Address: 19 New Road, Llandeilo

Incorporation date: 22 Mar 2010

MARK WAKE LIMITED

Status: Active

Address: 21 Elizabeth Court, Tryon Crescent, London

Incorporation date: 10 Jan 2014

MARK WALKER DESIGN AND PROJECT MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: Bay Slide, 1 Sovereign Park, 48 Willis Way, Poole

Incorporation date: 17 Aug 2015

Address: 5 Swallow End, Welwyn Garden City

Incorporation date: 11 Feb 2003

Address: 15 Halliday Close, Worksop

Incorporation date: 14 Apr 2016

Address: 9 Beechwood View, Saunderton, High Wycombe

Incorporation date: 20 May 2020

MARK WALKER SIGNS LIMITED

Status: Active

Address: Unit 3 Trackside Business Centre Abbot Close, Byfleet, West Byfleet

Incorporation date: 25 Aug 2011

Address: 5 Bryn Terrace, Cwmtillery, Abertillery

Incorporation date: 21 Feb 2011

MARK WALLER LIMITED

Status: Active

Address: 1 Worlebury Hill Road, Weston-super-mare

Incorporation date: 11 Dec 2015

Address: Lencett House, 45 Boroughgate, Otley

Incorporation date: 04 Oct 2010

Address: 1st Floor Offices, Cef Buildings Broomhill Way, Torquay

Incorporation date: 22 Apr 2010

MARK WARD ASSOCIATES LTD

Status: Active

Address: 4th Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 30 Apr 2021

Address: 72a Leonard Street, Stoke-on-trent

Incorporation date: 20 Jul 2006

MARK WARDLE LTD

Status: Active

Address: Charlwoods Road, East Grinstead

Incorporation date: 26 Apr 2004

Address: 86-90 Paul Street, London

Incorporation date: 02 Nov 2022

Address: 3 Coventry Innovation Village, Cheetah Road, Coventry

Incorporation date: 21 Apr 2011

MARK WATCHORN LIMITED

Status: Active

Address: The Lodge Beacon End Farm House, London Road Stanway, Colchester

Incorporation date: 24 Jan 2012

MARK WATER PUMPS LIMITED

Status: Active

Address: Quinton Hazell Enterprise Park Glan Y Wern Road, Mochdre, Colwyn Bay

Incorporation date: 17 Jun 2013

Address: St Mary's House, Netherhampton, Salisbury

Incorporation date: 19 Jun 2002

Address: 2 Lacey Green, Balderton, Newark

Incorporation date: 14 May 2014

Address: 28 Junction Road, Norton

Incorporation date: 03 Mar 2016

Address: 2 Silver Street, Buckden, St Neots

Incorporation date: 26 Feb 2007

MARK WEBB CONSULT LIMITED

Status: Active

Address: 1 Derwent Business Centre, Clarke Street, Derby

Incorporation date: 15 Jul 2015

Address: 131 Long Street, Atherstone

Incorporation date: 20 Dec 2007

MARK WEBSTER DESIGNS LIMITED

Status: In Administration

Address: C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool

Incorporation date: 14 Jul 2005

MARK WEEKS LTD

Status: Active

Address: 1-3 High Street, Great Dunmow

Incorporation date: 06 Mar 2008

MARK WELHAM LIMITED

Status: Active

Address: Ifield Keene, 11 Whitchurch Parade, Whitchurch Lane

Incorporation date: 01 May 2003

Address: 84 Mill Street, Steventon, Abingdon

Incorporation date: 06 Oct 1997

MARK WELTON LIMITED

Status: Active

Address: 11 Aldwick Crescent, Worthing

Incorporation date: 26 Feb 2020

Address: Salem Lodge, St. Clears, Carmarthen

Incorporation date: 16 Jan 2018

MARK WESTLEY CARS LTD

Status: Active

Address: 10 Kelland Close, Park Road, London

Incorporation date: 02 Dec 2014

MARK WESTWOOD BOOKS LTD

Status: Active

Address: 6 De Breos Court, Hay-on-wye

Incorporation date: 09 Mar 2005

MARK WESTWOOD LIMITED

Status: Active

Address: Greenwood House, Greenwood Court, Bury St Edmunds

Incorporation date: 30 Apr 2002

MARK WHARTON TV LIMITED

Status: Active

Address: 76c Davyhulme Road, Urmston, Manchester

Incorporation date: 09 Aug 2022

MARK WHENHAM LIMITED

Status: Active

Address: 20 Market Hill, Southam

Incorporation date: 08 May 2008

Address: The Barn, Normandy Lane, Lymington

Incorporation date: 10 Jun 2014

Address: R M Locking & Co J W S Hopper Hill Road, Eastfield, Scarborough

Incorporation date: 18 Aug 2009

Address: Stafford House, 10 Prince Of Wales Road, Dorchester

Incorporation date: 14 Jan 2015

Address: Stafford House, 10 Prince Of Wales Road, Dorchester

Incorporation date: 18 Apr 2005

Address: 5 Beechfield Lodge, Aghalee, Craigavon

Incorporation date: 17 Feb 2023

Address: 38 Whalley Road, Clitheroe

