Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 11 Oct 2004

Address: Kemp House, 160 City Road, London

Incorporation date: 15 May 2020

Address: Eagle 2 Hatchford Way, Coventry Road, Birmingham

Incorporation date: 05 May 2000

Address: St John's Innovation Centre, Cowley Road, Cambridge

Incorporation date: 07 Apr 2011

GOLDBECK ESTATES LTD

Status: Active

Address: 361 Bury Old Road, Prestwich, Manchester

Incorporation date: 15 Jul 2022

GOLDBECK SOLAR LIMITED

Status: Active

Address: Eagle 2 Hatchford Brook, Coventry Road, Birmingham

Incorporation date: 28 May 2014

GOLDBEECH TRADING LIMITED

Status: Active

Address: Suite 4, 442 Chester Road, Stockport

Incorporation date: 26 Jul 2005

GOLDBEE LTD

Status: Active

Address: 16 Blackacre Road, Dudley

Incorporation date: 25 Feb 2019

Address: 63 Rouse Way, Colchester

Incorporation date: 03 Jan 2006

Address: E-space North 181 Wisbech Road, Littleport, Ely

Incorporation date: 03 Jan 2006

GOLDBERG CONSULTING LTD

Status: Active

Address: 18 Chiltern Avenue, Bushey, Hertfordshire

Incorporation date: 12 Dec 2016

Address: Cornerstone House C/o Dental Accountants Scotland, Station Road, Selkirk

Incorporation date: 28 Apr 2010

GOLDBERG & GOLDSTEIN LTD

Status: Active

Address: 191 Waltham Way, London

Incorporation date: 08 Jun 2020

GOLDBERG IT SUPPORT SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 92a C/o Rose, Chartered Accountant, Bury Old Road, Whitefield

Incorporation date: 29 Jul 2016

GOLDBERG LIMITED

Status: Active

Address: 334b Hoe Street, London

Incorporation date: 05 Mar 2015

GOLDBERG LONDON LTD

Status: Active

Address: 334b Hoe Street, London

Incorporation date: 07 Aug 2014

GOLDBERG METALS LTD

Status: Active

Address: Wild Ridings, Minley Road, Fleet

Incorporation date: 03 May 2019

Address: 334b Hoe Street, Walthamstow, London

Incorporation date: 14 Jul 2004

GOLDBERG SERVICES LIMITED

Status: Active

Address: 28 Parsonage Lane, Sidcup

Incorporation date: 05 Jun 2019

Address: 17 Station Road, Finchley, London

Incorporation date: 07 Jul 2011

GOLDBERG UK LTD

Status: Active

Address: 334b Hoe Street, Walthamstow, London

Incorporation date: 02 Apr 2009

Address: 19 Fairways, Irvine

Incorporation date: 17 May 2021

GOLDBERRY PROPERTIES LTD

Status: Active

Address: Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester

Incorporation date: 19 Mar 2005

GOLDBERRY WEB LIMITED

Status: Active

Address: 63-66 Hatton Garden, London

Incorporation date: 18 Dec 2020

GOLDBLATTS LIMITED

Status: Active

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 12 Mar 1998

GOLDBLOW LIMITED

Status: Active

Address: 1014 Melton Road, Syston, Leicester

Incorporation date: 05 Apr 2019

GOLDBLUE LIMITED

Status: Active - Proposal To Strike Off

Address: Clovelly Low Bentham Road, Bentham, Lancaster

Incorporation date: 23 Sep 2015

GOLDBOAT LTD

Status: Active

Address: 133 Watling Street, Rochester

Incorporation date: 21 Feb 2012

GOLDBOND VENTURES LIMITED

Status: Active

Address: 47 Delverton House, Delverton Road, London

Incorporation date: 05 May 2004

Address: E1 Westfield Business Park, Long Road, Paignton

Incorporation date: 15 Jul 2008

Address: 36-38 Station Parade, Barking

Incorporation date: 09 May 2017

GOLDBOURNE LTD

Status: Active

Address: 82a James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 14 Apr 2022

