Address: 50a Cornwall Gardens, London

Incorporation date: 15 Oct 2014

Address: 2nd Floor, 9 Chapel Place, London

Incorporation date: 24 Aug 2021

MAGUIRE ADVISERS LIMITED

Status: Active

Address: Old Hall Lawn, Old Hall Drive, Widmerpool

Incorporation date: 19 Jan 2018

Address: 8a Watson Road, Worksop

Incorporation date: 28 Oct 1998

Address: 16 Bridge Street, Stranraer

Incorporation date: 22 Nov 2007

MAGUIRE CARE LIMITED

Status: Active

Address: Office 5, 7-11 High Street, Reigate

Incorporation date: 03 May 2022

Address: 2 Robinson Road, Bedworth

Incorporation date: 26 Apr 2021

Address: 24 Cedars Close, Belmont Hill, London

Incorporation date: 02 Feb 2021

MAGUIRE CLINIC LTD

Status: Active

Address: The Gallery, 14 Upland Road, Dulwich

Incorporation date: 21 Sep 2019

Address: The Site Office Pont Pentre Caravan Park, Upper Boat, Pontypridd

Incorporation date: 21 Sep 1998

Address: The Paddocks, Manor Gardens Manor Gardens, Wooburn Green, High Wycombe

Incorporation date: 22 Jun 2015

MAGUIRE CONSULTING LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 24 May 2021

Address: 24 Downsview, Chatham, Kent

Incorporation date: 01 Jul 2002

Address: 345 Lisnaskea Road, Grattan, Derrylin

Incorporation date: 22 Dec 1999

Address: 10 Fylde Crescent, Hesketh Bank, Preston

Incorporation date: 09 Jun 2020

MAGUIRE ENERGY LIMITED

Status: Active

Address: 10b Buckna Road Buckna Road, Broughshane, Ballymena

Incorporation date: 18 Jun 2013

Address: 10 Freemans Walk, Pembroke

Incorporation date: 06 Jul 2005

Address: 58a Stamford New Road, Altrincham

Incorporation date: 29 Sep 2017

MAGUIRE FUELS LIMITED

Status: Active

Address: 27 Main Street, Rathmore, Belleek, Enniskillen

Incorporation date: 29 Sep 2016

Address: Brindley House 75 Broadhurst Green, Pye Green, Cannock

Incorporation date: 25 May 2011

MAGUIRE FUTURES LIMITED

Status: Active

Address: 10 Clovelly Avenue, Warlingham

Incorporation date: 18 Nov 2013

MAGUIRE HOLDINGS LIMITED

Status: Active

Address: The Site Office Pont Pentre Caravan Park, Upper Boat, Pontypridd

Incorporation date: 30 May 1991

Address: Birch Grove, Birmingham Road,, Coventry

Incorporation date: 06 Dec 1996

MAGUIRE JACKSON LIMITED

Status: Active

Address: 33 George Street, Birmingham

Incorporation date: 11 May 2004

Address: 33 George Street, Birmingham

Incorporation date: 11 May 2004

Address: 19 Broadlands, Horley

Incorporation date: 10 Jan 2022

Address: 6 Weld Parade, Birkdale, Southport

Incorporation date: 12 Jul 2005

Address: Manderson Hse 5230 Valiant Ct, Delta Way Brockworth, Gloucester

Incorporation date: 12 Sep 1989

Address: 6 Bayview Terrace, Londonderry

Incorporation date: 03 Oct 2016

Address: 19 Drumrallagh, Strabane

Incorporation date: 20 Oct 2014

Address: C/o Bradshaws Charter Court 2 Well House Barns, Chester Road Bretton, Chester

