GLOBAL RADIO (AM) LIMITED

Status: Active

Address: 30 Leicester Square, London

Incorporation date: 03 Jul 1995

Address: 30 Leicester Square, London

Incorporation date: 22 Jun 1998

Address: 30 Leicester Square, London

Incorporation date: 18 Sep 1981

GLOBAL RADIO LIMITED

Status: Active

Address: 30 Leicester Square, London

Incorporation date: 22 Nov 1967

Address: 30 Leicester Square, London

Incorporation date: 14 Jun 1993

Address: 30 Leicester Square, London

Incorporation date: 18 Jun 1993

Address: 30 Leicester Square, London

Incorporation date: 07 Apr 2005

GLOBAL RADIO UK LIMITED

Status: Active

Address: 30 Leicester Square, London

Incorporation date: 21 Jun 2007

GLOBAL RAGS LTD

Status: Active

Address: 1 Chatham Street, Nelson

Incorporation date: 28 Jan 2019

Address: Spring Lodge 172 Chester Road, Helsby, Cheshire

Incorporation date: 17 Aug 2001

Address: 1 Wolverton Road, Castlethorpe, Milton Keynes

Incorporation date: 11 Jan 2021

Address: 8 Curzon Lane, Alvaston, Derby

Incorporation date: 16 Apr 2003

GLOBAL RANKINGS LTD

Status: Active

Address: 42 Guildford Road, London

Incorporation date: 26 Jul 2016

Address: 3 Lyndale Road, Dudley

Incorporation date: 14 Nov 2013

GLOBAL REACH CARE LTD

Status: Active

Address: Office 6, 65 Penarth Road, Cardiff

Incorporation date: 30 Aug 2012

Address: 79 West Ham Lane, London

Incorporation date: 26 Mar 2012

Address: 20-22 Wenlock Road, London

Incorporation date: 04 Nov 2019

Address: 57 Barn Way, Wembley

Incorporation date: 03 Dec 2013

Address: C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford

Incorporation date: 10 Oct 2019

GLOBAL REACH LIMITED

Status: Active

Address: 9 The Oxygen, 17 Seagull Lane, London

Incorporation date: 23 Nov 2010

Address: 16 The Rise, Sevenoaks

Incorporation date: 25 Feb 2013

Address: 20-22 Wenlock Road, London

Incorporation date: 26 Jan 2015

Address: Warrington Business Centre Ltd, 67, Gilbert Wakefi, 67 Bewsey Street, Warrington

Incorporation date: 17 Mar 2021

Address: 18 Chichester Drive East, Saltdean, Brighton

Incorporation date: 27 Apr 2016

Address: 1 Norbreck Drive, Giffnock, Glasgow

Incorporation date: 29 Aug 2012

GLOBAL REACH STAFFING LTD

Status: Active

Address: Enterprise House 55-59, Adelaide Street, Belfast

Incorporation date: 07 Nov 2022

Address: 01 Meadlake Place, Thorpe Lea Road, Egham

Incorporation date: 16 Sep 2020

Address: 237 Acklam Road, Acklam, Middlesbrough

Incorporation date: 15 May 2009

Address: Pantiles Chambers, 85 High Street, Tunbridge Wells

Incorporation date: 28 Apr 1998

Address: 63 Johnston Street, Blackburn

Incorporation date: 12 Apr 2018

Address: Minshull House, 67 Wellington Road North, Stockport

Incorporation date: 12 Dec 2007

GLOBAL RECOGNITION LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 02 May 2019

