Address: 24 Main Street, Kingseat, Dunfermline

Incorporation date: 07 May 2020

Address: Ground Floor Southway House, 29 Southway, Colchester

Incorporation date: 18 Oct 2006

MAINSAIL CONSULTING LTD

Status: Active

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

Incorporation date: 11 Sep 2019

MAINSAIL HAULAGE LIMITED

Status: Active

Address: Suite 4 Second Floor Honeycomb, 7 - 15 Edmund Street, Liverpool

Incorporation date: 22 Aug 1994

MAINSAIL LTD

Status: Active

Address: 52 High Street, Pinner

Incorporation date: 16 Apr 2015

Address: 42 Tremenheere Avenue, Helston

Incorporation date: 26 Feb 2018

MAINS BREWING LIMITED

Status: Active

Address: 45a Alderman Road, Glasgow

Incorporation date: 29 Apr 2019

Address: Office 3 Outer Space Business Centre, Stone Hill Road, Farnworth

Incorporation date: 04 Sep 2020

Address: A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 05 Oct 2018

Address: Mcru, Burley Street, Elland

Incorporation date: 11 Mar 2009

MAINSCAPE LIMITED

Status: Active

Address: 21 Greenbank Road, Marple Bridge, Stockport

Incorporation date: 30 Nov 2006

MAINS CHLORINATION LTD

Status: Active

Address: 1st Floor Offices, 86 Leeds Road,, Bramhope,, Leeds,

Incorporation date: 23 Nov 2010

Address: 49 Glennifer Road, Renfrew

Incorporation date: 12 Feb 2013

Address: C/o S & B Accounting Services, Solar House, New Street, Petworth

Incorporation date: 27 Apr 2007

Address: 27 Netherfield Avenue, Netherton, Wakefield

Incorporation date: 18 Feb 2019

Address: Unit 1 Spaces Business Centre, Greatham Street, Hartlepool

Incorporation date: 16 Dec 1998

Address: 227 Great Cambridge Road, Enfield

Incorporation date: 24 Mar 2022

Address: 12b Kennerleys Lane, Wilmslow

Incorporation date: 12 Nov 2014

Address: Unit 8 Laceby Business Park, Laceby, Grimsby

Incorporation date: 08 Dec 2003

Address: 126 Drymen Road, Bearsden, Glasgow

Incorporation date: 14 Nov 2018

MAINS FARM EVENTS LIMITED

Status: Active

Address: The Mains Farm, Kirkoswald, Penrith

Incorporation date: 22 Mar 2021

MAINS GAS LIMITED

Status: Active

Address: 9 Ship Street, Brecon

Incorporation date: 25 Oct 2019

MAINS HIGHLANDWEAR LTD

Status: Active

Address: 41 Union Terrace, Aberdeen

Incorporation date: 16 Apr 1998

MAINSHILL CONSULTING LTD

Status: Active

Address: Whitelaw Wells The Lighthouse, Heugh Road, North Berwick

Incorporation date: 12 Apr 2023

MAINSHOW LTD

Status: Active

Address: C/o Seftons, 135 - 143 Union Street, Oldham

Incorporation date: 08 May 2019

MAINSIDE PROPERTIES LTD

Status: Active

Address: 12 Mainside Road, Liverpool

Incorporation date: 15 Apr 2020

MAINS JOINERY LTD

Status: Active

Address: 40-42 Brantwood Avenue, Dundee

Incorporation date: 03 Mar 2022

MAINSLANE LIMITED

Status: Active

Address: James House Stonecross Business Park, Yew Tree Way, Warrington

Incorporation date: 12 Jan 2015

MAINS L.B.M. LTD.