Incorporation date: 02 Aug 2007

Address: First Floor, 17-19 Foley Street, London

Incorporation date: 22 Jul 2021

Address: 15 High Street, Brackley

Incorporation date: 15 Mar 2018

MAGUIRE PROPERTY LTD

Status: Active

Address: 30a Gortin Road, C/o Mcelholm & Co, Omagh

Incorporation date: 09 Nov 2018

Address: 3 High Road, Chipstead, Coulsdon

Incorporation date: 12 Mar 2019

MAGUIRE ROOFING LIMITED

Status: Active

Address: 47 Butt Road, Colchester

Incorporation date: 22 Jul 2013

Address: Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island

Incorporation date: 04 Oct 2019

Address: 168 Church Road, Hove

Incorporation date: 10 Apr 2023

MAGUIRES RESIDENTIAL LTD

Status: Active

Address: 11a Beaconsfield Road, Gateshead

Incorporation date: 07 Jun 2017

Address: 73 Eastfield Road, Princes Risborough

Incorporation date: 19 Mar 2021

MAGUIRES TRANSPORT LTD

Status: Active

Address: 11 Harpfield Close, Bishops Cleeve, Cheltenham

Incorporation date: 29 Dec 2020

MAGUIRE TRAINING LIMITED

Status: Active

Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield

Incorporation date: 20 Jul 2004

MAGUIRE WEIGHING LTD

Status: Active

Address: Gerard's Farm 2 Church Lane, Wrightington, Wigan

Incorporation date: 23 Oct 2012

Address: 14 Ainsdale Drive, Sale

Incorporation date: 23 Dec 2009

MAGUITT LTD

Status: Active

Address: Office 6, Banbury House, Lower Priest Lane, Pershore

Incorporation date: 17 Apr 2020

MAGUREANU CLEANING LTD

Status: Active - Proposal To Strike Off

Address: 8 North Roundhay, Birmingham

Incorporation date: 09 Jan 2020

MAGURK IT LIMITED

Status: Active

Address: 1 Abbots Quay, Monks Ferry, Birkenhead

Incorporation date: 12 Dec 2016

MAGURO GROUP LIMITED

Status: Active

Address: 3 Lanark Place, London

Incorporation date: 25 Jun 2013

MAGURO'S CLOSET LTD

Status: Active

Address: 338a Regents Park Road, Office 3 And 4, London

Incorporation date: 08 Jan 2021

MAGUS ACCOUNTANCY LTD

Status: Active

Address: 61 Coniston Road, Basingstoke

Incorporation date: 23 Mar 2018

MAGUS ACCOUNTING LIMITED

Status: Active

Address: 134 Buckingham Palace Road, London

Incorporation date: 05 May 2000

MAGUS ACUMEN LTD

Status: Active

Address: 2 Highlands Court, Cranmore Avenue, Solihull

Incorporation date: 22 Jul 2019

Address: 124 City Road, London

Incorporation date: 18 Aug 2014

MAGUS ENERGY LIMITED

Status: Active

Address: The Print Rooms Li 408, 164/180 Union Street, London

Incorporation date: 21 May 2018

MAGUS MANAGEMENT LIMITED

Status: Active

Address: 11 St. Laurence Drive, Broxbourne

Incorporation date: 04 Dec 2018

MAGU SPACE LTD

Status: Active - Proposal To Strike Off

Address: 11a Mera Drive, Bexleyheath

Incorporation date: 23 Oct 2019

MAGUS SECRETARIES LIMITED

Status: Active

Address: 134 Buckingham Palace Road, London

Incorporation date: 28 Nov 2000

MAGUS SECURE LIMITED

Status: Active

Address: 10 Meadow Way, Reading

Incorporation date: 13 Apr 2012

MAGUS TAO LIMITED

Status: Active

Address: Endeavour House Crawley Business Quarter, Manor Royal, Crawley

Incorporation date: 26 Sep 2014

MAGUU RENOVATION LTD

Status: Active

Address: 6 Arthur Street, Northampton

Incorporation date: 20 Dec 2022

MAGUZ, LTD

Status: Active

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

Incorporation date: 22 Jan 2020