HUGO 0601 LTD

Status: Active

Address: 34 Montague Street, Goole

Incorporation date: 16 Sep 2020

Address: 19 Station Road, Addlestone

Incorporation date: 15 Mar 2019

HUGO AND TED LTD

Status: Active

Address: Hales Court, Stourbridge Road, Halesowen

Incorporation date: 05 Oct 2020

Address: Adcroft House 15 Roath Road, Portishead, Bristol

Incorporation date: 20 Nov 2001

HUGO BARBERS LIMITED

Status: Active

Address: 8 Standring Place, Aylesbury

Incorporation date: 27 Nov 2014

HUGO BOSS UK LIMITED

Status: Active

Address: 39 Plender Street, London

Incorporation date: 17 Dec 1997

HUGO BURNAND LIMITED

Status: Active

Address: 1 Powis Mews, London

Incorporation date: 13 Jul 2011

HUGO COBBS LTD

Status: Active

Address: Accounts Office, Drum Hotel, Drumnadrochit, Inverness

Incorporation date: 07 Sep 2022

HUGO & CO TREATS LTD

Status: Active

Address: 103 Mill Fold Road, Middleton

Incorporation date: 04 Mar 2022

HUGO CUSTOM COATINGS LTD

Status: Active

Address: One Zero, Stirling House Denny End Road, Waterbeach, Cambridge

Incorporation date: 09 May 2023

Address: Devonshire House, Manor Way, Borehamwood

Incorporation date: 04 Apr 2016

HUGO DEVELOPMENTS LIMITED

Status: Active

Address: Little Sears The Street, High Roding, Dunmow

Incorporation date: 13 Jan 2017

HUGO DYER ESTATES LIMITED

Status: Active

Address: 12 Fair Street, Broadstairs

Incorporation date: 24 Feb 2020

HUGO & ELLIOT LIMITED

Status: Active

Address: 14 Upper Northgate Street, Chester

Incorporation date: 08 Dec 2020

HUGO ENERGY LIMITED

Status: Active

Address: Level 4 Ldn:w, 3 Noble Street, London

Incorporation date: 30 Oct 2019

HUGO FERDINAND CARGO LIMITED

Status: Active - Proposal To Strike Off

Address: 21 Askew Road, Northwood

Incorporation date: 04 Nov 2013

HUGO FORBES LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 11 Apr 2017

Address: 25 St. Marys Gardens, London

Incorporation date: 28 Mar 2019

HUGO FRANCIS LIMITED

Status: Active

Address: 17 Rockford Lodge, Knutsford

Incorporation date: 17 Jan 2019

HUGOFX LIMITED

Status: Active

Address: 2 Toomers Wharf, Canal Walk, Newbury

Incorporation date: 08 Feb 2022

HUGO & GREEN LTD

Status: Active

Address: 45 Queen Street, Deal

Incorporation date: 02 Nov 2022

HUGO GROUP LIMITED

Status: Active

Address: 150 Robin Hood Road, Woking

Incorporation date: 08 May 2023

HUGO HAFNER LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 05 Jan 2021

HUGO HOSS LTD

Status: Active - Proposal To Strike Off

Address: 13 Lime Walk, Carstairs, Lanark

Incorporation date: 04 Aug 2020

Address: C/o Gray Christou & Co Solicitors, Arden Hall, 66 Brooklands Road, Sale

Incorporation date: 07 May 2020

Address: Unit 6, Andersons Road, Southampton

Incorporation date: 10 Sep 2021

HUGO LDN LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 04 Jul 2018

HUGO LIGHT DESIGN LTD

Status: Active

Address: Battersea Business Centre, Unit 40, 99 - 109 Lavender Hill, London

Incorporation date: 11 Jul 2013

HUGOMANAGMENT LTD

Status: Active

Address: Flat 7 Cavell House, Colville Estate, London

Incorporation date: 15 Apr 2022

HUGO & ME LTD

Status: Active

Address: 22 Grove Road, Uppermill, Oldham

Incorporation date: 21 Feb 2017

HUGO MOTORS LIMITED

Status: Active

Address: Unit 1, St. Annes Road, Willenhall

Incorporation date: 08 Dec 2022

HUGO NEAL INVESTMENT LTD

Status: Active

Address: 159 Broad Street, First Floor, Glasgow

Incorporation date: 11 Dec 2019

HUGONOVOTECH SERVICES LTD

Status: Active

Address: 126e Main Street, Glasgow

Incorporation date: 24 Oct 2023

Address: Unit 1 Meridian Trading Estate, Lombard Wall, London

Incorporation date: 08 Mar 2017

HUGO & OTTO LIMITED

Status: Active

Address: Cholmondeley House, Dee Hills Park, Chester

Incorporation date: 06 May 2014

Address: 6 Almond Tree Avenue, Malton

Incorporation date: 06 Jul 2015

Address: Middleton Way, Middleton, Manchester

Incorporation date: 18 Oct 1965

HUGOPICKERING.COM LIMITED

Status: Active

Address: Willow, Spelsbury, Chipping Norton

Incorporation date: 27 Oct 2015

HUGO P LIMITED

Status: Active

Address: 50 Seymour Street, London

Incorporation date: 19 Jul 2019

HUGO PROPERTIES LIMITED

Status: Active

Address: 23 Knowsley Avenue, Blackpool

Incorporation date: 25 Feb 2015

HUGORA LTD

Status: Active

Address: Office 7043, 182-184 High Street North, East Ham, London

Incorporation date: 05 May 2023

HUGO RICHARDSON LIMITED

Status: Active

Address: 18 Kings Road, London

Incorporation date: 02 Dec 2011

HUGO ROAD LIMITED

Status: Active

Address: Glen House Northgate, Pinchbeck, Spalding

Incorporation date: 02 Jun 2016

Address: Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall

Incorporation date: 01 Apr 2010

HUGO STORES LIMITED

Status: Active

Address: Unit A, Brook Park East, Shirebrook

Incorporation date: 20 Nov 2018

Address: 12 Hugo Street, Leek, Staffordshire

Incorporation date: 11 Oct 1994

HUGO SWANNE LIMITED

Status: Active

Address: 2nd Floor, One Hobbs House, Harrovian Business Village,, Bessborough Rd,, Harrow,

Incorporation date: 30 Sep 2019

HUGO TECHNOLOGIES LIMITED

Status: Active

Address: 117a Blackbrook Lane, Bromley

Incorporation date: 06 Jan 2017

HUGO TECHNOLOGY LIMITED

Status: Active

Address: Stoke Heath Works Hanbury Road, Stoke Heath, Bromsgrove

Incorporation date: 29 Jan 2001

HUGO THE MICRO LTD

Status: Active

Address: 94 East Damwood Road, Liverpool

Incorporation date: 04 Oct 2021

HUGO TRANS LTD

Status: Active

Address: 8 Holyhead Close, London

Incorporation date: 20 Dec 2012

HUGO TYER LIMITED

Status: Active

Address: 10 Station Road, Henley On Thames

Incorporation date: 09 Jan 2018

Address: Sanderson House 22 Station Road, Horsforth, Leeds

Incorporation date: 20 May 2015

HUGO WATTS CONSULTING LTD

Status: Active

Address: 23 Cae Gwyn Cae Gwyn, Llanferres, Mold

Incorporation date: 07 May 2014

HUGO WRIGHT LTD

Status: Active

Address: Willow Grove Farm Station Road, Lakenheath, Brandon

Incorporation date: 04 Mar 2016