Status: Active

Address: 7 Brides Manor Crown Hill, Llantwit Fadre, Nr Pontypridd

Incorporation date: 15 Jul 1988

MAINS 'N' DRAINS LIMITED

Status: Active

Address: 1 Brewery House Brook Street, Wivenhoe, Colchester

Incorporation date: 20 Feb 2008

Address: C/o Linlithgow Rugby Club, Mains Park, Mains Road, Linlithgow

Incorporation date: 27 Apr 2022

MAINSPHERE LIMITED

Status: Active

Address: Bridgemount House Bickershaw Lane, Bickershaw, Wigan

Incorporation date: 27 Mar 2013

Address: 9 Pioneer Court, Darlington

Incorporation date: 30 Oct 1998

MAINSPLAN UK LIMITED

Status: Active

Address: Brooklyn Farm, High Snowden, Otley

Incorporation date: 08 Dec 2015

MAINSPORT LTD

Status: Active

Address: Granary Cottage Abbots Court, Abbots Lench, Evesham

Incorporation date: 19 Aug 1981

Address: 32 Cliffview Road, London

Incorporation date: 07 May 2018

Address: Unit 13, Orton Enterprise, Centre, Peterborough

Incorporation date: 21 Oct 2016

MAINSPRING ESTATES LTD

Status: Active

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Incorporation date: 24 Apr 2017

Address: 20 Fouberts Place, 3rd Floor, London

Incorporation date: 13 Apr 2000

Address: 6th Floor, 125 London Wall, London

Incorporation date: 19 Feb 2013

Address: 6th Floor, 125 London Wall, London

Incorporation date: 18 Sep 2014

MAINSPRING SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 53 Old College Drive, Wednesbury