GOLDBOX GROUP UK LIMITED

Status: Active

Address: 49 Murray Grove, London

Incorporation date: 04 May 2022

GOLDBRICK CAPITAL LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 23 Jan 2020

GOLDBRICKHOMES LTD

Status: Active

Address: International House, The Mclaren Building, 46 The Priory Queensway, Birmingham

Incorporation date: 22 Oct 2021

Address: Corner House, 28 Huddersfield Road, Milnrow

Incorporation date: 14 Aug 2020

GOLDBRICK PROPERTY LTD

Status: Active

Address: 27 Hanameel Street, London

Incorporation date: 28 Jan 2020

Address: 96 Wilton Road, London

Incorporation date: 05 Jan 2021

Address: 124 City Road, London

Incorporation date: 12 Jul 2022

Address: First Floor, Merrick Road, Southall

Incorporation date: 11 Feb 2010

GOLDBRIDGE EDUCATION LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 12 Apr 2022

Address: 35 Highbury Avenue, Irlam, Manchester

Incorporation date: 07 Jun 2019

GOLDBRIDGE GROUP LTD

Status: Active

Address: 11 Gwendoline Avenue, London

Incorporation date: 30 May 2020

GOLDBRIDGE INVESTMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: Regent House, 316 Beulah Hill, London

Incorporation date: 02 Jul 2008

Address: Solar House, 282 Chase Road, London

Incorporation date: 28 Feb 1997

Address: 77a Richmond Road, Twickenham

Incorporation date: 29 Jan 2018

Address: Office 15 Bramley House 2a, Bramley Road, Long Eaton

Incorporation date: 18 Jan 2017

GOLDBROKER LTD

Status: Active

Address: 25 Eccleston Place, London

Incorporation date: 29 May 2019

GOLDBROOK CONSULT LTD

Status: Active

Address: 45 Ruddington Avenue, Broughton

Incorporation date: 25 Sep 2017

GOLDBROOK CORPORATION LTD

Status: Active

Address: S Yodaiken Fairways House George Street, Prestwich, Manchester

Incorporation date: 17 Aug 2012

GOLDBROOKE HOMES LIMITED

Status: Active

Address: Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 22 Mar 2021

Address: 34 The Chase, Coulsdon

Incorporation date: 01 Jun 2006

GOLDBROOK LIMITED

Status: Active

Address: 8 Miss Pickerings Field, Acton Trussell, Stafford

Incorporation date: 07 Apr 2004

GOLDBROOKS CX LTD

Status: Active

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

Incorporation date: 04 Apr 2022

GOLDBROOKS LTD

Status: Active

Address: 71 Oakwood Road, Bricket Wood, St. Albans

Incorporation date: 28 Nov 2007

Address: 20-22 Wenlock Road, London

Incorporation date: 06 May 2015

GOLDBUG INNOVATIONS LTD

Status: Active

Address: 29 Costead Manor Road, Brentwood

Incorporation date: 08 May 2013

GOLDBURGH GROUP LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 01 Jul 2019

Address: 75 Lion Lane, Haslemere, Surrey

Incorporation date: 02 Sep 1983

GOLDBURN LIMITED

Status: Active

Address: Enterprise House, 113-115 George Lane, London

Incorporation date: 06 Feb 2007

GOLDBURY LIMITED

Status: Active

Address: Suite 20 Peel House, 30 The Downs, Altrincham

Incorporation date: 18 Oct 2010

GOLDBUSTER LTD

Status: Active

Address: 53 Stepney Street, Llanelli, Dyfed

Incorporation date: 22 Oct 1996

GOLDBUTTON LIMITED

Status: Active

Address: 204 Carterhatch Road, Enfield

Incorporation date: 17 Oct 2011