Address: Forest Links Road, Ferndown

Incorporation date: 02 Oct 2012

HOMEWARD HOUSING LTD

Status: Active - Proposal To Strike Off

Address: 93 Churchill Road, Birmingham

Incorporation date: 10 Aug 2020

HOMEWARD LEGAL LIMITED

Status: Active

Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes

Incorporation date: 14 Jul 2010

HOMEWARD LTD

Status: Active

Address: 7 Lion Street, 1st Floor, Abergavenny

Incorporation date: 17 Feb 2020

HOMEWARDS CARE LTD

Status: Active

Address: 45 Leonard Road, Chingford, London, Chingford

Incorporation date: 05 Dec 2009

HOMEWARE EXTRA LTD

Status: Active

Address: 191a High Street, Canvey Island

Incorporation date: 16 Sep 2021

Address: 5 Chigwell Road, London

Incorporation date: 13 Oct 2016

HOMEWARE GOODS LIMITED

Status: Active

Address: 121 Beavers Lane, Hounslow

Incorporation date: 02 Mar 2022

Address: 63 Kingsland High Street, London

Incorporation date: 20 Mar 2019

HOMEWARE MICROBRANDS LTD

Status: Active

Address: 17 Queens Road, 45 Queens Road, East Grinstead

Incorporation date: 19 Jan 2022

HOMEWARE NW LIMITED

Status: Active

Address: 49 Ribbleton Avenue, Preston

Incorporation date: 25 Jun 2021

Address: First Floor, 5 Fleet Place, London

Incorporation date: 02 May 2017

HOMEWARES LIMITED

Status: Active

Address: 16 Robinswood, Wansford, Peterborough

Incorporation date: 07 Jun 1979

Address: 63 Strafford Gate, Potters Bar

Incorporation date: 20 Aug 1971

HOMEWARIE LIMITED

Status: Active

Address: 12741258 - Companies House Default Address, Cardiff

Incorporation date: 14 Jul 2020

HOMEWARM ENERGY LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Carrickvale Avenue, Lurgan, Craigavon

Incorporation date: 20 Feb 2014

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 03 Aug 1993

Address: Unit 7, Astra Centre, Edinburgh Way, Harlow

Incorporation date: 12 Apr 1989

HOMEWEARSTORE LTD

Status: Active

Address: Flat 3, 72 Shelbourne Road, London

Incorporation date: 06 Jul 2023

Address: 7 Worcester Crescent, Willand Old Village, Devon

Incorporation date: 13 May 2003

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 23 Jan 2018

HOMEWELL HAVANT LIMITED

Status: Active

Address: 119 Queen Street, Portsmouth

Incorporation date: 29 Feb 2012

HOMEWELL LIMITED

Status: Active

Address: 13 Chartwell Grove, Sittingbourne

Incorporation date: 17 Dec 2021

HOMEWICK LTD

Status: Active

Address: International House, 12 Constance Street, London

Incorporation date: 26 Nov 2020

Address: 27 Park Place, Cardiff

Incorporation date: 20 Dec 1989

HOMEWISE GARDEN ROOMS LTD

Status: Active

Address: 29 Brandon Street, Hamilton

Incorporation date: 23 Apr 2021

HOMEWISE GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Beacon End Courtyard London Road, Stanway, Colchester

Incorporation date: 08 Feb 2019

HOMEWISE LIFE LIMITED

Status: Active

Address: Suite 1363 Moat House, 54 Bloomfield Avenue, Belfast

Incorporation date: 10 Jan 2024

Address: First Floor, Lumiere, Elstree Way, Borehamwood

Incorporation date: 20 Jun 2001

Address: 1 Liverpool Gardens, Worthing

Incorporation date: 06 Sep 2017

HOMEWISE PROPERTY LIMITED

Status: Active

Address: 60 Queen Street, Stamford

Incorporation date: 21 Sep 2017

HOMEWITH BARGAINS LIMITED

Status: Active

Address: Unit 11 Chillingham Industrial Estate, Back Chapman Street, Newcastle Upon Tyne