Incorporation date: 10 Aug 2022

MAINSPRING UK LIMITED

Status: Active

Address: 20 Fouberts Place, 3rd Floor, London

Incorporation date: 10 Aug 1998

Address: 55 Crown Street, Brentwood

Incorporation date: 21 Jul 2010

Address: 14 Central House, 32-66 High Street, London

Incorporation date: 31 Dec 2018

MAINSTAR COMPANY LIMITED

Status: Active

Address: Unit 2, 3 Abbey Close, Birkenhead

Incorporation date: 21 Jan 1998

Address: Bridge House, 74 Broad Street, Teddington

Incorporation date: 20 Apr 1988

MAINSTAY ASSOCIATES LTD

Status: Active

Address: Grosvenor House, The Downs, Altrincham

Incorporation date: 07 Jan 2021

Address: 52 Hall Croft, Shepshed, Loughborough

Incorporation date: 26 Jun 2013

Address: 25 Manor Court Salesbury Hall Road, Ribchester, Preston

Incorporation date: 07 Dec 2018

MAINSTAY DESIGNS LIMITED

Status: Active

Address: 10-12 Silver Street, Midsomer Norton Radstock, Bath

Incorporation date: 26 Jan 2000

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 26 Mar 1997

Address: Windsor House, Bayshill Road, Cheltenham

Incorporation date: 27 May 2016

Address: Nightingale House, 46/48 East Street, Epsom

Incorporation date: 07 Feb 2013

MAINSTAY PAYMENTS LIMITED

Status: Active

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 20 May 2003

MAINSTAY SCOTLAND LIMITED

Status: Active

Address: Unit 3, Glenshellach Business Park, Oban

Incorporation date: 08 Aug 2019

MAINSTAY SERVICES LIMITED

Status: Active

Address: C/o Equus Miller Limited Brook House, 47 High Street, Henley In Arden

Incorporation date: 24 Dec 1999

MAINSTAYS INC. LIMITED

Status: Active

Address: 14 Hodgkin Mews, Hodgkins Mews, Stanmore

Incorporation date: 05 Aug 2022

MAINSTAY TRUST LIMITED

Status: Active

Address: Pavillion 6a, Dava Street, Glasgow

Incorporation date: 09 Dec 1991

MAINS TESTING LTD

Status: Active

Address: C/o The Accounting Crew, Office Suite 3, Shrieves Walk, 39 Sheep Street

Incorporation date: 06 Jul 2006

Address: 1st Floor Healthaid House, Marlborough Hill, Harrow

Incorporation date: 10 Jun 2020

Address: Village Farm Village Street, Owthorpe, Nottingham

Incorporation date: 07 May 2019

Address: 54 Baker Crescent, Dartford

Incorporation date: 28 Mar 2019

Address: The Offices, The Horsepond Courtyard, Castle Cary

Incorporation date: 02 Nov 2012

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 08 Apr 2005

MAINSTONEWORKTOPS LTD

Status: Active

Address: Door 11 203-205 The Vale, Business Centre , Acton, London

Incorporation date: 16 Aug 2022

Address: Mackenzies Accountants 4 Kings Row, Armstrong Road, Maidstone

Incorporation date: 03 Mar 2016

Address: 527 Moseley Road, Balsall Heath, Birmingham

Incorporation date: 17 Nov 1997

Address: 18 Turnberry, Bracknell

Incorporation date: 05 May 2023

Address: 1 Cultins Road, Edinburgh

Incorporation date: 20 Apr 2005

Address: C/o Aardvark Accounting 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 18 May 2012

Address: 1 Jopson Street, Middleton, Manchester

Incorporation date: 03 May 2018

MAINSTREAM ESTATE LIMITED

Status: Active

Address: Bridge House, 9-13 Holbrook Lane, Coventry

Incorporation date: 06 Aug 2019

Address: The Carrs, East Keal, Spilsby, Lincolnshire

Incorporation date: 23 May 2003

MAINSTREAM FLEET LIMITED

Status: Active

Address: Unit 15, Anthony Way, London

Incorporation date: 06 May 1997

Address: Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone

Incorporation date: 22 Mar 2011

Address: 22 Friars Street, Sudbury

Incorporation date: 16 Jan 2014

MAINSTREAM LIMITED

Status: Active

Address: Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone

Incorporation date: 18 Mar 2008

Address: Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island

Incorporation date: 22 Apr 2009

Address: 24 Envis Way, Guildford

Incorporation date: 24 Jun 1999

Address: 304 High Road, Benfleet

Incorporation date: 10 Sep 2018

MAINSTREAM PARTNERS LTD

Status: Active

Address: Unit 11 Holts Court, Threshers Bush, Harlow

Incorporation date: 20 Sep 2019

Address: Bulls Place Newark Road, Swinderby, Lincoln

Incorporation date: 09 Jun 2003

MAINSTREAM PRINT LIMITED

Status: Active

Address: 31 Coleshill Street, Sutton Coldfield

Incorporation date: 05 Apr 2012

Address: 4th Floor, 115 George Street, Edinburgh

Incorporation date: 18 Apr 1978

Address: 21-23 Croydon Road, Caterham

Incorporation date: 11 Oct 1996

Address: Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone

Incorporation date: 11 Jun 2015

MAINSTREAM SUITES LTD

Status: Active

Address: 44 Sorrel Crescent, Northampton

Incorporation date: 01 Oct 2020

MAINSTREAM TOOLS LIMITED

Status: Active

Address: 55-69 Willenhall Road, Wednesbury, West Midlands

Incorporation date: 25 May 1999

Address: 3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne

Incorporation date: 15 Jul 2020

Address: 16 Collyns Way, Collyweston, Stamford

Incorporation date: 16 Dec 2014

Address: 21 Clyde Street, Chopwell, Newcastle Upon Tyne

Incorporation date: 29 Mar 2011

MAINSTREET TAKEAWAY LTD

Status: Active

Address: 49 Main Road, Springside, Irvine

Incorporation date: 28 Oct 2022

MAINSTREME LIMITED

Status: Active

Address: 61-63 Stanley Road, Bootle

Incorporation date: 11 Jul 2012

Address: Unit 5 Marbridge House, Harolds Road, Harlow

Incorporation date: 07 Apr 2022

MAINSWAY LIMITED

Status: Active

Address: Brickfields, Huyton Business Park, Huyton

Incorporation date: 12 Jun 1984

MAINSWITCH LIMITED

Status: Active

Address: 60 St Mary's Road, Meare, Glastonbury

Incorporation date: 12 Oct 2005