MANSI FLORISTS LIMITED

Status: Active

Address: C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood

Incorporation date: 11 Dec 2003

MANSILA PROPERTY LTD

Status: Active

Address: C204, 2nd Floor Cunningham House, 19-21 Westfield Lane, Harrow

Incorporation date: 07 Jan 2021

MANSIO HOMES LTD

Status: Active

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 14 Jul 2020

Address: 55 Houghend Avenue, Manchester

Incorporation date: 07 Mar 2023

MANSION CAPITAL LTD

Status: Active

Address: 10 Station Road, Letchworth Garden City

Incorporation date: 03 Jul 2018

Address: 1 Oakwood Square, Cheadle Royal Business Park, Cheadle

Incorporation date: 20 Sep 2007

Address: 376 London Road, Hadleigh, Benfleet

Incorporation date: 04 Oct 2010

MANSION DECOR LIMITED

Status: Active

Address: 38 Abbeyfield Road, Erdington, Birmingham

Incorporation date: 09 Jul 2018

Address: 52 Fore Street, Callington

Incorporation date: 29 Jan 2014

Address: 306 Keighley Road, Bradford

Incorporation date: 17 Oct 2022

MANSION ENTERPRISES LTD

Status: Active

Address: Lytchett House 13 Freeland Park, Wareham Road, Poole

Incorporation date: 06 May 2020

Address: Mansion House Oast Crumps Lane, Ulcombe, Maidstone

Incorporation date: 22 Dec 2020

MANSION FUNCTIONS LTD

Status: Active

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

Incorporation date: 06 Sep 2023

Address: 9 Mansion Gardens Port Zone, Off Willingdon Road, Dover

Incorporation date: 19 Sep 2013

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 04 Jul 2001

Address: Central Square 5th Floor, 29 Wellington Street, Leeds

Incorporation date: 03 Oct 2017

Address: C/o Watson, Glendevon House, 4 Hawthorn Park, Leeds

Incorporation date: 13 Mar 2019

Address: C/o Watson, Glendevon House, 4 Hawthorn Park, Leeds

Incorporation date: 13 May 2019

Address: 167 Turners Hill, Cheshunt, Waltham Cross

Incorporation date: 06 Mar 2002

Address: 38 Grosvenor Gardens, London

Incorporation date: 15 Jan 2009

Address: Castle House, Castle Street, Guildford

Incorporation date: 21 Oct 2014

Address: 8-12 Old Market Place, Altrincham

Incorporation date: 25 Nov 2015

Address: 8-10 Old Market Place, Altrincham

Incorporation date: 08 Aug 2019

Address: 8-10 Old Market Place, Altrincham

Incorporation date: 08 Jun 2020

Address: 31 Portfields Road, Newport Pagnell

Incorporation date: 02 Dec 2002

Address: First Floor Suite, 1 Royal Crescent, Cheltenham

Incorporation date: 12 May 2003

Address: 21 Forbes Place, Paisley

Incorporation date: 10 Feb 2004

Address: 21 Victoria Place, Stirling

Incorporation date: 28 Jan 2021

Address: 6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich

Incorporation date: 10 Aug 2015

Address: The Coach House Glenbervie House Estate, Stirling Road, Larbert

Incorporation date: 09 Feb 2021

Address: Kintyre House, 70 High Street, Fareham

Incorporation date: 17 Jul 2013

Address: Old Church House Sandy Lane, Crawley Down, Crawley

Incorporation date: 05 Nov 1996

Address: 2nd Floor 6 & 8, Drake Circus, Plymouth

Incorporation date: 06 Jun 1997

MANSION LONDON LIMITED

Status: Active

Address: 15 Stratton Street, Mayfair, London

Incorporation date: 15 Nov 2012

MANSION MANAGEMENT LTD

Status: Active

Address: 1st Floor Mitsibushi Building, Western Way, Melksham

Incorporation date: 18 May 2007

Address: 4 Mansion House Mews, Corsham

Incorporation date: 11 Dec 2002

MANSION MORTGAGES LIMITED

Status: Active

Address: 29 Windmill Street, Gravesend

Incorporation date: 24 Oct 2018

Address: 1 Oakwood Square, Cheadle Royal Business Park, Cheadle

Incorporation date: 20 Sep 2007

Address: 1 Oakwood Square, Cheadle Royal Business Park, Cheadle

Incorporation date: 17 Sep 2007

Address: Builder Depot Business Centre, 17 Station Road, London

Incorporation date: 04 Oct 2013

MANSION THAMES LIMITED

Status: Active

Address: 3004 Bagshaw Building, 1 Wards Place, London

Incorporation date: 27 Sep 2017

MANSIONVILLA LIMITED

Status: Active

Address: 2 Church Street, Brighton

Incorporation date: 03 Dec 1980

MANSIO PROPERTIES LTD

Status: Active

Address: Douglas Bank House, Wigan Lane, Wigan

Incorporation date: 16 Mar 2018