Address: C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester

Incorporation date: 27 Nov 2020

GEOSCIENCE LIMITED

Status: Active

Address: Falmouth Business Park, Bickland Water Road, Falmouth

Incorporation date: 15 Jul 1985

GEOSCIENCE WALES LIMITED

Status: Active

Address: 9 Connaught House, Benarth Road, Conwy

Incorporation date: 08 May 2002

Address: 87 Molineux Court, Newcastle Upon Tyne

Incorporation date: 01 Nov 2017

GEOSCOT LIMITED

Status: Active

Address: 74 Stewart Road, Falkirk

Incorporation date: 13 Dec 2019

Address: Centrepoint, 24 Ormeau Avenue, Belfast

Incorporation date: 28 Jul 1997

Address: Second Floor, 29 Waterloo Road, Wolverhampton

Incorporation date: 17 Feb 2016

GEOSENTINEL (UK) LTD

Status: Active

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

Incorporation date: 15 Dec 2021

GEOSERVE LIMITED

Status: Active

Address: 4 Princes Street, London

Incorporation date: 04 Sep 2013

Address: 30 Copsewood, Wokingham

Incorporation date: 10 Jun 2021

GEOSHAPE LIMITED

Status: Active

Address: Mcgills,oakley House, Tetbury Road, Cirencester

Incorporation date: 08 Jul 2022

GEOSHIELD LIMITED

Status: Active

Address: Icon Business Centre 4100 Park Approach, Thorpe Park, Leeds

Incorporation date: 24 Feb 2015

GEOSHORE LIMITED

Status: Active

Address: Suite 115 Devonshire House, Manor Way, Borehamwood

Incorporation date: 16 Mar 2007

GEOSIL BIOCIDES LIMITED

Status: Active

Address: Moat House, 54 Bloomfield Avenue, Belfast

Incorporation date: 23 Dec 2020

GEOSIRBUBESTTRANSPORT. LTD

Status: Active - Proposal To Strike Off

Address: 168 Roman Bank, Spalding

Incorporation date: 04 Nov 2019

GEOSLAM LIMITED

Status: Active

Address: Innovation House Ruddington Fields Business Park, Ruddington, Nottingham

Incorporation date: 26 Oct 2011

GEOSMITH LIMITED

Status: Active

Address: Unit 3a Yeo Bank Business Park Kenn Road, Kenn, Clevedon

Incorporation date: 07 Sep 2020

GEOSOFT EUROPE LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Bishopsgate, 43rd Floor, London

Incorporation date: 07 Aug 1992

GEOSOFTWARE LIMITED

Status: Active

Address: Suite 312 Atlas House, Caxton Close, Wigan

Incorporation date: 05 Jul 2016

GEOSOL INVESTIGATIONS LTD

Status: Active

Address: 7 Orchard Drive, Twyning, Nr. Tewkesbury

Incorporation date: 11 Jul 2012

GEOSOLUTIONS LIMITED

Status: Active

Address: Burnside House Church Road, Paddock Wood, Tonbridge

Incorporation date: 24 Sep 1997

GEOSOLUTIONS-UK LTD

Status: Active - Proposal To Strike Off

Address: 7 Home Farm Barns, Main Road, Alvescot

Incorporation date: 02 Jul 2019

GEOSOP LTD

Status: Active

Address: Oak Lodge, Webb Lane, Hayling Island

Incorporation date: 23 Aug 2018

Address: Owlpen Wood Owlpen, Uley, Dursley

Incorporation date: 07 Nov 2022

Address: Anfield Business Centre, 58 Breckfield Road South, Liverpool

Incorporation date: 17 May 2004

Address: 41 Eagles, Faringdon

Incorporation date: 19 May 2005

GEOSPATIAL RESEARCH LTD

Status: Active

Address: Hurstleigh Carlton Village, Carlton, Stockton-on-tees

Incorporation date: 18 Feb 2004

Address: Sterling Court, Norton Road, Stevenage

Incorporation date: 14 Apr 2000

Address: St Marys House, Netherhampton, Salisbury

Incorporation date: 15 Mar 2021

GEOSPATIAL WALES LIMITED

Status: Active

Address: 3 Llys Yr Onnen, Coity, Bridgend

Incorporation date: 20 May 2013

GEOSPEC LTD

Status: Active

Address: Unit A3 Healey House, Netherton, Huddersfield

Incorporation date: 07 Sep 1994

Address: Unit11 Brightwell Barns, Ipswich Road, Brightwell

Incorporation date: 17 Dec 2009

GEOSPHERE LIMITED

Status: Active

Address: Netherton Farm, Sheepwash, Beaworthy Devon

Incorporation date: 23 Nov 1981

GEOSPOT LTD

Status: Active

Address: 18 Esk Drive, Paisley

Incorporation date: 31 Aug 2022

GEOSSON LTD

Status: Active

Address: Legane Ashby Lane, Bitteswell, Lutterworth

Incorporation date: 13 Apr 2010

GEOSTAIR HOMES LTD

Status: Active

Address: Logan Stone Cottage Launceston Road, Bridestowe, Okehampton

Incorporation date: 11 Dec 2019

GEOSTAIR LTD

Status: Active

Address: Logan Stone Cottage Launceston Road, Bridestowe, Okehampton

Incorporation date: 10 Dec 2019

GEOSTAR CONSTRUCTION LTD

Status: Active

Address: 5 Connaught Road, London

Incorporation date: 05 Oct 2017

GEOSTART (UK) LIMITED

Status: Active

Address: 5-6 Greenfield Crescent, Edgbaston, Birmingham

Incorporation date: 14 Feb 1991

Address: 11 Woodford Avenue, Ilford

Incorporation date: 22 Aug 2013

GEOSTREAM LIMITED

Status: Active

Address: Mcauliffe House, Northcott Road, Bilston

Incorporation date: 18 Feb 2011

GEOSUB SOLUTIONS LTD

Status: Active

Address: Old Sarum, Silverhill, Robertsbridge

Incorporation date: 29 Apr 2021

GEOSWIFT UK LIMITED

Status: Active

Address: 123 Buckingham Palace Road, London

Incorporation date: 17 Aug 2011

GEOSYNTHETICS LIMITED

Status: Active

Address: Unit 2 Charnwood Edge Business Park, Syston Road, Cossington

Incorporation date: 16 Jan 1998