GREENFOCAL LTD

Status: Active

Address: 18 Lining Wood, Mitcheldean, Gloucester

Incorporation date: 11 Aug 2014

Address: C/o Slater Heelis Limited, 86 Deansgate, Manchester

Incorporation date: 11 Jan 2016

GREENFONE LIMITED

Status: Active

Address: 24a Crown Street, Brentwood

Incorporation date: 23 Dec 2020

GREENFOODS INT LTD

Status: Active

Address: 15 Bancroft Road, Luton

Incorporation date: 15 Mar 2019

Address: 50 Wycliffe Road, Wycliffe Road, London

Incorporation date: 04 Nov 2019

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 23 May 2005

GREENFORD AV LTD

Status: Active

Address: 335 Greenford Avenue, London

Incorporation date: 09 Mar 2018

GREENFORD CARE LTD

Status: Active

Address: 246a Mortlake Road, Ilford

Incorporation date: 07 Apr 2022

GREENFORD CAR WASH LTD

Status: Active

Address: 78a The Broadway, Greenford

Incorporation date: 11 Oct 2021

Address: 6th Floor, 125, London Wall, London

Incorporation date: 15 Mar 2017

Address: 6th Floor, 125, London Wall, London

Incorporation date: 30 Apr 2018

Address: 17 Clarence Street, Southall

Incorporation date: 18 Jun 2014

GREENFORD GP 2 LIMITED

Status: Active

Address: 6th Floor, 125, London Wall, London

Incorporation date: 24 Nov 2016

GREENFORD GP 3 LIMITED

Status: Active

Address: 6th Floor, 125, London Wall, London

Incorporation date: 24 Nov 2016

GREENFORD GP 6 LIMITED

Status: Active

Address: 6th Floor, 125, London Wall, London

Incorporation date: 24 Nov 2016

GREENFORD HALAL LIMITED

Status: Active

Address: 68 The Broadway, Greenford

Incorporation date: 08 Jan 2022

Address: 46 The Broadway, Greenford

Incorporation date: 28 Feb 2014

Address: 67 Duke Street, Darlington

Incorporation date: 14 Jan 2016

Address: 6th Floor, 125, London Wall, London

Incorporation date: 25 Nov 2016

Address: 6th Floor, 125, London Wall, London

Incorporation date: 24 Nov 2016

Address: 6th Floor, 125, London Wall, London

Incorporation date: 24 Nov 2016

Address: 6th Floor, 125, London Wall, London

Incorporation date: 24 Nov 2016

GREENFORD PLAYING FIELDS LIMITED

Status: Active - Proposal To Strike Off

Address: 4-7 Chiswell Street, London

Incorporation date: 14 Dec 1992

GREENFORD ROAD LIMITED

Status: Active

Address: Unit 39 Sheraton Business Centre Wadsworth Road, Perivale, Greenford

Incorporation date: 05 Mar 2020

Address: 1st Formations Ltd, 71-75, Shelton Street, London

Incorporation date: 03 May 2021

Address: 46 Beechmount Ave, Hanwell, London

Incorporation date: 14 Apr 1981

GREENFORDS LIMITED

Status: Active

Address: Brickhouse Hill, Fleet Road Eversley, Hook

Incorporation date: 27 Apr 1945

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 06 May 2003

GREENFORD SYSTEMS LTD.

Status: Active

Address: Victoria House, 13 Victoria Street, Aberdeen

Incorporation date: 21 Jun 2007

Address: Unit 1 Icg House, Station Approach, Greenford

Incorporation date: 10 Apr 2016

Address: 33 Southfield, Hessle, East Yorkshire

Incorporation date: 19 Mar 1964

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 09 Jul 2014

Address: 1 Bartholomew Lane, London

Incorporation date: 15 Mar 2022

GREENFORGE LIMITED

Status: Active

Address: C/o Cripps Dransfield, 206 Upper Richmond Road West, London

Incorporation date: 12 Nov 1996

GREENFORK NW LTD

Status: Active

Address: 394 Third Avenue, Trafford Park, Manchester

Incorporation date: 23 May 2017

Address: Lake House, Market Hill, Royston

Incorporation date: 19 Feb 2004

GREENFORT FINANCIAL LTD

Status: Active

Address: Marchwood Stone Street, Seal, Sevenoaks

Incorporation date: 24 Dec 2020

Address: 17 Greencroft Lane, Hyde

Incorporation date: 05 Jan 2021

GREENFOX MANAGEMENT LTD

Status: Active

Address: 43 Owston Road, Dept. 1086, Carcroft

Incorporation date: 30 Mar 2010

GREENFOXPROPERTY LTD

Status: Active

Address: 52 Sachfield Drive, Chafford Hundred, Grays

Incorporation date: 14 May 2021

GREENFOX SYSTEMS LTD.

Status: Active

Address: Unit 6, Merlin Park, Halesfield 19, Telford

Incorporation date: 01 Feb 2016