Address: St Mary's House, Salisbury

Incorporation date: 25 Apr 2003

Address: 10 Jesus Lane, Cambridge

Incorporation date: 30 Nov 2015

MARK GANG LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 18 Jul 2019

Address: Ground Floor, Southon House, Station Approach, Edenbridge

Incorporation date: 28 Dec 2006

Address: 168 Church Road, Hove

Incorporation date: 05 Apr 2006

MARK GASKELL EVENTS LTD

Status: Active

Address: 2 Cedar Grove, Hoole, Chester

Incorporation date: 12 May 2015

Address: 2b Woodside Road, Beaconsfield

Incorporation date: 03 Oct 2012

MARK GENT SERVICES LTD

Status: Active

Address: Harrison House Sheep Walk, Langford Road, Biggleswade

Incorporation date: 07 Jun 2011

MARK GIBBS & JG LTD

Status: Active

Address: Cobalt Square - Suite 3k,, 83-85 Hagley Road, Birmingham

Incorporation date: 03 Jul 2015

Address: 30-34 North Street, Hailsham

Incorporation date: 01 Mar 2013

Address: 5 Parkgate Road, Neston, Cheshire

Incorporation date: 18 Apr 1988

Address: Henry Morgan House Industry Road, Carlton, Barnsley

Incorporation date: 15 Mar 2012

MARK GINDERS LIMITED

Status: Active

Address: The Villa, Clayton Road, Newcastle

Incorporation date: 16 Sep 2016

MARK GLANVILLE LIMITED

Status: Active

Address: Riversdale, Ashburton Road, Totnes

Incorporation date: 05 Oct 2021

MARK GLENISTER FILM LTD

Status: Active

Address: 1 Holmwood Close, Addlestone

Incorporation date: 05 Feb 2020

MARK GLENN LTD

Status: Active

Address: 5 Crossborough Gardens, Basingstoke

Incorporation date: 12 Jul 2001

MARK G O'CONNOR LIMITED

Status: Active

Address: 90 Garand Court, Eden Grove, London

Incorporation date: 05 Nov 2014

MARK GODFREY ART LTD

Status: Active

Address: 77 Etchingham Park Road, London

Incorporation date: 02 Mar 2021

Address: 1 The Green, Richmond

Incorporation date: 27 Jun 2012

Address: 1a Simms Lane, Dudley

Incorporation date: 01 Apr 2014

Address: Ground Floor Chiswick Gate 598-608, Chiswick High Road, London

Incorporation date: 20 Dec 2017

Address: 3 Vale Gardens, Pontypridd

Incorporation date: 06 Feb 2023

Address: Croft House, 9a Beverley Drive, Swalwell, Newcastle Upon Tyne

Incorporation date: 20 Sep 2010

MARK GORDON LTD

Status: Active

Address: 21 Stonegate, Hunmanby, Filey

Incorporation date: 24 Mar 2015

MARK GOTHAM LTD

Status: Active - Proposal To Strike Off

Address: Damer House, Meadow Way, Wickford

Incorporation date: 17 Nov 2006

Address: 2nd Floor Gadd House, Arcadia Avenue, London

Incorporation date: 25 Jan 2016

Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh

Incorporation date: 30 Oct 2007

MARK GRACEY GDPR LIMITED

Status: Active

Address: 1 Pirelli Way, Eastleigh

Incorporation date: 27 May 2021

MARK GRAHAM LIMITED

Status: Active

Address: 131 Brickley Lane, Devizes

Incorporation date: 05 Apr 2011

MARK GRAY LTD

Status: Active

Address: 76 Busby Road, Clarkston, Glasgow

Incorporation date: 20 Sep 2005

MARK GRAY TATTOOS LTD

Status: Active

Address: 16 Floor 1, 16 Regent Place, Birmingham

Incorporation date: 30 Jul 2015

Address: 25 Walsingham Drive, Sandymoor, Runcorn

Incorporation date: 02 May 2017

Address: The Barn 32 Paul Lane, Flockton Moor, Wakefield

Incorporation date: 24 Jun 2009

MARK GREEN SERVICES LTD

Status: Active

Address: 67 Chorley Old Road, Bolton

Incorporation date: 04 Oct 2019

MARK GREGORY LIMITED

Status: Active

Address: C/o Lancasters Manor Courtyard, Aston Sandford, Nr Haddenham

Incorporation date: 26 Apr 2004

Address: 15 Pine Tree Walk, Poole

Incorporation date: 07 Nov 2002

Address: Tg Associates 7 Jardine House, Harrovian Business Village, Harrow

Incorporation date: 10 Sep 2018

MARK GRIFFITHS BUSINESS SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 11 Rose Farm Drive, Sutton-on-trent, Newark

Incorporation date: 06 Jan 2020

Address: Witchcroft, Henley Lane, Kingsdown, Corsham

Incorporation date: 14 Dec 2011

Address: 4 Aveland Park Road, Callander

Incorporation date: 04 Mar 2015

Address: 2 Tower House, Hoddesdon, Hertfordshire

Incorporation date: 08 Oct 2002

Address: 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff

Incorporation date: 13 Jul 2010

MARK G STEVENS LTD

Status: Active

Address: 40b Desford Road, Kirby Muxloe, Leicester

Incorporation date: 19 Oct 2020

Address: 4 4 Ringlet Road, Southstoke, Southstoke

Incorporation date: 23 Mar 2021

Address: 4 4 Ringlet Road, Southstoke, Southstoke

Incorporation date: 23 Mar 2021

Address: 146 New London Road, Chelmsford

Incorporation date: 28 Apr 2009