Address: 149 Spon Lane, West Bromwich

Incorporation date: 04 Feb 2020

Address: Azets, Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 27 Aug 2015

Address: 23 Scotforth Road, Preston

Incorporation date: 06 May 2023

GLOBAL RECRUIT UK LTD

Status: Active

Address: 130 Stroud Green Road, London

Incorporation date: 02 Jul 2020

GLOBAL RED THREAD LIMITED

Status: Active

Address: Freestyle House, 8 Mercia Business Village, Coventry

Incorporation date: 17 Jan 2019

Address: 5 Barnfield Crescent, Exeter

Incorporation date: 26 Aug 2004

GLOBAL REGEN LIMITED

Status: Active

Address: Malvern House, New Road, Solihull

Incorporation date: 15 Mar 2019

GLOBAL REGULATORY LIMITED

Status: Active

Address: 266-268 Wickham Road, Shirley, Croydon

Incorporation date: 16 Feb 2004

Address: Milton Hall Ely Road, Milton, Cambridge

Incorporation date: 12 Mar 2005

GLOBAL REHAB ONLINE LTD

Status: Active

Address: 1 Hill Road, Farnham

Incorporation date: 30 Mar 2020

Address: 20 Havelock Road, Hastings, East Sussex

Incorporation date: 10 Nov 1999

Address: 124 City Road, London

Incorporation date: 01 Dec 2023

GLOBAL RELOCATIONS LTD

Status: Active

Address: 19 Green Bank, London

Incorporation date: 23 Nov 2006

Address: Communication House, Victoria Avenue, Camberley

Incorporation date: 16 Mar 2021

Address: Booth Street Chambers, Booth Street, Ashton Under Lyne

Incorporation date: 13 Mar 1995

Address: 5 Hampton Mead, Loughton

Incorporation date: 30 Jan 2017

GLOBAL RENEWABLE ENERGY LTD

Status: Active - Proposal To Strike Off

Address: 464 Edgware Road, London

Incorporation date: 05 Jun 2017

Address: 41 Howe Lane, Poringland

Incorporation date: 16 May 2018

GLOBAL RENTALS LIMITED

Status: Active

Address: 11 Buckingham Avenue, Whetstone London

Incorporation date: 04 Jun 2001

GLOBAL REPAIRS LIMITED

Status: Active

Address: Unit 2 Soothouse Spring, Valley Road Industrial Estate, St Albans

Incorporation date: 12 Jan 2000

Address: 31 Hove Park Way, Hove

Incorporation date: 18 Oct 2013

GLOBAL REPORTS LTD

Status: Active

Address: 11 Laund Hey View, Haslingden, Rossendale

Incorporation date: 24 Mar 2021

Address: 13 Gillahill Road, Aberdeen

Incorporation date: 21 Oct 2019

Address: 4 Lytton Road, New Barnet, Barnet

Incorporation date: 21 Aug 2012

GLOBAL RESILIENCE PARTNERS LIMITED

Status: Active - Proposal To Strike Off

Address: Jurston Farm, Wellington

Incorporation date: 03 Nov 2014

Address: 15 Dewar Court, Astmoor Industrial Estate, Runcorn

Incorporation date: 04 Oct 2004

Address: 135 Notting Hill Gate, London

Incorporation date: 06 Nov 2014

Address: 10 Higher Mead, Lychpit, Basingstoke

Incorporation date: 09 Oct 2013

Address: 6th Floor 2 London Wall Place, Barbican, London

Incorporation date: 02 Oct 2015

Address: 55-57 West High Street, Inverurie

Incorporation date: 10 Dec 2020

GLOBAL RESPONSE MEDIA LTD

Status: Active

Address: 24 Truro Gardens, Flitwick

Incorporation date: 08 Nov 2018

Address: 84-88 High Street South, Dunstable

Incorporation date: 23 Oct 2012

GLOBAL RETAIL HUB LTD

Status: Active

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

Incorporation date: 04 Jul 2023

Address: Unit 1 Ravells Yard Carr Lane, Hoylake, Wirral

Incorporation date: 20 May 2021

Address: 21 Unit 21 Headlands Business Park, Ringwood

Incorporation date: 08 Apr 2019

Address: 85 Great Portland Street, London

Incorporation date: 14 Jun 2021

Address: First Floor, 5 Fleet Place, London

Incorporation date: 20 Oct 2010

GLOBAL RIBBONS LIMITED

Status: Active

Address: Romandus House, Ludlow Hill Road, West Bridgford

Incorporation date: 19 Aug 2003

Address: Office 1, First Floor The Limes, Dunstable Street, Ampthill

Incorporation date: 25 Oct 2011

Address: 2 Oak Bank Lane, Oakworth, Keighley

Incorporation date: 26 Jun 2013

GLOBAL RISK ALLIANCE LTD

Status: Active

Address: Dept 2566 196 High Road, Wood Green, London

Incorporation date: 30 Sep 2019

GLOBAL RISK GUARD LTD

Status: Active

Address: 10 Parkway, Crosby, Liverpool

Incorporation date: 19 Mar 2010

Address: 10 Saint Martins Square, Chichester, West Sussex

Incorporation date: 14 Nov 1997

Address: 16 Foundry Close, Halton, Lancaster

Incorporation date: 22 Sep 2020

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 04 Jun 2013

Address: 9 Doves Yard, London

Incorporation date: 29 Mar 2001

Address: International House, 36-38 Cornhill, City Of London

Incorporation date: 01 Jun 2021

GLOBAL RIVER LIMITED

Status: Active

Address: Progress House 17 Cecil Road, Hale, Altrincham

Incorporation date: 03 Mar 2011

Address: Unit 34 Liliput Road, Brackmills Industrial Estate, Northampton

Incorporation date: 18 Jun 2009

Address: 50 New Bond Street, London

Incorporation date: 09 Feb 2022

GLOBAL ROBOTS LIMITED

Status: Active

Address: Beancroft Road, Marston Moretaine, Bedford

Incorporation date: 17 Jun 2004

GLOBAL ROLLERS LIMITED

Status: Active

Address: Flat 17 Gipsy Lane, Sycamore Lodge, London

Incorporation date: 20 Jan 2020

Address: Office G29, Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 18 Dec 2019

Address: 3 East Street, Alresford

Incorporation date: 19 Dec 2019

GLOBAL ROTORS LIMITED

Status: Active

Address: 22 Wycombe End, Beaconsfield

Incorporation date: 10 May 2019

Address: C/- Sable Accounting, One Croydon, 12-16 Addiscombe Road, Croydon

Incorporation date: 02 Jul 2019

GLOBAL RPI LIMITED

Status: Active

Address: Complete Rpi Hq Nankeville Court, Guildford Road, Woking

Incorporation date: 04 Mar 2014

Address: The Old Baptist Chapel New Street, Painswick, Stroud

Incorporation date: 21 Jun 2013

GLOBAL RX BUSINESS LTD

Status: Active

Address: 146 Millhaven Close, Romford

Incorporation date: 12 Oct 2020