sep 2015

Address: 23 Haigh Park, Whitehill Industrial Estate, Reddish

Incorporation date: 15 Jan 1992

Address: 19 Park Street, Treforest, Pontypridd

Incorporation date: 21 Jul 2005

FREESTYLE HAIR SALON LTD

Status: Active

Address: 18 Coltman Avenue, Long Crendon, Aylesbury

Incorporation date: 20 Oct 2020

Address: 2, Murrell Green Business Park, London Road, Hook

Incorporation date: 10 Jan 2018

FREESTYLE HOMES LTD.

Status: Active

Address: 2a Westmount Park, Newtownards

Incorporation date: 10 May 2010

FREESTYLE IMPORTS LTD

Status: Active

Address: 111 Newcastle Road, Sunderland, Sunderland

Incorporation date: 08 Sep 2021

Address: Millbank, Calf Lane, Chipping Campden

Incorporation date: 20 Jun 2016

Address: Harwoods House, Banbury Road, Ashorne

Incorporation date: 18 Feb 2000

Address: 235 Foxhall Road, Ipswich

Incorporation date: 03 May 2011

Address: East Wing Goffs Oak House O'byrne And Kennedy, Goffs Lane, Goffs Oak

Incorporation date: 18 Feb 1992

Address: 2 Lockington Lane, Hemington, Derby

Incorporation date: 03 Sep 2013

Address: 1 The Clock House, Brize Norton Road, Carterton

Incorporation date: 09 Dec 2022

Address: 21 Eversley Crecent, Isleworth

Incorporation date: 07 Feb 2005

FREESTYLE RECORDS LIMITED

Status: Active

Address: 303 The Pill Box, 115 Coventry Road, London

Incorporation date: 22 Oct 2004

FREESTYLERS MUSIC LIMITED

Status: Active

Address: Langley House, Park Road, East Finchley

Incorporation date: 02 Apr 2014

Address: 2 Regal Close Kings Park Road, Moulton Park Industrial Estate, Northampton

Incorporation date: 16 Sep 1999

Address: 41 High Street, Royston

Incorporation date: 28 Sep 2006

Address: 550 Valley Road, Basford, Nottingham

Incorporation date: 29 Jun 2016