Incorporation date: 10 Dec 2009

Address: Meadows Farm Side End Lane, Kettleshulme, High Peak

Incorporation date: 16 Apr 2013

Address: 43 Rupert Road, Ilkley

Incorporation date: 04 Apr 2018

MARK WHITTINGTON LTD

Status: Active

Address: 43 Rupert Road, Ilkley

Incorporation date: 17 Oct 2014

Address: 19 Springfield Close, The Reddings, Cheltenham

Incorporation date: 11 Nov 2009

Address: 3 Warners Mill, Silks Way, Braintree

Incorporation date: 11 Oct 2012

Address: 1a Simms Lane, Netherton, Dudley

Incorporation date: 15 Apr 2021

MARK WIGHT LIMITED

Status: Active

Address: Woodend, Durris, Banchory

Incorporation date: 20 Aug 2013

MARK WILKINS LIMITED

Status: Active

Address: 342 Regents Park Road, London

Incorporation date: 20 Jan 2014

Address: 20 Melbourne Avenue, Fleetwood

Incorporation date: 29 Apr 2014

Address: 168 Beverley Rise, Carlisle

Incorporation date: 18 Feb 2022

Address: 414 Blackpool Road, Ashton-on-ribble, Preston

Incorporation date: 18 Apr 2011

Address: Brook House The Common, Bromham, Chippenham

Incorporation date: 10 Sep 2013

Address: C/o Harish Thakrar, 29-31 Finedon Road, Wellingborough

Incorporation date: 29 Sep 2003

Address: C/o 29-31 Finedon Road, Wellingborough

Incorporation date: 01 Apr 2003

Address: 115 Byrkley Street, Burton-on-trent

Incorporation date: 25 Jun 2003

Address: 109 Crouch St, Colchester, Essex

Incorporation date: 12 Oct 1972

Address: Bodfan, Cemmaes, Machynlleth

Incorporation date: 06 Mar 2023

Address: 37-38 Market Street, Ferryhill, County Durham

Incorporation date: 13 Dec 1999

Address: 7 Longthorn, Backwell, Bristol

Incorporation date: 23 Jun 2017

Address: 2 Lakeview Stables, Lower St Clere, Kemsing

Incorporation date: 12 Jan 2021

Address: Dounor House, Station Road, Chipping Campden

Incorporation date: 15 Aug 2023

Address: 8-10 Gatley Road, Cheadle, Cheshire

Incorporation date: 02 Mar 1998

Address: Bridge House, 25 Fiddlebridge Lane, Hatfirld

Incorporation date: 22 Jun 2001

Address: Durham House, 38 Street Lane, Denby

Incorporation date: 23 May 2011

MARK WILLIAMS PMP LIMITED

Status: Active

Address: 9 Welham Close Welham Green, North Mymms, Hatfield

Incorporation date: 10 Feb 2017

Address: Mountain View, Victoria, Ebbw Vale

Incorporation date: 14 Dec 2011

Address: Office 2 Greswolde House 197b Station Road, Knowle, Solihull

Incorporation date: 04 Jun 2014

MARK WILLOTT LIMITED

Status: Active

Address: 31 Mount Road, Fairfield, Bromsgrove

Incorporation date: 08 Nov 2012

Address: 77 Whernside, Carlisle

Incorporation date: 23 Oct 2017

Address: 156 Russell Drive, Nottingham

Incorporation date: 15 Jul 2015

MARK WILSON LTD

Status: Active

Address: 16 Windermere Road, Hindley, Wigan

Incorporation date: 05 Feb 2020

Address: 14 Alban Crescent, Waterston, Milford Haven

Incorporation date: 12 May 2016

Address: The Byre, Farnham Road, Liss

Incorporation date: 10 Jun 2020

Address: 4 Park Mews, Burnmill Road, Market Harborough

Incorporation date: 18 Sep 2003

MARK WINKS LIMITED

Status: Active

Address: Ivy Cottage 2 The Green, Leafield, Witney

Incorporation date: 25 Sep 2012

MARK WINSTANLEY CARS LTD

Status: Active

Address: 2 Hill House Farm Singleton Road, Weeton, Preston

Incorporation date: 18 Mar 2014

MARK WINTER HOMES LIMITED

Status: Active

Address: Lake House, Market Hill, Royston, Herts

Incorporation date: 05 May 2006

MARK W LIMITED

Status: Active

Address: 4 Quayside, Fleetwood

Incorporation date: 12 Dec 2019

Address: Little Moorville Farm Leek Road, Werrington, Stoke On Trent

Incorporation date: 01 Aug 2006

Address: 72 Pentrebane Drive, St Fagans, Cardiff

Incorporation date: 23 Aug 2019

MARK WOOLF DESIGN LIMITED

Status: Active

Address: The Old Church, 48 Verulam Road, St. Albans

Incorporation date: 15 Dec 2017

Address: 19 Station Road, Addlestone

Incorporation date: 13 Dec 2012

Address: 23 Water Lane, Wilmslow, Cheshire

Incorporation date: 10 Mar 1999

Address: Hamilton Office Park, 31 High View Close, Leicester

Incorporation date: 19 May 1997

Address: 5a Church Road South, Woolton Village, Liverpool

Incorporation date: 10 Jul 2017