Incorporation date: 04 Apr 2012

HOMEWIZE LTD

Status: Active

Address: 34 Lower Richmond Road, Lower Richmond Road, London

Incorporation date: 21 Aug 2020

HOMEW LTD

Status: Active

Address: 20 Colberg Place, London

Incorporation date: 20 Feb 2015

HOMEWOK35 LTD

Status: Active - Proposal To Strike Off

Address: 114 Hamlet Court Road, Westcliff-on-sea

Incorporation date: 07 Jun 2022

Address: 129 Fore Street, Exeter

Incorporation date: 27 Aug 2021

HOMEWOOD AND ROSE LIMITED

Status: Active

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

Incorporation date: 30 May 2018

Address: 30 Osborn Road, Fareham, Hampshire

Incorporation date: 06 Jul 2001

Address: 33 Overbrook, Evesham

Incorporation date: 07 Dec 2018

HOMEWOOD DELIGHTS LIMITED

Status: Active

Address: 591 London Road, Cheam, Sutton

Incorporation date: 10 Jun 2020

Address: 30 Towner Close, Charing, Ashford

Incorporation date: 01 Jun 2016

Address: Muckford, Ash Mill, South Molton

Incorporation date: 03 Sep 2009

HOMEWOOD HOLDINGS LIMITED

Status: Active

Address: Landgate Chambers, 24 Landgate, Rye

Incorporation date: 16 Aug 2019

HOMEWOOD INVESTMENTS LTD

Status: Active

Address: Garden House Southill Park, Southill, Biggleswade

Incorporation date: 23 Mar 2021

Address: Whitecliff Pk, Manor Way, Swanscombe

Incorporation date: 12 May 2015

HOMEWOOD NURSERY LIMITED

Status: Active

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 25 Sep 2003

HOMEWORKBUDDY LTD

Status: Active

Address: 151a Dartmouth Road, London

Incorporation date: 29 Mar 2022

HOMEWORKERS WORLDWIDE

Status: Active

Address: Bohoruns Business Solutions Ltd 6 Howley Park Business Village, Pullan Way, Morley, Leeds

Incorporation date: 28 Jun 1999

Address: 8 Regency Drive, Coventry

Incorporation date: 30 Nov 2020

HOMEWORK LIMITED

Status: Active

Address: 17 Woodcock Way, Ashby-de-la-zouch

Incorporation date: 19 Aug 2022

Address: 11 Worlds End Lane, Green Street Green, Orpington

Incorporation date: 10 Jan 2014

Address: High Bank, 1 Jacksons Brow Spuley Lane, Pott Shrigley, Macclesfield

Incorporation date: 05 May 2015

HOMEWORK SOLUTIONS LTD

Status: Active

Address: 1 The Mews, Little Brunswick Street, Huddersfield

Incorporation date: 23 Jun 2020

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

Incorporation date: 05 Oct 2022

HOMEWORLD2004 LTD.

Status: Active

Address: Flat 1, 116 Costons Lane, Greenford

Incorporation date: 29 Sep 2014

HOMEWORLD APPLIANCES LIMITED

Status: Active - Proposal To Strike Off

Address: 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham

Incorporation date: 30 Sep 2015

Address: 5 Cocton Close, Wolverhampton

Incorporation date: 07 Apr 2023

Address: 164 Nantwich Road, Crewe

Incorporation date: 24 Oct 2011

Address: P O Box 100 Long Ing Lane, Barnoldswick, Lancashire

Incorporation date: 04 Sep 1959

HOMEWORTHY LTD

Status: Active

Address: 7 Russell Place, Plymouth

Incorporation date: 23 Dec 2020

HOMEWORX A V LIMITED

Status: Active

Address: 6 Croxley Road, Nash Mills Wharf, Hemel Hempstead

Incorporation date: 04 Mar 2022

HOMEWORX LIMITED

Status: Active - Proposal To Strike Off

Address: Unit M Bourne End Business Park, Cores End Road, Bourne End

Incorporation date: 30 Jul 1999

HOMEWRK DESIGN LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Aug 2019